Company Name101 King Henry's Road Limited
Company StatusActive
Company Number04779028
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStephen Bert Brass
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Penshurst Gardens
Edgware
Middlesex
HA8 9TN
Director NameMr Andrew Jacobs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Allandale Avenue
London
N3 3PJ
Secretary NameMr Andrew Jacobs
NationalityBritish
StatusCurrent
Appointed28 May 2004(1 year after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Allandale Avenue
London
N3 3PJ
Director NameOzioma Emeagi
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2007(4 years, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressFlat 2 101 King Henrys Road
London
NW3 3QX
Director NameMs Clare Lewis
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2013(9 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address13 Station Road
London
N3 2SB
Director NameRuth Cohen
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleRetired
Correspondence Address79 Quickswood
London
NW3 3RT
Secretary NameJefferey Friedland
NationalityBritish
StatusResigned
Appointed28 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHadekel 7
Caesarea
38900
Israel
Director NameDina Cohen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 19 March 2013)
RoleYoga Teacher
Country of ResidenceEngland
Correspondence AddressTop Flat
108 Lady Margaret Road
London
N19 5EX
Director NameTalia Cohen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 19 March 2013)
RoleDancer
Country of ResidenceEngland
Correspondence Address15 Shephers Close
London
N6 5AG
Director NameOded Friedland
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed28 May 2004(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2007)
RoleIndustrial Designer
Correspondence Address3 Hebron Street
Tel-Aviv
63149
Israel
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Andrew Jacobs
25.00%
Ordinary
1 at £1Claire Lewis
25.00%
Ordinary
1 at £1Ozioma Emeaqi
25.00%
Ordinary
1 at £1Stephen Bert Brass
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£167,277

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

30 September 2023Micro company accounts made up to 31 May 2023 (4 pages)
25 July 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
4 November 2022Micro company accounts made up to 31 May 2022 (3 pages)
26 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
6 April 2022Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 6 April 2022 (1 page)
12 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
22 July 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
29 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
27 February 2020Director's details changed for Ozioma Emeaqi on 27 February 2020 (2 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
5 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Secretary's details changed for Mr Andrew Jacobs on 30 April 2015 (1 page)
2 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
2 June 2017Director's details changed for Mr Andrew Jacobs on 30 April 2015 (2 pages)
2 June 2017Secretary's details changed for Mr Andrew Jacobs on 30 April 2015 (1 page)
2 June 2017Director's details changed for Mr Andrew Jacobs on 30 April 2015 (2 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 September 2016Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 20 September 2016 (1 page)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(7 pages)
10 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4
(7 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(7 pages)
12 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
(7 pages)
14 March 2015Registered office address changed from 13 Station Road London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 14 March 2015 (1 page)
14 March 2015Registered office address changed from 13 Station Road London N3 2SB to Gadd House Arcadia Avenue London N3 2JU on 14 March 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
(7 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 4
(7 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 July 2013Appointment of Ms Claire Lewis as a director (2 pages)
24 July 2013Appointment of Ms Claire Lewis as a director (2 pages)
24 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (8 pages)
24 July 2013Annual return made up to 28 May 2013 with a full list of shareholders (8 pages)
10 July 2013Termination of appointment of Dina Cohen as a director (1 page)
10 July 2013Termination of appointment of Talia Cohen as a director (1 page)
10 July 2013Termination of appointment of Dina Cohen as a director (1 page)
10 July 2013Termination of appointment of Talia Cohen as a director (1 page)
10 July 2013Termination of appointment of Dina Cohen as a director (1 page)
10 July 2013Termination of appointment of Dina Cohen as a director (1 page)
6 June 2013Registered office address changed from 42 Doughty Street London WC1N 2LY on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 42 Doughty Street London WC1N 2LY on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 42 Doughty Street London WC1N 2LY on 6 June 2013 (1 page)
21 August 2012Director's details changed for Ozioma Emeaqi on 27 May 2012 (2 pages)
21 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
21 August 2012Director's details changed for Ozioma Emeaqi on 27 May 2012 (2 pages)
21 August 2012Director's details changed for Talia Cohen on 27 May 2012 (2 pages)
21 August 2012Director's details changed for Dina Cohen on 27 May 2012 (2 pages)
21 August 2012Annual return made up to 28 May 2012 with a full list of shareholders (9 pages)
21 August 2012Director's details changed for Talia Cohen on 27 May 2012 (2 pages)
21 August 2012Director's details changed for Dina Cohen on 27 May 2012 (2 pages)
23 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (17 pages)
15 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (17 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
30 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (14 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 September 2009Return made up to 28/05/09; no change of members (6 pages)
28 September 2009Return made up to 28/05/09; no change of members (6 pages)
13 September 2009Location of register of members (1 page)
13 September 2009Location of register of members (1 page)
8 September 2009Appointment terminated director oded friedland (1 page)
8 September 2009Location of register of members (1 page)
8 September 2009Appointment terminated director oded friedland (1 page)
8 September 2009Location of register of members (1 page)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 October 2008Return made up to 28/05/08; full list of members (11 pages)
9 October 2008Director appointed ozioma emeaqi (2 pages)
9 October 2008Return made up to 28/05/08; full list of members (11 pages)
9 October 2008Director appointed ozioma emeaqi (2 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
13 July 2007Return made up to 28/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 July 2007Return made up to 28/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
3 July 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 July 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
22 August 2005Return made up to 28/05/05; full list of members (9 pages)
22 August 2005Return made up to 28/05/05; full list of members (9 pages)
17 May 2005Registered office changed on 17/05/05 from: 101 king henrys road, london, NW3 3QX (1 page)
17 May 2005Registered office changed on 17/05/05 from: 101 king henrys road, london, NW3 3QX (1 page)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
28 September 2004Return made up to 28/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Return made up to 28/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
26 July 2004Ad 28/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Ad 28/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: broadbent house, 64-65 grosvenor street, london, W1X 9DB (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: broadbent house, 64-65 grosvenor street, london, W1X 9DB (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
28 May 2003Incorporation (18 pages)
28 May 2003Incorporation (18 pages)