About

Registered Number: 04160592
Date of Incorporation: 15/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 93 King Henrys Road, Hampstead, London, NW3 3QX

 

Founded in 2001, 93 King Henry's Road Ltd has its registered office in London, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of the organisation are listed as Lowe, Katherine Jane Peachey, Lennard, Katherine Maxine, Lennard, Stephen Charles, Mclaughlin, John Eugene, Dr, Robinson, Julia Alexanra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENNARD, Katherine Maxine 10 February 2016 - 1
LENNARD, Stephen Charles 01 November 2017 - 1
MCLAUGHLIN, John Eugene, Dr 16 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Katherine Jane Peachey 01 January 2003 - 1
ROBINSON, Julia Alexanra 10 March 2001 06 June 2002 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 10 November 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 12 November 2017
AP01 - Appointment of director 12 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 12 March 2016
TM01 - Termination of appointment of director 12 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 01 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 11 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 07 November 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 14 February 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 14 April 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 12 June 2002
AA - Annual Accounts 05 April 2002
225 - Change of Accounting Reference Date 05 April 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 16 August 2001
RESOLUTIONS - N/A 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
123 - Notice of increase in nominal capital 15 June 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.