126 KINGS ROAD LIMITED

Register to unlock more data on OkredoRegister

126 KINGS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02927565

Incorporation date

10/05/1994

Size

Dormant

Contacts

Registered address

Registered address

126 Kings Road, London, SW3 4TRCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1994)
dot icon01/12/2025
Accounts for a dormant company made up to 2025-03-24
dot icon21/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon13/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon10/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/06/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon20/01/2022
Notification of Valentina Giacinti as a person with significant control on 2021-01-01
dot icon20/01/2022
Withdrawal of a person with significant control statement on 2022-01-20
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon14/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon27/10/2020
Notification of a person with significant control statement
dot icon20/10/2020
Termination of appointment of Derrick Bartley as a director on 2020-07-24
dot icon20/10/2020
Cessation of Derrick Bartley as a person with significant control on 2020-07-24
dot icon17/09/2020
Memorandum and Articles of Association
dot icon17/09/2020
Resolutions
dot icon14/09/2020
Appointment of Marie Sylvie Vivina Marsan as a director on 2020-08-06
dot icon27/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon27/05/2020
Cessation of Celia Mary Fraser Campbell as a person with significant control on 2020-01-31
dot icon15/05/2020
Appointment of Mr Francesco Fabiani as a director on 2020-05-15
dot icon03/03/2020
Termination of appointment of Celia Mary Fraser Campbell as a director on 2020-03-03
dot icon03/03/2020
Appointment of Ms Valentina Giacinti as a director on 2020-03-03
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon08/01/2019
Termination of appointment of Jonathan Peter Walker as a director on 2018-12-19
dot icon08/01/2019
Cessation of Jonathan Peter Walker as a person with significant control on 2018-12-19
dot icon23/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon20/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon19/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon04/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon17/05/2015
Director's details changed for The Hon Jonathan Peter Walker on 2013-07-22
dot icon17/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon05/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon04/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon20/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon20/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon21/05/2010
Director's details changed for The Hon Jonathan Peter Walker on 2010-05-10
dot icon21/05/2010
Director's details changed for Celia Mary Fraser Campbell on 2010-05-10
dot icon02/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/06/2009
Return made up to 10/05/09; full list of members
dot icon20/03/2009
Return made up to 10/05/07; no change of members
dot icon20/03/2009
Return made up to 10/05/08; no change of members
dot icon11/03/2009
Appointment terminated secretary martin raybould
dot icon11/03/2009
Director's change of particulars / celia campbell / 05/03/2009
dot icon01/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon01/02/2009
Accounts for a dormant company made up to 2007-03-31
dot icon12/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon17/05/2006
Return made up to 10/05/06; full list of members
dot icon19/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon08/06/2005
Return made up to 10/05/05; full list of members
dot icon02/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon02/07/2004
Return made up to 10/05/04; full list of members
dot icon02/07/2004
Accounts for a dormant company made up to 2003-03-31
dot icon10/06/2003
Return made up to 10/05/03; full list of members
dot icon10/06/2003
New director appointed
dot icon13/04/2003
Accounts for a dormant company made up to 2002-03-31
dot icon11/06/2002
Return made up to 10/05/02; full list of members
dot icon26/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon27/07/2001
New secretary appointed
dot icon04/07/2001
Return made up to 10/05/01; full list of members
dot icon31/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon05/01/2001
Secretary resigned
dot icon27/12/2000
New director appointed
dot icon28/07/2000
Return made up to 10/05/00; full list of members
dot icon09/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon06/09/1999
Return made up to 10/05/99; full list of members
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Resolutions
dot icon29/03/1999
Director resigned
dot icon29/03/1999
Secretary resigned;director resigned
dot icon26/03/1999
New director appointed
dot icon22/02/1999
New director appointed
dot icon22/02/1999
New secretary appointed
dot icon22/02/1999
Registered office changed on 22/02/99 from: 159 mortlake road kew london TW9 4AW
dot icon31/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon31/01/1999
Accounts for a dormant company made up to 1997-03-31
dot icon31/01/1999
Resolutions
dot icon05/05/1998
Return made up to 10/05/98; no change of members
dot icon03/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon08/05/1996
Return made up to 10/05/96; full list of members
dot icon09/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon09/02/1996
Resolutions
dot icon14/07/1995
Resolutions
dot icon14/07/1995
Resolutions
dot icon14/07/1995
Ad 04/07/95--------- £ si 1@1=1 £ ic 2/3
dot icon26/05/1995
Return made up to 10/05/95; full list of members
dot icon26/05/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Memorandum and Articles of Association
dot icon14/06/1994
Accounting reference date notified as 31/03
dot icon10/06/1994
Director resigned;new director appointed
dot icon10/06/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1994
Registered office changed on 10/06/94 from: 50 lincolns inn fields london WC2A 3PF
dot icon10/06/1994
Resolutions
dot icon01/06/1994
Certificate of change of name
dot icon10/05/1994
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
24/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
3.00
-
0.00
3.00
-
2023
-
3.00
-
0.00
3.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Derrick Bartley
Director
19/03/2003 - 23/07/2020
-
Giacinti, Valentina
Director
03/03/2020 - Present
2
Campbell, Celia Mary Fraser
Director
03/08/2000 - 02/03/2020
3
Dwyer, Daniel John
Nominee Secretary
09/05/1994 - 19/05/1994
1327
Dwyer, Daniel John
Nominee Director
09/05/1994 - 19/05/1994
2379

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+
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 126 KINGS ROAD LIMITED

126 KINGS ROAD LIMITED is an(a) Active company incorporated on 10/05/1994 with the registered office located at 126 Kings Road, London, SW3 4TR. There are currently 3 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 126 KINGS ROAD LIMITED?

toggle

126 KINGS ROAD LIMITED is currently Active. It was registered on 10/05/1994 .

Where is 126 KINGS ROAD LIMITED located?

toggle

126 KINGS ROAD LIMITED is registered at 126 Kings Road, London, SW3 4TR.

What does 126 KINGS ROAD LIMITED do?

toggle

126 KINGS ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 126 KINGS ROAD LIMITED?

toggle

The latest filing was on 01/12/2025: Accounts for a dormant company made up to 2025-03-24.