Company Name22 Kildoran Road Management Company Limited
DirectorsRebecca Kate Davies and Michael Bosley
Company StatusActive
Company Number03515702
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Rebecca Kate Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address22 Kildoran Road
Brixton
London
SW2 5JX
Secretary NameMs Rebecca Kate Davies
StatusCurrent
Appointed24 April 2019(21 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address22 Kildoran Road
Brixton
London
SW2 5JX
Director NameMr Michael Bosley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2024(25 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleProject Manager
Country of ResidenceEngland
Correspondence Address22 Kildoran Road
Brixton
London
SW2 5JX
Secretary NameCharlotte Rachel Tinson
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleTV Production Assistant
Correspondence Address22 Kildoran Road
Brixton
London
SW2 5JX
Director NameMs Alexandria Lipka
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2009(10 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 April 2019)
RoleScientist
Country of ResidenceEngland
Correspondence Address22 Kildoran Road
London
SW2 5JX
Secretary NameMs Alexandria Lipka
NationalityAmerican
StatusResigned
Appointed17 February 2009(10 years, 12 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 April 2019)
RoleScientist
Country of ResidenceEngland
Correspondence Address22 Kildoran Road
London
SW2 5JX
Director NameMs Fenella Shayne Leonora Darnley
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address22 Kildoran Road
Brixton
London
SW2 5JX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address22 Kildoran Road
Brixton
London
SW2 5JX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardBrixton Hill
Built Up AreaGreater London

Shareholders

1 at £1Alexandra Lipka
50.00%
Ordinary
1 at £1Rebecca Kate Davies
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
13 January 2024Termination of appointment of Fenella Shayne Leonora Darnley as a director on 10 January 2024 (1 page)
13 January 2024Cessation of Fenella Shayne Leonora Darnley as a person with significant control on 10 January 2024 (1 page)
13 January 2024Notification of Michael Bosley as a person with significant control on 10 January 2024 (2 pages)
13 January 2024Appointment of Mr Michael Bosley as a director on 13 January 2024 (2 pages)
25 October 2023Notification of Fenella Shayne Leonora Darnley as a person with significant control on 24 April 2019 (2 pages)
25 October 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
28 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
21 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
25 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
5 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
4 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
15 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
27 April 2019Appointment of Miss Fenella Shayne Leonora Darnley as a director on 27 April 2019 (2 pages)
24 April 2019Cessation of Alexandria Lipka as a person with significant control on 19 March 2019 (1 page)
24 April 2019Termination of appointment of Alexandria Lipka as a secretary on 24 April 2019 (1 page)
24 April 2019Termination of appointment of Alexandria Lipka as a director on 24 April 2019 (1 page)
24 April 2019Appointment of Ms Rebecca Kate Davies as a secretary on 24 April 2019 (2 pages)
28 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
4 February 2019Change of details for Miss Rebecca Kate Davies as a person with significant control on 4 February 2019 (2 pages)
2 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
21 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(5 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
31 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
2 March 2012Director's details changed for Alexandria Lipka on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Rebecca Kate Davies on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Alexandria Lipka on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Rebecca Kate Davies on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Alexandria Lipka on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Rebecca Kate Davies on 2 March 2012 (2 pages)
2 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 March 2011Annual return made up to 24 February 2011 (14 pages)
28 March 2011Annual return made up to 24 February 2011 (14 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
14 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 24 February 2010 with a full list of shareholders (14 pages)
14 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
14 April 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
14 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
14 April 2009Accounts for a dormant company made up to 28 February 2008 (1 page)
7 April 2009Return made up to 24/02/09; full list of members (9 pages)
7 April 2009Return made up to 24/02/09; full list of members (9 pages)
4 April 2009Director's change of particulars / rebecca davies / 21/04/2008 (1 page)
4 April 2009Director's change of particulars / rebecca davies / 21/04/2008 (1 page)
17 March 2009Director and secretary appointed alexandria lipka (2 pages)
17 March 2009Director and secretary appointed alexandria lipka (2 pages)
23 February 2009Appointment terminate, director and secretary charlotte rachel tinson logged form (1 page)
23 February 2009Appointment terminate, director and secretary charlotte rachel tinson logged form (1 page)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
5 March 2008Return made up to 24/02/08; full list of members (3 pages)
10 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
10 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 March 2007Return made up to 24/02/07; full list of members (2 pages)
20 March 2007Return made up to 24/02/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
6 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
28 February 2006Return made up to 24/02/06; full list of members (6 pages)
28 February 2006Return made up to 24/02/06; full list of members (6 pages)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
20 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
7 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
7 March 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
1 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
1 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
5 March 2004Return made up to 24/02/04; full list of members (6 pages)
5 March 2004Return made up to 24/02/04; full list of members (6 pages)
16 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
16 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
19 March 2003Return made up to 24/02/03; full list of members (6 pages)
19 March 2003Return made up to 24/02/03; full list of members (6 pages)
10 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
10 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
15 February 2002Return made up to 24/02/02; full list of members (6 pages)
15 February 2002Return made up to 24/02/02; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
2 April 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
28 February 2001Return made up to 24/02/01; full list of members (6 pages)
28 February 2001Return made up to 24/02/01; full list of members (6 pages)
17 March 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
17 March 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
17 March 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
17 March 2000Accounts for a dormant company made up to 28 February 1999 (2 pages)
1 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1999Return made up to 24/02/99; full list of members (6 pages)
26 February 1999Return made up to 24/02/99; full list of members (6 pages)
17 April 1998Registered office changed on 17/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 April 1998New secretary appointed (3 pages)
17 April 1998Registered office changed on 17/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (3 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed (3 pages)
17 April 1998New director appointed (3 pages)
17 April 1998Secretary resigned (1 page)
24 February 1998Incorporation (15 pages)
24 February 1998Incorporation (15 pages)