Company Name34 Kyverdale Road Limited
Company StatusActive
Company Number06259536
CategoryPrivate Limited Company
Incorporation Date25 May 2007(16 years, 11 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 NameMr Grzegorz Karol Beres
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3 34 Kyverdale Road
London
N16 7AH
Director NameMs Priya Chauhan
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleDigital Marketing
Country of ResidenceEngland
Correspondence Address34 Kyverdale Road
Flat 4
London
N16 7AH
Director NameMr Clinton David Kramer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Stamford Grove East
London
N16 6LS
Director NameMr Panagiotis Giannopoulos
Date of BirthMarch 1973 (Born 51 years ago)
NationalityGreek
StatusCurrent
Appointed19 March 2021(13 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address34 Kyverdale Road
Flat 2
London
N16 7AH
Director NameSarah Carolyn Benton
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
34 Kyverdale Road, Stoke Newington
London
N16 7AH
Director NameEmily Brewer
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleTextile Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
34 Kyverdale Road, Stoke Newington
London
N16 7AH
Director NameGeoffrey Lawrence Richard Gower
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCreative Technologist
Correspondence AddressFlat 1
34 Kyverdale Road, Stoke Newington
London
N16 7AH
Director NameSamuel David Dunn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleJournalist
Correspondence AddressFlat 4
34 Kyverdale Road, Stoke Newington
London
N16 7AH
Secretary NameSamuel David Dunn
NationalityBritish
StatusResigned
Appointed25 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
34 Kyverdale Road, Stoke Newington
London
N16 7AH
Director NameMs Margaret Ann Wright
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 34
Kyverdale Road
London
N16 7AH
Director NameMiss Jennifer Charlotte Evans
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 November 2012)
RoleFreelance Producer
Country of ResidenceEngland
Correspondence AddressFlat 4, 34
Kyverdale Road
London
N16 7AH
Secretary NameMs Margaret Ann Wright
StatusResigned
Appointed10 February 2010(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address34 Kyverdale Road
London
N16 7AH
Director NameMiss Amber Wood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2015)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address34 Flat 4
34 Kyverdale Road
London
N16 7AH
Director NameMs Kate Louise Whitehead
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish / Australian
StatusResigned
Appointed12 April 2013(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2015)
RoleReward Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 34
Kyverdale Road
London
N16 7AH
Director NameMr Blake Dillon Spencer
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 34 Kyverdale Road
London
N16 7AH
Director NameMr John Stack
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address34 Kyverdale Road
London
N16 7AH
Director NameMr Ross Walker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 October 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFlat 3 34 Kyverdale Road
London
N16 7AH
Director NameMr Alex Ormrod
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 March 2021)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 34 Kyverdale Road
London
N16 7AH
Secretary NameMr John Stack
StatusResigned
Appointed01 October 2015(8 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 2016)
RoleCompany Director
Correspondence Address34 Kyverdale Road
London
N16 7AH
Director NameMr Robin Friend
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(8 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 October 2020)
RoleArtist-Photographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 34 Kyverdale Road
London
N16 7AH

Location

Registered AddressFlat 3 34 Kyverdale Road
London
N16 7AH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Shareholders

