You are here: bizstats.co.uk > a-z index > 4 list > 49 list

499 Kings Road Limited WALLINGTON


499 Kings Road started in year 1993 as Private Limited Company with registration number 02791430. The 499 Kings Road company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Wallington at Kdg Property Ltd, Kdg House. Postal code: SM6 9AP.

The firm has 2 directors, namely Sinem S., Greg O.. Of them, Greg O. has been with the company the longest, being appointed on 12 October 2015 and Sinem S. has been with the company for the least time - from 10 August 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

499 Kings Road Limited Address / Contact

Office Address Kdg Property Ltd, Kdg House
Office Address2 85 Stafford Road
Town Wallington
Post code SM6 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02791430
Date of Incorporation Thu, 18th Feb 1993
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Secretarial Services Kdg Ltd

Position: Corporate Secretary

Appointed: 11 September 2018

Sinem S.

Position: Director

Appointed: 10 August 2016

Greg O.

Position: Director

Appointed: 12 October 2015

Craig N.

Position: Secretary

Appointed: 05 June 2015

Resigned: 30 November 2017

Sarah R.

Position: Director

Appointed: 12 January 2003

Resigned: 15 June 2020

Paul W.

Position: Director

Appointed: 22 April 2002

Resigned: 13 February 2007

Kinleigh Folkard & Hayward

Position: Corporate Secretary

Appointed: 25 June 1999

Resigned: 05 June 2015

Andrew W.

Position: Director

Appointed: 15 February 1999

Resigned: 30 July 2015

Michael C.

Position: Director

Appointed: 15 February 1999

Resigned: 12 November 2002

Connol C.

Position: Director

Appointed: 27 August 1997

Resigned: 25 June 1999

Nina Y.

Position: Secretary

Appointed: 31 January 1997

Resigned: 25 June 1999

Raquel A.

Position: Director

Appointed: 24 February 1993

Resigned: 31 January 1997

Raquel A.

Position: Secretary

Appointed: 24 February 1993

Resigned: 31 January 1997

Dominic R.

Position: Director

Appointed: 24 February 1993

Resigned: 24 November 1998

Lucy W.

Position: Director

Appointed: 24 February 1993

Resigned: 31 August 2001

Daniel D.

Position: Nominee Director

Appointed: 18 February 1993

Resigned: 24 February 1993

Betty D.

Position: Nominee Director

Appointed: 18 February 1993

Resigned: 24 February 1993

Daniel D.

Position: Nominee Secretary

Appointed: 18 February 1993

Resigned: 24 February 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Greg O. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Sinem S. This PSC owns 25-50% shares. The third one is Sarah R., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Greg O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sinem S.

Notified on 10 August 2016
Nature of control: 25-50% shares

Sarah R.

Notified on 6 April 2016
Ceased on 15 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-252014-06-252015-06-302016-06-252016-06-302017-06-252018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 7802 930 3 3      
Balance Sheet
Cash Bank On Hand     3333333
Net Assets Liabilities     3333333
Cash Bank In Hand2 7452 907 3 3      
Current Assets2 7702 9573 157 3 257       
Debtors2550          
Net Assets Liabilities Including Pension Asset Liability2 7802 930 3 3      
Tangible Fixed Assets5050          
Reserves/Capital
Called Up Share Capital33          
Profit Loss Account Reserve2 7772 927          
Shareholder Funds2 7802 930 3 3      
Other
Description Share Type          3 
Number Shares Allotted 3   3333333
Par Value Share     1111111
Accruals Deferred Income  100 110       
Capital Reserves 2 9303 010 3 082       
Creditors Due Within One Year407797 115       
Fixed Assets 5050 50       
Net Assets Liability Excluding Pension Asset Liability 2 9303 010 3 082       
Net Current Assets Liabilities2 7302 8803 060 3 142       
Share Capital Allotted Called Up Paid33 3 3      
Tangible Fixed Assets Cost Or Valuation4 5364 536          
Tangible Fixed Assets Depreciation4 4864 486          
Total Assets Less Current Liabilities2 7802 9303 110 3 192       
Value Shares Allotted 1          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th June 2023
filed on: 14th, February 2024
Free Download (2 pages)

Company search

Advertisements