Background WavePink WaveYellow Wave

101 KING HENRY'S ROAD LIMITED (04779028)

101 KING HENRY'S ROAD LIMITED (04779028) is an active UK company. incorporated on 28 May 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 101 KING HENRY'S ROAD LIMITED has been registered for 22 years. Current directors include BRASS, Stephen Bert, EMEAGI, Ozioma, JACOBS, Andrew and 1 others.

Company Number
04779028
Status
active
Type
ltd
Incorporated
28 May 2003
Age
22 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRASS, Stephen Bert, EMEAGI, Ozioma, JACOBS, Andrew, LEWIS, Clare
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

101 KING HENRY'S ROAD LIMITED

101 KING HENRY'S ROAD LIMITED is an active company incorporated on 28 May 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 101 KING HENRY'S ROAD LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04779028

LTD Company

Age

22 Years

Incorporated 28 May 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA
From: 20 September 2016To: 6 April 2022
Gadd House Arcadia Avenue London N3 2JU
From: 14 March 2015To: 20 September 2016
13 Station Road London N3 2SB
From: 6 June 2013To: 14 March 2015
42 Doughty Street London WC1N 2LY
From: 28 May 2003To: 6 June 2013
Timeline

5 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
May 03
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

JACOBS, Andrew

Active
Allandale Avenue, LondonN3 3PJ
Secretary
Appointed 28 May 2004

BRASS, Stephen Bert

Active
31 Penshurst Gardens, EdgwareHA8 9TN
Born July 1938
Director
Appointed 28 May 2003

EMEAGI, Ozioma

Active
101 King Henrys Road, LondonNW3 3QX
Born December 1981
Director
Appointed 27 Jul 2007

JACOBS, Andrew

Active
Allandale Avenue, LondonN3 3PJ
Born February 1969
Director
Appointed 28 May 2003

LEWIS, Clare

Active
Station Road, LondonN3 2SB
Born May 1981
Director
Appointed 19 Mar 2013

FRIEDLAND, Jefferey

Resigned
Hadekel 7, Caesarea
Secretary
Appointed 28 May 2003
Resigned 28 May 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 May 2003
Resigned 28 May 2003

COHEN, Dina

Resigned
Top Flat, LondonN19 5EX
Born July 1961
Director
Appointed 28 May 2004
Resigned 19 Mar 2013

COHEN, Ruth

Resigned
79 Quickswood, LondonNW3 3RT
Born October 1933
Director
Appointed 28 May 2003
Resigned 28 May 2004

COHEN, Talia

Resigned
15 Shephers Close, LondonN6 5AG
Born June 1959
Director
Appointed 28 May 2004
Resigned 19 Mar 2013

FRIEDLAND, Oded

Resigned
3 Hebron Street, Tel-Aviv
Born September 1967
Director
Appointed 28 May 2004
Resigned 27 Jul 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 May 2003
Resigned 28 May 2003
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
13 September 2009
353353
Legacy
8 September 2009
353353
Legacy
8 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
9 October 2008
363sAnnual Return (shuttle)
Legacy
9 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
88(2)R88(2)R
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
287Change of Registered Office
Incorporation Company
28 May 2003
NEWINCIncorporation