Company NameKydel Flat Management Limited
DirectorsJoanna Katarzyna Macbride and Seamus Francis Macbride
Company StatusActive
Company Number04294677
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 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 NameMrs Joanna Katarzyna Macbride
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(18 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address32 Arodene Road
London
SW2 2BH
Director NameMr Seamus Francis Macbride
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(18 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address32 Arodene Road Arodene Road
London
SW2 2BH
Secretary NameMr Richard Davis
StatusCurrent
Appointed27 February 2020(18 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address200 Railton Road
London
SE24 0JT
Director NameBenedict Kevin Hughes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2003)
RoleSolicitor
Correspondence Address39 Beatrice Avenue
Norbury
London
SW16 4UW
Secretary NameMark Quentin Henry Hughes
NationalityBritish
StatusResigned
Appointed14 November 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address233 Covington Way
London
SW16 3BY
Secretary NameRegina Falkenberg
NationalityGerman
StatusResigned
Appointed03 September 2002(11 months, 1 week after company formation)
Appointment Duration17 years, 5 months (resigned 27 January 2020)
RoleCompany Director
Correspondence Address27 Brockwell Park Row
London
SW2 2YL
Director NameJosephine Phillips
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 2010)
RoleCopywriter
Correspondence AddressFirst Floor
200 Railton Road
Herne Hill
London
SE24 0JT
Director NameAnna Joe Cardinale
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(1 year after company formation)
Appointment Duration17 years, 5 months (resigned 27 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBasement Flat 202 Railton Road
Herne Hill
London
SE24 0JT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address200 Railton Road
Herne Hill
London
SE24 0JT
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Shareholders

1 at £1Anna Joe Cardinale
16.67%
Ordinary
1 at £1Glenn Falkenberg
16.67%
Ordinary
1 at £1Jim Hill
16.67%
Ordinary
1 at £1Joanna Macbride
16.67%
Ordinary
1 at £1Josephine Phillips
16.67%
Ordinary
1 at £1Seamus Macbride
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Current Liabilities£1,329

Accounts

Latest Accounts23 June 2023 (10 months, 2 weeks ago)
Next Accounts Due23 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End23 June

Returns

Latest Return10 September 2023 (7 months, 4 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Filing History

