121 KINGS ROAD LIMITED

121 KINGS ROAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name121 KINGS ROAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05866498
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 121 KINGS ROAD LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is 121 KINGS ROAD LIMITED located?

    Registered Office Address
    Winston House
    349 Regents Park Road
    N3 1DH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 121 KINGS ROAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    COVERSHIELD LIMITEDJul 04, 2006Jul 04, 2006

    What are the latest accounts for 121 KINGS ROAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for 121 KINGS ROAD LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 04, 2025
    Next Confirmation Statement DueJul 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2024
    OverdueYes

    What are the latest filings for 121 KINGS ROAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Kennet Reading Limited as a person with significant control on Oct 01, 2024

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 12, 2025

    2 pagesPSC09

    Termination of appointment of Martin John Randall as a director on May 06, 2025

    1 pagesTM01

    Appointment of Mr Paul Douglas Brewer as a director on Mar 17, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Appointment of Mr Jeremy Frederick Benjamin as a director on Oct 02, 2024

    2 pagesAP01

    Termination of appointment of Corey Marc Eagle as a director on Oct 02, 2024

    1 pagesTM01

    Registered office address changed from , Aissela 46 High Street, Esher, Surrey, KT10 9QY, England to Winston House 349 Regents Park Road London N3 1DH on Oct 16, 2024

    1 pagesAD01

    Confirmation statement made on Jul 04, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Current accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Termination of appointment of Ian Clerihew Morgan as a director on Sep 19, 2023

    1 pagesTM01

    Appointment of Mr Corey Marc Eagle as a director on Sep 19, 2023

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Martin John Randall on Jul 06, 2023

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 04, 2022 with updates

    5 pagesCS01

    Appointment of Dr Louai Alassar as a director on May 04, 2022

    2 pagesAP01

    Termination of appointment of George Murdoch Peter Shaw as a director on May 04, 2022

    1 pagesTM01

    Director's details changed for Mr George Murdoch Peter Shaw on Aug 20, 2021

    2 pagesCH01

    Confirmation statement made on Jul 04, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Who are the officers of 121 KINGS ROAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALASSAR, Louai, Dr
    8200 Greensboro Drive
    VA 22102 Mclean
    Suite 1440
    Virginia
    United States
    Director
    8200 Greensboro Drive
    VA 22102 Mclean
    Suite 1440
    Virginia
    United States
    United StatesCanadianCompany Director295591200001
    BENJAMIN, Jeremy Frederick
    NW4 2SS London
    55 Wykeham Road
    United Kingdom
    Director
    NW4 2SS London
    55 Wykeham Road
    United Kingdom
    EnglandBritishDirector141230620001
    BREWER, Paul Douglas
    349 Regents Park Road
    N3 1DH London
    Winston House
    England
    Director
    349 Regents Park Road
    N3 1DH London
    Winston House
    England
    EnglandBritishDirector178418660002
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    SECRETARIAL SERVICES LIMITED
    Mill Lane
    TN11 9LX Hildenborough
    Russet Tiles
    Kent
    Secretary
    Mill Lane
    TN11 9LX Hildenborough
    Russet Tiles
    Kent
    Identification TypeEuropean Economic Area
    Registration Number1475591
    15476480011
    ABBAS, Ali
    St. James's Street
    SW1A 1JD London
    39
    United Kingdom
    Director
    St. James's Street
    SW1A 1JD London
    39
    United Kingdom
    United KingdomBritishDirector132631590001
    ALONZI, Paolo
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    Director
    George Street
    EH2 2LL Edinburgh
    1
    United Kingdom
    United KingdomItalianCompany Director113225330001
    BEIFUSS, Alwin Max
    St. James's Street
    SW1A 1JD London
    39
    United Kingdom
    Director
    St. James's Street
    SW1A 1JD London
    39
    United Kingdom
    GermanyGermanCompany Director125029780001
    BRADLEY, Stephen Paul
    St. James's Street
    SW1A 1JD London
    39
    United Kingdom
    Director
    St. James's Street
    SW1A 1JD London
    39
    United Kingdom
    United KingdomBritishDirector129474940001
    COFALKA, Siegfried
    Am Burgacker 15
    65207 Wiesbaden
    Germany
    Director
    Am Burgacker 15
    65207 Wiesbaden
    Germany
    GermanManaging Director114404390001
    EAGLE, Corey Marc
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    Director
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    United StatesAmericanDirector304397040001
    GIBSON, David Harvey
    Sackville Street
    W1S 3DG London
    6-8
    England
    Director
    Sackville Street
    W1S 3DG London
    6-8
    England
    United KingdomBritishCompany Director52145000001
    HUNTER, Kerri
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    UkBritishNone178056940001
    KLUSAK, Georg Dieter Gottlieb
    St. James's Street
    SW1A 1JD London
    39
    United Kingdom
    Director
    St. James's Street
    SW1A 1JD London
    39
    United Kingdom
    GermanyGermanManaging Director114406290001
    KOLB, Richard James Thor
    29 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    Director
    29 Woodfield Park
    HP6 5QH Amersham
    Buckinghamshire
    EnglandBritishChartered Surveyor86551140002
    LAND, Peter Juri Alfred
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    Director
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    EnglandBritishManaging Director187053550002
    LE LOUX, Petrus Wilhelmus Jacobus
    St. James's Street
    SW1A 1JD London
    39
    United Kingdom
    Director
    St. James's Street
    SW1A 1JD London
    39
    United Kingdom
    GermanyDutchManaging Director114404280001
    MORGAN, Ian Clerihew
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    Director
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    EnglandAmericanDirector251851980001
    PUMPHREY, Edward Jonathan Lawrence
    2 Cavendish Square
    W1G 0PU London
    Mayfair Capital Investment Management Ltd
    Director
    2 Cavendish Square
    W1G 0PU London
    Mayfair Capital Investment Management Ltd
    EnglandBritishProperty Fund Management52979270004
    RANDALL, Martin John
    Chapel Road
    BN11 1HA Worthing
    Worthing Town Hall
    United Kingdom
    Director
    Chapel Road
    BN11 1HA Worthing
    Worthing Town Hall
    United Kingdom
    EnglandBritishLocal Government Officer199936290002
    SHAW, George Murdoch Peter
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritishFund Manager65908590003
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of 121 KINGS ROAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kennet Reading Limited
    349 Regents Park Road
    N3 1DH London
    Winston House
    England
    Oct 01, 2024
    349 Regents Park Road
    N3 1DH London
    Winston House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies In England & Wales
    Registration Number15824167
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for 121 KINGS ROAD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016Oct 01, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Dec 01, 2016Jul 01, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0