About

Registered Number: 03535582
Date of Incorporation: 23/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor, 45 Pall Mall, London, SW1Y 5JG,

 

Founded in 1998, The Kings Road Gallery Ltd have registered office in London, it has a status of "Active". There is one director listed as Badger, Ross Wyndham for the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BADGER, Ross Wyndham 18 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 27 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 05 January 2017
AD01 - Change of registered office address 30 June 2016
AR01 - Annual Return 29 June 2016
MR01 - N/A 18 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 12 February 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 31 May 2012
AP03 - Appointment of secretary 18 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 14 April 2010
AD01 - Change of registered office address 03 December 2009
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 18 February 2008
363s - Annual Return 21 May 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 05 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 17 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 January 2004
AA - Annual Accounts 06 May 2003
287 - Change in situation or address of Registered Office 22 April 2003
363s - Annual Return 25 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2003
CERTNM - Change of name certificate 20 December 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 29 January 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 12 April 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 27 January 2000
395 - Particulars of a mortgage or charge 21 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 15 May 1999
363s - Annual Return 14 May 1999
288b - Notice of resignation of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
NEWINC - New incorporation documents 23 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2016 Outstanding

N/A

Deed of rent deposit 11 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.