117 KING HENRYS ROAD LIMITED

Register to unlock more data on OkredoRegister

117 KING HENRYS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03129162

Incorporation date

22/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

C/O THURSTON WATTS & COMPANY, Omnibus Business Centre, 39/41 North Road, London N7 9DPCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1995)
dot icon31/12/2025
Change of details for Mrs Mee Lin Tse as a person with significant control on 2025-12-29
dot icon31/12/2025
Director's details changed for Mrs Mee Lin Tse on 2025-12-29
dot icon04/12/2025
Director's details changed for Mrs Mee Lin Tse on 2025-12-04
dot icon04/12/2025
Change of details for Mrs Mee Lin Tse as a person with significant control on 2025-12-04
dot icon04/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon25/11/2025
Change of details for Mrs Sandra Barker as a person with significant control on 2025-11-21
dot icon25/11/2025
Change of details for Mr Ian David Barker as a person with significant control on 2025-11-21
dot icon25/11/2025
Director's details changed for Mr Ian David Barker on 2025-11-21
dot icon25/11/2025
Director's details changed for Mrs Sandra Barker on 2025-11-21
dot icon23/09/2025
Micro company accounts made up to 2025-03-31
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-03-31
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon29/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-03-31
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon05/12/2016
Secretary's details changed for Mr Ian David Barker on 2016-11-22
dot icon18/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon18/12/2015
Registered office address changed from Omnibus Business Centre C/O Thurston Watts & Co 39/41 North Road London N7 9DP to C/O C/O Thurston Watts & Company Omnibus Business Centre 39/41 North Road London N7 9DP on 2015-12-18
dot icon05/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/06/2015
Appointment of Mrs Mee Lin Tse as a director on 2014-11-23
dot icon26/06/2015
Appointment of Mrs Georgina Michelle Esterkin as a director on 2014-11-23
dot icon26/06/2015
Appointment of Mr Maurice James Esterkin as a director on 2014-11-23
dot icon23/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon23/12/2014
Termination of appointment of Elizabeth Wendy Moseley as a director on 2014-11-18
dot icon23/12/2014
Termination of appointment of Benjamin Michael Cussins as a director on 2014-11-18
dot icon28/07/2014
Termination of appointment of Alexis Savvides as a director on 2014-07-18
dot icon06/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon06/12/2013
Registered office address changed from Omnibus Workspace Thurston Watts and Co 39/41 North Road London N7 9DP on 2013-12-06
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon21/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Peter Moseley as a director
dot icon01/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon02/12/2009
Director's details changed for Alexis Savvides on 2009-12-02
dot icon02/12/2009
Director's details changed for Sandra Barker on 2009-12-02
dot icon02/12/2009
Director's details changed for Peter Moseley on 2009-12-02
dot icon02/12/2009
Director's details changed for Benjamin Michael Cussins on 2009-12-02
dot icon02/12/2009
Director's details changed for Ian Barker on 2009-12-02
dot icon02/12/2009
Director's details changed for Elizabeth Wendy Moseley on 2009-12-02
dot icon04/12/2008
Return made up to 22/11/08; full list of members
dot icon02/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon07/01/2008
Return made up to 22/11/07; full list of members
dot icon07/01/2008
Registered office changed on 07/01/08 from: thurston watts and co 39/41 north road london N7 9DP
dot icon18/01/2007
Return made up to 22/11/06; full list of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/04/2006
Return made up to 22/11/05; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon12/01/2005
Return made up to 22/11/04; full list of members
dot icon30/07/2004
Secretary resigned
dot icon30/07/2004
New secretary appointed
dot icon05/05/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/03/2004
Return made up to 22/11/03; change of members
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/01/2003
Return made up to 22/11/02; full list of members
dot icon24/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/11/2001
Return made up to 22/11/01; full list of members
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon15/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon02/01/2001
Return made up to 22/11/00; full list of members
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon22/12/1999
Return made up to 22/11/99; full list of members
dot icon30/12/1998
Return made up to 22/11/98; no change of members
dot icon22/09/1998
Full accounts made up to 1998-03-31
dot icon22/09/1998
Full accounts made up to 1997-03-31
dot icon18/04/1998
Return made up to 22/11/97; full list of members
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
Return made up to 22/11/96; full list of members
dot icon06/11/1996
New director appointed
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New director appointed
dot icon22/10/1996
Registered office changed on 22/10/96 from: 117 king henry's road london NW3 3RB
dot icon22/10/1996
Accounting reference date extended from 30/11 to 31/03
dot icon22/10/1996
Ad 09/10/96--------- £ si 10@1=10 £ ic 2/12
dot icon22/10/1996
Nc inc already adjusted 08/10/96
dot icon22/10/1996
Resolutions
dot icon15/07/1996
Accounting reference date notified as 30/11
dot icon08/12/1995
New director appointed
dot icon04/12/1995
Director resigned
dot icon04/12/1995
Secretary resigned
dot icon04/12/1995
Registered office changed on 04/12/95 from: po box 55 7 spa road london SE16 3QQ
dot icon04/12/1995
New director appointed
dot icon04/12/1995
New secretary appointed
dot icon22/11/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manuel, Rohini Joanna, Dr
Director
05/02/1997 - 27/11/2003
-
Mrs Sandra Barker
Director
28/11/2003 - Present
-
C & M SECRETARIES LIMITED
Nominee Secretary
21/11/1995 - 21/11/1995
1867
C & M REGISTRARS LIMITED
Nominee Director
21/11/1995 - 21/11/1995
2135
Mr Ian David Barker
Director
28/11/2003 - Present
2

Persons with Significant Control

5
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 117 KING HENRYS ROAD LIMITED

117 KING HENRYS ROAD LIMITED is an(a) Active company incorporated on 22/11/1995 with the registered office located at C/O THURSTON WATTS & COMPANY, Omnibus Business Centre, 39/41 North Road, London N7 9DP. There are currently 6 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 117 KING HENRYS ROAD LIMITED?

toggle

117 KING HENRYS ROAD LIMITED is currently Active. It was registered on 22/11/1995 .

Where is 117 KING HENRYS ROAD LIMITED located?

toggle

117 KING HENRYS ROAD LIMITED is registered at C/O THURSTON WATTS & COMPANY, Omnibus Business Centre, 39/41 North Road, London N7 9DP.

What does 117 KING HENRYS ROAD LIMITED do?

toggle

117 KING HENRYS ROAD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 117 KING HENRYS ROAD LIMITED?

toggle

The latest filing was on 31/12/2025: Change of details for Mrs Mee Lin Tse as a person with significant control on 2025-12-29.