121 Kings Road Limited ESHER


121 Kings Road started in year 2006 as Private Limited Company with registration number 05866498. The 121 Kings Road company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Esher at Aissela. Postal code: KT10 9QY. Since 25th July 2006 121 Kings Road Limited is no longer carrying the name Covershield.

The firm has 3 directors, namely Corey E., Louai A. and Martin R.. Of them, Martin R. has been with the company the longest, being appointed on 15 January 2019 and Corey E. has been with the company for the least time - from 19 September 2023. As of 7 May 2024, there were 14 ex directors - Ian M., George S. and others listed below. There were no ex secretaries.

121 Kings Road Limited Address / Contact

Office Address Aissela
Office Address2 46 High Street
Town Esher
Post code KT10 9QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05866498
Date of Incorporation Tue, 4th Jul 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Corey E.

Position: Director

Appointed: 19 September 2023

Louai A.

Position: Director

Appointed: 04 May 2022

Martin R.

Position: Director

Appointed: 15 January 2019

Ian M.

Position: Director

Appointed: 25 April 2019

Resigned: 19 September 2023

George S.

Position: Director

Appointed: 08 June 2017

Resigned: 04 May 2022

Peter L.

Position: Director

Appointed: 01 April 2016

Resigned: 25 April 2019

Edward P.

Position: Director

Appointed: 11 January 2016

Resigned: 15 January 2019

Paolo A.

Position: Director

Appointed: 10 December 2015

Resigned: 08 June 2017

Kerri H.

Position: Director

Appointed: 29 April 2013

Resigned: 01 April 2016

David G.

Position: Director

Appointed: 30 July 2010

Resigned: 10 December 2015

Stephen B.

Position: Director

Appointed: 24 October 2008

Resigned: 30 July 2010

Ali A.

Position: Director

Appointed: 23 October 2008

Resigned: 30 March 2012

Alwin B.

Position: Director

Appointed: 20 July 2007

Resigned: 29 April 2013

Petrus L.

Position: Director

Appointed: 24 July 2006

Resigned: 01 January 2010

Siegfried C.

Position: Director

Appointed: 24 July 2006

Resigned: 20 July 2007

Georg K.

Position: Director

Appointed: 24 July 2006

Resigned: 01 January 2010

Richard K.

Position: Director

Appointed: 24 July 2006

Resigned: 30 April 2008

Secretarial Services Limited

Position: Corporate Secretary

Appointed: 24 July 2006

Resigned: 29 February 2012

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2006

Resigned: 24 July 2006

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 July 2006

Resigned: 24 July 2006

Company previous names

Covershield July 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth156 954154 004       
Balance Sheet
Cash Bank In Hand4 5664 566       
Cash Bank On Hand 4 566 8 3224 7671 1746 4577 8189 330
Current Assets14 52514 52518 08312 87214 51020 94725 45729 76537 639
Debtors9 9599 95918 0834 5509 74319 77319 00021 94728 309
Net Assets Liabilities 123 204123 556126 988132 200138 606145 921150 629157 070
Other Debtors  583 6436738 1007 39717 409
Tangible Fixed Assets154 000154 000       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve1 954-996       
Shareholder Funds156 954154 004       
Other
Amounts Owed To Group Undertakings   583  673673673
Creditors 14 52119 26710 6247 0507 0814 2763 8765 309
Creditors Due Within One Year11 57114 521       
Investment Property 154 000154 000154 000154 000154 000154 000154 000154 000
Investment Property Fair Value Model 154 000154 000154 000154 000154 000 154 000 
Net Current Assets Liabilities2 9544-1 1842 2487 46013 86621 18125 88932 330
Number Shares Allotted 365       
Number Shares Issued Fully Paid   365365365365 365
Other Creditors 7 1405 5536 4136 4086 4082 9002 5002 500
Other Taxation Social Security Payable 1 0141 014      
Par Value Share 1 1111 1
Provisions    29 26029 26029 26029 26029 260
Provisions For Liabilities Balance Sheet Subtotal 30 80029 26029 26029 26029 26029 26029 26029 260
Revaluation Reserve154 000154 000       
Share Capital Allotted Called Up Paid365365       
Tangible Fixed Assets Cost Or Valuation154 000        
Total Assets Less Current Liabilities156 954154 004152 816156 248161 460167 866175 181179 889186 330
Trade Creditors Trade Payables 6 36712 7003 6286426737037032 136
Trade Debtors Trade Receivables 9 95917 5004 5509 10019 10010 90014 55010 900

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Current accounting period shortened from 31st December 2022 to 30th December 2022
filed on: 31st, December 2023
Free Download (1 page)

Company search

Advertisements