Company Name21 Khyber Road Limited
DirectorsYa-Wen Hsiao and Samuel Matthew Curran
Company StatusActive
Company Number03716197
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 1 month ago)
Previous NameCallton Flat Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Ya-Wen Hsiao
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2017(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address13 Argento Tower
Mapleton Road
London
SW18 4GA
Director NameMr Samuel Matthew Curran
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(23 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCricketer
Country of ResidenceEngland
Correspondence Address21 Khyber Road
London
SW11 2PZ
Secretary NameWellers Law Group Llp (Corporation)
StatusCurrent
Appointed30 September 2021(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressTenison House Tweedy Road
Bromley
Kent
BR1 3NF
Director NameJulian Ghinn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 August 1999)
RoleAccountant
Correspondence Address21 Khyber Road
Battersea
London
SW11 2PZ
Director NameMr Timothy Stephen Lander-Boyce
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(2 weeks after company formation)
Appointment Duration18 years (resigned 22 March 2017)
RoleTechnical Controller
Country of ResidenceUnited Kingdom
Correspondence Address13 Argento Tower Mapleton Road
Wandsworth
London
SW18 4GA
Director NameEdward Mark Perrett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(7 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 24 March 2006)
RoleAccountant
Correspondence Address21 Khyber Road
London
SW11 2PZ
Director NameWilliam George Buckingham Minter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(7 years after company formation)
Appointment Duration7 years, 2 months (resigned 02 May 2013)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
21 Khyber Road
London
SW11 2PZ
Director NameMr Thomas Aleksander Wrobel
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(14 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 2019)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address21 Khyber Road
London
SW11 2PZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameWig & Pen Services Limited (Corporation)
StatusResigned
Appointed05 March 1999(2 weeks after company formation)
Appointment Duration22 years, 7 months (resigned 30 September 2021)
Correspondence AddressTenison House Tweedy Road
Bromley
Kent
BR1 3NF

Location

Registered Address21 Khyber Road
London
SW11 2PZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Shareholders

1 at £1Thomas Wrobel
50.00%
Ordinary
1 at £1Yawen Hsiao & Mr Timothy Stephen Lander-boyce
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£5,500

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return19 February 2023 (1 year, 1 month ago)
Next Return Due4 March 2024 (overdue)

