39 KINGSDOWN ROAD LIMITED

Register to unlock more data on OkredoRegister

39 KINGSDOWN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05929609

Incorporation date

08/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 39 Kingsdown Road, London N19 4LDCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2006)
dot icon12/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon28/06/2025
Micro company accounts made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon22/07/2022
Micro company accounts made up to 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon16/06/2021
Termination of appointment of Bernard Gordon Gardiner as a director on 2016-02-29
dot icon16/06/2021
Termination of appointment of Wilhelmina Maria Gregorius Van De Klundert as a secretary on 2016-02-29
dot icon16/06/2021
Termination of appointment of Benjamin Joseph Bernard Smye-Rumsby as a director on 2021-03-03
dot icon26/03/2021
Appointment of Mr Adam Cigman-Mark as a secretary on 2021-03-03
dot icon12/03/2021
Appointment of Mr Adam Cigman-Mark as a director on 2021-03-03
dot icon04/03/2021
Termination of appointment of Benjamin Joseph Bernard Smye-Rumsby as a director on 2021-03-03
dot icon04/03/2021
Termination of appointment of Charlotte Elizabeth Newton as a secretary on 2021-03-03
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon10/07/2019
Micro company accounts made up to 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-30
dot icon31/01/2018
Appointment of Mr Gary Christopher Chapman as a director on 2018-01-26
dot icon31/01/2018
Termination of appointment of Clive Richard Domone as a director on 2018-01-26
dot icon19/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon05/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon14/09/2016
Director's details changed for Black Katz (Holdings) Limited on 2016-09-01
dot icon23/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon31/05/2016
-
dot icon31/05/2016
-
dot icon31/05/2016
Appointment of Ms Charlotte Elizabeth Newton as a secretary on 2016-02-29
dot icon31/05/2016
Appointment of Mr Benjamin Joseph Bernard Smye-Rumsby as a director on 2016-02-29
dot icon31/05/2016
Rectified The TM01 was removed from the public register on 08/06/2021 because it was factually inaccurate or was derived from something factually inaccurate.
dot icon31/05/2016
Rectified The AP01 was removed from the public register on 08/06/2021 because it was factually inaccurate or was derived from something factually inaccurate.
dot icon29/05/2016
-
dot icon29/05/2016
-
dot icon29/05/2016
-
dot icon29/05/2016
-
dot icon29/05/2016
Rectified The TM02 was removed from the public register on 08/06/2021 because it was factually inaccurate or was derived from something factually inaccurate.
dot icon29/05/2016
Rectified The CH01 was removed from the public register on 08/06/2021 because it was factually inaccurate or was derived from something factually inaccurate.
dot icon29/05/2016
Rectified The TM01 was removed from the public register on 08/06/2021 because it was factually inaccurate or was derived from something factually inaccurate.
dot icon29/05/2016
Rectified The CH03 was removed from the public register on 08/06/2021 because it was factually inaccurate or was derived from something factually inaccurate.
dot icon26/09/2015
Annual return made up to 2015-09-08 no member list
dot icon24/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-09-08 no member list
dot icon08/09/2014
Director's details changed for Mr Gianluca D'angelo on 2014-09-08
dot icon02/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon05/10/2013
Annual return made up to 2013-09-08 no member list
dot icon05/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon08/09/2012
Annual return made up to 2012-09-08 no member list
dot icon28/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon27/09/2011
Annual return made up to 2011-09-08 no member list
dot icon26/09/2011
Termination of appointment of Indra Ove as a director
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/04/2011
Appointment of Mr Gianluca D'angelo as a director
dot icon15/09/2010
Annual return made up to 2010-09-08 no member list
dot icon15/09/2010
Director's details changed for Black Katz (Holdings) Limited on 2010-09-08
dot icon15/09/2010
Director's details changed for Indra Ove on 2010-09-08
dot icon15/09/2010
Director's details changed for Bernard Gordon Gardiner on 2010-09-08
dot icon15/09/2010
Director's details changed for Clive Richard Domone on 2010-09-08
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon11/09/2009
Annual return made up to 08/09/09
dot icon14/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon28/10/2008
Annual return made up to 08/09/08
dot icon28/10/2008
Registered office changed on 28/10/2008 from, flat 3 39 kingsdown road, london, N19 4LD
dot icon28/10/2008
Location of register of members
dot icon28/10/2008
Location of debenture register
dot icon28/10/2008
Director appointed black katz (holdings) LIMITED
dot icon24/09/2008
Appointment terminated director jonathon morris
dot icon03/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/10/2007
Secretary's particulars changed
dot icon03/10/2007
Annual return made up to 08/09/07
dot icon09/08/2007
New director appointed
dot icon31/07/2007
Director resigned
dot icon31/07/2007
Secretary resigned;director resigned
dot icon31/07/2007
Registered office changed on 31/07/07 from: 2 st martins court, 37 queens road, weybridge, surrey KT13 9UQ
dot icon31/07/2007
New secretary appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon08/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D'angelo, Gianluca
Director
07/03/2011 - Present
26
BLACK KATZ EDDY (HOLDINGS) LIMITED
Corporate Director
28/08/2008 - Present
-
Cigman-Mark, Adam
Director
03/03/2021 - Present
-
Chapman, Gary Christopher
Director
26/01/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 39 KINGSDOWN ROAD LIMITED

39 KINGSDOWN ROAD LIMITED is an(a) Active company incorporated on 08/09/2006 with the registered office located at Flat 1 39 Kingsdown Road, London N19 4LD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 39 KINGSDOWN ROAD LIMITED?

toggle

39 KINGSDOWN ROAD LIMITED is currently Active. It was registered on 08/09/2006 .

Where is 39 KINGSDOWN ROAD LIMITED located?

toggle

39 KINGSDOWN ROAD LIMITED is registered at Flat 1 39 Kingsdown Road, London N19 4LD.

What does 39 KINGSDOWN ROAD LIMITED do?

toggle

39 KINGSDOWN ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 39 KINGSDOWN ROAD LIMITED?

toggle

The latest filing was on 12/09/2025: Confirmation statement made on 2025-09-08 with no updates.