Background WavePink WaveYellow Wave

8 KYLEMORE ROAD LIMITED (04894397)

8 KYLEMORE ROAD LIMITED (04894397) is an active UK company. incorporated on 10 September 2003. with registered office in Northwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 8 KYLEMORE ROAD LIMITED has been registered for 22 years. Current directors include CHINCHANWALA, Razia, Mrs..

Company Number
04894397
Status
active
Type
ltd
Incorporated
10 September 2003
Age
22 years
Address
6a Davenham Avenue, Northwood, HA6 3HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHINCHANWALA, Razia, Mrs.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 KYLEMORE ROAD LIMITED

8 KYLEMORE ROAD LIMITED is an active company incorporated on 10 September 2003 with the registered office located in Northwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 8 KYLEMORE ROAD LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04894397

LTD Company

Age

22 Years

Incorporated 10 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

6a Davenham Avenue Northwood, HA6 3HN,

Previous Addresses

8a Kylemore Road London NW6 2PT
From: 10 September 2003To: 15 September 2013
Timeline

10 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

CHINCHANWALA, Razia, Mrs.

Active
Davenham Avenue, NorthwoodHA6 3HN
Born September 1964
Director
Appointed 05 Jun 2013

CONES, Tristam Dominic

Resigned
Kylemore Road, LondonNW6 2PT
Secretary
Appointed 01 Sept 2008
Resigned 26 Mar 2011

HARVEY, Claire

Resigned
8a Kylemore RoadNW6 2PT
Secretary
Appointed 26 Mar 2011
Resigned 10 Jul 2013

HARVEY, Claire

Resigned
8a Kylemore Road, LondonNW6 2PT
Secretary
Appointed 07 May 2004
Resigned 04 Apr 2006

HARVEY, Robert

Resigned
8a Kylemore Road, LondonNW6 2PT
Secretary
Appointed 04 Apr 2006
Resigned 01 Sept 2008

WARD, Gary David

Resigned
8 Kylemore Road, LondonNW6 2PT
Secretary
Appointed 10 Sept 2003
Resigned 25 Oct 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Sept 2003
Resigned 10 Sept 2003

BARABAS, Stephen

Resigned
Kylemore Road, LondonNW6 2PT
Born September 1972
Director
Appointed 26 Mar 2011
Resigned 21 Aug 2012

CONES, Tristam Dominic Thornton

Resigned
Kylemore Road, LondonNW6 2PT
Born August 1969
Director
Appointed 26 Mar 2011
Resigned 10 Jul 2013

FAULKNER, Sarah

Resigned
8a Kylemore RoadNW6 2PT
Born April 1977
Director
Appointed 26 Mar 2011
Resigned 21 Aug 2012

HARVEY, Claire

Resigned
8a Kylemore Road, LondonNW6 2PT
Born September 1973
Director
Appointed 07 May 2004
Resigned 10 Jul 2013

WARD, Gary David

Resigned
8 Kylemore Road, LondonNW6 2PT
Born December 1965
Director
Appointed 10 Sept 2003
Resigned 07 May 2004

WARD, Jacqueline Sarah

Resigned
8a Kylemore Road, LondonNW6 2PT
Born August 1964
Director
Appointed 10 Sept 2003
Resigned 25 Oct 2004

WEBSTER, Daniel Jonathan

Resigned
8b Kylemore Road, LondonNW6 2PT
Born August 1970
Director
Appointed 10 Sept 2003
Resigned 17 May 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Sept 2003
Resigned 10 Sept 2003

Persons with significant control

1

Mrs. Razia Chinchanwala

Active
Davenham Avenue, NorthwoodHA6 3HN
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Change Sail Address Company
15 September 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 July 2013
TM02Termination of Secretary
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Dormant
5 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2011
AP01Appointment of Director
Termination Secretary Company With Name
26 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 July 2008
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
1 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
7 October 2005
363aAnnual Return
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
6 December 2004
287Change of Registered Office
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
28 September 2003
288bResignation of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
28 September 2003
288aAppointment of Director or Secretary
Incorporation Company
10 September 2003
NEWINCIncorporation