101 KING HENRY'S ROAD LIMITED

Register to unlock more data on OkredoRegister

101 KING HENRY'S ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04779028

Incorporation date

28/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2003)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon26/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon30/09/2023
Micro company accounts made up to 2023-05-31
dot icon25/07/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon04/11/2022
Micro company accounts made up to 2022-05-31
dot icon26/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon06/04/2022
Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 2022-04-06
dot icon12/01/2022
Micro company accounts made up to 2021-05-31
dot icon22/07/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon12/04/2021
Micro company accounts made up to 2020-05-31
dot icon29/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon27/02/2020
Director's details changed for Ozioma Emeaqi on 2020-02-27
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon05/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon19/07/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon02/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon02/06/2017
Secretary's details changed for Mr Andrew Jacobs on 2015-04-30
dot icon02/06/2017
Director's details changed for Mr Andrew Jacobs on 2015-04-30
dot icon30/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/09/2016
Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 2016-09-20
dot icon10/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon14/03/2015
Registered office address changed from 13 Station Road London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 2015-03-14
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon03/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon24/07/2013
Appointment of Ms Claire Lewis as a director
dot icon10/07/2013
Termination of appointment of Dina Cohen as a director
dot icon10/07/2013
Termination of appointment of Talia Cohen as a director
dot icon10/07/2013
Termination of appointment of Dina Cohen as a director
dot icon06/06/2013
Registered office address changed from 42 Doughty Street London WC1N 2LY on 2013-06-06
dot icon21/08/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon21/08/2012
Director's details changed for Talia Cohen on 2012-05-27
dot icon21/08/2012
Director's details changed for Ozioma Emeaqi on 2012-05-27
dot icon21/08/2012
Director's details changed for Dina Cohen on 2012-05-27
dot icon23/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon18/07/2011
Total exemption small company accounts made up to 2011-05-31
dot icon15/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon30/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/09/2009
Return made up to 28/05/09; no change of members
dot icon13/09/2009
Location of register of members
dot icon08/09/2009
Location of register of members
dot icon08/09/2009
Appointment terminated director oded friedland
dot icon18/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon09/10/2008
Return made up to 28/05/08; full list of members
dot icon09/10/2008
Director appointed ozioma emeaqi
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/07/2007
Return made up to 28/05/07; no change of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon03/07/2006
Return made up to 28/05/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/08/2005
Return made up to 28/05/05; full list of members
dot icon17/05/2005
Registered office changed on 17/05/05 from: 101 king henrys road, london, NW3 3QX
dot icon30/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon28/09/2004
New director appointed
dot icon28/09/2004
Return made up to 28/05/04; full list of members
dot icon03/08/2004
Secretary resigned
dot icon26/07/2004
Ad 28/05/04--------- £ si 2@1=2 £ ic 2/4
dot icon26/07/2004
New secretary appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
New director appointed
dot icon26/07/2004
Director resigned
dot icon08/09/2003
New secretary appointed
dot icon08/09/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon08/09/2003
New director appointed
dot icon08/09/2003
Secretary resigned
dot icon08/09/2003
Director resigned
dot icon08/09/2003
Registered office changed on 08/09/03 from: broadbent house, 64-65 grosvenor street, london, W1X 9DB
dot icon28/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Andrew
Director
28/05/2003 - Present
8
Brass, Stephen Bert
Director
28/05/2003 - Present
-
Lewis, Clare
Director
19/03/2013 - Present
1
Emeagi, Ozioma
Director
27/07/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 101 KING HENRY'S ROAD LIMITED

101 KING HENRY'S ROAD LIMITED is an(a) Active company incorporated on 28/05/2003 with the registered office located at First Floor, 5 Fleet Place, London EC4M 7RD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 101 KING HENRY'S ROAD LIMITED?

toggle

101 KING HENRY'S ROAD LIMITED is currently Active. It was registered on 28/05/2003 .

Where is 101 KING HENRY'S ROAD LIMITED located?

toggle

101 KING HENRY'S ROAD LIMITED is registered at First Floor, 5 Fleet Place, London EC4M 7RD.

What does 101 KING HENRY'S ROAD LIMITED do?

toggle

101 KING HENRY'S ROAD LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 101 KING HENRY'S ROAD LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.