Company Name79/91 New Kings Road Limited
Company StatusActive
Company Number05428619
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Spencer James Atterton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Waterford Road
London
SW6 2DR
Director NameMr John Graham Robinson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuridge Manor Farm
Colerne
Chippenham
Wilts
SM14 8BT
Director NameMr Kenneth Bolan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(same day as company formation)
RoleAntiques Dealer
Country of ResidenceEngland
Correspondence AddressConduit Farm Barkers Hill
Semley
Shaftesbury
Dorset
SP7 9BJ
Secretary NameMs Anna Kate Matthews
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Secretary NameLaura Speirs
NationalityBritish
StatusResigned
Appointed05 December 2005(7 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 2006)
RoleCompany Director
Correspondence Address75 White Hart Lane
Barnes
London
SW13 0PW
Director NameYolanda Bolan
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed22 November 2006(1 year, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 July 2013)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressGardeners Cottage
Maperton
Wincanton
Somerset
BA9 8EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejigsaw-online.com
Telephone01494 439700
Telephone regionHigh Wycombe

Location

Registered AddressMontgomery Tax Consultancy Services Kingsfield Court
Chester Business Park
Chester
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Shareholders

1.000k at £1Kenneth Bolan
50.00%
Ordinary
1.000k at £1Robinson Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£3,769,436
Cash£57,942
Current Liabilities£69,287

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

12 December 2013Delivered on: 21 December 2013
Satisfied on: 19 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit b 15 bennetts field trading estate wincanton somerset t/no ST30999. Notification of addition to or amendment of charge.
Fully Satisfied
7 September 2005Delivered on: 28 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79,81,83,85,87,89 and 91 new kings road fulham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 September 2005Delivered on: 13 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 February 2021Registered office address changed from 79/91 New Kings Road London SW6 4SQ to Conduit Farm Barkers Hill Semley Shaftesbury Dorset SP7 9BJ on 24 February 2021 (1 page)
18 November 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
12 November 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
9 April 2020Director's details changed for Mr Kenneth Bolan on 18 December 2017 (2 pages)
9 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
20 December 2019Satisfaction of charge 2 in full (2 pages)
20 December 2019Satisfaction of charge 1 in full (1 page)
18 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 September 2018Second filing of the annual return made up to 19 April 2012 (21 pages)
1 August 2018Second filing of the annual return made up to 19 April 2013 (22 pages)
1 August 2018Second filing of the annual return made up to 19 April 2011 (22 pages)
1 August 2018Second filing of the annual return made up to 19 April 2014 (22 pages)
1 August 2018Second filing of the annual return made up to 19 April 2010 (22 pages)
1 August 2018Second filing of the annual return made up to 19 April 2015 (22 pages)
1 August 2018Second filing of the annual return made up to 19 April 2016 (22 pages)
15 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 December 2017Registered office address changed from , 205a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ to 79/91 New Kings Road London SW6 4SQ on 20 December 2017 (1 page)
23 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,000,000
(5 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2018.
(7 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 August 2015Satisfaction of charge 054286190003 in full (1 page)
19 August 2015Satisfaction of charge 054286190003 in full (1 page)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,000,000
(5 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2018.
(6 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,000,000
(5 pages)
5 June 2014Termination of appointment of Yolanda Bolan as a director (1 page)
5 June 2014Termination of appointment of Yolanda Bolan as a director (1 page)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2018.
(6 pages)
21 December 2013Registration of charge 054286190003 (10 pages)
21 December 2013Registration of charge 054286190003 (10 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2018.
(7 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
18 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
18 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
12 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 November 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
13 September 2012Registered office address changed from , C/O M S Twist & Co Limited, 205a Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ, United Kingdom on 13 September 2012 (2 pages)
13 September 2012Registered office address changed from C/O M S Twist & Co Limited 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ United Kingdom on 13 September 2012 (2 pages)
28 May 2012Registered office address changed from 159 Mortlake Road, Kew Richmond Surrey TW9 4AW on 28 May 2012 (1 page)
28 May 2012Annual return made up to 19 April 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/09/2018.
(7 pages)
28 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
28 May 2012Registered office address changed from , 159 Mortlake Road, Kew, Richmond, Surrey, TW9 4AW on 28 May 2012 (1 page)
27 June 2011Termination of appointment of Anna Matthews as a secretary (2 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Termination of appointment of Anna Matthews as a secretary (2 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2018.
(8 pages)
19 August 2010Accounts for a small company made up to 30 September 2009 (6 pages)
19 August 2010Accounts for a small company made up to 30 September 2009 (6 pages)
8 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Kenneth Bolan on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Yolanda Bolan on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 19 April 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/08/2018.
(7 pages)
8 June 2010Director's details changed for Kenneth Bolan on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Yolanda Bolan on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Yolanda Bolan on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Kenneth Bolan on 1 January 2010 (2 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 June 2009Return made up to 19/04/09; full list of members (4 pages)
1 June 2009Return made up to 19/04/09; full list of members (4 pages)
6 April 2009Auditor's resignation (1 page)
6 April 2009Auditor's resignation (1 page)
6 April 2009Notice of res removing auditor (1 page)
6 April 2009Notice of res removing auditor (1 page)
28 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
28 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
15 May 2008Return made up to 19/04/08; full list of members (4 pages)
15 May 2008Return made up to 19/04/08; full list of members (4 pages)
23 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
20 April 2007Return made up to 19/04/07; full list of members (3 pages)
20 April 2007Return made up to 19/04/07; full list of members (3 pages)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
3 May 2006Return made up to 19/04/06; full list of members (3 pages)
3 May 2006Return made up to 19/04/06; full list of members (3 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
19 September 2005Ad 07/09/05--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages)
19 September 2005Ad 07/09/05--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
15 June 2005Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2005Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2005Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
15 June 2005Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Incorporation (17 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Incorporation (17 pages)