Company Name19 Kingsley Road Limited
Company StatusActive
Company Number04849912
CategoryPrivate Limited Company
Incorporation Date29 July 2003(20 years, 8 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 NameMs Emma Oti
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RolePrimary School Teacher
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 19 Kingsley Road
London
N13 5PJ
Director NameMr Rafael Pintado Dutch
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySpanish
StatusCurrent
Appointed04 September 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleChef
Country of ResidenceEngland
Correspondence AddressGround Floor Flat 19 Kingsley Road
London
N13 5PJ
Director NameMr Vesselin Raykov Berberov
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 19 Kingsley Road
Palmers Green
London
N13 5PJ
Director NameMrs Tanya Mihova Berberova
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1st Floor 19 Kingsley Road
Palmers Green
London
N13 5PJ
Director NameRhoda Alethea Jones
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCareers Adviser
Correspondence Address1st Floor Flat
19 Kingsley Road
Palmers Green
London
N13 5PJ
Director NameLawrence Michael Kelly
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleDba
Correspondence Address19d Kingsley Road
Palmers Green
London
N13 5PJ
Secretary NameRhoda Alethea Jones
NationalityBritish
StatusResigned
Appointed29 July 2003(same day as company formation)
RoleCareers Adviser
Correspondence Address1st Floor Flat
19 Kingsley Road
Palmers Green
London
N13 5PJ
Director NameMrs Syeda Sujjada Qureshi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 16 May 2016)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address19d Kingsley Road
London
N13 5PJ
Director NameMr Ioannis Karachalios
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityGreek
StatusResigned
Appointed03 February 2010(6 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 November 2016)
RoleBond Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Kingsley Road
Palmers Green
London
N13 5PJ
Director NameMrs Keely Childs
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2020)
RolePrimary School Teacher
Country of ResidenceUnited Kingdom
Correspondence Address19 Ground Floor Flat Kingsley Road
London
N13 5PJ
Director NameMr Antonio Chiarotti
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed16 November 2016(13 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 28 November 2016)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address19kingsley Road Kingsley Road
London
N13 5PJ
Director NameMiss Stefania Pizzato
Date of BirthAugust 1986 (Born 37 years ago)
NationalityItalian
StatusResigned
Appointed16 November 2016(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 September 2021)
RoleTechnical Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Kingsley Road
London
N13 5PJ
Director NameMr Antonio Chiarotti
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2021)
RoleHospitality Manager
Country of ResidenceEngland
Correspondence Address1st Floor 19 Kingsley Road
Palmers Green
London
N13 5PJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed29 July 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address1st Floor 19 Kingsley Road
Palmers Green
London
N13 5PJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London

Shareholders

1 at £1Piroska Szell & Ioannis Karachalios
50.00%
Ordinary
1 at £1Syeda Sujjada Qureshi
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Filing History

