Company NameKingsley Court Freehold Limited
DirectorYael Dean
Company StatusActive
Company Number06453762
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 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 Yael Dean
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 12 Kingsley Court
1 Palmerston Road
London
N22 8RQ
Secretary NameMs Esther Meyerson
StatusCurrent
Appointed22 November 2013(5 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence AddressFlat 12 Kingsley Court
1 Palmerston Road
London
N22 8RQ
Director NameSimon Peter Dean
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsley Court
1 Palmerston Road Wood Green
London
N22 8RQ
Secretary NameYeal Dean
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11, Kingsley Court
1 Palmerston Road
London
N22 8RQ

Location

Registered AddressFlat 12 Kingsley Court
1 Palmerston Road
London
N22 8RQ
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London

Shareholders

10 at £1Angela Maugham
9.09%
Ordinary
10 at £1Barry Theo
9.09%
Ordinary
10 at £1Claire Howard-dean
9.09%
Ordinary
10 at £1Claire Payne
9.09%
Ordinary
10 at £1Esther Meyerson
9.09%
Ordinary
10 at £1George France
9.09%
Ordinary
10 at £1Irje Matalainen
9.09%
Ordinary
10 at £1Mark Kulke
9.09%
Ordinary
10 at £1Norah O'neill
9.09%
Ordinary
10 at £1Patricia Brearey
9.09%
Ordinary
10 at £1Simon Peter Dean & Yael Dean
9.09%
Ordinary

Financials

Year2014
Net Worth£125,807
Current Liabilities£485

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

28 December 2017Confirmation statement made on 14 December 2017 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 110
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 110
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 110
(3 pages)
23 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (4 pages)
26 November 2013Appointment of Ms Esther Meyerson as a secretary (1 page)
26 November 2013Termination of appointment of Yeal Dean as a secretary (1 page)
26 November 2013Appointment of Mrs Yael Dean as a director (2 pages)
26 November 2013Termination of appointment of Simon Dean as a director (1 page)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Registered office address changed from Flat 11, Kingsley Court 1 Palmerston Road London N22 8RQ on 6 March 2012 (1 page)
6 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
6 March 2012Registered office address changed from Flat 11, Kingsley Court 1 Palmerston Road London N22 8RQ on 6 March 2012 (1 page)
27 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Simon Peter Dean on 14 December 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 January 2009Return made up to 14/12/08; full list of members (6 pages)
20 October 2008Ad 12/02/08\gbp si 9@1=9\gbp ic 2/11\ (3 pages)
20 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2007Incorporation (13 pages)