Company Name11 Killyon Road Limited
Company StatusActive
Company Number03227109
CategoryPrivate Limited Company
Incorporation Date19 July 1996(27 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRobert Evan Welsh
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(3 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
11 Killyon Road
Clapham
SW8 2XS
Director NameEmma McLean
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 June 2001(4 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 11 Killyon Road
Clapham
London
SW8 2XS
Secretary NameRobert Evan Welsh
NationalityBritish
StatusCurrent
Appointed30 June 2001(4 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
11 Killyon Road
Clapham
SW8 2XS
Director NameLucy Elizabeth Daniels
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(6 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleSales Space Planner
Country of ResidenceUnited Kingdom
Correspondence Address11 Killyon Road
London
SW8 2XS
Director NameLisa Campbell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleTrader
Correspondence Address1st Floor Flat 11 Killyon Road
Clapham
London
SW8 2XS
Director NameKirsty Jean Fairservice
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RolePersonnel
Correspondence Address2nd Floor Flat 11 Killyon Road
Clapham
London
SW8 2XS
Director NameJonathan Le May Patient
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleArts Production
Correspondence AddressGround Floor Flat 11 Killyon Road
Clapham
London
SW8 2XS
Secretary NameJonathan Le May Patient
NationalityBritish
StatusResigned
Appointed19 July 1996(same day as company formation)
RoleArts Production
Correspondence AddressGround Floor Flat 11 Killyon Road
Clapham
London
SW8 2XS
Director NameLouise Clare Cutler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2001)
RoleAccountant
Correspondence AddressFlat 2 11 Killyon Road
Clapham
London
SW4 7UL
Secretary NameLouise Clare Cutler
NationalityBritish
StatusResigned
Appointed01 November 1999(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2001)
RoleAccountant
Correspondence AddressFlat 2 11 Killyon Road
Clapham
London
SW4 7UL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address3 Pine Walk
Surbiton
KT5 8NJ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Shareholders

1 at £1Emma Mclean
33.33%
Ordinary
1 at £1Lucy Daniels
33.33%
Ordinary
1 at £1Robert Evan Welsh
33.33%
Ordinary

Financials

Year2014
Net Worth£103
Cash£103

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

30 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
24 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
6 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
3 June 2020Registered office address changed from 5 Worthington Road Surbiton Surrey KT6 7RU to 3 Pine Walk Surbiton KT5 8NJ on 3 June 2020 (1 page)
2 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3
(6 pages)
13 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(6 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3
(6 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 3
(6 pages)
7 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
12 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 October 2010Registered office address changed from Flat 9 56 Berrylands Road Surbiton Surrey KT5 8PD United Kingdom on 11 October 2010 (1 page)
11 October 2010Registered office address changed from Flat 9 56 Berrylands Road Surbiton Surrey KT5 8PD United Kingdom on 11 October 2010 (1 page)
11 August 2010Director's details changed for Lucy Elizabeth Daniels on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Lucy Elizabeth Daniels on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Emma Mclean on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Emma Mclean on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Emma Mclean on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Lucy Elizabeth Daniels on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Robert Evan Welsh on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Robert Evan Welsh on 1 January 2010 (2 pages)
11 August 2010Director's details changed for Robert Evan Welsh on 1 January 2010 (2 pages)
11 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
12 July 2010Registered office address changed from Flat 6 United House Mayflower Street London SE16 4JL United Kingdom on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Flat 6 United House Mayflower Street London SE16 4JL United Kingdom on 12 July 2010 (1 page)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 July 2009Return made up to 19/07/09; full list of members (4 pages)
31 July 2009Return made up to 19/07/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 August 2008Return made up to 19/07/08; full list of members (4 pages)
15 August 2008Registered office changed on 15/08/2008 from flat 6 united house mayflower street london SE16 4JL (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Registered office changed on 15/08/2008 from 55 craven gardens wimbledon london SW19 8LU (1 page)
15 August 2008Location of debenture register (1 page)
15 August 2008Registered office changed on 15/08/2008 from flat 6 united house mayflower street london SE16 4JL (1 page)
15 August 2008Registered office changed on 15/08/2008 from 55 craven gardens wimbledon london SW19 8LU (1 page)
15 August 2008Return made up to 19/07/08; full list of members (4 pages)
15 August 2008Location of debenture register (1 page)
15 August 2008Location of register of members (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 August 2007Return made up to 19/07/07; full list of members (3 pages)
15 August 2007Return made up to 19/07/07; full list of members (3 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 August 2006Return made up to 19/07/06; full list of members (3 pages)
10 August 2006Return made up to 19/07/06; full list of members (3 pages)
10 April 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
10 April 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
3 April 2006Registered office changed on 03/04/06 from: 11 killyon road london SW8 2XS (1 page)
3 April 2006Registered office changed on 03/04/06 from: 11 killyon road london SW8 2XS (1 page)
5 August 2005Return made up to 19/07/05; full list of members (3 pages)
5 August 2005Return made up to 19/07/05; full list of members (3 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
12 July 2004Return made up to 19/07/04; full list of members (7 pages)
12 July 2004Return made up to 19/07/04; full list of members (7 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
7 April 2004Total exemption full accounts made up to 30 June 2003 (4 pages)
15 September 2003Return made up to 19/07/03; full list of members (7 pages)
15 September 2003Return made up to 19/07/03; full list of members (7 pages)
19 May 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
19 May 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
20 September 2002Return made up to 19/07/02; full list of members (7 pages)
20 September 2002Return made up to 19/07/02; full list of members (7 pages)
27 May 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
27 May 2002Total exemption full accounts made up to 30 June 2001 (4 pages)
19 September 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 July 2001New secretary appointed (1 page)
27 July 2001New secretary appointed (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
2 April 2001Full accounts made up to 30 June 2000 (4 pages)
2 April 2001Full accounts made up to 30 June 2000 (4 pages)
24 July 2000Return made up to 19/07/00; full list of members (7 pages)
24 July 2000Return made up to 19/07/00; full list of members (7 pages)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed (2 pages)
19 August 1999Return made up to 19/07/99; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
(6 pages)
19 August 1999Full accounts made up to 30 June 1999 (4 pages)
19 August 1999Return made up to 19/07/99; full list of members
  • 363(287) ‐ Registered office changed on 19/08/99
(6 pages)
19 August 1999Full accounts made up to 30 June 1999 (4 pages)
27 August 1998Full accounts made up to 30 June 1998 (4 pages)
27 August 1998Full accounts made up to 30 June 1998 (4 pages)
14 August 1998Return made up to 19/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
14 August 1998Return made up to 19/07/98; full list of members
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
5 September 1997Full accounts made up to 30 June 1997 (3 pages)
5 September 1997Full accounts made up to 30 June 1997 (3 pages)
18 August 1997Return made up to 19/07/97; full list of members (6 pages)
18 August 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
18 August 1997Return made up to 19/07/97; full list of members (6 pages)
18 August 1997Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996Secretary resigned (2 pages)
11 September 1996Secretary resigned (2 pages)
11 September 1996New director appointed (1 page)
11 September 1996New secretary appointed;new director appointed (1 page)
11 September 1996Director resigned (2 pages)
11 September 1996Director resigned (2 pages)
11 September 1996New director appointed (1 page)
19 July 1996Incorporation (18 pages)
19 July 1996Incorporation (18 pages)