5 KING HENRY'S ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
5 KING HENRY'S ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
5 KING HENRY'S ROAD LIMITED was incorporated 35 years ago on 29/03/1989 and has the registered number: 02366232. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
5 KING HENRY'S ROAD LIMITED was incorporated 35 years ago on 29/03/1989 and has the registered number: 02366232. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
5 KING HENRY'S ROAD LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
152-154 COLES GREEN ROAD
LONDON
NW2 7HD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/03/2023 | 12/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW HOWARD STERN | Aug 1962 | British | Director | 2005-09-09 | CURRENT |
MS LOUISE RACHEL GALE | Dec 1963 | British | Director | 2002-05-11 | CURRENT |
MAXINE ALTMAN | Aug 1961 | English | Director | 2011-10-09 | CURRENT |
MS LOUISE RACHEL GALE | Dec 1963 | British | Secretary | 2003-11-11 | CURRENT |
ADAM MICHAEL PEACOCK | Mar 1960 | British | Director | 1996-10-03 UNTIL 2003-11-11 | RESIGNED |
CHINA SARAH MOO-YOUNG | Aug 1977 | British | Director | 2011-10-09 UNTIL 2014-04-11 | RESIGNED |
NICK HARRIS | Jun 1947 | British | Director | 1996-10-03 UNTIL 2003-01-06 | RESIGNED |
DILLY GENT | Mar 1966 | British | Director | 2003-02-14 UNTIL 2006-11-06 | RESIGNED |
MRS JACKIE ELLEN CRAIG | Jul 1954 | British | Director | RESIGNED | |
SUSAN ELIZABETH BRYDEN | New Zealander | Director | 1997-01-16 UNTIL 2002-05-10 | RESIGNED | |
MR RICHARD BAKER | Mar 1945 | British | Director | RESIGNED | |
ADAM MICHAEL PEACOCK | Mar 1960 | British | Secretary | 2001-03-20 UNTIL 2003-11-01 | RESIGNED |
MRS JACKIE ELLEN CRAIG | Jul 1954 | British | Secretary | RESIGNED | |
SUSAN ELIZABETH BRYDEN | New Zealander | Secretary | 1997-01-16 UNTIL 2001-03-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Howard Stern | 2017-03-29 | 8/1962 | London | Ownership of shares 50 to 75 percent |
Ms Louise Rachel Gale | 2017-03-29 | 12/1963 | London | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
5 King Henry's Road Limited | 2024-05-10 | 31-03-2024 | £4,111 equity |
5 King Henry's Road Limited | 2023-07-08 | 31-03-2023 | £4,111 equity |
5 King Henry's Road Limited | 2022-09-29 | 31-03-2022 | £4,111 equity |
5 King Henry's Road Limited | 2021-09-03 | 31-03-2021 | £4,111 equity |
5 King Henry's Road Limited | 2020-12-03 | 31-03-2020 | £4,111 equity |
5 King Henry's Road Limited | 2019-08-13 | 31-03-2019 | £4,111 equity |
5 King Henry's Road Limited | 2018-12-12 | 31-03-2018 | £4,111 equity |
5 King Henry's Road Limited | 2017-12-15 | 31-03-2017 | £4,111 equity |
5 King Henry's Road Limited - Abbreviated accounts 16.3 | 2016-12-07 | 31-03-2016 | £4,111 equity |
5 King Henry's Road Limited - Limited company - abbreviated - 11.6 | 2015-12-12 | 31-03-2015 | £4,111 equity |
5 King Henry's Road Limited - Limited company - abbreviated - 11.0.0 | 2014-09-23 | 31-03-2014 | £4,111 equity |