117 KING HENRYS ROAD LIMITED
LONDON

Hellopages » Greater London » Islington » N7 9DP
Company number 03129162
Status Active
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address C/O THURSTON WATTS & COMPANY, OMNIBUS BUSINESS CENTRE, 39/41 NORTH ROAD, LONDON, N7 9DP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Secretary's details changed for Mr Ian David Barker on 22 November 2016. The most likely internet sites of 117 KING HENRYS ROAD LIMITED are www.117kinghenrysroad.co.uk, and www.117-king-henrys-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 5.1 miles; to Barnes Bridge Rail Station is 7.8 miles; to Beckenham Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.117 King Henrys Road Limited is a Private Limited Company. The company registration number is 03129162. 117 King Henrys Road Limited has been working since 22 November 1995. The present status of the company is Active. The registered address of 117 King Henrys Road Limited is C O Thurston Watts Company Omnibus Business Centre 39 41 North Road London N7 9dp. . BARKER, Ian David is a Secretary of the company. BARKER, Ian David is a Director of the company. BARKER, Sandra is a Director of the company. ESTERKIN, Georgina Michelle is a Director of the company. ESTERKIN, Maurice James is a Director of the company. TSE, Mee Lin is a Director of the company. Secretary MOSELEY, Polly has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director BOTTINI, Renata has been resigned. Director CUSSINS, Benjamin Michael has been resigned. Director DE ANDRADE, Rodrigo Franklin has been resigned. Director MANUEL, Rohini Joanna, Dr has been resigned. Director MOSELEY, Elizabeth Wendy has been resigned. Director MOSELEY, Peter has been resigned. Director SAVVIDES, Alexis has been resigned. Director WALDRON, Gerard Paul, Dr has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARKER, Ian David
Appointed Date: 27 July 2004

Director
BARKER, Ian David
Appointed Date: 28 November 2003
78 years old

Director
BARKER, Sandra
Appointed Date: 28 November 2003
76 years old

Director
ESTERKIN, Georgina Michelle
Appointed Date: 23 November 2014
43 years old

Director
ESTERKIN, Maurice James
Appointed Date: 23 November 2014
39 years old

Director
TSE, Mee Lin
Appointed Date: 23 November 2014
64 years old

Resigned Directors

Secretary
MOSELEY, Polly
Resigned: 27 July 2004
Appointed Date: 22 November 1995

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Director
BOTTINI, Renata
Resigned: 30 January 2001
Appointed Date: 22 November 1995
83 years old

Director
CUSSINS, Benjamin Michael
Resigned: 18 November 2014
Appointed Date: 30 January 2001
50 years old

Director
DE ANDRADE, Rodrigo Franklin
Resigned: 30 January 2001
Appointed Date: 10 October 1996
56 years old

Director
MANUEL, Rohini Joanna, Dr
Resigned: 28 November 2003
Appointed Date: 06 February 1997
56 years old

Director
MOSELEY, Elizabeth Wendy
Resigned: 18 November 2014
Appointed Date: 10 October 1996
76 years old

Director
MOSELEY, Peter
Resigned: 03 May 2010
Appointed Date: 22 November 1995
99 years old

Director
SAVVIDES, Alexis
Resigned: 18 July 2014
Appointed Date: 30 January 2001
50 years old

Director
WALDRON, Gerard Paul, Dr
Resigned: 28 November 2003
Appointed Date: 06 February 1997
58 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Persons With Significant Control

Mr Ian David Barker
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Sandra Barker
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Maurice James Esterkin
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

Mrs Georgina Michelle Esterkin
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Mrs Mee Lin Tse
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

117 KING HENRYS ROAD LIMITED Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 22 November 2016 with updates
05 Dec 2016
Secretary's details changed for Mr Ian David Barker on 22 November 2016
18 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 12

18 Dec 2015
Registered office address changed from Omnibus Business Centre C/O Thurston Watts & Co 39/41 North Road London N7 9DP to C/O C/O Thurston Watts & Company Omnibus Business Centre 39/41 North Road London N7 9DP on 18 December 2015
...
... and 76 more events
04 Dec 1995
Secretary resigned

04 Dec 1995
Registered office changed on 04/12/95 from: po box 55 7 spa road london SE16 3QQ

04 Dec 1995
New director appointed

04 Dec 1995
New secretary appointed

22 Nov 1995
Incorporation