17 KING HENRY'S ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

17 KING HENRY'S ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04110091

Incorporation date

17/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

17 King Henry's Road, London NW3 3QPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2000)
dot icon29/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon27/08/2025
Micro company accounts made up to 2024-11-30
dot icon26/05/2025
Appointment of Miss Eva Pasint Phillips Magyar as a director on 2025-05-21
dot icon01/04/2025
Termination of appointment of Dianne Jean Moehl as a director on 2025-03-25
dot icon10/01/2025
Registered office address changed from 17 Gladsmuir Road London N19 3JY to 17 King Henry's Road London NW3 3QP on 2025-01-10
dot icon10/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon09/01/2025
Termination of appointment of Dianne Jean Moehl as a secretary on 2025-01-09
dot icon04/09/2024
Director's details changed for Ms Isabella Hanim Gurdol on 2024-08-22
dot icon23/08/2024
Micro company accounts made up to 2023-11-30
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon28/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon18/11/2022
Director's details changed for Ms Isabella Hanim Gurdol on 2022-10-28
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon17/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon17/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon28/08/2020
Micro company accounts made up to 2019-11-30
dot icon11/12/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon30/11/2018
Director's details changed for Mr Jonathan Stephen Korn on 2018-11-17
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon09/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-17 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-17 no member list
dot icon08/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon08/12/2014
Appointment of Mr Jonathan Stephen Korn as a director on 2014-08-31
dot icon08/12/2014
Annual return made up to 2014-11-17 no member list
dot icon23/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon21/05/2014
Termination of appointment of Mayine Lim as a director
dot icon17/12/2013
Annual return made up to 2013-11-17 no member list
dot icon05/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-17 no member list
dot icon11/12/2012
Director's details changed for Michael Browning on 2012-11-11
dot icon05/09/2012
Total exemption full accounts made up to 2011-11-30
dot icon09/12/2011
Annual return made up to 2011-11-17 no member list
dot icon09/12/2011
Director's details changed for Ms Isabella Hanim Gurdol on 2011-10-01
dot icon01/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon15/04/2011
Director's details changed for Dianne Jean Moehl on 2011-04-14
dot icon15/04/2011
Secretary's details changed for Dianne Jean Moehl on 2011-04-14
dot icon10/12/2010
Annual return made up to 2010-11-17 no member list
dot icon10/12/2010
Director's details changed for Ms Isabella Hanim Gurdol on 2010-10-25
dot icon06/09/2010
Total exemption full accounts made up to 2009-11-30
dot icon16/12/2009
Annual return made up to 2009-11-17 no member list
dot icon16/12/2009
Director's details changed for Dianne Jean Moehl on 2009-12-15
dot icon16/12/2009
Director's details changed for Michael Browning on 2009-12-15
dot icon16/12/2009
Director's details changed for Mayine Lim on 2009-12-15
dot icon16/12/2009
Appointment of Ms Isabella Hanim Gurdol as a director
dot icon29/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon12/12/2008
Annual return made up to 17/11/08
dot icon01/10/2008
Accounts for a dormant company made up to 2007-11-30
dot icon11/12/2007
Accounts for a dormant company made up to 2006-11-30
dot icon04/12/2007
Annual return made up to 17/11/07
dot icon04/12/2007
Director resigned
dot icon11/04/2007
New director appointed
dot icon13/12/2006
Accounts for a dormant company made up to 2005-11-30
dot icon20/11/2006
Annual return made up to 17/11/06
dot icon09/12/2005
Accounts for a dormant company made up to 2004-11-30
dot icon09/12/2005
Annual return made up to 17/11/05
dot icon30/11/2005
Secretary's particulars changed;director's particulars changed
dot icon30/11/2005
Registered office changed on 30/11/05 from: 17 king henrys road primrose hill london NW3 3QP
dot icon19/08/2005
Director resigned
dot icon15/12/2004
Annual return made up to 17/11/04
dot icon05/10/2004
Accounts for a dormant company made up to 2003-11-30
dot icon29/12/2003
Annual return made up to 17/11/03
dot icon27/08/2003
Accounts for a dormant company made up to 2002-11-30
dot icon08/02/2003
Annual return made up to 17/11/02
dot icon19/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon30/04/2002
New director appointed
dot icon15/04/2002
New director appointed
dot icon07/12/2001
Annual return made up to 17/11/01
dot icon24/10/2001
New director appointed
dot icon08/03/2001
Director resigned
dot icon08/03/2001
Secretary resigned;director resigned
dot icon08/03/2001
New director appointed
dot icon08/03/2001
New secretary appointed
dot icon08/03/2001
Registered office changed on 08/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon17/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.09K
-
0.00
-
-
2022
1
666.00
-
0.00
-
-
2022
1
666.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

666.00 £Descended-38.73 % *

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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
17/11/2000 - 17/11/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
17/11/2000 - 17/11/2000
16826
Middlemiss, Paul Gilbert
Director
17/11/2000 - 01/08/2005
10
Lim, Mayine
Director
26/03/2002 - 19/05/2014
1
Browning, Michael
Director
07/02/2007 - Present
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 KING HENRY'S ROAD RESIDENTS LIMITED

17 KING HENRY'S ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 17/11/2000 with the registered office located at 17 King Henry's Road, London NW3 3QP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 17 KING HENRY'S ROAD RESIDENTS LIMITED?

toggle

17 KING HENRY'S ROAD RESIDENTS LIMITED is currently Active. It was registered on 17/11/2000 .

Where is 17 KING HENRY'S ROAD RESIDENTS LIMITED located?

toggle

17 KING HENRY'S ROAD RESIDENTS LIMITED is registered at 17 King Henry's Road, London NW3 3QP.

What does 17 KING HENRY'S ROAD RESIDENTS LIMITED do?

toggle

17 KING HENRY'S ROAD RESIDENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 17 KING HENRY'S ROAD RESIDENTS LIMITED have?

toggle

17 KING HENRY'S ROAD RESIDENTS LIMITED had 1 employees in 2022.

What is the latest filing for 17 KING HENRY'S ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-15 with no updates.