About

Registered Number: 04316918
Date of Incorporation: 05/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: C/O Pastor Real Estate, 48 Curzon Street, London, W1J 7UL,

 

538 Kings Road Ltd was setup in 2001, it has a status of "Active". The companies directors are listed as Ballard, Trudi Linda, Bellotto, Alba Maria Grazia, Eastwood, Adrienne, Giannakou, Nadia, O'gorman, Peter Alexander, Roussel, Acain, Weiss, Michael Carl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLARD, Trudi Linda 15 March 2002 - 1
BELLOTTO, Alba Maria Grazia 15 March 2002 - 1
EASTWOOD, Adrienne 04 April 2017 - 1
GIANNAKOU, Nadia 03 October 2014 - 1
O'GORMAN, Peter Alexander 15 March 2002 - 1
ROUSSEL, Acain 31 December 2006 22 April 2014 1
WEISS, Michael Carl 03 January 2002 12 December 2006 1

Filing History

Document Type Date
AA - Annual Accounts 23 April 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 16 July 2019
AD01 - Change of registered office address 15 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 23 May 2017
AP01 - Appointment of director 04 April 2017
AD01 - Change of registered office address 31 March 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 28 August 2015
AP01 - Appointment of director 01 December 2014
AR01 - Annual Return 18 November 2014
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 04 June 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 11 April 2006
363s - Annual Return 02 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
AA - Annual Accounts 29 March 2005
363s - Annual Return 15 December 2004
287 - Change in situation or address of Registered Office 15 December 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 03 March 2003
225 - Change of Accounting Reference Date 05 February 2003
225 - Change of Accounting Reference Date 12 September 2002
287 - Change in situation or address of Registered Office 10 April 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
CERTNM - Change of name certificate 15 March 2002
NEWINC - New incorporation documents 05 November 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.