Company NameK19 Limited
Company StatusActive
Company Number04469926
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameTeresa Ann Summerton
NationalityBritish
StatusCurrent
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Boulevard
Repton Park Manor Road
Woodford Green
Essex
IG8 8GW
Director NameTeresa Ann Summerton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2003(1 year after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Boulevard
Repton Park Manor Road
Woodford Green
Essex
IG8 8GW
Director NameWilliam Davis
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(10 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Boulevard Repton Park
Manor Road
Woodford Green
Essex
IG8 8GW
Director NameMr Nicholas Davis
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Boulevard Repton Park
Manor Road
Woodford Green
Essex
IG8 8GW
Director NameMr William Davis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Boulevard Repton Park
Manor Road
Woodford Green
Essex
IG8 8GW
Director NameMr William Davis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Boulevard
Erpton Park Manor Road
Woodford Green
Essex
IG8 8GW
Director NameMichael Davis
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 1 The Boulevard
Repton Park
Woodford Green
Essex
IG8 8GW
Director NameMr Matthew Alexander Davis
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(10 years, 9 months after company formation)
Appointment Duration9 years (resigned 12 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Boulevard Repton Park
Manor Road
Woodford Green
Essex
IG8 8GW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 The Boulevard Repton Park
Manor Road
Woodford Green
Essex
IG8 8GW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London

Shareholders

1 at £1Michael Davis
50.00%
Ordinary
1 at £1T.a. Summerton
50.00%
Ordinary

Financials

Year2014
Net Worth-£828
Current Liabilities£828

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 4 weeks from now)

Filing History

1 December 2023Amended micro company accounts made up to 30 June 2022 (4 pages)
23 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
22 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
13 April 2022Termination of appointment of Matthew Alexander Davis as a director on 12 April 2022 (1 page)
30 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
17 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
29 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
18 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
16 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
23 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
23 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Appointment of Mr Nicholas Davis as a director on 14 August 2017 (2 pages)
14 August 2017Notification of Wiliam Davis as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Appointment of Mr Nicholas Davis as a director on 14 August 2017 (2 pages)
14 August 2017Notification of Wiliam Davis as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 100
(3 pages)
14 August 2017Appointment of Mr William Davis as a director on 14 August 2017 (2 pages)
14 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 100
(3 pages)
14 August 2017Cessation of Teresa Ann Summerton as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of Teresa Ann Summerton as a person with significant control on 14 August 2017 (1 page)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Appointment of Mr William Davis as a director on 14 August 2017 (2 pages)
28 June 2017Notification of Teresa Summerton as a person with significant control on 12 June 2016 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
28 June 2017Notification of Teresa Summerton as a person with significant control on 12 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (9 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Termination of appointment of Michael Davis as a director (1 page)
26 July 2013Appointment of William Davis as a director (2 pages)
26 July 2013Appointment of Mr Matthew Alexander Davis as a director (2 pages)
26 July 2013Appointment of William Davis as a director (2 pages)
26 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Appointment of Mr Matthew Alexander Davis as a director (2 pages)
26 July 2013Termination of appointment of Michael Davis as a director (1 page)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 September 2010Director's details changed for Michael Davis on 26 June 2010 (2 pages)
21 September 2010Director's details changed for Teresa Ann Summerton on 26 June 2010 (2 pages)
21 September 2010Director's details changed for Michael Davis on 26 June 2010 (2 pages)
21 September 2010Director's details changed for Teresa Ann Summerton on 26 June 2010 (2 pages)
21 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 August 2009Return made up to 26/06/09; full list of members (4 pages)
21 August 2009Return made up to 26/06/09; full list of members (4 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 July 2008Return made up to 26/06/08; full list of members (4 pages)
7 July 2008Return made up to 26/06/08; full list of members (4 pages)
4 October 2007Return made up to 26/06/07; no change of members (7 pages)
4 October 2007Return made up to 26/06/07; no change of members (7 pages)
24 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 October 2006Return made up to 26/06/06; full list of members (3 pages)
4 October 2006Return made up to 26/06/06; full list of members (3 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006Director resigned (1 page)
27 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 August 2005Return made up to 26/06/05; full list of members (3 pages)
23 August 2005Return made up to 26/06/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
29 July 2003Return made up to 26/06/03; full list of members (7 pages)
29 July 2003Return made up to 26/06/03; full list of members (7 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
26 June 2002Incorporation (16 pages)
26 June 2002Incorporation (16 pages)