About

Registered Number: 05722692
Date of Incorporation: 27/02/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Unit 3.1d Astra House, Arklow Road, London, SE14 6EB,

 

Established in 2006, Kingdom Heirs (Les Heritiers) are based in London, it's status is listed as "Active". We do not know the number of employees at this company. There are 7 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DJATCHI, Pasteur 17 December 2009 - 1
MONHON, Mompoheo Gabrielle 05 September 2008 - 1
EYEBI KADOCK, Diophanti 27 February 2006 03 May 2007 1
YESSO, Yedje Rosalie 30 October 2006 05 September 2008 1
ZAH LOU NAN, Florence 23 October 2006 17 December 2009 1
Secretary Name Appointed Resigned Total Appointments
LAGBRE, Dohoro Desire, Pastor 27 February 2006 03 May 2007 1
LIKIKOUET, Fleur Isabelle 20 March 2007 01 March 2015 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 03 October 2019
PSC04 - N/A 24 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 28 November 2018
DISS40 - Notice of striking-off action discontinued 16 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
CS01 - N/A 14 May 2018
AD01 - Change of registered office address 18 July 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 14 November 2016
AD01 - Change of registered office address 03 August 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 30 January 2016
AD01 - Change of registered office address 20 January 2016
AR01 - Annual Return 12 March 2015
TM02 - Termination of appointment of secretary 12 March 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 02 May 2014
AP01 - Appointment of director 10 January 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 29 November 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AR01 - Annual Return 06 July 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 30 March 2010
AD01 - Change of registered office address 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
AD01 - Change of registered office address 30 March 2010
AA - Annual Accounts 05 January 2010
AP01 - Appointment of director 17 December 2009
DISS40 - Notice of striking-off action discontinued 04 August 2009
363a - Annual Return 03 August 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 02 January 2008
CERTNM - Change of name certificate 23 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
363s - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 August 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.