157 K.H.R. LIMITED

Register to unlock more data on OkredoRegister

157 K.H.R. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02960031

Incorporation date

18/08/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

157 King Henrys Road, London, NW3 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1994)
dot icon18/04/2026
Director's details changed for Mr Hossein Berry-Noubar on 2025-01-22
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon11/04/2024
Appointment of Mr Hossein Berry-Noubar as a director on 2024-04-01
dot icon27/03/2024
Termination of appointment of Ahmad Berry Noubar as a director on 2023-03-30
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon21/08/2018
Appointment of Mr Helder Leandro Andrade Antunes as a director on 2018-08-21
dot icon21/08/2018
Termination of appointment of Heather Mary Amery as a director on 2018-08-21
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon17/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon26/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-08-18 no member list
dot icon11/09/2015
Appointment of Ms Heather Mary Amery as a director on 2015-08-01
dot icon11/09/2015
Termination of appointment of Pamela Jean Shaw Hesketh as a director on 2015-08-20
dot icon20/08/2015
Termination of appointment of Pamela Jean Shaw Hesketh as a director on 2015-08-20
dot icon09/09/2014
Micro company accounts made up to 2013-12-31
dot icon19/08/2014
Annual return made up to 2014-08-18 no member list
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/08/2013
Annual return made up to 2013-08-18 no member list
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-18 no member list
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-18 no member list
dot icon06/09/2011
Director's details changed for Judith Sandra Reinhold on 2010-09-08
dot icon06/09/2011
Appointment of Mrs Judith Sandra Reinhold as a secretary
dot icon06/09/2011
Termination of appointment of Pamela Shaw Hesketh as a secretary
dot icon12/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-08-18 no member list
dot icon13/09/2010
Director's details changed for Andie (Anne Christine) Dallyn on 2010-08-18
dot icon13/09/2010
Director's details changed for Doctor Ahmad Berry Noubar on 2010-08-18
dot icon13/09/2010
Director's details changed for Pamela Jean Shaw Hesketh on 2010-08-18
dot icon15/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/08/2009
Annual return made up to 18/08/09
dot icon17/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/10/2008
Annual return made up to 18/08/08
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/09/2007
Annual return made up to 18/08/07
dot icon27/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/09/2006
Annual return made up to 18/08/06
dot icon27/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon30/08/2005
Annual return made up to 18/08/05
dot icon14/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/09/2004
Annual return made up to 18/08/04
dot icon21/09/2004
New director appointed
dot icon04/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/09/2003
Annual return made up to 18/08/03
dot icon29/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon13/09/2002
Annual return made up to 18/08/02
dot icon11/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon16/08/2001
Annual return made up to 18/08/01
dot icon03/10/2000
Annual return made up to 18/08/00
dot icon19/09/2000
New director appointed
dot icon06/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon07/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/08/1999
Annual return made up to 18/08/99
dot icon29/10/1998
Resolutions
dot icon29/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon18/09/1998
New director appointed
dot icon08/09/1998
Annual return made up to 18/08/98
dot icon16/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon09/09/1997
Annual return made up to 18/08/97
dot icon28/08/1996
Annual return made up to 18/08/96
dot icon01/07/1996
Accounts for a dormant company made up to 1995-12-31
dot icon01/07/1996
Resolutions
dot icon15/09/1995
Annual return made up to 18/08/95
dot icon15/05/1995
Accounting reference date notified as 31/12
dot icon30/10/1994
New director appointed
dot icon22/09/1994
New secretary appointed;director resigned;new director appointed
dot icon22/09/1994
Secretary resigned;new director appointed
dot icon22/09/1994
New director appointed
dot icon22/09/1994
Registered office changed on 22/09/94 from: 16 st john street london EC1M 4AY
dot icon18/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richard, Terry Bruce
Director
17/08/1994 - 30/09/1996
-
Berry Noubar, Ahmad, Doctor
Director
09/09/1997 - 30/03/2023
-
Antunes, Helder Leandro Andrade
Director
21/08/2018 - Present
-
Dallyn, Andie (Anne Christine)
Director
18/08/1994 - Present
-
Shaw Hesketh, Pamela Jean
Director
17/08/1994 - 19/08/2015
-

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 157 K.H.R. LIMITED

157 K.H.R. LIMITED is an(a) Active company incorporated on 18/08/1994 with the registered office located at 157 King Henrys Road, London, NW3 3RD. 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 157 K.H.R. LIMITED?

toggle

157 K.H.R. LIMITED is currently Active. It was registered on 18/08/1994 .

Where is 157 K.H.R. LIMITED located?

toggle

157 K.H.R. LIMITED is registered at 157 King Henrys Road, London, NW3 3RD.

What does 157 K.H.R. LIMITED do?

toggle

157 K.H.R. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 157 K.H.R. LIMITED?

toggle

The latest filing was on 18/04/2026: Director's details changed for Mr Hossein Berry-Noubar on 2025-01-22.