About

Registered Number: 04036728
Date of Incorporation: 19/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 349 Royal College Street, London, NW1 9QS,

 

493 Kings Road Ltd was registered on 19 July 2000 with its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONTGOMERY, Meredith 09 December 2005 - 1
BELMONT, Nicole Arianne 19 July 2000 08 December 2005 1
BENNETT, David 28 April 2006 20 September 2008 1
KERR, Julian 08 June 2004 15 July 2013 1
POU CUTURI, Alejandro 22 February 2017 12 April 2017 1
SAFFARI, Farzad 19 July 2000 29 April 2006 1
WATSON, Ian Christopher 19 July 2000 08 June 2004 1
RINGLEY SHADOW DIRECTOR LIMITED 01 March 2009 06 March 2017 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Amira 23 May 2006 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CH01 - Change of particulars for director 02 August 2019
CH01 - Change of particulars for director 02 August 2019
AD01 - Change of registered office address 30 July 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 25 June 2018
TM02 - Termination of appointment of secretary 30 August 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 31 May 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 06 March 2017
AP01 - Appointment of director 28 February 2017
AD01 - Change of registered office address 28 February 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 29 June 2016
TM01 - Termination of appointment of director 26 April 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 26 July 2013
TM01 - Termination of appointment of director 25 July 2013
AA - Annual Accounts 03 May 2013
AA01 - Change of accounting reference date 09 April 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 18 May 2012
TM02 - Termination of appointment of secretary 11 August 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 30 July 2010
CH02 - Change of particulars for corporate director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 26 May 2010
AP04 - Appointment of corporate secretary 18 March 2010
AR01 - Annual Return 13 October 2009
287 - Change in situation or address of Registered Office 04 September 2009
AA - Annual Accounts 01 August 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
363s - Annual Return 20 October 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 19 August 2007
363s - Annual Return 26 July 2007
363s - Annual Return 13 September 2006
288a - Notice of appointment of directors or secretaries 13 September 2006
287 - Change in situation or address of Registered Office 15 August 2006
AA - Annual Accounts 07 August 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
363s - Annual Return 24 October 2005
AA - Annual Accounts 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
287 - Change in situation or address of Registered Office 12 October 2004
225 - Change of Accounting Reference Date 16 September 2004
363s - Annual Return 28 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 01 June 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 22 July 2002
DISS40 - Notice of striking-off action discontinued 05 February 2002
363s - Annual Return 30 January 2002
GAZ1 - First notification of strike-off action in London Gazette 22 January 2002
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.