121 KINGS ROAD LIMITED - ESHER
Company Profile | Company Filings |
Overview
121 KINGS ROAD LIMITED is a Private Limited Company from ESHER ENGLAND and has the status: Active.
121 KINGS ROAD LIMITED was incorporated 17 years ago on 04/07/2006 and has the registered number: 05866498. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
121 KINGS ROAD LIMITED was incorporated 17 years ago on 04/07/2006 and has the registered number: 05866498. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
121 KINGS ROAD LIMITED - ESHER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
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 |
---|---|---|
30 / 12 | 31/12/2021 | 31/03/2024 |
Registered Office
AISSELA
ESHER
SURREY
KT10 9QY
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COVERSHIELD LIMITED (until 25/07/2006)
COVERSHIELD LIMITED (until 25/07/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/07/2023 | 18/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR LOUAI ALASSAR | Aug 1961 | Canadian | Director | 2022-05-04 | CURRENT |
MR COREY MARC EAGLE | Dec 1969 | American | Director | 2023-09-19 | CURRENT |
MR MARTIN RANDALL | Apr 1965 | British | Director | 2019-01-15 | CURRENT |
GEORG DIETER GOTTLIEB KLUSAK | Sep 1963 | German | Director | 2006-07-24 UNTIL 2010-01-01 | RESIGNED |
KERRI HUNTER | Aug 1974 | British | Director | 2013-04-29 UNTIL 2016-04-01 | RESIGNED |
GEORGE MURDOCH PETER SHAW | Jan 1967 | British | Director | 2017-06-08 UNTIL 2022-05-04 | RESIGNED |
MR EDWARD JONATHAN LAWRENCE PUMPHREY | Dec 1963 | British | Director | 2016-01-11 UNTIL 2019-01-15 | RESIGNED |
MR IAN CLERIHEW MORGAN | Apr 1971 | American | Director | 2019-04-25 UNTIL 2023-09-19 | RESIGNED |
PETRUS WILHELMUS JACOBUS LE LOUX | Jan 1952 | Dutch | Director | 2006-07-24 UNTIL 2010-01-01 | RESIGNED |
MR PETER LAND | Nov 1970 | British | Director | 2016-04-01 UNTIL 2019-04-25 | RESIGNED |
MR RICHARD JAMES THOR KOLB | Sep 1970 | British | Director | 2006-07-24 UNTIL 2008-04-30 | RESIGNED |
MR DAVID HARVEY GIBSON | Jun 1949 | British | Director | 2010-07-30 UNTIL 2015-12-10 | RESIGNED |
SIEGFRIED COFALKA | Jun 1959 | German | Director | 2006-07-24 UNTIL 2007-07-20 | RESIGNED |
MR STEPHEN PAUL BRADLEY | Oct 1965 | British | Director | 2008-10-24 UNTIL 2010-07-30 | RESIGNED |
ALWIN MAX BEIFUSS | Nov 1955 | German | Director | 2007-07-20 UNTIL 2013-04-29 | RESIGNED |
MR PAOLO ALONZI | Jun 1972 | British | Director | 2015-12-10 UNTIL 2017-06-08 | RESIGNED |
ALI ABBAS | Dec 1969 | British | Director | 2008-10-23 UNTIL 2012-03-30 | RESIGNED |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2006-07-04 UNTIL 2006-07-24 | RESIGNED | ||
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-07-04 UNTIL 2006-07-24 | RESIGNED | ||
SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-07-24 UNTIL 2012-02-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
121 Kings Road Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-04-02 | 31-12-2022 | £9,330 Cash £157,070 equity |
121 Kings Road Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-21 | 31-12-2020 | £6,457 Cash £145,921 equity |
121 Kings Road Limited - Accounts to registrar (filleted) - small 18.2 | 2018-07-13 | 31-12-2017 | £8,322 Cash £126,988 equity |
121 Kings Road Limited - Accounts to registrar - small 17.2 | 2017-09-30 | 31-12-2016 | £123,556 equity |
121 Kings Road Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £4,566 Cash £154,004 equity |