London
SW9 9QB
Director Name | Mr Conor Wilson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2011(4 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37a Stockwell Road London SW9 9QB |
Director Name | Mr Andrew David Wood |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2013(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37d Stockwell Road London SW9 9QB |
Director Name | Ms Helen Shipman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Stockwell Road London SW9 9QB |
Director Name | David Richard Brown |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 37b Stockwell Road London SW9 9QB |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Dominic William Tucker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Paralegal |
Country of Residence | England |
Correspondence Address | 37d Stockwell Road London SW9 9QB |
Director Name | Mr Jack Rutter |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37a Stockwell Road London SW9 9QB |
Secretary Name | Eleanor Louise Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Public Relations |
Correspondence Address | 37d Stockwell Road London SW9 9QB |
Director Name | Miss Claire Broom |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(4 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 February 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37b Stockwell Road London SW9 9QB |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Website | www.kingsroad.co.uk |
---|
Registered Address | 37d Stockwell Road London SW9 9QB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Stockwell |
Built Up Area | Greater London |
25 at £1 | Mr Andrew David Wood 25.00% Ordinary |
---|---|
25 at £1 | Mr Conor Wilson 25.00% Ordinary |
25 at £1 | Mr Dominic William Tucker 25.00% Ordinary |
25 at £1 | Ms Helen Shipman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,155 |
Cash | £3,274 |
Current Liabilities | £763 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 2 April 2025 (11 months from now) |
19 March 2024 | Confirmation statement made on 19 March 2024 with updates (4 pages) |
---|---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
20 March 2023 | Confirmation statement made on 19 March 2023 with updates (5 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
21 March 2022 | Confirmation statement made on 19 March 2022 with updates (5 pages) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
29 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
2 May 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 April 2015 | Termination of appointment of Claire Broom as a director on 9 February 2015 (1 page) |
2 April 2015 | Appointment of Ms Helen Shipman as a director on 9 February 2015 (2 pages) |
2 April 2015 | Termination of appointment of Claire Broom as a director on 9 February 2015 (1 page) |
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Appointment of Ms Helen Shipman as a director on 9 February 2015 (2 pages) |
2 April 2015 | Termination of appointment of Claire Broom as a director on 9 February 2015 (1 page) |
2 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Appointment of Ms Helen Shipman as a director on 9 February 2015 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 March 2014 | Appointment of Mr Andrew David Wood as a director (2 pages) |
4 March 2014 | Appointment of Mr Andrew David Wood as a director (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Termination of appointment of Dominic Tucker as a director (1 page) |
14 November 2013 | Termination of appointment of Eleanor Moffat as a secretary (1 page) |
14 November 2013 | Termination of appointment of Dominic Tucker as a director (1 page) |
14 November 2013 | Termination of appointment of Eleanor Moffat as a secretary (1 page) |
18 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Appointment of Mr Conor Wilson as a director (2 pages) |
18 April 2011 | Appointment of Miss Claire Broom as a director (2 pages) |
18 April 2011 | Appointment of Mr Conor Wilson as a director (2 pages) |
18 April 2011 | Termination of appointment of a director (1 page) |
18 April 2011 | Termination of appointment of David Brown as a director (1 page) |
18 April 2011 | Termination of appointment of David Brown as a director (1 page) |
18 April 2011 | Termination of appointment of Jack Rutter as a director (1 page) |
18 April 2011 | Termination of appointment of Jack Rutter as a director (1 page) |
18 April 2011 | Appointment of Miss Claire Broom as a director (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Director's details changed for Dominic William Tucker on 18 March 2010 (2 pages) |
22 June 2010 | Director's details changed for David Richard Brown on 19 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Steven James Evison on 18 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Steven James Evison on 18 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Dominic William Tucker on 18 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for David Richard Brown on 19 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 May 2009 | Return made up to 19/03/09; full list of members (5 pages) |
11 May 2009 | Director's change of particulars / dominic tucker / 08/05/2009 (1 page) |
11 May 2009 | Return made up to 19/03/09; full list of members (5 pages) |
11 May 2009 | Director's change of particulars / dominic tucker / 08/05/2009 (1 page) |
8 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
8 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
14 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
19 March 2007 | Incorporation (14 pages) |
19 March 2007 | Incorporation (14 pages) |