123 King Henry's Road Ltd LONDON


123 King Henry's Road started in year 1998 as Private Limited Company with registration number 03678515. The 123 King Henry's Road company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Whitestone Estates Whitestone Estates. Postal code: NW3 6TP.

The firm has 4 directors, namely Teofilo L., Paul S. and Gail K. and others. Of them, Helen W. has been with the company the longest, being appointed on 9 July 2003 and Teofilo L. has been with the company for the least time - from 18 December 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

123 King Henry's Road Ltd Address / Contact

Office Address Whitestone Estates Whitestone Estates
Office Address2 13a Heath Stret
Town London
Post code NW3 6TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03678515
Date of Incorporation Thu, 3rd Dec 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Teofilo L.

Position: Director

Appointed: 18 December 2017

Paul S.

Position: Director

Appointed: 22 July 2007

Gail K.

Position: Director

Appointed: 16 January 2007

Helen W.

Position: Director

Appointed: 09 July 2003

Claudia P.

Position: Director

Appointed: 16 April 2018

Resigned: 03 March 2023

Sheila B.

Position: Secretary

Appointed: 07 January 2010

Resigned: 22 June 2018

Hannah S.

Position: Director

Appointed: 04 May 2008

Resigned: 01 February 2014

Renata T.

Position: Director

Appointed: 04 May 2008

Resigned: 01 February 2014

Oliver C.

Position: Secretary

Appointed: 26 March 2008

Resigned: 19 November 2010

Oliver C.

Position: Director

Appointed: 26 March 2008

Resigned: 01 February 2014

Mary S.

Position: Director

Appointed: 30 July 2007

Resigned: 26 March 2008

Louise R.

Position: Secretary

Appointed: 14 December 2002

Resigned: 01 April 2008

Henry L.

Position: Director

Appointed: 06 December 2000

Resigned: 01 January 2003

Darius T.

Position: Director

Appointed: 06 December 2000

Resigned: 27 January 2009

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1998

Resigned: 03 December 1998

Henry L.

Position: Secretary

Appointed: 03 December 1998

Resigned: 01 January 2003

Charlton E.

Position: Director

Appointed: 03 December 1998

Resigned: 11 December 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 December 1998

Resigned: 03 December 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth66      
Balance Sheet
Current Assets9 73612 218  11 88811 88811 88811 888
Net Assets Liabilities 6666   
Net Assets Liabilities Including Pension Asset Liability66      
Reserves/Capital
Shareholder Funds66      
Other
Creditors 12 21212 21211 88211 88211 88211 88211 882
Net Current Assets Liabilities6612 21212 21211 882666
Total Assets Less Current Liabilities66666666
Fixed Assets 12 21811 88811 88811 888   
Creditors Due Within One Year9 73012 212      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, February 2023
Free Download (6 pages)

Company search