About

Registered Number: 01026273
Date of Incorporation: 05/10/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: 69 Victoria Road, Surbiton, Surrey, KT6 4NX,

 

Founded in 1971, King's River (Flats) Ltd are based in Surrey. Heald, Robert Douglas Spencer, Ackerley, Phillip Charles, Ahmed, Bashir, Hewitt, Anne Juliet, Liver, Patricia Anne, Atkinson, Valerie Beryl, Barnes, Karen Lisa, Betts, Shona Ann, Carby, Michael Randall, Colley, David Edgar Powell, Dent, Elizabeth Freeland, Easdale, Kenneth Alexander, England, Jeffrey, Freeman, Michael David, Dr, Gabbott, Joseph Leo, Gibbons, Peter William, Hovell, Clifford Joseph, Howarth, Alan Thomas, Dr, Hurley, Daniel, Johansson, Jens Christopher, Lund, Valerie Joan, Mansfield, Antony David, Marr, Irvine Hunter, Milton-tayler, Mitra, Moss, Penelope Ann, Mundy, Sally, Ng, Kenneth, O'brien, Frank, Oates, Alistair James, Pytel, Gregory Jerzy, Thames, Roy are listed as the directors of King's River (Flats) Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACKERLEY, Phillip Charles 29 December 2015 - 1
AHMED, Bashir 24 September 2018 - 1
HEWITT, Anne Juliet 21 December 2015 - 1
LIVER, Patricia Anne 15 January 2016 - 1
ATKINSON, Valerie Beryl 25 June 2007 24 June 2015 1
BARNES, Karen Lisa 30 August 2004 12 March 2007 1
BETTS, Shona Ann N/A 31 December 1994 1
CARBY, Michael Randall 16 October 2003 26 June 2007 1
COLLEY, David Edgar Powell N/A 25 June 2003 1
DENT, Elizabeth Freeland N/A 17 March 1994 1
EASDALE, Kenneth Alexander 25 March 2004 30 September 2005 1
ENGLAND, Jeffrey N/A 30 October 1996 1
FREEMAN, Michael David, Dr 05 September 2012 12 December 2015 1
GABBOTT, Joseph Leo N/A 08 May 1995 1
GIBBONS, Peter William N/A 26 October 1994 1
HOVELL, Clifford Joseph 12 June 2003 13 November 2003 1
HOWARTH, Alan Thomas, Dr N/A 03 December 2004 1
HURLEY, Daniel N/A 30 October 1996 1
JOHANSSON, Jens Christopher 28 September 2012 21 December 2015 1
LUND, Valerie Joan 10 December 1996 15 October 2000 1
MANSFIELD, Antony David 21 November 2007 22 October 2018 1
MARR, Irvine Hunter 14 October 2007 05 May 2015 1
MILTON-TAYLER, Mitra 16 June 1995 15 June 1997 1
MOSS, Penelope Ann 12 February 2020 20 July 2020 1
MUNDY, Sally 16 June 1995 31 January 2000 1
NG, Kenneth 16 June 1995 19 October 1999 1
O'BRIEN, Frank 08 November 1996 08 January 2004 1
OATES, Alistair James 15 January 2016 01 October 2018 1
PYTEL, Gregory Jerzy 15 March 2001 02 October 2003 1
THAMES, Roy 17 April 2000 19 September 2012 1
Secretary Name Appointed Resigned Total Appointments
HEALD, Robert Douglas Spencer 22 December 2016 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
AA - Annual Accounts 30 March 2020
AP01 - Appointment of director 24 February 2020
CH03 - Change of particulars for secretary 07 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 14 November 2018
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 02 October 2018
AP01 - Appointment of director 27 September 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 02 November 2017
CH01 - Change of particulars for director 07 August 2017
AA - Annual Accounts 17 January 2017
AP03 - Appointment of secretary 22 December 2016
TM02 - Termination of appointment of secretary 22 December 2016
AD01 - Change of registered office address 22 December 2016
CS01 - N/A 11 November 2016
AP01 - Appointment of director 22 March 2016
AA - Annual Accounts 15 March 2016
AP01 - Appointment of director 08 March 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 22 January 2016
TM01 - Termination of appointment of director 17 December 2015
AR01 - Annual Return 26 November 2015
AP01 - Appointment of director 13 November 2015
TM01 - Termination of appointment of director 30 June 2015
CH01 - Change of particulars for director 17 June 2015
TM01 - Termination of appointment of director 13 May 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 23 February 2013
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 16 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AD01 - Change of registered office address 21 December 2009
CH04 - Change of particulars for corporate secretary 21 December 2009
363a - Annual Return 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 February 2009
353 - Register of members 25 February 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 18 February 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
AA - Annual Accounts 22 October 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 05 January 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
287 - Change in situation or address of Registered Office 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 09 September 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
363s - Annual Return 07 December 2004
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
AA - Annual Accounts 15 June 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
363a - Annual Return 15 December 2003
288b - Notice of resignation of directors or secretaries 28 November 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 08 November 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 12 November 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 22 March 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 09 November 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 09 November 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 19 November 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
363s - Annual Return 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
AA - Annual Accounts 26 November 1996
363s - Annual Return 28 November 1995
AA - Annual Accounts 28 November 1995
288 - N/A 30 June 1995
288 - N/A 30 June 1995
288 - N/A 30 June 1995
288 - N/A 14 June 1995
288 - N/A 12 January 1995
363s - Annual Return 24 November 1994
AA - Annual Accounts 24 November 1994
288 - N/A 23 November 1994
288 - N/A 28 March 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 17 November 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 18 November 1992
363b - Annual Return 18 December 1991
363(287) - N/A 18 December 1991
AA - Annual Accounts 28 November 1991
AA - Annual Accounts 13 January 1991
363a - Annual Return 13 January 1991
288 - N/A 09 May 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
363 - Annual Return 09 January 1989
AA - Annual Accounts 09 January 1989
288 - N/A 09 January 1989
288 - N/A 09 January 1989
AA - Annual Accounts 15 January 1988
363 - Annual Return 21 December 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
NEWINC - New incorporation documents 05 October 1971

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.