Background WavePink WaveYellow Wave

KINGFISHER HOUSE W14 LIMITED (05317968)

KINGFISHER HOUSE W14 LIMITED (05317968) is an active UK company. incorporated on 21 December 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGFISHER HOUSE W14 LIMITED has been registered for 21 years. Current directors include BARKHORDAR, Zahra, KHAYYAT, Amer, MELLATI, Mehdi and 2 others.

Company Number
05317968
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2004
Age
21 years
Address
13 Crescent Place, London, SW3 2EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARKHORDAR, Zahra, KHAYYAT, Amer, MELLATI, Mehdi, ROSE, Jeanne, VAKILIAN, Hossein
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGFISHER HOUSE W14 LIMITED

KINGFISHER HOUSE W14 LIMITED is an active company incorporated on 21 December 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGFISHER HOUSE W14 LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05317968

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

13 Crescent Place London, SW3 2EA,

Previous Addresses

8 Hogarth Place London SW5 0QT England
From: 4 November 2022To: 4 July 2025
66 Prescot Street London E1 8NN United Kingdom
From: 30 April 2018To: 4 November 2022
52 Kenway Road London SW5 0RA
From: 24 February 2014To: 30 April 2018
4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
From: 21 December 2004To: 24 February 2014
Timeline

34 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Mar 11
Director Joined
May 13
Director Joined
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Nov 15
Director Left
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Feb 21
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

TLC REAL ESTATE SERVICE LIMITED

Active
Crescent Place, LondonSW3 2EA
Corporate secretary
Appointed 04 Nov 2022

BARKHORDAR, Zahra

Active
Melbury Road, LondonW14 8LN
Born January 1960
Director
Appointed 06 May 2015

KHAYYAT, Amer

Active
6 Melbury Road, LondonW14 8LN
Born May 1978
Director
Appointed 19 Feb 2021

MELLATI, Mehdi

Active
Strangways Terrace, LondonW14 8NF
Born September 1980
Director
Appointed 29 Apr 2015

ROSE, Jeanne

Active
6 Melbury Road, LondonW14 8LN
Born May 1933
Director
Appointed 04 Nov 2015

VAKILIAN, Hossein

Active
Flat 16, LondonW14 8LN
Born February 1954
Director
Appointed 21 Dec 2004

HICKIE, Richard Ashley

Resigned
12 Petworth Street, LondonSW11 4QR
Secretary
Appointed 21 Dec 2004
Resigned 25 Nov 2013

METHERELL, Charles Martin

Resigned
Kenway Road, LondonSW5 0RA
Secretary
Appointed 15 May 2014
Resigned 29 Apr 2015

MIESEGAES, Simon James Victor

Resigned
Honington, Shipston-On-StourCV36 5EN
Secretary
Appointed 29 Apr 2015
Resigned 02 Jun 2017

CARTER BACKER WINTER TRUSTEES LIMITED

Resigned
LondonE1 8NN
Corporate secretary
Appointed 28 Mar 2018
Resigned 03 Nov 2022

ARJMAND, Saiid

Resigned
Melbury Road, LondonW14 8LN
Born May 1958
Director
Appointed 29 Apr 2015
Resigned 02 Jun 2017

ARJMAND, Saiid

Resigned
6 Melbury Road, LondonW14 8LN
Born May 1958
Director
Appointed 25 Oct 2013
Resigned 05 Nov 2013

BARKHORDAR, Fatemen

Resigned
Melbury Road, LondonW14 8LN
Born May 1955
Director
Appointed 06 May 2015
Resigned 11 Jul 2017

BARKHORDAR, Fatemen

Resigned
6 Melbury Road, LondonW14 8LN
Born May 1955
Director
Appointed 25 Oct 2013
Resigned 05 Nov 2013

BARKHORDAR, Zahra

Resigned
6 Melbury Road, LondonW14 8LN
Born January 1960
Director
Appointed 25 Oct 2013
Resigned 05 Nov 2013

GLASMAN, Yolande

Resigned
Melbury Road, LondonW14 8LN
Born September 1939
Director
Appointed 29 Apr 2015
Resigned 02 Jun 2017

GLASMAN, Yolande

Resigned
6 Melbury Road, LondonW14 8ZN
Born September 1939
Director
Appointed 28 Oct 2013
Resigned 05 Nov 2013

KHOO, Joseph Chen-Khean

Resigned
Kingfisher House, LondonW14 8LN
Born May 1959
Director
Appointed 06 Aug 2013
Resigned 29 Apr 2017

LEE, Yu Mei

Resigned
6 Melbury Road, LondonW14 8LN
Born February 1967
Director
Appointed 27 Feb 2013
Resigned 02 Jun 2017

LEVITT, Bryan Philip

Resigned
6 Melbury Road, LondonW14 8LN
Born June 1931
Director
Appointed 28 Oct 2013
Resigned 05 Nov 2013

MIESEGAES, Simon James Victor

Resigned
Honington, Shipston On StourCV36 5EN
Born March 1964
Director
Appointed 06 Nov 2013
Resigned 02 Jun 2017

SACKS, Ethel

Resigned
6 Melbury Road, LondonW14 8LN
Born April 1915
Director
Appointed 25 Oct 2013
Resigned 07 Dec 2013

SEGAL, Cyril

Resigned
Flat 17, LondonW14 8LN
Born February 1919
Director
Appointed 21 Dec 2004
Resigned 27 Mar 2011

SEGAL, Evelyn Constance Catherine

Resigned
6 Melbury Road, LondonW14 8LN
Born April 1929
Director
Appointed 25 Oct 2013
Resigned 10 Jan 2015

SHABY, Huda

Resigned
6 Melbury Road, LondonW14 8ZN
Born November 1949
Director
Appointed 28 Oct 2013
Resigned 05 Nov 2013
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 July 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 April 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 May 2017
AAAnnual Accounts
Legacy
23 February 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 May 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 July 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Incorporation Company
21 December 2004
NEWINCIncorporation