This company is commonly known as 448 Kings Road Limited. The company was founded 22 years ago and was given the registration number 04372993. The firm's registered office is in MIDHURST. You can find them at Greens Court, West Street, Midhurst, West Sussex. This company's SIC code is 99999 - Dormant Company.
Name | : | 448 KINGS ROAD LIMITED |
---|---|---|
Company Number | : | 04372993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2002 |
End of financial year | : | 29 February 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greens Court, West Street, Midhurst, West Sussex, GU29 9NQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greens Court, West Street, Midhurst, United Kingdom, GU29 9NQ | Secretary | 03 July 2007 | Active |
Greens Court, West Street, Midhurst, United Kingdom, GU29 9NQ | Director | 03 July 2007 | Active |
Greens Court, West Street, Midhurst, United Kingdom, GU29 9NQ | Director | 13 February 2002 | Active |
450 Kings Road, Chelsea, London, SW10 0LQ | Secretary | 13 February 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 13 February 2002 | Active |
Greens Court, West Street, Midhurst, United Kingdom, GU29 9NQ | Director | 13 February 2002 | Active |
450 Kings Road, Chelsea, London, SW10 0LQ | Director | 13 February 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 13 February 2002 | Active |
Victoria Berkley | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Greens Court, West Street, Midhurst, GU29 9NQ |
Nature of control | : |
|
Mr Nicholas Charles Inigo Burge | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Greens Court, West Street, Midhurst, GU29 9NQ |
Nature of control | : |
|
Katrina Rosaly Symons | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Greens Court, West Street, Midhurst, GU29 9NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-12 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.