Company Name120 Krc Investments (No. 2) Limited
Company StatusActive
Company Number04414647
CategoryPrivate Limited Company
Incorporation Date11 April 2002(21 years, 11 months ago)
Previous NamesG.P.E. (Chelsea) (No.2) Nominee Limited and O&H (Chelsea) (No.2) Nominee Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ryan Maurice Jeffers Craig
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMs Rakhee Ditta
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Matthew Jude Mason
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RolePartner
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Safinaz Zakaria
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameToby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Moorhouse Road
London
W2 5DH
Director NamePaul Alexander Gittens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleIncorporated Valuer
Correspondence Address29 Woodland Way
Woodford Wells
Woodford
Essex
IG8 0QQ
Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Director NameJohn Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Secretary NameDesna Lee Martin
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address72 Thurleigh Road
London
SW12 8UD
Director NameRobert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 2003)
RoleCompany Director
Correspondence Address26 Oakley Gardens
London
SW3 5QG
Director NamePeter Simon Dee Shapland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(9 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 22 April 2003)
RoleSurveyor
Correspondence AddressLaundry Cottage
Low Road, Little Cheverell
Devizes
Wiltshire
SN10 4JZ
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(10 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(10 months, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed12 February 2003(10 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2007(5 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Winnington Road
Hampstead
London
N2 0TS
Director NameMr Peter Dee-Shapland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Alan Gabbay
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(10 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mill Street
London
W1S 2AT
Director NameMr David Warren Lyons
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(13 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 December 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN

Contact

Websiteoandh.com
Telephone020 74788555
Telephone regionLondon

Location

Registered Address2 Dover Yard
London
W1J 8AA
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1O & H Q5 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Charges

12 July 2021Delivered on: 20 July 2021
Persons entitled: Situs Asset Management Limited as Security Agent (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being land and buildings known as: ranelagh house, elystan place and kings walk shopping centre, 122 kings road, london (title number NGL246246), and other mortgaged property specified in the instrument.
Outstanding
18 December 2019Delivered on: 18 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property at ranelagh house, elystan place and kings walk shopping centre, 122 kings road, london with title number NGL246246 and any other freehold or leasehold property now vested in the company or acquired after the date of the deed.. Please refer to the instrument for further details.
Outstanding
21 September 2018Delivered on: 28 September 2018
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: The real property as defined in the charge and including ranelagh house, elystan place and kings walk shopping centre, 122 kings road, london (title number NGL246246). See the charge for more details.
Outstanding
12 December 2012Delivered on: 14 December 2012
Persons entitled: The Prudential Insurance Company of America

Classification: Accession deed to a debenture
Secured details: All monies due or to become due from (1) o&h (five) limited, (2) grafton estate no 3 limited partnership, (3) st james housing limited, (4) o&h Q4 limited, (5) o&h (cavendish place) limited, (6) grafton estate no 3 gp limited, (7) grafton estate no 3 LP (nominee one) limited, and (8) grafton estate no 3 LP (nominee two) limited (the "chargors") and (9) o&h Q5 limited, (10) o&h chelsea (nominee) limited and (11) o&h chelsea (no.2) (nominee) limited (the "new chargors") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking, property and assets, including all properties, goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding
6 September 2007Delivered on: 12 September 2007
Satisfied on: 15 December 2012
Persons entitled: Bradford & Bingley PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please. 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. See the mortgage charge document for full details.
Fully Satisfied
31 August 2006Delivered on: 13 September 2006
Satisfied on: 15 December 2012
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Atkiengesellschaft (Theagent)

Classification: Confirmation of security and sixth security agreement
Secured details: All monies due or to become due from the borrowers to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
26 May 2005Delivered on: 1 June 2005
Satisfied on: 15 December 2012
Persons entitled: Wurttembergische Hypothekenbank Ag as Agent and Trustee for the Finance Parties

Classification: Confirmation of security and fourth security agreement
Secured details: All monies due or to become due from the borrowers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 161 and 162 new bond street london t/n 271496 and 271497 first fixed charge all estates or interests in any f/h or l/h property all plant and machinery all moneys standing to the credit of any account all benefits in respect of the insurances all of its book and other debts. See the mortgage charge document for full details.
Fully Satisfied
24 September 2003Delivered on: 30 September 2003
Satisfied on: 15 December 2012
Persons entitled: Wurttembergische Hypothekenbank A.G.

