Three Kings
Auckland
1 024
Director Name | Mr Andrew Neil Barriball |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1997(6 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | School Cottage Newmans End Matching Tye Essex CM17 0QU |
Director Name | Mr James Pryor Howard |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2007(15 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Baynham Close Bexley Kent DA5 1RN |
Secretary Name | Geoffrey Ernest Charles Hadwick |
---|---|
Status | Current |
Appointed | 20 March 2014(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | 37 Fairway Carshalton Surrey SM5 4HR |
Secretary Name | Mr John Harrison Adshead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 8 months (resigned 20 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 136 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ |
Director Name | Russ Swan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 December 1997) |
Role | Editor |
Correspondence Address | 6 Coronation Avenue Wilford Village Nottingham NG11 7AB |
Director Name | Ids Boersma |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 October 2002(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2004) |
Role | Exhibition Director |
Correspondence Address | Op Koers 13 Almere Flevopolder 1316 Vn The Netherlands |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ropl.com |
---|
Registered Address | 83 Cambridge Street London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.5k at £1 | Kevin Wilks 6.98% Ordinary Non Voting |
---|---|
19.9k at £1 | Roger James Adshead 55.56% Ordinary |
9.1k at £1 | Andrew Neil Barriball 25.46% Ordinary |
4.3k at £1 | James Pryor Howard 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £426,030 |
Cash | £349,793 |
Current Liabilities | £642,389 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
6 September 2019 | Delivered on: 18 September 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
5 February 2004 | Delivered on: 10 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 October 1997 | Delivered on: 31 October 1997 Satisfied on: 7 September 2004 Persons entitled: Fairfax Gerrard Holdings LTD Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of any factoring discounting or client agreement to be entered into now or at a future date and any revision thereof. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 December 1991 | Delivered on: 13 January 1992 Satisfied on: 19 December 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
24 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
22 June 2021 | Director's details changed for Mr Roger James Adshead on 21 May 2021 (2 pages) |
22 June 2021 | Change of details for Roger James Adshead as a person with significant control on 21 May 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 September 2019 | Registration of charge 026115470004, created on 6 September 2019 (24 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (5 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 July 2017 | Registered office address changed from 50 Waterbridge Court Spital Street Dartford Kent DA1 2DT to 83 Cambridge Street London SW1V 4PS on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 50 Waterbridge Court Spital Street Dartford Kent DA1 2DT to 83 Cambridge Street London SW1V 4PS on 21 July 2017 (1 page) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Roger James Adshead on 8 April 2015 (2 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 November 2014 | Registered office address changed from 83 Cambridge Street London SW1V 4PS to 50 Waterbridge Court Spital Street Dartford Kent DA1 2DT on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 83 Cambridge Street London SW1V 4PS to 50 Waterbridge Court Spital Street Dartford Kent DA1 2DT on 19 November 2014 (1 page) |
3 September 2014 | Resolutions
|
3 September 2014 | Statement of company's objects (2 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Change of share class name or designation (2 pages) |
3 September 2014 | Change of share class name or designation (2 pages) |
3 September 2014 | Statement of company's objects (2 pages) |
3 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
3 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
13 May 2014 | Registered office address changed from 136 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ on 13 May 2014 (1 page) |
13 May 2014 | Termination of appointment of John Adshead as a secretary (1 page) |
13 May 2014 | Appointment of Geoffrey Ernest Charles Hadwick as a secretary (2 pages) |
13 May 2014 | Appointment of Geoffrey Ernest Charles Hadwick as a secretary (2 pages) |
13 May 2014 | Termination of appointment of John Adshead as a secretary (1 page) |
13 May 2014 | Registered office address changed from 136 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ on 13 May 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
4 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
5 July 2010 | Director's details changed for Mr Andrew Barriball on 16 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Roger James Adshead on 15 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Roger James Adshead on 15 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Mr James Pryor Howard on 16 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Mr Andrew Barriball on 16 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr James Pryor Howard on 16 May 2010 (2 pages) |
