552 KINGS ROAD LIMITED - EALING
Company Profile | Company Filings |
Overview
552 KINGS ROAD LIMITED is a Private Limited Company from EALING UNITED KINGDOM and has the status: Active.
552 KINGS ROAD LIMITED was incorporated 26 years ago on 04/11/1997 and has the registered number: 03462654. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.
552 KINGS ROAD LIMITED was incorporated 26 years ago on 04/11/1997 and has the registered number: 03462654. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 31/03/2024.
552 KINGS ROAD LIMITED - EALING
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
26 NEW BROADWAY
EALING
LONDON
W5 2XA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/11/2023 | 18/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ANTHONY KIERNANDER | Apr 1944 | British | Director | 2005-06-23 | CURRENT |
SANDRA CLARISSA JARVIS | British | Secretary | 2004-03-31 | CURRENT | |
BRUCE DARREL GRAYSTON JARVIS | Jul 1948 | British | Director | 2001-07-09 | CURRENT |
SHEMEEL KHAN | Dec 1963 | British | Director | 1997-12-24 UNTIL 1998-10-30 | RESIGNED |
ALPHA DIRECT LIMITED | Corporate Nominee Director | 1997-11-04 UNTIL 1997-11-04 | RESIGNED | ||
MR JOHN ANTHONY KIERNANDER | Apr 1944 | British | Secretary | 2001-07-09 UNTIL 2004-03-31 | RESIGNED |
MR JACK LEO JACOBS | Feb 1936 | British | Director | 1997-12-24 UNTIL 2000-11-25 | RESIGNED |
NEIL SINCLAIR | Sep 1937 | British | Director | 1997-12-22 UNTIL 1998-01-16 | RESIGNED |
EMMA LOUISE SIMMONS | May 1966 | British | Director | 1998-10-30 UNTIL 2000-12-27 | RESIGNED |
LORD DAVID IVOR YOUNG-OF-GRAFFHAM | Feb 1932 | British | Director | 1997-12-24 UNTIL 2000-11-25 | RESIGNED |
MAURICE EDMOND PEARSE | Jan 1954 | Irish | Director | 1997-12-24 UNTIL 2000-11-25 | RESIGNED |
DIRECTOR ROGER GERARD ORF | Jul 1952 | British | Director | 1997-12-24 UNTIL 2001-01-03 | RESIGNED |
RICHARD STEPHEN MULLY | Jul 1961 | British | Director | 1997-12-24 UNTIL 1998-07-13 | RESIGNED |
MR JOHN ANTHONY KIERNANDER | Apr 1944 | British | Director | 2001-02-01 UNTIL 2004-03-31 | RESIGNED |
ALPHA SECRETARIAL LIMITED | Corporate Nominee Secretary | 1997-11-04 UNTIL 1997-11-04 | RESIGNED | ||
JOSEPH RICHARD JARVIS | Apr 1974 | British | Director | 2004-03-31 UNTIL 2019-07-17 | RESIGNED |
MR RICHARD SANDOR FRISCHMANN | Aug 1960 | British | Director | 1997-12-24 UNTIL 2001-08-31 | RESIGNED |
FLAVIO FACCHIN | Apr 1963 | Italian | Director | 2004-05-04 UNTIL 2005-12-02 | RESIGNED |
MR ANTHONY GEORGE BUNKER | Oct 1944 | British | Director | 2001-02-01 UNTIL 2004-05-04 | RESIGNED |
MR DAVID MICHAEL BRUSH | Mar 1960 | American | Director | 1998-05-11 UNTIL 2000-12-27 | RESIGNED |
GODFREY MICHAEL BRADMAN | Sep 1936 | British | Director | 1997-11-04 UNTIL 2002-03-11 | RESIGNED |
DON BALMAN BLENKO | Jul 1961 | Uk Us | Director | 1997-12-24 UNTIL 2001-01-03 | RESIGNED |
WILLIAM STEPHEN BENJAMIN | Jan 1964 | American | Director | 1997-12-24 UNTIL 2001-01-03 | RESIGNED |
BRADMAN MANAGEMENT SERVICES LIMITED | Corporate Secretary | 1997-11-04 UNTIL 2001-07-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Copartnership Developments Limited | 2016-04-06 | East Lane, North Wembley Middx | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
552 KINGS ROAD LIMITED | 2024-03-23 | 30-06-2023 | £-1,609,520 equity |
552 KINGS ROAD LIMITED | 2023-03-17 | 30-06-2022 | £-1,609,520 equity |
552 KINGS ROAD LIMITED | 2022-03-25 | 30-06-2021 | £-1,609,520 equity |
552 KINGS ROAD LIMITED | 2021-06-29 | 30-06-2020 | £-1,609,520 equity |
552 KINGS ROAD LIMITED | 2020-03-20 | 30-06-2019 | £-1,609,520 equity |
552 KINGS ROAD LIMITED | 2019-03-30 | 30-06-2018 | £-1,609,520 equity |
552 KINGS ROAD LIMITED | 2018-03-14 | 30-06-2017 | £-1,609,520 equity |
Abbreviated Company Accounts - 552 KINGS ROAD LIMITED | 2017-03-01 | 30-06-2016 | £-1,609,520 equity |