Filing History

11 December 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
3 October 2023Termination of appointment of Wellers Law Group Llp as a secretary on 3 October 2023 (1 page)
3 October 2023Registered office address changed from Tenison House 45 Tweedy Road Bromley BR1 3NF to 21 Khyber Road London SW11 2PZ on 3 October 2023 (1 page)
11 September 2023Notification of Matthew James Alcock as a person with significant control on 8 September 2023 (2 pages)
11 September 2023Notification of Shaheena Daredia as a person with significant control on 8 September 2023 (2 pages)
23 June 2023Appointment of Mr Matthew James Alcock as a director on 16 February 2023 (2 pages)
16 March 2023Notification of Christian Thomas Quinn as a person with significant control on 1 July 2022 (2 pages)
3 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
3 March 2023Cessation of Ya-Wen Hsiao as a person with significant control on 1 June 2022 (1 page)
3 March 2023Termination of appointment of Samuel Matthew Curran as a director on 2 March 2023 (1 page)
11 January 2023Accounts for a dormant company made up to 28 February 2022 (2 pages)
14 December 2022Appointment of Mr Christian Thomas Quinn as a director on 23 November 2022 (2 pages)
7 November 2022Termination of appointment of Ya-Wen Hsiao as a director on 7 November 2022 (1 page)
26 April 2022Appointment of Mr Samuel Matthew Curran as a director on 12 April 2022 (2 pages)
2 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
11 December 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
30 September 2021Appointment of Wellers Law Group Llp as a secretary on 30 September 2021 (2 pages)
30 September 2021Termination of appointment of Wig & Pen Services Limited as a secretary on 30 September 2021 (1 page)
22 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
28 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
29 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
5 July 2019Cessation of Thomas Aleksander Wrobel as a person with significant control on 18 June 2019 (1 page)
5 July 2019Termination of appointment of Thomas Aleksander Wrobel as a director on 18 June 2019 (1 page)
4 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
17 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
16 November 2017Cessation of Timothy Stephen Lander-Boyce as a person with significant control on 31 October 2017 (1 page)
16 November 2017Notification of Ya-Wen Hsiao as a person with significant control on 31 October 2017 (2 pages)
16 November 2017Notification of Ya-Wen Hsiao as a person with significant control on 31 October 2017 (2 pages)
16 November 2017Cessation of Timothy Stephen Lander-Boyce as a person with significant control on 16 November 2017 (1 page)
14 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
14 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
2 November 2017Termination of appointment of Timothy Stephen Lander-Boyce as a director on 22 March 2017 (1 page)
2 November 2017Termination of appointment of Timothy Stephen Lander-Boyce as a director on 22 March 2017 (1 page)
2 November 2017Appointment of Miss Ya-Wen Hsiao as a director on 22 October 2017 (2 pages)
2 November 2017Appointment of Miss Ya-Wen Hsiao as a director on 22 October 2017 (2 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2
(5 pages)
27 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2
(5 pages)
8 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 March 2015Director's details changed for Timothy Stephen Lander-Boyce on 24 February 2015 (3 pages)
19 March 2015Director's details changed for Timothy Stephen Lander-Boyce on 24 February 2015 (3 pages)
24 February 2015Annual return made up to 19 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 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 March 2014Director's details changed for Thomas Aleksander Wrobel on 2 May 2013 (2 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Director's details changed for Thomas Aleksander Wrobel on 2 May 2013 (2 pages)
17 March 2014Director's details changed for Thomas Aleksander Wrobel on 2 May 2013 (2 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 May 2013Appointment of Thomas Aleksander Wrobel as a director (3 pages)
28 May 2013Termination of appointment of William Minter as a director (2 pages)
28 May 2013Termination of appointment of William Minter as a director (2 pages)
28 May 2013Appointment of Thomas Aleksander Wrobel as a director (3 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 February 2012Director's details changed for William George Buckingham Minter on 29 August 2011 (2 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
28 February 2012Director's details changed for William George Buckingham Minter on 29 August 2011 (2 pages)
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
29 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
8 March 2011Secretary's details changed for Wig & Pen Services Limited on 19 February 2010 (2 pages)
8 March 2011Secretary's details changed for Wig & Pen Services Limited on 19 February 2010 (2 pages)
8 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Wig & Pen Services Limited on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Wig & Pen Services Limited on 1 October 2009 (2 pages)
15 March 2010Secretary's details changed for Wig & Pen Services Limited on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
13 March 2010Director's details changed for William George Buckingham Minter on 1 October 2009 (2 pages)
13 March 2010Director's details changed for William George Buckingham Minter on 1 October 2009 (2 pages)
13 March 2010Director's details changed for William George Buckingham Minter on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Timothy Stephen Lander-Boyce on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Timothy Stephen Lander-Boyce on 1 October 2009 (2 pages)
13 March 2010Director's details changed for Timothy Stephen Lander-Boyce on 1 October 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 March 2009Return made up to 19/02/09; full list of members (4 pages)
1 March 2009Return made up to 19/02/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
3 March 2008Return made up to 19/02/08; full list of members (4 pages)
3 March 2008Return made up to 19/02/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 March 2007Return made up to 19/02/07; full list of members (10 pages)
13 March 2007Return made up to 19/02/07; full list of members (10 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
10 March 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 March 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 March 2006Return made up to 19/02/06; full list of members (8 pages)
6 March 2006Return made up to 19/02/06; full list of members (8 pages)
30 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 March 2005Return made up to 19/02/05; full list of members (8 pages)
9 March 2005Return made up to 19/02/05; full list of members (8 pages)
16 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 March 2004Return made up to 19/02/04; full list of members (8 pages)
10 March 2004Return made up to 19/02/04; full list of members (8 pages)
1 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 February 2003Return made up to 19/02/03; full list of members (10 pages)
27 February 2003Return made up to 19/02/03; full list of members (10 pages)
10 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 February 2002Return made up to 19/02/02; full list of members (7 pages)
27 February 2002Return made up to 19/02/02; full list of members (7 pages)
4 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
4 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
28 February 2001Return made up to 19/02/01; full list of members (7 pages)
28 February 2001Return made up to 19/02/01; full list of members (7 pages)
8 June 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
8 June 2000Accounts for a dormant company made up to 29 February 2000 (2 pages)
24 March 2000Return made up to 19/02/00; full list of members (6 pages)
24 March 2000Return made up to 19/02/00; full list of members (6 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1999£ nc 100/2 04/03/99 (1 page)
9 March 1999Company name changed callton flat management LIMITED\certificate issued on 10/03/99 (2 pages)
9 March 1999£ nc 100/2 04/03/99 (1 page)
9 March 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
9 March 1999Company name changed callton flat management LIMITED\certificate issued on 10/03/99 (2 pages)
19 February 1999Incorporation (14 pages)
19 February 1999Incorporation (14 pages)