KINGSLAND ROAD ENTERPRISES LIMITED

Lynton House Lynton House, London, WC1H 9BQ, England
StatusACTIVE
Company No.07255591
CategoryPrivate Limited Company
Incorporated17 May 2010
Age14 years, 11 days
JurisdictionEngland Wales

SUMMARY

KINGSLAND ROAD ENTERPRISES LIMITED is an active private limited company with number 07255591. It was incorporated 14 years, 11 days ago, on 17 May 2010. The company address is Lynton House Lynton House, London, WC1H 9BQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072555910002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072555910001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2020

Action Date: 06 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072555910004

Charge creation date: 2020-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-06

Charge number: 072555910003

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Kevin Zadshir

Change date: 2020-04-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-14

Psc name: Dr Fouad Aboul Makarem Rizk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2017

Action Date: 11 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072555910002

Charge creation date: 2017-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2017

Action Date: 11 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-11

Charge number: 072555910001

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin Zadshir

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fouad Aboul Makarem Rizk

Notification date: 2016-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Change date: 2017-05-10

Old address: 19-21 Christopher Street London EC2A 2BS

New address: Lynton House Tavistock Square London WC1H 9BQ

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Old address: 7 Granard Business Centre Bunns Lane London NW7 2DQ

Change date: 2015-04-08

New address: 19-21 Christopher Street London EC2A 2BS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2014

Category: Gazette

Type: DISS40

Documents

Annual return company with made up date full list shareholders

Date: 15 Nov 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Gazette notice compulsary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 15 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kevin Zadshir

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Fouad Aboul Makarem Rizk

Documents

View document PDF

Termination director company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dudley Miles

Documents

View document PDF

Termination secretary company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dmcs Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 17 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLEYCLIFF LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:11801008
Status:ACTIVE
Category:Private Limited Company

C.J.M HOLDING LIMITED

C/O ACCOUNTING 4 EVERYTHING,PAIGNTON,TQ3 2HN

Number:11114565
Status:ACTIVE
Category:Private Limited Company

EAST JAPAN RAILWAY COMPANY

2-2-2 YOYOGI,SHIBUYA-KU,

Number:FC031739
Status:ACTIVE
Category:Other company type

LADYBIRD CHILDCARE LIMITED

SCOUT AND GUIDE HUT SCHOOL STREET,STOCKPORT,SK7 4RA

Number:07909559
Status:ACTIVE
Category:Private Limited Company

MORITZ DESIGN LIMITED

144A CLERKENWELL ROAD,,EC1R 5DS

Number:02120028
Status:LIQUIDATION
Category:Private Limited Company
Number:CE005026
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source