121 KINGS ROAD LIMITED

Register to unlock more data on OkredoRegister

121 KINGS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05866498

Incorporation date

04/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Winston House, 349 Regents Park Road, London N3 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2006)
dot icon30/12/2025
Current accounting period shortened from 2024-12-30 to 2024-12-29
dot icon30/09/2025
Compulsory strike-off action has been discontinued
dot icon29/09/2025
Notification of Louai Alassar as a person with significant control on 2025-07-04
dot icon29/09/2025
Confirmation statement made on 2025-07-04 with updates
dot icon23/09/2025
First Gazette notice for compulsory strike-off
dot icon12/08/2025
Withdrawal of a person with significant control statement on 2025-08-12
dot icon12/08/2025
Notification of Kennet Reading Limited as a person with significant control on 2024-10-01
dot icon20/06/2025
Appointment of Mr Paul Douglas Brewer as a director on 2025-03-17
dot icon20/06/2025
Termination of appointment of Martin John Randall as a director on 2025-05-06
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2024
Registered office address changed from , Aissela 46 High Street, Esher, Surrey, KT10 9QY, England to Winston House 349 Regents Park Road London N3 1DH on 2024-10-16
dot icon16/10/2024
Termination of appointment of Corey Marc Eagle as a director on 2024-10-02
dot icon16/10/2024
Appointment of Mr Jeremy Frederick Benjamin as a director on 2024-10-02
dot icon14/08/2024
Confirmation statement made on 2024-07-04 with updates
dot icon31/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon31/12/2023
Current accounting period shortened from 2022-12-31 to 2022-12-30
dot icon01/12/2023
Appointment of Mr Corey Marc Eagle as a director on 2023-09-19
dot icon01/12/2023
Termination of appointment of Ian Clerihew Morgan as a director on 2023-09-19
dot icon20/09/2023
Compulsory strike-off action has been discontinued
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon15/09/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon06/07/2023
Director's details changed for Mr Martin John Randall on 2023-07-06
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon09/05/2022
Appointment of Dr Louai Alassar as a director on 2022-05-04
dot icon09/05/2022
Termination of appointment of George Murdoch Peter Shaw as a director on 2022-05-04
dot icon20/08/2021
Director's details changed for Mr George Murdoch Peter Shaw on 2021-08-20
dot icon20/08/2021
Confirmation statement made on 2021-07-04 with updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-07-04 with updates
dot icon08/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Appointment of Mr Ian Clerihew Morgan as a director on 2019-04-25
dot icon25/04/2019
Termination of appointment of Peter Juri Alfred Land as a director on 2019-04-25
dot icon17/01/2019
Appointment of Mr Martin John Randall as a director on 2019-01-15
dot icon17/01/2019
Termination of appointment of Edward Jonathan Lawrence Pumphrey as a director on 2019-01-15
dot icon23/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-07-04 with updates
dot icon23/06/2017
Appointment of Mr George Murdoch Peter Shaw as a director on 2017-06-08
dot icon23/06/2017
Termination of appointment of Paolo Alonzi as a director on 2017-06-08
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-07-04 with updates
dot icon07/07/2016
Registered office address changed from , 55 Baker Street, London, W1U 7EU to Winston House 349 Regents Park Road London N3 1DH on 2016-07-07
dot icon03/05/2016
Appointment of Peter Land as a director on 2016-04-01
dot icon03/05/2016
Termination of appointment of Kerri Hunter as a director on 2016-04-01
dot icon20/01/2016
Appointment of Mr Edward Jonathan Lawrence Pumphrey as a director on 2016-01-11
dot icon09/01/2016
Total exemption full accounts made up to 2014-12-31
dot icon08/01/2016
Appointment of Mr Paolo Alonzi as a director on 2015-12-10
dot icon08/01/2016
Resolutions
dot icon19/12/2015
Termination of appointment of David Harvey Gibson as a director on 2015-12-10
dot icon11/12/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon05/12/2015
Compulsory strike-off action has been discontinued
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon07/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon04/09/2014
Director's details changed for Mr David Harvey Gibson on 2014-07-01
dot icon11/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon11/07/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon06/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/05/2013
Termination of appointment of Alwin Beifuss as a director
dot icon07/05/2013
