Background WavePink WaveYellow Wave

NO. 298 KINGS ROAD LIMITED (06273977)

NO. 298 KINGS ROAD LIMITED (06273977) is an active UK company. incorporated on 8 June 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. NO. 298 KINGS ROAD LIMITED has been registered for 18 years. Current directors include MARTIN, Edward William Joseph, MARTIN, Thomas Richard Eliot.

Company Number
06273977
Status
active
Type
ltd
Incorporated
8 June 2007
Age
18 years
Address
10 Queen Street Place, London, EC4R 1AG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MARTIN, Edward William Joseph, MARTIN, Thomas Richard Eliot
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO. 298 KINGS ROAD LIMITED

NO. 298 KINGS ROAD LIMITED is an active company incorporated on 8 June 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. NO. 298 KINGS ROAD LIMITED was registered 18 years ago.(SIC: 56101, 56302)

Status

active

Active since 18 years ago

Company No

06273977

LTD Company

Age

18 Years

Incorporated 8 June 2007

Size

N/A

Accounts

ARD: 28/2

Overdue

7 years overdue

Last Filed

Made up to 26 February 2017 (9 years ago)
Submitted on 4 December 2017 (8 years ago)
Period: 1 March 2016 - 26 February 2017(13 months)
Type: Small Company

Next Due

Due by 30 November 2018
Period: 27 February 2017 - 28 February 2018

Confirmation Statement

Overdue

7 years overdue

Last Filed

Made up to 8 June 2017 (8 years ago)
Submitted on 8 June 2017 (8 years ago)

Next Due

Due by 22 June 2018
For period ending 8 June 2018

Previous Company Names

PA PRIVILEGE LIMITED
From: 8 June 2007To: 3 April 2009
Contact
Address

10 Queen Street Place London, EC4R 1AG,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 8 June 2007To: 13 February 2018
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Jun 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MARTIN, Thomas Richard Eliot

Active
LondonEC4R 1AG
Secretary
Appointed 08 Jun 2007

MARTIN, Edward William Joseph

Active
LondonEC4R 1AG
Born April 1979
Director
Appointed 08 Jun 2007

MARTIN, Thomas Richard Eliot

Active
LondonEC4R 1AG
Born July 1971
Director
Appointed 08 Jun 2007

Persons with significant control

1

60 Goswell Road, LondonEC1M 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Restoration Order Of Court
6 April 2020
AC92AC92
Gazette Dissolved Voluntary
29 May 2018
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 March 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 March 2018
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Small
7 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Certificate Change Of Name Company
31 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Resolution
5 July 2007
RESOLUTIONSResolutions
Resolution
5 July 2007
RESOLUTIONSResolutions
Resolution
5 July 2007
RESOLUTIONSResolutions
Resolution
5 July 2007
RESOLUTIONSResolutions
Resolution
5 July 2007
RESOLUTIONSResolutions
Incorporation Company
8 June 2007
NEWINCIncorporation