141 NEW KINGS ROAD LIMITED

Register to unlock more data on OkredoRegister

141 NEW KINGS ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04110003

Incorporation date

17/11/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O MRS. S. COMBE, 218a Blythe Road, London W14 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2000)
dot icon09/02/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon06/02/2026
Termination of appointment of Nigel Platts-Martin as a director on 2025-12-05
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon06/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon02/01/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Termination of appointment of Patricia Byrne as a director on 2022-03-30
dot icon21/12/2023
Appointment of Mr Nigel Platts-Martin as a director on 2023-08-01
dot icon21/12/2023
Appointment of Ms Deborah Margaret Gregg as a director on 2023-08-01
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon16/12/2018
Termination of appointment of Samuel James Carter as a director on 2018-02-21
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon12/12/2016
Director's details changed for Seokhwa Foo on 2016-12-02
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon13/01/2016
Director's details changed for Seok-Hwa Foo on 2015-12-01
dot icon13/01/2016
Secretary's details changed for Ms Seok-Hwa Combe on 2015-12-01
dot icon13/01/2016
Appointment of Mr Samuel James Carter as a director on 2015-12-01
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon13/01/2015
Secretary's details changed for Ms Seok-Hwa Foo on 2014-08-30
dot icon13/01/2015
Termination of appointment of Hakan Ivar Sparr as a director on 2014-08-30
dot icon05/06/2014
Director's details changed for Seok Hwa Foo on 2014-06-04
dot icon04/06/2014
Appointment of Mrs Angela Robine Glen Rutter as a director
dot icon23/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon20/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon20/12/2013
Director's details changed for Mrs Patricia Byrne on 2010-08-01
dot icon20/12/2013
Appointment of Miss Biljana Janeska as a director
dot icon19/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon18/12/2012
Appointment of Mr Hakan Ivar Sparr as a director
dot icon18/12/2012
Termination of appointment of Barbro Klaesson Sparr as a director
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/10/2012
Termination of appointment of Kate Anderson as a director
dot icon24/10/2012
Registered office address changed from 141E New Kings Road London SW6 4SL on 2012-10-24
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon11/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon11/12/2011
Termination of appointment of Matthew Tucker as a director
dot icon11/12/2011
Termination of appointment of Barbro Sparr as a secretary
dot icon05/02/2011
Annual return made up to 2010-11-17 with full list of shareholders
dot icon05/02/2011
Appointment of Ms Seok-Hwa Foo as a secretary
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon27/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon11/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon11/12/2009
Director's details changed for Matthew Tucker on 2009-12-11
dot icon11/12/2009
Director's details changed for Mrs Patricia Byrne on 2009-12-11
dot icon11/12/2009
Director's details changed for Seok Hwa Foo on 2009-12-11
dot icon11/12/2009
Director's details changed for Barbro Marianne Klaesson Sparr on 2009-12-11
dot icon11/12/2009
Director's details changed for Kate Elizabeth Anderson on 2009-12-11
dot icon17/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon26/11/2008
Director appointed matthew tucker
dot icon24/11/2008
Return made up to 17/11/08; full list of members
dot icon29/11/2007
Return made up to 17/11/07; full list of members
dot icon15/11/2007
Director resigned
dot icon15/11/2007
New secretary appointed
dot icon15/11/2007
Secretary resigned
dot icon24/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/09/2007
Location of register of members
dot icon14/09/2007
Registered office changed on 14/09/07 from: 7 skelgill road london SW15 2EF
dot icon22/05/2007
Location of register of members
dot icon22/05/2007
Registered office changed on 22/05/07 from: 1A danehurst street london SW6 6SA
dot icon22/05/2007
Secretary's particulars changed;director's particulars changed
dot icon22/05/2007
Secretary's particulars changed;director's particulars changed
dot icon12/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/01/2007
Location of register of members
dot icon02/01/2007
Registered office changed on 02/01/07 from: 35 admirals court 30 horselydown lane london SE1 2LJ
dot icon02/01/2007
Secretary's particulars changed;director's particulars changed
dot icon02/01/2007
Secretary's particulars changed;director's particulars changed
dot icon23/11/2006
Return made up to 17/11/06; full list of members
dot icon23/11/2006
New director appointed
dot icon11/11/2006
Registered office changed on 11/11/06 from: flat e 141 new kings road london SW6 4SL
dot icon02/11/2006
New secretary appointed
dot icon04/10/2006
Director's particulars changed
dot icon04/10/2006
Secretary resigned;director resigned
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/01/2006
Return made up to 17/11/05; full list of members
dot icon05/01/2006
New director appointed
dot icon19/05/2005
New secretary appointed
dot icon18/04/2005
New secretary appointed
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/11/2004
Return made up to 17/11/04; full list of members
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
Registered office changed on 15/09/04 from: flat d 141 new kings road LTD london SW6 4SL
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon11/12/2003
Return made up to 17/11/03; full list of members
dot icon10/10/2003
Registered office changed on 10/10/03 from: 45 kinnoul road london W6 8NG
dot icon23/08/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
New secretary appointed
dot icon27/06/2003
Return made up to 17/11/02; full list of members
dot icon29/05/2003
New director appointed
dot icon01/03/2002
New secretary appointed
dot icon20/02/2002
Secretary resigned
dot icon31/12/2001
Return made up to 17/11/01; full list of members
dot icon02/10/2001
New director appointed
dot icon25/09/2001
Ad 20/09/01--------- £ si 4@1=4 £ ic 1/5
dot icon06/09/2001
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon14/12/2000
Secretary resigned
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon17/11/2000
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
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.08K
-
0.00
2.92K
-
2022
0
12.41K
-
0.00
7.51K
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Platts-Martin, Nigel
Director
01/08/2023 - 05/12/2025
-
Janeska, Biljana
Director
12/11/2013 - Present
2
ALPHA SECRETARIAL LIMITED
Nominee Secretary
17/11/2000 - 17/11/2000
1711
Sparr, Hakan Ivar
Director
24/10/2012 - 30/08/2014
1
Boyce, Todd Patrick
Director
01/05/2003 - 10/07/2006
1

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 141 NEW KINGS ROAD LIMITED

141 NEW KINGS ROAD LIMITED is an(a) Active company incorporated on 17/11/2000 with the registered office located at C/O MRS. S. COMBE, 218a Blythe Road, London W14 0HH. There are currently 5 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 141 NEW KINGS ROAD LIMITED?

toggle

141 NEW KINGS ROAD LIMITED is currently Active. It was registered on 17/11/2000 .

Where is 141 NEW KINGS ROAD LIMITED located?

toggle

141 NEW KINGS ROAD LIMITED is registered at C/O MRS. S. COMBE, 218a Blythe Road, London W14 0HH.

What does 141 NEW KINGS ROAD LIMITED do?

toggle

141 NEW KINGS ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 141 NEW KINGS ROAD LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2025-12-08 with no updates.