Background WavePink WaveYellow Wave

499 KINGS ROAD LIMITED (02791430)

499 KINGS ROAD LIMITED (02791430) is an active UK company. incorporated on 18 February 1993. with registered office in Wallington. The company operates in the Real Estate Activities sector, engaged in residents property management. 499 KINGS ROAD LIMITED has been registered for 33 years. Current directors include REYNOLDS, Tamzin, SUPHI, Sinem.

Company Number
02791430
Status
active
Type
ltd
Incorporated
18 February 1993
Age
33 years
Address
Kdg Property Ltd, Kdg House, Wallington, SM6 9AP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
REYNOLDS, Tamzin, SUPHI, Sinem
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

499 KINGS ROAD LIMITED

499 KINGS ROAD LIMITED is an active company incorporated on 18 February 1993 with the registered office located in Wallington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 499 KINGS ROAD LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02791430

LTD Company

Age

33 Years

Incorporated 18 February 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

ALDERQUAY LIMITED
From: 18 February 1993To: 8 March 1993
Contact
Address

Kdg Property Ltd, Kdg House 85 Stafford Road Wallington, SM6 9AP,

Previous Addresses

Power Road Studios 114 Power Road London W4 5PY England
From: 25 June 2015To: 11 December 2017
4 Challoner Crescent London W14 9LE
From: 5 June 2015To: 25 June 2015
Kfh House 5 Compton Road London SW19 7QA
From: 18 February 1993To: 5 June 2015
Timeline

9 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Aug 16
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jan 25
Director Left
Nov 25
Owner Exit
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SECRETARIAL SERVICES KDG LTD

Active
85 Stafford Road, LondonSM6 9AP
Corporate secretary
Appointed 11 Sept 2018

REYNOLDS, Tamzin

Active
85 Stafford Road, WallingtonSM6 9AP
Born April 1983
Director
Appointed 20 Jan 2025

SUPHI, Sinem

Active
85 Stafford Road, WallingtonSM6 9AP
Born December 1968
Director
Appointed 10 Aug 2016

AGNELLO, Raquel

Resigned
499 King's Road, ChelseaSW10 0TU
Secretary
Appointed 24 Feb 1993
Resigned 31 Jan 1997

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 18 Feb 1993
Resigned 24 Feb 1993

NEWELL, Craig

Resigned
114 Power Road, LondonW4 5PY
Secretary
Appointed 05 Jun 2015
Resigned 30 Nov 2017

YIANNI, Nina Georgette

Resigned
126 Ainslie Wood Road, LondonE4 9DD
Secretary
Appointed 31 Jan 1997
Resigned 25 Jun 1999

KINLEIGH LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 25 Jun 1999
Resigned 05 Jun 2015

AGNELLO, Raquel

Resigned
499 King's Road, ChelseaSW10 0TU
Born July 1963
Director
Appointed 24 Feb 1993
Resigned 31 Jan 1997

CAPOCCI, Michael Anthony Angilo

Resigned
14 Kings Avenue, Woodford GreenIG8 0JA
Born September 1951
Director
Appointed 15 Feb 1999
Resigned 12 Nov 2002

COAN, Connol Julian

Resigned
100 Park Road, Kingston Upon ThamesKT2 5JZ
Born October 1948
Director
Appointed 27 Aug 1997
Resigned 25 Jun 1999

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 18 Feb 1993
Resigned 24 Feb 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 18 Feb 1993
Resigned 24 Feb 1993

OHANIAN, Greg

Resigned
85 Stafford Road, WallingtonSM6 9AP
Born July 1959
Director
Appointed 12 Oct 2015
Resigned 25 Feb 2025

READING, Dominic Paul

Resigned
Flat 5, LondonSW10
Born August 1967
Director
Appointed 24 Feb 1993
Resigned 24 Nov 1998

REYNOLDS, Sarah Elizabeth

Resigned
85 Stafford Road, WallingtonSM6 9AP
Born December 1947
Director
Appointed 12 Jan 2003
Resigned 15 Jun 2020

WAUCHOPE, Andrew George

Resigned
114 Power Road, LondonW4 5PY
Born October 1962
Director
Appointed 15 Feb 1999
Resigned 30 Jul 2015

WESTMORE, Lucy Mary

Resigned
499a Kings Road, LondonSW10 0TU
Born May 1958
Director
Appointed 24 Feb 1993
Resigned 31 Aug 2001

WILDE, Paul

Resigned
499a Kings Road, LondonSW10 0TU
Born August 1955
Director
Appointed 22 Apr 2002
Resigned 13 Feb 2007

Persons with significant control

3

1 Active
2 Ceased

Ms Sinem Suphi

Active
85 Stafford Road, WallingtonSM6 9AP
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016

Mr Greg Ohanian

Ceased
85 Stafford Road, WallingtonSM6 9AP
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2026

Mrs Sarah Elizabeth Reynolds

Ceased
85 Stafford Road, WallingtonSM6 9AP
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jun 2020
Fundings
Financials
Latest Activities

Filing History

118

Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 September 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
1 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
15 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 September 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 May 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288cChange of Particulars
Legacy
6 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2008
AAAnnual Accounts
Legacy
12 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
26 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
29 April 2004
287Change of Registered Office
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
30 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 April 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2000
AAAnnual Accounts
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
287Change of Registered Office
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 1999
AAAnnual Accounts
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288cChange of Particulars
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
88(2)R88(2)R
Legacy
19 August 1997
123Notice of Increase in Nominal Capital
Resolution
19 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1996
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Legacy
3 November 1994
225(1)225(1)
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
20 May 1993
288288
Memorandum Articles
20 April 1993
MEM/ARTSMEM/ARTS
Legacy
15 April 1993
287Change of Registered Office
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Certificate Change Of Name Company
5 March 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 March 1993
RESOLUTIONSResolutions
Incorporation Company
18 February 1993
NEWINCIncorporation