149 KING HENRY'S ROAD LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 3RD

Company number 02932650
Status Active
Incorporation Date 25 May 1994
Company Type Private Limited Company
Address 149 KING HENRY'S ROAD, SWISS COTTAGE, LONDON, NW3 3RD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 4 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of 149 KING HENRY'S ROAD LIMITED are www.149kinghenrysroad.co.uk, and www.149-king-henry-s-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. 149 King Henry S Road Limited is a Private Limited Company. The company registration number is 02932650. 149 King Henry S Road Limited has been working since 25 May 1994. The present status of the company is Active. The registered address of 149 King Henry S Road Limited is 149 King Henry S Road Swiss Cottage London Nw3 3rd. The company`s financial liabilities are £3.19k. It is £3.14k against last year. And the total assets are £3.54k, which is £3.49k against last year. SPICER, Steven William George is a Secretary of the company. KEATS, Lisette is a Director of the company. ZUBAIDA, Sabah Daoud is a Director of the company. Secretary NEWNHAM, Patricia Mary Grace has been resigned. Secretary NEWNHAM, Patricia Mary Grace has been resigned. Secretary SPICER, Steven William George has been resigned. Secretary TKB REGISTRARS LIMITED has been resigned. Director HARRIS, David Kingsley Neale has been resigned. Director HAYNES, Susan Joyce has been resigned. Director NEWNHAM, Patricia Mary Grace has been resigned. Director ROPER, Mervyn Edward Patrick has been resigned. Director SPICER, Mary has been resigned. Director SPICER, Michael John has been resigned. Director VINCE, Philip Henry has been resigned. The company operates in "Management of real estate on a fee or contract basis".


149 king henry's road Key Finiance

LIABILITIES £3.19k
+6410%
CASH n/a
TOTAL ASSETS £3.54k
+7120%
All Financial Figures

Current Directors

Secretary
SPICER, Steven William George
Appointed Date: 12 May 2004

Director
KEATS, Lisette
Appointed Date: 05 August 2002
68 years old

Director
ZUBAIDA, Sabah Daoud
Appointed Date: 10 August 2015
76 years old

Resigned Directors

Secretary
NEWNHAM, Patricia Mary Grace
Resigned: 20 March 2004
Appointed Date: 06 July 2001

Secretary
NEWNHAM, Patricia Mary Grace
Resigned: 28 November 1996
Appointed Date: 04 July 1994

Secretary
SPICER, Steven William George
Resigned: 06 July 2001
Appointed Date: 28 November 1996

Secretary
TKB REGISTRARS LIMITED
Resigned: 04 July 1994
Appointed Date: 25 May 1994

Director
HARRIS, David Kingsley Neale
Resigned: 04 July 1994
Appointed Date: 25 May 1994
78 years old

Director
HAYNES, Susan Joyce
Resigned: 06 July 2001
Appointed Date: 04 July 1994
76 years old

Director
NEWNHAM, Patricia Mary Grace
Resigned: 20 March 2004
Appointed Date: 04 July 1994
96 years old

Director
ROPER, Mervyn Edward Patrick
Resigned: 04 July 1994
Appointed Date: 25 May 1994
70 years old

Director
SPICER, Mary
Resigned: 10 August 2015
Appointed Date: 06 July 2001
67 years old

Director
SPICER, Michael John
Resigned: 06 July 2001
Appointed Date: 04 July 1994
60 years old

Director
VINCE, Philip Henry
Resigned: 20 March 2006
Appointed Date: 22 April 2004
92 years old

149 KING HENRY'S ROAD LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4

03 Oct 2015
Total exemption full accounts made up to 31 December 2014
29 Sep 2015
Appointment of Mr Sabah Daoud Zubaida as a director on 10 August 2015
29 Sep 2015
Termination of appointment of Mary Spicer as a director on 10 August 2015
...
... and 55 more events
11 Jul 1994
Accounting reference date notified as 31/12

11 Jul 1994
Secretary resigned;new director appointed

11 Jul 1994
Director resigned;new director appointed

11 Jul 1994
New secretary appointed;director resigned;new director appointed

25 May 1994
Incorporation