Appointment of Kerri Hunter as a director
dot icon29/04/2013
Particulars of variation of rights attached to shares
dot icon29/04/2013
Change of share class name or designation
dot icon29/04/2013
Termination of appointment of Ali Abbas as a director
dot icon29/04/2013
Notice of Restriction on the Company's Articles
dot icon29/04/2013
Resolutions
dot icon18/04/2013
Resolutions
dot icon26/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon02/03/2012
Termination of appointment of Secretarial Services Limited as a secretary
dot icon28/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon30/03/2011
Termination of appointment of Georg Klusak as a director
dot icon30/03/2011
Termination of appointment of Petrus Le Loux as a director
dot icon30/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/09/2010
Appointment of David Harvey Gibson as a director
dot icon03/09/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon03/09/2010
Director's details changed for Stephen Paul Bradley on 2009-10-01
dot icon03/09/2010
Director's details changed for Georg Dieter Gottlieb Klusak on 2009-10-01
dot icon03/09/2010
Director's details changed for Petrus Wilhelmus Jacobus Le Loux on 2009-10-01
dot icon03/09/2010
Director's details changed for Ali Abbas on 2009-10-01
dot icon03/09/2010
Director's details changed for Alwin Max Beifuss on 2009-10-01
dot icon03/09/2010
Secretary's details changed for Secretarial Services Limited on 2009-10-01
dot icon02/09/2010
Director's details changed for Alwin Max Beifuss on 2009-10-01
dot icon02/09/2010
Termination of appointment of Stephen Bradley as a director
dot icon02/09/2010
Director's details changed for Ali Abbas on 2009-10-01
dot icon02/09/2010
Director's details changed for Georg Dieter Gottlieb Klusak on 2009-10-01
dot icon02/09/2010
Register(s) moved to registered inspection location
dot icon02/09/2010
Director's details changed for Petrus Wilhelmus Jacobus Le Loux on 2009-10-01
dot icon02/09/2010
Register inspection address has been changed
dot icon26/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/09/2009
Return made up to 04/07/09; full list of members
dot icon31/12/2008
Director appointed stephen paul bradley
dot icon31/12/2008
Director appointed ali abbas
dot icon03/11/2008
Auditor's resignation
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/08/2008
Return made up to 04/07/08; full list of members
dot icon27/06/2008
Appointment terminated director richard kolb
dot icon03/04/2008
Registered office changed on 03/04/2008 from, 8 baker street, london, W1U 3LL
dot icon31/10/2007
Accounts for a small company made up to 2006-12-31
dot icon09/10/2007
New director appointed
dot icon08/10/2007
Director resigned
dot icon25/07/2007
Return made up to 04/07/07; full list of members
dot icon25/07/2007
Location of register of members
dot icon06/09/2006
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon06/09/2006
Ad 24/07/06--------- £ si 999@1=999 £ ic 1/1000
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Resolutions
dot icon02/08/2006
Secretary resigned
dot icon02/08/2006
Director resigned
dot icon26/07/2006
New director appointed
dot icon26/07/2006
New secretary appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon25/07/2006
Certificate of change of name
dot icon25/07/2006
Registered office changed on 25/07/06 from: 41 chalton street, london, NW1 1JD
dot icon04/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£9,330.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
157.07K
-
0.00
9.33K
-
2022
0
157.07K
-
0.00
9.33K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

157.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/07/2006 - 29/02/2012
29
Mr Louai Alassar
Director
04/05/2022 - Present
21
SDG SECRETARIES LIMITED
Nominee Secretary
04/07/2006 - 24/07/2006
4073
SDG REGISTRARS LIMITED
Nominee Director
04/07/2006 - 24/07/2006
4035
Gibson, David Harvey
Director
30/07/2010 - 10/12/2015
18

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 121 KINGS ROAD LIMITED

121 KINGS ROAD LIMITED is an(a) Active company incorporated on 04/07/2006 with the registered office located at Winston House, 349 Regents Park Road, London N3 1DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 121 KINGS ROAD LIMITED?

toggle

121 KINGS ROAD LIMITED is currently Active. It was registered on 04/07/2006 .

Where is 121 KINGS ROAD LIMITED located?

toggle

121 KINGS ROAD LIMITED is registered at Winston House, 349 Regents Park Road, London N3 1DH.

What does 121 KINGS ROAD LIMITED do?

toggle

121 KINGS 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 121 KINGS ROAD LIMITED?

toggle

The latest filing was on 30/12/2025: Current accounting period shortened from 2024-12-30 to 2024-12-29.