493 KINGS ROAD LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4QZ

Company number 04036728
Status Active
Incorporation Date 19 July 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 65 PURSERS CROSS ROAD, LONDON, SW6 4QZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Alejandro Pou Cuturi as a director on 12 April 2017; Termination of appointment of Ringley Shadow Director Limited as a director on 6 March 2017; Appointment of Mr Alejandro Pou Cuturi as a director on 22 February 2017. The most likely internet sites of 493 KINGS ROAD LIMITED are www.493kingsroad.co.uk, and www.493-kings-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. 493 Kings Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04036728. 493 Kings Road Limited has been working since 19 July 2000. The present status of the company is Active. The registered address of 493 Kings Road Limited is 65 Pursers Cross Road London Sw6 4qz. . RINGLEY LIMITED is a Secretary of the company. BENNETT, Amira is a Director of the company. MONTGOMERY, Meredith is a Director of the company. Secretary BENNETT, Amira has been resigned. Secretary MIDGLEY-CARVER, Philip has been resigned. Director BELMONT, Nicole Arianne has been resigned. Director BENNETT, David has been resigned. Director KERR, Julian has been resigned. Director MIDGLEY-CARVER, Philip has been resigned. Director POU CUTURI, Alejandro has been resigned. Director SAFFARI, Farzad has been resigned. Director WATSON, Ian Christopher has been resigned. Director RINGLEY SHADOW DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


493 kings road Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RINGLEY LIMITED
Appointed Date: 01 October 2009

Director
BENNETT, Amira
Appointed Date: 28 April 2006
50 years old

Director
MONTGOMERY, Meredith
Appointed Date: 09 December 2005
49 years old

Resigned Directors

Secretary
BENNETT, Amira
Resigned: 01 October 2009
Appointed Date: 23 May 2006

Secretary
MIDGLEY-CARVER, Philip
Resigned: 23 May 2006
Appointed Date: 19 July 2000

Director
BELMONT, Nicole Arianne
Resigned: 08 December 2005
Appointed Date: 19 July 2000
56 years old

Director
BENNETT, David
Resigned: 20 September 2008
Appointed Date: 28 April 2006
68 years old

Director
KERR, Julian
Resigned: 15 July 2013
Appointed Date: 08 June 2004
61 years old

Director
MIDGLEY-CARVER, Philip
Resigned: 30 March 2016
Appointed Date: 19 July 2000
54 years old

Director
POU CUTURI, Alejandro
Resigned: 12 April 2017
Appointed Date: 22 February 2017
51 years old

Director
SAFFARI, Farzad
Resigned: 29 April 2006
Appointed Date: 19 July 2000
69 years old

Director
WATSON, Ian Christopher
Resigned: 08 June 2004
Appointed Date: 19 July 2000
51 years old

Director
RINGLEY SHADOW DIRECTOR LIMITED
Resigned: 06 March 2017
Appointed Date: 01 March 2009

493 KINGS ROAD LIMITED Events

21 Apr 2017
Termination of appointment of Alejandro Pou Cuturi as a director on 12 April 2017
06 Mar 2017
Termination of appointment of Ringley Shadow Director Limited as a director on 6 March 2017
28 Feb 2017
Appointment of Mr Alejandro Pou Cuturi as a director on 22 February 2017
28 Feb 2017
Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS to 65 Pursers Cross Road London SW6 4QZ on 28 February 2017
02 Aug 2016
Confirmation statement made on 19 July 2016 with updates
...
... and 51 more events
22 Jul 2002
Annual return made up to 19/07/02
  • 363(288) ‐ Director's particulars changed

05 Feb 2002
Compulsory strike-off action has been discontinued
30 Jan 2002
Annual return made up to 19/07/01
22 Jan 2002
First Gazette notice for compulsory strike-off
19 Jul 2000
Incorporation