Company Name221 New Kings Road Limited
Company StatusActive
Company Number08126653
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 2012(11 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Timothy Sebastian Rex Chalmers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Hurlingham Road
London
SW6 3RQ
Director NameMs Wan Ying Cheryl Lynn
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Shottendane Road
London
SW6 5TJ
Director NameMs Federica Venturini
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(2 years, 5 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Grove Street
Wantage
OX12 7AB
Director NameMrs Jane Burnett Passes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2015(2 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Hamilton Road
London
SW19 1JF
Director NameBeth Abigail Solomon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(8 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Limes Limes Gardens
London
SW18 5HP
Director NameMs Lisa Marie Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 New Kings Road
London
SW6 4XE
Director NameMr Daniel Passes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address221 New Kings Road
London
SW6 4XE
Director NameMs Susan Anna Beard
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 New Kings Road
London
SW6 4XE

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

1 November 2023Accounts for a dormant company made up to 31 July 2023 (7 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
17 October 2022Accounts for a dormant company made up to 31 July 2022 (7 pages)
20 September 2022Director's details changed for Ms Federica Venturini on 12 September 2022 (2 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 November 2021Registered office address changed from 221 New Kings Road London SW6 4XE to Harwood House 43 Harwood Road London SW6 4QP on 30 November 2021 (1 page)
26 October 2021Accounts for a dormant company made up to 31 July 2021 (7 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
31 December 2020Appointment of Beth Abigail Solomon as a director on 22 December 2020 (2 pages)
31 December 2020Notification of Beth Abigail Solomon as a person with significant control on 22 December 2020 (2 pages)
16 November 2020Accounts for a dormant company made up to 31 July 2020 (7 pages)
23 July 2020Director's details changed for Ms Federica Venturini on 23 July 2020 (2 pages)
23 July 2020Change of details for Mrs Jane Burnett Passes as a person with significant control on 23 July 2020 (2 pages)
23 July 2020Director's details changed for Ms Wan Ying Cheryl Lynn on 23 July 2020 (2 pages)
23 July 2020Change of details for Ms Federica Venturini as a person with significant control on 23 July 2020 (2 pages)
23 July 2020Change of details for Mr Timothy Sebastian Rex Chalmers as a person with significant control on 23 July 2020 (2 pages)
23 July 2020Change of details for Ms Wan Ying Cheryl Lynn as a person with significant control on 23 July 2020 (2 pages)
23 July 2020Director's details changed for Mrs Jane Burnett Passes on 23 July 2020 (2 pages)
23 July 2020Director's details changed for Mr Timothy Sebastian Rex Chalmers on 23 July 2020 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Susan Anna Beard as a director on 25 March 2020 (1 page)
7 April 2020Cessation of Susan Anna Beaumont Beard as a person with significant control on 25 March 2020 (1 page)
26 November 2019Accounts for a dormant company made up to 31 July 2019 (7 pages)
24 September 2019Change of details for Ms Susan Anna Beaumont Beard as a person with significant control on 24 September 2019 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
27 November 2018Accounts for a dormant company made up to 31 July 2018 (7 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 July 2017 (7 pages)
8 July 2017Director's details changed for Ms Wan Ying Cheryl Lynn on 8 July 2017 (2 pages)
8 July 2017Director's details changed for Ms Susan Anna Beaumont Beard on 8 July 2017 (2 pages)
8 July 2017Director's details changed for Mr Timothy Sebastian Rex Chalmers on 8 July 2017 (2 pages)
8 July 2017Director's details changed for Mr Timothy Sebastian Rex Chalmers on 8 July 2017 (2 pages)
8 July 2017Director's details changed for Ms Susan Anna Beaumont Beard on 8 July 2017 (2 pages)
8 July 2017Director's details changed for Ms Wan Ying Cheryl Lynn on 8 July 2017 (2 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
20 December 2016Accounts for a dormant company made up to 31 July 2016 (7 pages)
20 December 2016Accounts for a dormant company made up to 31 July 2016 (7 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (8 pages)
2 July 2016Director's details changed for Ms Federica Venturini on 2 July 2016 (2 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (8 pages)
2 July 2016Director's details changed for Ms Cheryl Wan Ying Lynn on 2 July 2016 (2 pages)
2 July 2016Director's details changed for Ms Federica Venturini on 2 July 2016 (2 pages)
2 July 2016Director's details changed for Ms Cheryl Wan Ying Lynn on 2 July 2016 (2 pages)
12 February 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
12 February 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
2 July 2015Annual return made up to 2 July 2015 no member list (6 pages)
2 July 2015Annual return made up to 2 July 2015 no member list (6 pages)
2 July 2015Director's details changed for Mrs Jane Burnett Passes on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mrs Jane Burnett Passes on 2 July 2015 (2 pages)
2 July 2015Annual return made up to 2 July 2015 no member list (6 pages)
2 July 2015Director's details changed for Mrs Jane Burnett Passes on 2 July 2015 (2 pages)
16 June 2015Director's details changed for Mr Daniel Passes on 9 June 2015 (2 pages)
16 June 2015Appointment of Mrs Jane Burnett Passes as a director on 13 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Daniel Passes on 9 June 2015 (2 pages)
16 June 2015Appointment of Mrs Jane Burnett Passes as a director on 13 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Daniel Passes on 9 June 2015 (2 pages)
15 June 2015Termination of appointment of Daniel Passes as a director on 9 June 2015 (1 page)
15 June 2015Termination of appointment of Daniel Passes as a director on 9 June 2015 (1 page)
15 June 2015Termination of appointment of Daniel Passes as a director on 9 June 2015 (1 page)
20 February 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
20 February 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
1 February 2015Appointment of Ms Federica Venturini as a director on 1 December 2014 (2 pages)
1 February 2015Appointment of Ms Federica Venturini as a director on 1 December 2014 (2 pages)
1 February 2015Appointment of Ms Federica Venturini as a director on 1 December 2014 (2 pages)
28 January 2015Termination of appointment of Lisa Marie Taylor as a director on 17 November 2014 (1 page)
28 January 2015Termination of appointment of Lisa Marie Taylor as a director on 17 November 2014 (1 page)
8 July 2014Annual return made up to 2 July 2014 no member list (6 pages)
8 July 2014Annual return made up to 2 July 2014 no member list (6 pages)
8 July 2014Annual return made up to 2 July 2014 no member list (6 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
5 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
5 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
5 July 2013Annual return made up to 2 July 2013 no member list (6 pages)
2 July 2012Incorporation (21 pages)
2 July 2012Incorporation (21 pages)