4 at £134 Kyverdale Road
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

17 November 2020Director's details changed for Mr Clinton Kramer on 17 November 2020 (2 pages)
17 November 2020Appointment of Ms Priya Chauhan as a director on 2 October 2020 (2 pages)
17 November 2020Termination of appointment of Ross Walker as a director on 2 October 2020 (1 page)
17 November 2020Appointment of Mr Clinton Kramer as a director on 23 October 2020 (2 pages)
17 November 2020Termination of appointment of Robin Friend as a director on 23 October 2020 (1 page)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
9 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 July 2018Director's details changed for Mr Grzegorz Karol Beres on 24 July 2018 (2 pages)
24 July 2018Registered office address changed from 34 Kyverdale Road Flat 3 London N16 7AH United Kingdom to Flat 3 34 Kyverdale Road London N16 7AH on 24 July 2018 (1 page)
22 July 2018Registered office address changed from Flat 4 34 Kyverdale Road London N16 7AH England to 34 Kyverdale Road Flat 3 London N16 7AH on 22 July 2018 (1 page)
22 July 2018Director's details changed for Mr Grzegorz Karol Beres on 22 July 2018 (2 pages)
29 June 2018Director's details changed for Mr Gregorz Karol on 28 June 2018 (2 pages)
28 June 2018Appointment of Mr Gregorz Karol as a director on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of Blake Dillon Spencer as a director on 28 June 2018 (1 page)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
8 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 1 June 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 1 June 2016 (2 pages)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(6 pages)
6 June 2016Registered office address changed from C/O Flat 1 34 Kyverdale Road London N16 7AH to Flat 4 34 Kyverdale Road London N16 7AH on 6 June 2016 (1 page)
6 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(6 pages)
6 June 2016Registered office address changed from C/O Flat 1 34 Kyverdale Road London N16 7AH to Flat 4 34 Kyverdale Road London N16 7AH on 6 June 2016 (1 page)
3 June 2016Appointment of Mr Robin Friend as a director on 19 May 2016 (2 pages)
3 June 2016Appointment of Mr Robin Friend as a director on 19 May 2016 (2 pages)
17 May 2016Termination of appointment of John Stack as a secretary on 17 May 2016 (1 page)
17 May 2016Termination of appointment of John Stack as a director on 17 May 2016 (1 page)
17 May 2016Termination of appointment of John Stack as a secretary on 17 May 2016 (1 page)
17 May 2016Termination of appointment of John Stack as a director on 17 May 2016 (1 page)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 November 2015Appointment of Mr Ross Walker as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Ross Walker as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Alex Ormrod as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Ross Walker as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Alex Ormrod as a director on 1 October 2015 (2 pages)
3 November 2015Appointment of Mr Alex Ormrod as a director on 1 October 2015 (2 pages)
31 October 2015Termination of appointment of Margaret Ann Wright as a director on 1 October 2015 (1 page)
31 October 2015Termination of appointment of Kate Louise Whitehead as a director on 1 October 2015 (1 page)
31 October 2015Termination of appointment of Amber Wood as a director on 1 October 2015 (1 page)
31 October 2015Appointment of Mr John Stack as a secretary on 1 October 2015 (2 pages)
31 October 2015Termination of appointment of Margaret Ann Wright as a secretary on 1 October 2015 (1 page)
31 October 2015Appointment of Mr John Stack as a director on 1 October 2015 (2 pages)
31 October 2015Termination of appointment of Margaret Ann Wright as a director on 1 October 2015 (1 page)
31 October 2015Termination of appointment of Margaret Ann Wright as a secretary on 1 October 2015 (1 page)
31 October 2015Termination of appointment of Kate Louise Whitehead as a director on 1 October 2015 (1 page)
31 October 2015Termination of appointment of Margaret Ann Wright as a director on 1 October 2015 (1 page)
31 October 2015Termination of appointment of Kate Louise Whitehead as a director on 1 October 2015 (1 page)
31 October 2015Termination of appointment of Margaret Ann Wright as a secretary on 1 October 2015 (1 page)
31 October 2015Appointment of Mr John Stack as a secretary on 1 October 2015 (2 pages)
31 October 2015Appointment of Mr John Stack as a director on 1 October 2015 (2 pages)
31 October 2015Appointment of Mr John Stack as a director on 1 October 2015 (2 pages)
31 October 2015Termination of appointment of Amber Wood as a director on 1 October 2015 (1 page)
31 October 2015Appointment of Mr John Stack as a secretary on 1 October 2015 (2 pages)
31 October 2015Termination of appointment of Amber Wood as a director on 1 October 2015 (1 page)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(7 pages)
19 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
(7 pages)
6 October 2014Appointment of Mr Blake Dillon Spencer as a director on 23 September 2014 (2 pages)
6 October 2014Termination of appointment of Emily Brewer as a director on 23 September 2014 (1 page)
6 October 2014Termination of appointment of Emily Brewer as a director on 23 September 2014 (1 page)
6 October 2014Appointment of Mr Blake Dillon Spencer as a director on 23 September 2014 (2 pages)
19 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(7 pages)
19 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
(7 pages)
19 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
3 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
18 April 2013Termination of appointment of Sarah Benton as a director (1 page)
18 April 2013Termination of appointment of Sarah Benton as a director (1 page)
18 April 2013Appointment of Ms Kate Louise Whitehead as a director (2 pages)
18 April 2013Appointment of Ms Kate Louise Whitehead as a director (2 pages)
11 March 2013Appointment of Ms Amber Wood as a director (2 pages)
11 March 2013Appointment of Ms Amber Wood as a director (2 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 November 2012Termination of appointment of Jennifer Evans as a director (1 page)
26 November 2012Termination of appointment of Jennifer Evans as a director (1 page)
14 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
14 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (7 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (7 pages)
9 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
10 June 2010Director's details changed for Ms Margaret Ann Wright on 25 May 2010 (2 pages)
10 June 2010Director's details changed for Ms Margaret Ann Wright on 25 May 2010 (2 pages)
10 June 2010Director's details changed for Sarah Carolyn Benton on 25 May 2010 (2 pages)
10 June 2010Director's details changed for Emily Brewer on 25 May 2010 (2 pages)
10 June 2010Director's details changed for Sarah Carolyn Benton on 25 May 2010 (2 pages)
10 June 2010Director's details changed for Emily Brewer on 25 May 2010 (2 pages)
2 June 2010Appointment of Miss Jennifer Charlotte Evans as a director (2 pages)
2 June 2010Appointment of Miss Jennifer Charlotte Evans as a director (2 pages)
26 February 2010Termination of appointment of Geoffrey Gower as a director (1 page)
26 February 2010Registered office address changed from Flat 4, 34 Kyverdale Road Stoke Newington London N16 7AH on 26 February 2010 (1 page)
26 February 2010Appointment of Ms Margaret Ann Wright as a secretary (1 page)
26 February 2010Termination of appointment of Samuel Dunn as a director (1 page)
26 February 2010Termination of appointment of Geoffrey Gower as a director (1 page)
26 February 2010Appointment of Ms Margaret Ann Wright as a director (1 page)
26 February 2010Termination of appointment of Samuel Dunn as a secretary (1 page)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
26 February 2010Registered office address changed from Flat 4, 34 Kyverdale Road Stoke Newington London N16 7AH on 26 February 2010 (1 page)
26 February 2010Termination of appointment of Samuel Dunn as a director (1 page)
26 February 2010Appointment of Ms Margaret Ann Wright as a director (1 page)
26 February 2010Termination of appointment of Samuel Dunn as a secretary (1 page)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
26 February 2010Appointment of Ms Margaret Ann Wright as a secretary (1 page)
23 June 2009Return made up to 25/05/09; full list of members (4 pages)
23 June 2009Return made up to 25/05/09; full list of members (4 pages)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 August 2008Return made up to 25/05/08; full list of members (4 pages)
20 August 2008Return made up to 25/05/08; full list of members (4 pages)
25 May 2007Incorporation (19 pages)
25 May 2007Incorporation (19 pages)