Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 122 KEW ROAD LIMITED
Company Information for

122 KEW ROAD LIMITED

FLAT 2, 122 KEW ROAD, RICHMOND, SURREY, TW9 2AU,
Company Registration Number
01019304
Private Limited Company
Active

Company Overview

About 122 Kew Road Ltd
122 KEW ROAD LIMITED was founded on 1971-07-30 and has its registered office in Richmond. The organisation's status is listed as "Active". 122 Kew Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
122 KEW ROAD LIMITED
 
Legal Registered Office
FLAT 2
122 KEW ROAD
RICHMOND
SURREY
TW9 2AU
Other companies in TW9
 
Filing Information
Company Number 01019304
Company ID Number 01019304
Date formed 1971-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:45:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 122 KEW ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 122 KEW ROAD LIMITED

Current Directors
Officer Role Date Appointed
KENAN ERKUL
Director 2016-01-01
BIJAL PARIKH
Director 2013-05-22
ANDREW RUINOFF
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL INCE HOOPER
Director 2012-09-16 2016-01-01
LATYMER FOUNDATION AT HAMMERSMITH
Director 2013-03-31 2015-08-14
JAMES RANSOM
Director 2011-03-31 2013-05-22
RAPHAELLE-MARIE JOY RANSOM
Director 2013-02-05 2013-05-22
RAPHAELLE-MARIE JOY RANSOM
Company Secretary 2013-02-05 2013-03-26
ROBIN JAMES SALTMARSH
Director 1999-09-24 2013-03-26
ROBIN JAMES SALTMARSH
Company Secretary 2001-11-01 2013-02-05
FIONA AMBER LUIZE SALTMARSH
Director 2003-04-01 2013-02-05
JOSEPHINE MARIA KENNEDY
Director 1999-07-09 2002-11-01
PENELOPE BAXTER-JONES
Company Secretary 1999-07-09 2001-11-01
PENELOPE BAXTER-JONES
Director 1992-02-05 2001-11-01
DOMINIC WINDSOR LAMB
Director 1995-04-26 1999-09-24
MICHAEL EDWARD KENNEDY
Company Secretary 1992-02-05 1999-07-08
MICHAEL EDWARD KENNEDY
Director 1992-02-05 1999-07-08
ANGUS CHARLES SETCHELL
Director 1994-06-17 1995-04-25
MICHAEL GRAHAME STOCKTON
Director 1992-02-05 1994-06-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-12CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-10-12CESSATION OF JAMES MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2022-08-08CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-08-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2021-12-20Director's details changed for Mrs Bijal Parikh on 2021-12-20
2021-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIDHISHCHANDRA PARIKH
2021-12-20CESSATION OF BIJAL PARIKH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20APPOINTMENT TERMINATED, DIRECTOR NIDHISHCHANDRA PARIKH
2021-12-20DIRECTOR APPOINTED MR. NIDHISHCHANDRA LAXMIKANT PARIKH
2021-12-20AP01DIRECTOR APPOINTED MR. NIDHISHCHANDRA LAXMIKANT PARIKH
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NIDHISHCHANDRA PARIKH
2021-12-20PSC07CESSATION OF BIJAL PARIKH AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIDHISHCHANDRA PARIKH
2021-12-20CH01Director's details changed for Mrs Bijal Parikh on 2021-12-20
2021-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MITCHELL
2021-07-30AP01DIRECTOR APPOINTED MR. JAMES MITCHELL
2021-04-04PSC07CESSATION OF KENAN ERKUL AS A PERSON OF SIGNIFICANT CONTROL
2021-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KENAN ERKUL
2020-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 3
2016-02-11AR0105/02/16 ANNUAL RETURN FULL LIST
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUINOFF / 14/08/2015
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENAN ERKUL / 01/01/2016
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUINOFF / 14/08/2015
2016-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENAN ERKUL / 01/01/2016
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LATYMER FOUNDATION AT HAMMERSMITH
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOOPER
2016-01-26CH01Director's details changed for Mr Andrew Ruinoff on 2015-08-14
2016-01-26AP01DIRECTOR APPOINTED MR ANDREW RUINOFF
2016-01-26AP01DIRECTOR APPOINTED MR KENAN ERKUL
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM Dean Clarke House Southernhay East Exeter Devon EX1 1AP
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/15 FROM C/O Dan Hooper Flat 2 122 Kew Road Richmond Surrey TW9 2AU
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-26AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-26CH01Director's details changed for Mrs Bijal Parikh on 2014-02-06
2015-02-26CH02Director's details changed for Latymer Foundation at Hammersmith on 2014-02-06
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 3
2014-02-25AR0105/02/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAELLE-MARIE JOY RANSOM
2013-06-09AP01DIRECTOR APPOINTED MRS BIJAL PARIKH
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RANSOM
2013-04-26AP02CORPORATE DIRECTOR APPOINTED LATYMER FOUNDATION AT HAMMERSMITH
2013-04-11AP01DIRECTOR APPOINTED MR DANIEL INCE HOOPER
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SALTMARSH
2013-03-26TM02APPOINTMENT TERMINATED, SECRETARY RAPHAELLE-MARIE RANSOM
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2013 FROM THE LODGE PILLMOUTH FARM LANDCROSS BIDEFORD DEVON EX39 5JA
2013-02-21AR0105/02/13 FULL LIST
2013-02-21AP03SECRETARY APPOINTED MRS RAPHAELLE-MARIE JOY RANSOM
2013-02-21AP01DIRECTOR APPOINTED MRS RAPHAELLE-MARIE JOY RANSOM
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SALTMARSH
2013-02-21TM02APPOINTMENT TERMINATED, SECRETARY ROBIN SALTMARSH
2012-11-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-08AR0105/02/12 FULL LIST
2012-03-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-21AP01DIRECTOR APPOINTED JAMES RANSOM
2011-03-09AR0105/02/11 FULL LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-09AR0105/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA AMBER LUIZE SALTMARSH / 05/02/2010
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM THE LODGE PILLMOUTH FARM LANDCROSS BIDEFORD DEVON EX39 5JA
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / FIONA SALTMARSH / 06/02/2009
2009-02-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN SALTMARSH / 06/02/2009
2008-12-17363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM PILLMOUTH LODGE LANDCROSS BIDEFORD DEVON EX39 5JA
2008-12-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBIN SALTMARSH / 06/02/2006
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / AMBER SALTMARSH / 06/02/2006
2008-09-03AA31/03/07 TOTAL EXEMPTION SMALL
2008-09-03AA31/03/08 TOTAL EXEMPTION SMALL
2007-03-08363sRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363sRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 122 KEW RD RICHMOND SURREY TW9 2AU
2005-03-22363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2005-03-22363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2005-03-22288bDIRECTOR RESIGNED
2005-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-07288aNEW DIRECTOR APPOINTED
2002-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-22363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2002-06-05288aNEW SECRETARY APPOINTED
2002-06-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-14363sRETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS
2000-05-24AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-02-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-29288aNEW SECRETARY APPOINTED
2000-02-29288aNEW DIRECTOR APPOINTED
2000-02-29288bDIRECTOR RESIGNED
2000-02-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 122 KEW ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 122 KEW ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
122 KEW ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 122 KEW ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 122 KEW ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 122 KEW ROAD LIMITED
Trademarks
We have not found any records of 122 KEW ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 122 KEW ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 122 KEW ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 122 KEW ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 122 KEW ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 122 KEW ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4