5 May 2023Second filing of Confirmation Statement dated 31 March 2023 (3 pages)
5 May 2023Second filing of Confirmation Statement dated 31 March 2022 (3 pages)
28 April 2023Change of details for Mr Vesselin Raykov Berberov as a person with significant control on 23 September 2021 (2 pages)
28 April 2023Notification of Vesselin Raykov Berberov as a person with significant control on 23 September 2021 (2 pages)
28 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
28 April 2023Notification of Rafael Pintado Dutch as a person with significant control on 23 September 2021 (2 pages)
28 April 2023Change of details for Mrs Tanya Mihova Berberova as a person with significant control on 23 September 2021 (2 pages)
28 April 2023Notification of Emma Oti as a person with significant control on 23 September 2021 (2 pages)
28 April 2023Notification of Tanya Mihova Berberova as a person with significant control on 23 September 2021 (2 pages)
28 April 2023Withdrawal of a person with significant control statement on 28 April 2023 (2 pages)
31 March 2023Confirmation statement made on 26 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/05/23
(4 pages)
31 March 2022Director's details changed for Mrs Tanya Mihova Berberova on 31 March 2022 (2 pages)
31 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
31 March 2022Director's details changed for Mr Vesselin Raykov Berberova on 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 26 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/05/23
(5 pages)
22 October 2021Appointment of Mrs Tanya Mihova Berberova as a director on 23 September 2021 (2 pages)
22 October 2021Appointment of Mr Vesselin Raykov Berberova as a director on 23 September 2021 (2 pages)
24 September 2021Termination of appointment of Antonio Chiarotti as a director on 23 September 2021 (1 page)
24 September 2021Termination of appointment of Stefania Pizzato as a director on 23 September 2021 (1 page)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
26 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
25 March 2021Appointment of Ms Emma Oti as a director on 4 September 2020 (2 pages)
25 March 2021Appointment of Mr Rafael Pintado Dutch as a director on 4 September 2020 (2 pages)
25 March 2021Termination of appointment of Keely Childs as a director on 4 September 2020 (1 page)
18 May 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
12 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
17 July 2019Appointment of Mr Antonio Chiarotti as a director on 17 July 2019 (2 pages)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
29 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 November 2016Appointment of Miss Stefania Pizzato as a director on 16 November 2016 (2 pages)
28 November 2016Appointment of Miss Stefania Pizzato as a director on 16 November 2016 (2 pages)
28 November 2016Termination of appointment of Antonio Chiarotti as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Antonio Chiarotti as a director on 28 November 2016 (1 page)
23 November 2016Appointment of Mr Antonio Chiarotti as a director on 16 November 2016 (2 pages)
23 November 2016Termination of appointment of Ioannis Karachalios as a director on 16 November 2016 (1 page)
23 November 2016Appointment of Mr Antonio Chiarotti as a director on 16 November 2016 (2 pages)
23 November 2016Termination of appointment of Ioannis Karachalios as a director on 16 November 2016 (1 page)
8 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
8 August 201629/07/16 Statement of Capital gbp 2 (6 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
23 July 2016Termination of appointment of Syeda Sujjada Qureshi as a director on 16 May 2016 (1 page)
23 July 2016Termination of appointment of Syeda Sujjada Qureshi as a director on 16 May 2016 (1 page)
23 July 2016Appointment of Mrs Keely Childs as a director on 16 May 2016 (2 pages)
23 July 2016Appointment of Mrs Keely Childs as a director on 16 May 2016 (2 pages)
23 July 2016Termination of appointment of Syeda Sujjada Qureshi as a director on 16 May 2016 (1 page)
23 July 2016Termination of appointment of Syeda Sujjada Qureshi as a director on 16 May 2016 (1 page)
2 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2
(4 pages)
23 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2
(4 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
21 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(4 pages)
26 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(4 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
3 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
25 September 2010Appointment of Mr Ioannis Karachalios as a director (2 pages)
25 September 2010Appointment of Mr Ioannis Karachalios as a director (2 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
4 January 2010Annual return made up to 29 July 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 29 July 2009 with a full list of shareholders (5 pages)
16 November 2009Appointment of Syeda Sujjada Qureshi as a director (2 pages)
16 November 2009Appointment of Syeda Sujjada Qureshi as a director (2 pages)
12 October 2009Termination of appointment of Lawrence Kelly as a director (1 page)
12 October 2009Termination of appointment of Lawrence Kelly as a director (1 page)
28 July 2009Appointment terminated director and secretary rhoda jones (1 page)
28 July 2009Appointment terminated director and secretary rhoda jones (1 page)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
12 August 2008Return made up to 29/07/08; full list of members (4 pages)
12 August 2008Return made up to 29/07/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 August 2007Return made up to 29/07/07; full list of members (2 pages)
20 August 2007Return made up to 29/07/07; full list of members (2 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
10 August 2006Return made up to 29/07/06; full list of members (2 pages)
10 August 2006Return made up to 29/07/06; full list of members (2 pages)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
25 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
30 August 2005Return made up to 29/07/05; no change of members (7 pages)
30 August 2005Return made up to 29/07/05; no change of members (7 pages)
9 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
9 April 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
3 August 2004Return made up to 29/07/04; full list of members (7 pages)
3 August 2004Return made up to 29/07/04; full list of members (7 pages)
20 February 2004Ad 06/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 February 2004Ad 06/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003Director resigned (1 page)
5 December 2003Secretary resigned (1 page)
5 December 2003Secretary resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Registered office changed on 10/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003Registered office changed on 10/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
29 July 2003Incorporation (12 pages)
29 July 2003Incorporation (12 pages)