Classification: Third security agreement
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the chargor to any finance party under each finance document.
Particulars: Freehold property k/a 118 and 118A kings road london SW3 t/n 266451 together with. 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. See the mortgage charge document for full details.
Fully Satisfied
12 February 2003Delivered on: 19 February 2003
Satisfied on: 15 December 2012
Persons entitled: Wurttembergische Hypothekenbank Ag

Classification: Additional security agreement
Secured details: All obligations and liabilities whatsoever due or to become due from the company,formerly known as G.P.e (chelsea) (no.2) nominee limited, to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold property known as ranelagh house and 1A elystan place and 122,122A and 122B kings road,chelsea; NGL246246; f/hold property known as 120 kings rd,chelsea SW3 4TR; NGL605371;all estates or interests in any other freehold or leasehold property with all plant and machinery thereon; all monies standing to the credit of the account and all benefits in respect of insurances and all claims and returns of premiums; all book and other debts and proceeds of same and all other monies due with all rights,securities and guarantees; all other rights,goodwill,benefit of licences,consents,etc; uncalled capital,shares,rental income; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 August 2023Termination of appointment of Rakhee Ditta as a director on 4 August 2023 (1 page)
10 August 2023Registered office address changed from 2 Dover Yard London W1J 8AA United Kingdom to 2 Dover Yard London W1J 8AA on 10 August 2023 (1 page)
20 July 2023Registered office address changed from 1 Curzon Street London W1J 5HD England to 2 Dover Yard London W1J 8AA on 20 July 2023 (1 page)
25 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
3 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
17 March 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
9 December 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
20 July 2021Registration of charge 044146470009, created on 12 July 2021 (59 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
7 May 2021Confirmation statement made on 11 April 2021 with updates (4 pages)
7 May 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
9 June 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
18 February 2020Satisfaction of charge 044146470007 in full (4 pages)
18 February 2020Satisfaction of charge 6 in full (4 pages)
13 January 2020Memorandum and Articles of Association (9 pages)
13 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 January 2020Termination of appointment of Eli Allen Shahmoon as a director on 18 December 2019 (1 page)
9 January 2020Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to 1 Curzon Street London W1J 5HD on 9 January 2020 (1 page)
9 January 2020Termination of appointment of Alan Gabbay as a director on 19 December 2019 (1 page)
9 January 2020Appointment of Ms Safinaz Zakaria as a director on 19 December 2019 (2 pages)
9 January 2020Termination of appointment of David Warren Lyons as a director on 18 December 2019 (1 page)
9 January 2020Appointment of Mr Matthew Jude Mason as a director on 19 December 2019 (2 pages)
9 January 2020Appointment of Mr Ryan Maurice Jeffers Craig as a director on 19 December 2019 (2 pages)
9 January 2020Appointment of Ms Rakhee Ditta as a director on 19 December 2019 (2 pages)
9 January 2020Termination of appointment of David Selim Gabbay as a director on 18 December 2019 (1 page)
31 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-18
(3 pages)
18 December 2019Registration of charge 044146470008, created on 18 December 2019 (39 pages)
29 November 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
7 October 2019Notification of Tryon Street Limited as a person with significant control on 21 September 2018 (2 pages)
7 October 2019Cessation of O&H Q5 Limited as a person with significant control on 21 September 2018 (1 page)
13 August 2019Director's details changed for Mr Alan Gabbay on 13 August 2019 (2 pages)
20 May 2019Termination of appointment of Peter Dee-Shapland as a director on 17 May 2019 (1 page)
16 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
30 January 2019Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 2 Mill Street London W1S 2AT on 30 January 2019 (1 page)
28 September 2018Registration of charge 044146470007, created on 21 September 2018 (34 pages)
14 May 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
22 March 2018Accounts for a dormant company made up to 28 February 2018 (4 pages)
27 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
27 June 2017Accounts for a dormant company made up to 28 February 2017 (4 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
22 June 2016Director's details changed for Mr Eli Allen Shahmoon on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Eli Allen Shahmoon on 22 June 2016 (2 pages)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(7 pages)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(7 pages)
20 April 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
20 April 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
18 January 2016Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(6 pages)
16 April 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
16 April 2015Accounts for a dormant company made up to 28 February 2015 (4 pages)
10 April 2015Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages)
10 April 2015Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
16 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
8 April 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
8 April 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
16 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
16 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
18 April 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
18 April 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
16 November 2012Appointment of Mr Alan Gabbay as a director (2 pages)
16 November 2012Appointment of Mr Alan Gabbay as a director (2 pages)
6 November 2012Appointment of Mr Peter Dee-Shapland as a director (2 pages)
6 November 2012Appointment of Mr Peter Dee-Shapland as a director (2 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
16 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
16 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
16 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
28 May 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
28 May 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
8 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
8 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
8 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
8 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
15 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 15 January 2010 (1 page)
17 April 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
17 April 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 28 February 2008 (4 pages)
14 January 2009Total exemption full accounts made up to 28 February 2008 (4 pages)
24 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
24 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
5 September 2008Return made up to 11/04/08; full list of members (3 pages)
5 September 2008Return made up to 11/04/08; full list of members (3 pages)
18 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
18 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
12 September 2007Particulars of mortgage/charge (10 pages)
12 September 2007Particulars of mortgage/charge (10 pages)
7 September 2007New director appointed (4 pages)
7 September 2007New director appointed (4 pages)
2 June 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
2 June 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
24 April 2007Return made up to 11/04/07; full list of members (2 pages)
24 April 2007Return made up to 11/04/07; full list of members (2 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
13 September 2006Particulars of mortgage/charge (14 pages)
13 September 2006Particulars of mortgage/charge (14 pages)
17 May 2006Return made up to 11/04/06; full list of members (7 pages)
17 May 2006Return made up to 11/04/06; full list of members (7 pages)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
7 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
7 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
1 June 2005Particulars of mortgage/charge (17 pages)
1 June 2005Particulars of mortgage/charge (17 pages)
29 April 2005Return made up to 11/04/05; full list of members (7 pages)
29 April 2005Return made up to 11/04/05; full list of members (7 pages)
28 April 2004Return made up to 11/04/04; full list of members (7 pages)
28 April 2004Return made up to 11/04/04; full list of members (7 pages)
9 March 2004Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
9 March 2004Accounting reference date extended from 31/08/04 to 28/02/05 (1 page)
2 February 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
2 February 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
6 May 2003Return made up to 11/04/03; full list of members (7 pages)
6 May 2003Return made up to 11/04/03; full list of members (7 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed;new director appointed (6 pages)
14 March 2003New secretary appointed;new director appointed (6 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New secretary appointed;new director appointed (6 pages)
14 March 2003New secretary appointed;new director appointed (6 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Auditor's resignation (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: knighton house 56 mortimer street london W1W 7RT (1 page)
25 February 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
25 February 2003Auditor's resignation (1 page)
25 February 2003Registered office changed on 25/02/03 from: knighton house 56 mortimer street london W1W 7RT (1 page)
25 February 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
19 February 2003Particulars of mortgage/charge (9 pages)
19 February 2003Particulars of mortgage/charge (9 pages)
17 February 2003Company name changed G.P.E. (chelsea) (no.2) nominee LIMITED\certificate issued on 17/02/03 (2 pages)
17 February 2003Company name changed G.P.E. (chelsea) (no.2) nominee LIMITED\certificate issued on 17/02/03 (2 pages)
3 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
2 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
2 June 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
11 April 2002Incorporation (30 pages)
11 April 2002Incorporation (30 pages)