You are here: bizstats.co.uk > a-z index > 1 list > 14 list

149 King Henry's Road Limited LONDON


Founded in 1994, 149 King Henry's Road, classified under reg no. 02932650 is an active company. Currently registered at 149 King Henry's Road NW3 3RD, London the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Daniel Z., Adam K.. Of them, Daniel Z., Adam K. have been with the company the longest, being appointed on 8 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

149 King Henry's Road Limited Address / Contact

Office Address 149 King Henry's Road
Office Address2 Swiss Cottage
Town London
Post code NW3 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02932650
Date of Incorporation Wed, 25th May 1994
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Daniel Z.

Position: Director

Appointed: 08 February 2023

Adam K.

Position: Director

Appointed: 08 February 2023

Steven S.

Position: Director

Appointed: 01 January 2017

Resigned: 04 July 2017

Sabah Z.

Position: Secretary

Appointed: 01 January 2017

Resigned: 05 December 2022

Sabah Z.

Position: Director

Appointed: 10 August 2015

Resigned: 05 December 2022

Steven S.

Position: Secretary

Appointed: 12 May 2004

Resigned: 01 January 2017

Philip V.

Position: Director

Appointed: 22 April 2004

Resigned: 20 March 2006

Lisette K.

Position: Director

Appointed: 05 August 2002

Resigned: 25 May 2023

Mary S.

Position: Director

Appointed: 06 July 2001

Resigned: 10 August 2015

Patricia N.

Position: Secretary

Appointed: 06 July 2001

Resigned: 20 March 2004

Steven S.

Position: Secretary

Appointed: 28 November 1996

Resigned: 06 July 2001

Patricia N.

Position: Secretary

Appointed: 04 July 1994

Resigned: 28 November 1996

Susan H.

Position: Director

Appointed: 04 July 1994

Resigned: 06 July 2001

Michael S.

Position: Director

Appointed: 04 July 1994

Resigned: 06 July 2001

Patricia N.

Position: Director

Appointed: 04 July 1994

Resigned: 20 March 2004

Tkb Registrars Limited

Position: Secretary

Appointed: 25 May 1994

Resigned: 04 July 1994

Mervyn R.

Position: Director

Appointed: 25 May 1994

Resigned: 04 July 1994

David H.

Position: Director

Appointed: 25 May 1994

Resigned: 04 July 1994

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Adam K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sabah Z. This PSC has significiant influence or control over the company,.

Adam K.

Notified on 8 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Sabah Z.

Notified on 25 May 2017
Ceased on 5 December 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth6249        
Balance Sheet
Cash Bank On Hand 492 429       
Current Assets 493 5383 8795 2937 3458 91410 2365 40610 854
Debtors  1 109       
Net Assets Liabilities  3 1904 8356 1398 2429 84111 1766 789 
Other Debtors  1 109       
Cash Bank In Hand6249        
Reserves/Capital
Called Up Share Capital44        
Profit Loss Account Reserve5845        
Shareholder Funds6249        
Other
Administrative Expenses 93 4612 148       
Creditors  34834839039640244449012 175
Net Current Assets Liabilities 493 1904 8356 1398 2429 84111 1766 789 
Other Creditors  348       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 1091 3041 2361 2931 3291 3841 8732 009
Number Shares Allotted 4        
Par Value Share 1        
Share Capital Allotted Called Up Paid44        
Total Assets Less Current Liabilities6249        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements