138 KINGSLAND ROAD LIMITED

Register to unlock more data on OkredoRegister

138 KINGSLAND ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03907036

Incorporation date

14/01/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2000)
dot icon22/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/02/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon11/11/2024
Appointment of Mrs Carolyn Amanda Collins as a director on 2024-11-11
dot icon18/09/2024
Secretary's details changed for Mrs Janice Elias on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr Maurice Collins on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr Ellis Elias on 2024-09-18
dot icon18/09/2024
Director's details changed for Mrs Georgia Elise Heptonstall on 2024-09-18
dot icon17/09/2024
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2024-09-17
dot icon07/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon14/05/2024
Director's details changed for Mr Paul David Collins on 2024-05-14
dot icon09/02/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon08/02/2024
Notification of Sopher Trustees Limited as a person with significant control on 2023-08-29
dot icon08/02/2024
Cessation of Grunberg & Co Ltd as a person with significant control on 2023-08-29
dot icon08/02/2024
Director's details changed for Mr Ellis Elias on 2024-01-24
dot icon08/02/2024
Director's details changed for Mr Paul David Collins on 2024-01-25
dot icon08/02/2024
Director's details changed for Mr Paul David Collins on 2024-01-25
dot icon27/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon11/10/2023
Satisfaction of charge 2 in full
dot icon11/10/2023
Satisfaction of charge 3 in full
dot icon11/10/2023
Satisfaction of charge 4 in full
dot icon04/07/2023
Secretary's details changed for Mrs Janice Elias on 2023-06-11
dot icon04/07/2023
Director's details changed for Mr Ellis Elias on 2023-06-11
dot icon04/07/2023
Director's details changed for Mrs Georgia Elise Heptonstall on 2023-06-11
dot icon04/07/2023
Director's details changed for Ian Andrew Heptonstall on 2023-06-11
dot icon04/07/2023
Director's details changed for Mr Maurice Collins on 2023-06-11
dot icon03/05/2023
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-05-03
dot icon25/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/01/2022
Secretary's details changed for Mrs Janice Elias on 2022-01-28
dot icon28/01/2022
Director's details changed for Mr Ian Andrew Heptonstall on 2022-01-28
dot icon28/01/2022
Director's details changed for Mrs Georgia Elise Heptonstall on 2022-01-28
dot icon28/01/2022
Director's details changed for Mr Paul David Collins on 2022-01-28
dot icon28/01/2022
Director's details changed for Mr Maurice Collins on 2022-01-28
dot icon28/01/2022
Director's details changed for Mr Ellis Elias on 2022-01-28
dot icon28/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon12/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/04/2019
Appointment of Mrs Georgia Elise Heptonstall as a director on 2019-04-03
dot icon15/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon15/01/2019
Change of details for Grunberg & Co Ltd as a person with significant control on 2018-03-05
dot icon28/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/09/2018
Termination of appointment of Ian Andrew Heptonstall as a secretary on 2018-08-30
dot icon20/09/2018
Appointment of Mrs Janice Elias as a secretary on 2018-08-30
dot icon13/03/2018
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-03-13
dot icon02/02/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon01/02/2017
Director's details changed for Mr Ellis Elias on 2016-10-31
dot icon01/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon15/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon11/12/2015
Particulars of variation of rights attached to shares
dot icon11/12/2015
Change of share class name or designation
dot icon11/12/2015
Sub-division of shares on 2015-11-16
dot icon11/12/2015
Resolutions
dot icon14/10/2015
Appointment of Mr Paul David Collins as a director on 2015-10-12
dot icon21/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-14
dot icon16/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon16/01/2013
Secretary's details changed for Mr Ian Heptonstall on 2013-01-01
dot icon16/01/2013
Director's details changed for Mr Ian Andrew Heptonstall on 2013-01-01
dot icon16/01/2013
Director's details changed for Ellis Elias on 2013-01-01
dot icon29/10/2012
Accounts for a small company made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon05/12/2011
Accounts for a small company made up to 2011-01-31
dot icon25/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon01/11/2010
Accounts for a small company made up to 2010-01-31
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon01/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon07/12/2009
Accounts for a small company made up to 2009-01-31
dot icon04/03/2009
Return made up to 14/01/09; full list of members
dot icon28/01/2009
Director and secretary's change of particulars / ian heptonstall / 30/09/2008
dot icon29/10/2008
Accounts for a small company made up to 2008-01-31
dot icon13/02/2008
Return made up to 14/01/08; full list of members
dot icon08/01/2008
Accounts for a small company made up to 2007-01-31
dot icon04/05/2007
Return made up to 14/01/07; full list of members
dot icon05/12/2006
Accounts for a small company made up to 2006-01-31
dot icon27/01/2006
Return made up to 14/01/06; full list of members
dot icon14/11/2005
Accounts for a small company made up to 2005-01-31
dot icon16/02/2005
Return made up to 14/01/05; full list of members
dot icon24/01/2005
Accounts for a small company made up to 2004-01-31
dot icon13/03/2004
Return made up to 14/01/04; full list of members
dot icon02/10/2003
Particulars of mortgage/charge
dot icon26/09/2003
Particulars of mortgage/charge
dot icon12/09/2003
Director resigned
dot icon30/08/2003
Accounts for a small company made up to 2003-01-31
dot icon09/03/2003
Return made up to 14/01/03; full list of members
dot icon19/07/2002
Accounts for a small company made up to 2002-01-31
dot icon21/03/2002
Return made up to 14/01/02; no change of members
dot icon13/08/2001
Accounts for a small company made up to 2001-01-31
dot icon09/03/2001
Return made up to 14/01/01; full list of members
dot icon08/03/2001
Ad 14/01/00--------- £ si 94@1=94 £ ic 1/95
dot icon03/08/2000
Certificate of change of name
dot icon06/05/2000
Particulars of mortgage/charge
dot icon10/04/2000
Secretary resigned
dot icon29/03/2000
New director appointed
dot icon28/03/2000
New secretary appointed;new director appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
Registered office changed on 28/03/00 from: 12A upper berkeley street london W1H 7PE
dot icon28/03/2000
Secretary resigned
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New secretary appointed
dot icon22/03/2000
Secretary resigned
dot icon22/03/2000
Director resigned
dot icon29/01/2000
Registered office changed on 29/01/00 from: 120 east road london N1 6AA
dot icon14/01/2000
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
31/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
10.20M
-
0.00
683.72K
-
2022
5
10.57M
-
0.00
621.21K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elias, Ellis
Director
23/03/2000 - Present
25
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/01/2000 - 21/01/2000
9278
Hallmark Registrars Limited
Nominee Director
14/01/2000 - 21/01/2000
8288
Heptonstall, Ian Andrew
Secretary
23/03/2000 - 30/08/2018
2
Elias, Janice
Secretary
30/08/2018 - Present
-

Persons with Significant Control

3
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 138 KINGSLAND ROAD LIMITED

138 KINGSLAND ROAD LIMITED is an(a) Active company incorporated on 14/01/2000 with the registered office located at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ. There are currently 7 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 138 KINGSLAND ROAD LIMITED?

toggle

138 KINGSLAND ROAD LIMITED is currently Active. It was registered on 14/01/2000 .

Where is 138 KINGSLAND ROAD LIMITED located?

toggle

138 KINGSLAND ROAD LIMITED is registered at 4th Floor Charles House, 108-110 Finchley Road, London NW3 5JJ.

What does 138 KINGSLAND ROAD LIMITED do?

toggle

138 KINGSLAND 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 138 KINGSLAND ROAD LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-14 with no updates.