117 KING HENRYS ROAD LIMITED - LONDON


Company Profile Company Filings

Overview

117 KING HENRYS ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
117 KING HENRYS ROAD LIMITED was incorporated 28 years ago on 22/11/1995 and has the registered number: 03129162. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

117 KING HENRYS ROAD LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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

C/O THURSTON WATTS & COMPANY
OMNIBUS BUSINESS CENTRE
LONDON
N7 9DP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/11/2023 06/12/2024

Map

C/O THURSTON WATTS & COMPANY

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SANDRA BARKER Jan 1950 British Director 2003-11-28 CURRENT
MRS GEORGINA MICHELLE ESTERKIN Jun 1982 British Director 2014-11-23 CURRENT
MR MAURICE JAMES ESTERKIN Jul 1986 British Director 2014-11-23 CURRENT
MR IAN DAVID BARKER British Secretary 2004-07-27 CURRENT
MRS MEE LIN TSE Jun 1961 British Director 2014-11-23 CURRENT
IAN BARKER Mar 1947 British Director 2003-11-28 CURRENT
POLLY MOSELEY British Secretary 1995-11-22 UNTIL 2004-07-27 RESIGNED
C & M REGISTRARS LIMITED Corporate Nominee Director 1995-11-22 UNTIL 1995-11-22 RESIGNED
RODRIGO FRANKLIN DE ANDRADE Aug 1969 British Director 1996-10-10 UNTIL 2001-01-30 RESIGNED
DR GERARD PAUL WALDRON Jun 1967 British Director 1997-02-06 UNTIL 2003-11-28 RESIGNED
PETER MOSELEY Jan 1927 British Director 1995-11-22 UNTIL 2010-05-03 RESIGNED
ELIZABETH WENDY MOSELEY Dec 1949 British Director 1996-10-10 UNTIL 2014-11-18 RESIGNED
DR ROHINI JOANNA MANUEL Jul 1969 British Director 1997-02-06 UNTIL 2003-11-28 RESIGNED
MRS RENATA BOTTINI Dec 1942 Italian Director 1995-11-22 UNTIL 2001-01-30 RESIGNED
ALEXIS SAVVIDES Mar 1975 British Director 2001-01-30 UNTIL 2014-07-18 RESIGNED
BENJAMIN MICHAEL CUSSINS Aug 1975 British Director 2001-01-30 UNTIL 2014-11-18 RESIGNED
C & M SECRETARIES LIMITED Corporate Nominee Secretary 1995-11-22 UNTIL 1995-11-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ian David Barker 2016-04-06 3/1947 London   Significant influence or control
Mrs Sandra Barker 2016-04-06 1/1950 London   Significant influence or control
Mr Maurice James Esterkin 2016-04-06 7/1986 London   Significant influence or control
Mrs Georgina Michelle Esterkin 2016-04-06 6/1982 London   Significant influence or control
Mrs Mee Lin Tse 2016-04-06 6/1961 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EYE T LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDITEUR LIMITED LONDON Active FULL 94990 - Activities of other membership organizations n.e.c.
EAGLEPRIZE LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
EKB ACCOUNTANCY SERVICES LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
ECLAYR LTD LONDON ENGLAND Active DORMANT 55900 - Other accommodation
AQUAMAST LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
GOLDGRACE LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
EARTEX LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 26400 - Manufacture of consumer electronics
EURO XCHANGE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
CELIA K. LIMITED LONDON ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
ADELA AXUNI E.U. LTD LONDON UNITED KINGDOM Active DORMANT 14390 - Manufacture of other knitted and crocheted apparel