Company Name63 Kingston Road Limited
DirectorMichael Oliver
Company StatusActive
Company Number03953285
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Oliver
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2024(23 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManager
Country of ResidenceEngland
Correspondence Address63a Kingston Road
London
SW19 1JN
Secretary NameMs Elinor Wilkes
StatusCurrent
Appointed11 February 2024(23 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address63b Kingston Road
London
SW19 1JN
Director NameRichard Asplin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleMarketing Assistant
Correspondence Address63b Kingston Road
Wimbledon
London
SW19 1JN
Secretary NameMark Limbrick
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleArchitect
Correspondence Address63b Kingston Road
Wimbledon
London
SW19 1JN
Secretary NameAnna Victoria Hepburn
NationalityBritish
StatusResigned
Appointed24 March 2001(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 2006)
RoleEditor
Correspondence Address63a Kingston Road
Wimbledon
London
SW19 1JN
Director NameMiranda Rosalind Simmons
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed03 April 2005(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2009)
RoleTV Production Manager
Correspondence Address63 Kingston Road
London
Greater London
SW19 1JN
Secretary NameGregory Cuff
NationalitySouth African
StatusResigned
Appointed03 April 2005(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2007)
RolePlumber
Correspondence Address63 Kingston Road
Wimbledon
London
SW19 1JN
Secretary NameJanet Leigh Whitman
NationalitySouth African
StatusResigned
Appointed25 May 2006(6 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 March 2019)
RoleAccounts Manager
Correspondence Address63a Kingston Road
Wimbledon
Surrey
SW19 1JN
Director NameMs Elinor Jane Hermoine Wilkes
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(8 years, 10 months after company formation)
Appointment Duration15 years (resigned 11 February 2024)
RoleBusiness Development Mngr (Nhs)
Country of ResidenceEngland
Correspondence Address63b Kingston Road
Wimbledon
London
SW19 1JN
Secretary NameMr Michael Oliver
StatusResigned
Appointed09 March 2019(18 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 February 2024)
RoleCompany Director
Correspondence Address63a Kingston Road
London
SW19 1JN
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address63a Kingston Road
London
SW19 1JN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1 at £1Janet Cuff
50.00%
Ordinary
1 at £1Ms Elinor Jane Hermoine Wilkes
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

13 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
15 March 2019Appointment of Mr Michael Oliver as a secretary on 9 March 2019 (2 pages)
15 March 2019Termination of appointment of Janet Leigh Whitman as a secretary on 8 March 2019 (1 page)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
25 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
12 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
20 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2
(4 pages)
15 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 2
(4 pages)
13 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
9 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
10 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Registered office address changed from 63 Kingston Road London SW19 1JN on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 63 Kingston Road London SW19 1JN on 16 November 2011 (1 page)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 April 2010Director's details changed for Ms Elinor Jane Hermoine Wilkes on 9 February 2010 (2 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Director's details changed for Ms Elinor Jane Hermoine Wilkes on 9 February 2010 (2 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Ms Elinor Jane Hermoine Wilkes on 9 February 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 May 2009Return made up to 22/03/09; full list of members (3 pages)
26 May 2009Return made up to 22/03/09; full list of members (3 pages)
10 February 2009Director appointed ms elinor jane hermoine wilkes (1 page)
10 February 2009Director appointed ms elinor jane hermoine wilkes (1 page)
4 February 2009Appointment terminated director miranda simmons (1 page)
4 February 2009Appointment terminated director miranda simmons (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Return made up to 22/03/08; full list of members (3 pages)
29 January 2009Return made up to 22/03/08; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
16 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 August 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
11 August 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Return made up to 22/03/05; full list of members (7 pages)
12 April 2005New secretary appointed (2 pages)
12 April 2005Return made up to 22/03/05; full list of members (7 pages)
12 April 2005New secretary appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 April 2004Return made up to 22/03/04; full list of members (5 pages)
15 April 2004Return made up to 22/03/04; full list of members (5 pages)
9 May 2003Return made up to 22/03/03; full list of members (6 pages)
9 May 2003Return made up to 22/03/03; full list of members (6 pages)
30 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 March 2002Return made up to 22/03/02; full list of members (6 pages)
13 March 2002Return made up to 22/03/02; full list of members (6 pages)
4 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 March 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001Secretary resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
22 March 2000Incorporation (17 pages)
22 March 2000Incorporation (17 pages)