28 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
28 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
22 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
22 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
17 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 June 2007 | Return made up to 16/05/07; full list of members
|
3 June 2007 | Return made up to 16/05/07; full list of members
|
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | New director appointed (2 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 July 2006 | Return made up to 16/05/06; full list of members (7 pages) |
13 July 2006 | Return made up to 16/05/06; full list of members (7 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 June 2005 | Return made up to 16/05/05; full list of members
|
20 June 2005 | Return made up to 16/05/05; full list of members
|
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (18 pages) |
7 July 2004 | Return made up to 16/05/04; full list of members (8 pages) |
7 July 2004 | Return made up to 16/05/04; full list of members (8 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
10 February 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 June 2003 | Return made up to 16/05/03; full list of members
|
24 June 2003 | Return made up to 16/05/03; full list of members
|
17 December 2002 | Ad 31/10/02--------- £ si 834@1=834 £ ic 35000/35834 (2 pages) |
17 December 2002 | Ad 31/10/02--------- £ si 834@1=834 £ ic 35000/35834 (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
25 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
29 June 2002 | Return made up to 16/05/02; full list of members (8 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
4 June 2001 | Return made up to 16/05/01; full list of members
|
4 June 2001 | Return made up to 16/05/01; full list of members
|
13 April 2001 | Registered office changed on 13/04/01 from: the white house bramley lane halifax west yorkshire HX3 8JJ (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: the white house bramley lane halifax west yorkshire HX3 8JJ (1 page) |
5 February 2001 | Full accounts made up to 31 December 1999 (18 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (18 pages) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2000 | Return made up to 16/05/00; full list of members
|
24 July 2000 | Return made up to 16/05/00; full list of members
|
24 May 2000 | Full accounts made up to 31 December 1998 (16 pages) |
24 May 2000 | Full accounts made up to 31 December 1998 (16 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: westgate house market street halifax west yorkshire HX1 1PJ (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: westgate house market street halifax west yorkshire HX1 1PJ (1 page) |
27 August 1999 | Return made up to 16/05/99; change of members
|
27 August 1999 | Return made up to 16/05/99; change of members
|
24 December 1998 | Registered office changed on 24/12/98 from: 15 commercial street halifax west yorkshire HX1 1HL (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: 15 commercial street halifax west yorkshire HX1 1HL (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 July 1998 | Return made up to 16/05/98; full list of members
|
7 July 1998 | Return made up to 16/05/98; full list of members
|
11 May 1998 | Full accounts made up to 31 December 1996 (15 pages) |
11 May 1998 | Full accounts made up to 31 December 1996 (15 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
31 October 1997 | Particulars of mortgage/charge (4 pages) |
31 October 1997 | Particulars of mortgage/charge (4 pages) |
15 October 1997 | Memorandum and Articles of Association (14 pages) |
15 October 1997 | Memorandum and Articles of Association (14 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Resolutions
|
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
22 July 1997 | Full accounts made up to 31 December 1995 (14 pages) |
22 July 1997 | Full accounts made up to 31 December 1995 (14 pages) |
15 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
15 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 30 June 1995 (13 pages) |
2 February 1997 | Full accounts made up to 30 June 1995 (13 pages) |
28 July 1996 | Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page) |
28 July 1996 | Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page) |
12 June 1996 | Return made up to 16/05/96; full list of members
|
12 June 1996 | Return made up to 16/05/96; full list of members
|
3 November 1995 | Full accounts made up to 30 June 1994 (13 pages) |
3 November 1995 | Full accounts made up to 30 June 1994 (13 pages) |
28 June 1995 | Return made up to 16/05/95; no change of members
|
28 June 1995 | Return made up to 16/05/95; no change of members
|
28 March 1995 | Registered office changed on 28/03/95 from: 17 southampton place london WC1A 2EH (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 17 southampton place london WC1A 2EH (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 September 1991 | Company name changed carlsway LIMITED\certificate issued on 06/09/91 (2 pages) |
5 September 1991 | Company name changed carlsway LIMITED\certificate issued on 06/09/91 (2 pages) |
16 May 1991 | Incorporation (14 pages) |
16 May 1991 | Incorporation (14 pages) |