Company Name24 King Henrys Road Management Limited
Company StatusActive
Company Number04820065
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 2003(20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Jude De Silva
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address68 Woodsome Road
London
NW5 1RZ
Director NameMr Paul Hackworth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address24a King Henrys Road
London
NW3 3RP
Director NameMr Scott Matthew Harris
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(16 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Chevalier Close
Stanmore
HA7 4YW
Director NameMr Braham Sydney Murray
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address24d King Henrys Road
London
NW3 3RP
Secretary NameMr Braham Sydney Murray
NationalityBritish
StatusResigned
Appointed03 July 2003(same day as company formation)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address24d King Henrys Road
London
NW3 3RP
Secretary NameMr Paul Hackworth
NationalityBritish
StatusResigned
Appointed26 August 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2010)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address24a King Henrys Road
London
NW3 3RP
Secretary NameMr Christopher Michael Jenkins
StatusResigned
Appointed25 March 2010(6 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 23 November 2018)
RoleCompany Director
Correspondence AddressMandalay Church Lane
Goodworth Clatford
Andover
Hampshire
SP11 7HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameDefries & Associates Limited (Corporation)
StatusResigned
Appointed03 June 2019(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2021)
Correspondence Address42 Glengall Road
Edgware
HA8 8SX

Location

Registered AddressMainland
1 Armitage Road
London
NW11 8QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,832
Cash£732

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

11 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
24 May 2021Registered office address changed from 1 1 Armitage Road London NW11 8QB United Kingdom to Mainland 1 Armitage Road London NW11 8QB on 24 May 2021 (1 page)
24 May 2021Registered office address changed from Defries & Associates Ltd 42 Glengall Road Edgware HA8 8SX England to 1 1 Armitage Road London NW11 8QB on 24 May 2021 (1 page)
8 April 2021Termination of appointment of Defries & Associates Limited as a secretary on 1 April 2021 (1 page)
22 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
13 May 2020Appointment of Mr Scott Matthew Harris as a director on 13 May 2020 (2 pages)
1 August 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
6 June 2019Appointment of Defries & Associates Ltd as a secretary on 3 June 2019 (2 pages)
4 June 2019Registered office address changed from 144a Broadway Didcot Oxfordshire OX11 8RJ United Kingdom to Defries & Associates Ltd 42 Glengall Road Edgware HA8 8SX on 4 June 2019 (1 page)
4 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
23 November 2018Cessation of Braham Sydney Murray as a person with significant control on 25 July 2018 (1 page)
23 November 2018Termination of appointment of Christopher Michael Jenkins as a secretary on 23 November 2018 (1 page)
22 November 2018Termination of appointment of Braham Sydney Murray as a director on 25 July 2018 (1 page)
5 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
19 March 2018Registered office address changed from C/O C/O Hamlie Hopkins Pearce Mandalay Church Lane Goodworth Clatford Andover Hampshire SP11 7HL to 144a Broadway Didcot Oxfordshire OX11 8RJ on 19 March 2018 (1 page)
3 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
27 July 2015Annual return made up to 3 July 2015 no member list (5 pages)
27 July 2015Annual return made up to 3 July 2015 no member list (5 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Annual return made up to 3 July 2015 no member list (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 July 2014Annual return made up to 3 July 2014 no member list (5 pages)
31 July 2014Annual return made up to 3 July 2014 no member list (5 pages)
31 July 2014Annual return made up to 3 July 2014 no member list (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 July 2013Annual return made up to 3 July 2013 no member list (5 pages)
26 July 2013Annual return made up to 3 July 2013 no member list (5 pages)
26 July 2013Annual return made up to 3 July 2013 no member list (5 pages)
12 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Annual return made up to 3 July 2012 no member list (5 pages)
20 July 2012Annual return made up to 3 July 2012 no member list (5 pages)
20 July 2012Annual return made up to 3 July 2012 no member list (5 pages)
8 July 2011Annual return made up to 3 July 2011 no member list (5 pages)
8 July 2011Annual return made up to 3 July 2011 no member list (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2010Director's details changed for Jude De Silva on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Paul Hackworth on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 no member list (4 pages)
5 July 2010Director's details changed for Paul Hackworth on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 no member list (4 pages)
5 July 2010Director's details changed for Paul Hackworth on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 3 July 2010 no member list (4 pages)
5 July 2010Director's details changed for Jude De Silva on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Jude De Silva on 1 January 2010 (2 pages)
22 June 2010Registered office address changed from 24 King Henrys Road London NW3 3RP on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 24 King Henrys Road London NW3 3RP on 22 June 2010 (1 page)
4 June 2010Appointment of Mr Christopher Michael Jenkins as a secretary (1 page)
4 June 2010Appointment of Mr Christopher Michael Jenkins as a secretary (1 page)
3 June 2010Termination of appointment of Paul Hackworth as a secretary (1 page)
3 June 2010Termination of appointment of Paul Hackworth as a secretary (1 page)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 July 2009Annual return made up to 03/07/09 (3 pages)
18 July 2009Annual return made up to 03/07/09 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Annual return made up to 03/07/08 (3 pages)
24 July 2008Annual return made up to 03/07/08 (3 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Secretary resigned (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007Secretary resigned (1 page)
21 August 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
21 August 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 July 2007Annual return made up to 03/07/07 (2 pages)
24 July 2007Annual return made up to 03/07/07 (2 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 August 2006Annual return made up to 03/07/06 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 August 2006Annual return made up to 03/07/06 (4 pages)
30 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 September 2005Annual return made up to 03/07/05 (4 pages)
23 September 2005Annual return made up to 03/07/05 (4 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Annual return made up to 03/07/04 (4 pages)
27 July 2004Annual return made up to 03/07/04 (4 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Incorporation (16 pages)
3 July 2003Incorporation (16 pages)