123 KING HENRY'S ROAD LTD

Register to unlock more data on OkredoRegister

123 KING HENRY'S ROAD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03678515

Incorporation date

03/12/1998

Size

Dormant

Contacts

Registered address

Registered address

NW3 6TP, Whitestone Estates Whitestone Estates, 13a Heath Stret, London, Letting Agents/Developers NW3 6TPCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1998)
dot icon05/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon21/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon22/08/2024
Micro company accounts made up to 2023-12-31
dot icon29/04/2024
Appointment of Whitestone Estates as a secretary on 2024-04-29
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon03/03/2023
Termination of appointment of Claudia Peres as a director on 2023-03-03
dot icon27/02/2023
Micro company accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon07/03/2022
Micro company accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon02/08/2018
Micro company accounts made up to 2017-12-31
dot icon24/07/2018
Registered office address changed from Unit 46 the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ United Kingdom to PO Box NW3 6TP Whitestone Estates Whitestone Estates 13a Heath Stret London Letting Agents/Developers NW3 6TP on 2018-07-24
dot icon22/06/2018
Termination of appointment of Sheila Ruth Benson as a secretary on 2018-06-22
dot icon18/05/2018
Appointment of Ms Claudia Peres as a director on 2018-04-16
dot icon27/03/2018
Director's details changed for Mr Teofilo Ignacio Lasarte Algorta on 2018-03-24
dot icon20/03/2018
Director's details changed for Mr Teofilo Ignacio Lasarte Algorta on 2018-03-20
dot icon19/12/2017
Appointment of Mr Teofilo Ignacio Lasarte Algorta as a director on 2017-12-18
dot icon29/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon15/08/2017
Micro company accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/06/2016
Registered office address changed from 19 Red Road Borehamwood Hertfordshire WD6 4SR to Unit 46 the Enterprise Centre Cranborne Rd Potters Bar Hertfordshire EN6 3DQ on 2016-06-02
dot icon20/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/05/2014
Termination of appointment of Renata Tacconis as a director
dot icon23/05/2014
Termination of appointment of Oliver Curtis as a director
dot icon23/05/2014
Termination of appointment of Hannah Saxton as a director
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon20/11/2013
Director's details changed for Helen Jean Williams on 2013-11-20
dot icon20/11/2013
Director's details changed for Gail Kirby on 2013-11-20
dot icon16/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-19
dot icon25/11/2011
Director's details changed for Paul Surety on 2011-11-18
dot icon18/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Director's details changed for Renata Manganelli Tacconis on 2010-12-01
dot icon13/12/2010
Termination of appointment of Oliver Curtis as a secretary
dot icon13/12/2010
Annual return made up to 2010-11-19
dot icon03/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Director's details changed for Renata Manganelli Tacconis on 2010-01-07
dot icon02/02/2010
Director's details changed for Paul Surety on 2010-01-07
dot icon25/01/2010
Appointment of Mrs Sheila Ruth Benson as a secretary
dot icon25/01/2010
Registered office address changed from Flat 5 123 King Henrys Road London NW3 3RB on 2010-01-25
dot icon14/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon14/01/2010
Appointment of Renata Manganelli Tacconis as a director
dot icon07/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/03/2009
Return made up to 19/11/08; full list of members
dot icon20/02/2009
Appointment terminated director darius tahernia
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/05/2008
Director appointed hannah saxton
dot icon12/05/2008
Registered office changed on 12/05/2008 from louise ratcliff flat 5 125 king henrys road london NW3 3RB
dot icon08/04/2008
Appointment terminated director mary scott
dot icon04/04/2008
Appointment terminated secretary louise ratcliff
dot icon27/03/2008
Director and secretary appointed oliver curtis
dot icon23/01/2008
Return made up to 19/11/07; full list of members
dot icon04/10/2007
New director appointed
dot icon05/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/08/2007
New director appointed
dot icon12/03/2007
New director appointed
dot icon19/12/2006
Return made up to 18/11/06; full list of members
dot icon07/12/2006
Return made up to 19/11/06; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 18/11/05; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/12/2004
Return made up to 03/12/04; full list of members
dot icon10/09/2004
New director appointed
dot icon10/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/02/2004
Return made up to 03/12/03; full list of members
dot icon08/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon09/01/2003
New secretary appointed
dot icon10/12/2002
Return made up to 03/12/02; full list of members
dot icon20/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon03/01/2002
Return made up to 03/12/01; full list of members
dot icon09/07/2001
Accounts for a dormant company made up to 2000-12-31
dot icon10/05/2001
Accounts for a dormant company made up to 1999-12-31
dot icon28/03/2001
Return made up to 03/12/00; no change of members
dot icon15/12/2000
Director resigned
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon08/03/2000
Return made up to 03/12/99; full list of members
dot icon25/01/1999
Ad 03/12/98--------- £ si 2@1=2 £ ic 2/4
dot icon10/12/1998
Secretary resigned
dot icon10/12/1998
New secretary appointed
dot icon10/12/1998
Director resigned
dot icon10/12/1998
New director appointed
dot icon03/12/1998
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/12/1998 - 02/12/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/12/1998 - 02/12/1998
67500
Surety, Paul
Director
22/07/2007 - Present
2
WHITESTONE ESTATES (LONDON) LIMITED
Corporate Secretary
29/04/2024 - Present
39
Kirby, Gail
Director
16/01/2007 - 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 123 KING HENRY'S ROAD LTD

123 KING HENRY'S ROAD LTD is an(a) Active company incorporated on 03/12/1998 with the registered office located at NW3 6TP, Whitestone Estates Whitestone Estates, 13a Heath Stret, London, Letting Agents/Developers NW3 6TP. There are currently 5 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 123 KING HENRY'S ROAD LTD?

toggle

123 KING HENRY'S ROAD LTD is currently Active. It was registered on 03/12/1998 .

Where is 123 KING HENRY'S ROAD LTD located?

toggle

123 KING HENRY'S ROAD LTD is registered at NW3 6TP, Whitestone Estates Whitestone Estates, 13a Heath Stret, London, Letting Agents/Developers NW3 6TP.

What does 123 KING HENRY'S ROAD LTD do?

toggle

123 KING HENRY'S ROAD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 123 KING HENRY'S ROAD LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-03 with no updates.