King Henrys Road
London
NW3 3QT
Secretary Name | Philip Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2006(2 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Publican |
Correspondence Address | The Cos Bar 148 Queen Victoria Street Blackfriars London EC4V 4BY |
Director Name | Robert Steele |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Butchers Pen Deryn Aberdare CF44 9JN Wales |
Director Name | Mr Lee William Galloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(1 day after company formation) |
Appointment Duration | 1 day (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 101 Michael Cliffe House Skinner Street London EC1R 0WX |
Secretary Name | R V P A Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2006(same day as company formation) |
Correspondence Address | 24 Grays Inn Road London WC1X 8HP |
Registered Address | 86 Primrose Hill Court King Henrys Road London NW3 3QT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
100 at £1 | Mr Graham Michael Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,995 |
Cash | £17,219 |
Current Liabilities | £27,500 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
8 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
29 August 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
31 August 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
12 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 March 2018 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to Taxassist Accountants 189a High Street Beckenham Kent BR3 1AH on 7 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 29 August 2017 with updates (7 pages) |
7 March 2018 | Administrative restoration application (3 pages) |
30 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
23 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
11 January 2016 | Director's details changed for Mr Graham Michael Hunter on 11 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Graham Michael Hunter on 11 January 2016 (2 pages) |
28 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 May 2014 | Director's details changed for Mr Graham Michael Hunter on 14 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Graham Michael Hunter on 14 May 2014 (2 pages) |
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
25 July 2013 | Director's details changed for Mr Graham Michael Hunter on 18 June 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Graham Michael Hunter on 18 June 2013 (2 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
8 December 2011 | Director's details changed for Graham Hunter on 6 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Graham Hunter on 6 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Graham Hunter on 6 December 2011 (2 pages) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 9 December 2009 (1 page) |
1 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
3 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
27 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
27 September 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (4 pages) |
22 January 2007 | Secretary resigned (2 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | New secretary appointed (3 pages) |
22 January 2007 | New director appointed (4 pages) |
22 January 2007 | Secretary resigned (2 pages) |
22 January 2007 | New secretary appointed (3 pages) |
22 January 2007 | Director resigned (2 pages) |
22 January 2007 | New director appointed (2 pages) |
22 January 2007 | Director resigned (2 pages) |
25 October 2006 | Memorandum and Articles of Association (13 pages) |
25 October 2006 | Memorandum and Articles of Association (13 pages) |
18 October 2006 | Company name changed reigonal support & training limi ted\certificate issued on 18/10/06 (2 pages) |
18 October 2006 | Company name changed reigonal support & training limi ted\certificate issued on 18/10/06 (2 pages) |
29 August 2006 | Incorporation (17 pages) |
29 August 2006 | Incorporation (17 pages) |