25 October 2023Micro company accounts made up to 23 June 2023 (5 pages)
24 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 23 June 2022 (5 pages)
24 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 23 June 2021 (5 pages)
20 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 23 June 2020 (5 pages)
16 November 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
13 November 2020Registered office address changed from First Floor Flat, 200 First Floor Flat, 200 Railton Road Herne Hill London London SE24 0JT United Kingdom to 200 Railton Road Herne Hill London SE24 0JT on 13 November 2020 (1 page)
26 May 2020Registered office address changed from 200 - 202 Railton Road London SE24 0JT England to First Floor Flat, 200 First Floor Flat, 200 Railton Road Herne Hill London London SE24 0JT on 26 May 2020 (1 page)
26 May 2020Micro company accounts made up to 23 June 2019 (4 pages)
27 February 2020Termination of appointment of Anna Joe Cardinale as a director on 27 February 2020 (1 page)
27 February 2020Appointment of Mr Seamus Francis Macbride as a director on 27 February 2020 (2 pages)
27 February 2020Appointment of Mr Richard Davis as a secretary on 27 February 2020 (2 pages)
27 February 2020Appointment of Mrs Joanna Katarzyna Macbride as a director on 27 February 2020 (2 pages)
9 February 2020Registered office address changed from 57 Delawyk Crescent London SE24 9JD England to 200 - 202 Railton Road London SE24 0JT on 9 February 2020 (1 page)
9 February 2020Termination of appointment of Regina Falkenberg as a secretary on 27 January 2020 (1 page)
15 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 23 June 2018 (6 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
17 March 2018Micro company accounts made up to 23 June 2017 (6 pages)
16 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
20 March 2017Micro company accounts made up to 23 June 2016 (4 pages)
20 March 2017Micro company accounts made up to 23 June 2016 (4 pages)
4 October 2016Registered office address changed from 27 Brockwell Park Row London SW2 2YL to 57 Delawyk Crescent London SE24 9JD on 4 October 2016 (1 page)
4 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
4 October 2016Registered office address changed from 27 Brockwell Park Row London SW2 2YL to 57 Delawyk Crescent London SE24 9JD on 4 October 2016 (1 page)
4 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 March 2016Total exemption small company accounts made up to 23 June 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 23 June 2015 (7 pages)
13 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 6
(5 pages)
13 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 6
(5 pages)
14 April 2015Micro company accounts made up to 23 June 2014 (2 pages)
14 April 2015Micro company accounts made up to 23 June 2014 (2 pages)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (5 pages)
12 September 2014Director's details changed for Anna Joe Cardinale on 1 November 2013 (2 pages)
12 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (5 pages)
12 September 2014Director's details changed for Anna Joe Cardinale on 1 November 2013 (2 pages)
12 September 2014Director's details changed for Anna Joe Cardinale on 1 November 2013 (2 pages)
21 March 2014Total exemption small company accounts made up to 23 June 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 23 June 2013 (4 pages)
15 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 6
(5 pages)
15 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 6
(5 pages)
21 March 2013Total exemption small company accounts made up to 23 June 2012 (10 pages)
21 March 2013Total exemption small company accounts made up to 23 June 2012 (10 pages)
30 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
30 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
17 March 2012Total exemption small company accounts made up to 23 June 2011 (5 pages)
17 March 2012Total exemption small company accounts made up to 23 June 2011 (5 pages)
17 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
17 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
13 March 2011Total exemption small company accounts made up to 23 June 2010 (5 pages)
13 March 2011Total exemption small company accounts made up to 23 June 2010 (5 pages)
28 September 2010Director's details changed for Anna Joe Cardinale on 10 September 2010 (2 pages)
28 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Anna Joe Cardinale on 10 September 2010 (2 pages)
28 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
15 March 2010Termination of appointment of Josephine Phillips as a director (1 page)
15 March 2010Total exemption small company accounts made up to 23 June 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 23 June 2009 (4 pages)
15 March 2010Termination of appointment of Josephine Phillips as a director (1 page)
21 September 2009Return made up to 10/09/09; full list of members (5 pages)
21 September 2009Return made up to 10/09/09; full list of members (5 pages)
23 April 2009Total exemption small company accounts made up to 23 June 2008 (2 pages)
23 April 2009Total exemption small company accounts made up to 23 June 2008 (2 pages)
15 September 2008Return made up to 10/09/08; full list of members (5 pages)
15 September 2008Return made up to 10/09/08; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 23 June 2007 (2 pages)
23 June 2008Total exemption small company accounts made up to 23 June 2007 (2 pages)
19 September 2007Return made up to 10/09/07; full list of members (3 pages)
19 September 2007Return made up to 10/09/07; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 23 June 2006 (2 pages)
27 April 2007Total exemption small company accounts made up to 23 June 2006 (2 pages)
14 September 2006Return made up to 10/09/06; full list of members (3 pages)
14 September 2006Return made up to 10/09/06; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 23 June 2005 (2 pages)
26 April 2006Total exemption small company accounts made up to 23 June 2005 (2 pages)
30 September 2005Return made up to 10/09/05; full list of members (8 pages)
30 September 2005Return made up to 10/09/05; full list of members (8 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
24 May 2005Accounting reference date shortened from 30/09/05 to 23/06/05 (1 page)
24 May 2005Accounting reference date shortened from 30/09/05 to 23/06/05 (1 page)
16 September 2004Return made up to 10/09/04; full list of members (8 pages)
16 September 2004Return made up to 10/09/04; full list of members (8 pages)
15 May 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
15 May 2004Total exemption small company accounts made up to 30 September 2003 (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Return made up to 27/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 December 2003Return made up to 27/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 December 2003Director resigned (1 page)
13 October 2003Registered office changed on 13/10/03 from: 496 high road streatham london SW16 3QB (1 page)
13 October 2003Registered office changed on 13/10/03 from: 496 high road streatham london SW16 3QB (1 page)
25 September 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
25 September 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Return made up to 27/09/02; full list of members (7 pages)
22 August 2003Return made up to 27/09/02; full list of members (7 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Registered office changed on 31/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Secretary resigned;director resigned (1 page)
27 September 2001Incorporation (14 pages)
27 September 2001Incorporation (14 pages)