Background WavePink WaveYellow Wave

39 KINGSGATE ROAD LTD (06704357)

39 KINGSGATE ROAD LTD (06704357) is an active UK company. incorporated on 23 September 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 39 KINGSGATE ROAD LTD has been registered for 17 years. Current directors include HATCHER, Olivia, Dr, KAHN, Samuel James, KAHN, Susan, Dr and 2 others.

Company Number
06704357
Status
active
Type
ltd
Incorporated
23 September 2008
Age
17 years
Address
Flat 3 39 Kingsgate Road, London, NW6 4TD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
HATCHER, Olivia, Dr, KAHN, Samuel James, KAHN, Susan, Dr, MCALEAVY, Mary Elizabeth, MURPHY, Joshua Struan Alexander
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

39 KINGSGATE ROAD LTD

39 KINGSGATE ROAD LTD is an active company incorporated on 23 September 2008 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 39 KINGSGATE ROAD LTD was registered 17 years ago.(SIC: 55900)

Status

active

Active since 17 years ago

Company No

06704357

LTD Company

Age

17 Years

Incorporated 23 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Flat 3 39 Kingsgate Road London, NW6 4TD,

Previous Addresses

Flat 2 Kingsgate Road Kingsgate Road London NW6 4TD
From: 12 October 2015To: 11 October 2016
Flat 2, 39 Kingsgate Road Kingsgate Road London NW6 4TD England
From: 12 October 2015To: 12 October 2015
Flat 3 39 Kingsgate Road London NW6 4TD
From: 23 September 2008To: 12 October 2015
Timeline

11 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Oct 20
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Aug 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

KAHN, Samuel James

Active
39 Kingsgate Road, LondonNW6 4TD
Secretary
Appointed 24 Dec 2023

HATCHER, Olivia, Dr

Active
Kingsgate Road, LondonNW6 4TD
Born January 1976
Director
Appointed 23 Sept 2008

KAHN, Samuel James

Active
39 Kingsgate Road, LondonNW6 4TD
Born May 1999
Director
Appointed 24 Dec 2023

KAHN, Susan, Dr

Active
Neville Drive, LondonN2 0QR
Born June 1963
Director
Appointed 10 Oct 2020

MCALEAVY, Mary Elizabeth

Active
Beech Drive, LondonN2 9NY
Born July 1978
Director
Appointed 14 Nov 2017

MURPHY, Joshua Struan Alexander

Active
Kingsgate Road, LondonNW6 4TD
Born August 1994
Director
Appointed 08 Dec 2023

HATCHER, Olivia Faye, Dr

Resigned
39 Kingsgate Road, LondonNW6 4TD
Secretary
Appointed 07 Aug 2015
Resigned 12 Aug 2023

JENKINS, Gareth

Resigned
39 Kingsgate Road, LondonNW6 4TD
Secretary
Appointed 19 May 2009
Resigned 12 Oct 2015

KAHN, Susan, Dr

Resigned
39 Kingsgate Road, LondonNW6 4TD
Secretary
Appointed 20 Jun 2023
Resigned 24 Dec 2023

ANGEL, Leon

Resigned
Reenglass Road, StanmoreHA7 4NT
Born October 1955
Director
Appointed 04 Nov 2021
Resigned 12 Aug 2023

COX, Samantha Alison

Resigned
Flat 4, LondonNW6 4TD
Born October 1977
Director
Appointed 23 Sept 2008
Resigned 04 Oct 2021

JENKINS, Gareth

Resigned
Flat 3, 39 Kingsgate Road, LondonNW6 4TD
Born June 1976
Director
Appointed 23 Sept 2008
Resigned 12 Oct 2015

TENZER, Oliver Samuel

Resigned
Kingsgate Road, LondonNW6 4TD
Born May 1990
Director
Appointed 24 Jan 2016
Resigned 19 Oct 2017

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 23 Sept 2008
Resigned 23 Sept 2008
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 December 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 December 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 December 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2012
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
287Change of Registered Office
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Incorporation Company
23 September 2008
NEWINCIncorporation