Company NameK P General Partner 2 Limited
Company StatusActive
Company Number07036900
CategoryPrivate Limited Company
Incorporation Date8 October 2009(14 years, 6 months ago)
Previous NameDwsco 3008 Limited

Business Activity

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

Directors

Director NameMrs Rebecca Hollants Van Loocke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(13 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMiss Chin Fen Eu
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySingaporean
StatusCurrent
Appointed26 September 2023(13 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMr Boon Kiong Chan
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 March 2024(14 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Operating Officer
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameMr Seng Khoon Ng
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 09 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address81 Cromwell Road
London
SW7 5BW
Secretary NameSeng Ng
NationalityBritish
StatusResigned
Appointed15 April 2010(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 08 June 2016)
RoleCompany Director
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameGustaaf Franciscus Joseph Bakker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed08 June 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address81 Cromwell Road
London
SW7 5BW
Director NameKhong Shoong Chia
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed08 June 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Secretary NameDiana Ndirwa
StatusResigned
Appointed08 June 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 September 2023)
RoleCompany Director
Correspondence Address3rd Floor 95 Cromwell Road
London
SW7 4DL
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2009(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewww.fraserspropertydev.com
Telephone020 72449889
Telephone regionLondon

Location

Registered Address3rd Floor
95 Cromwell Road
London
SW7 4DL
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Balchin
50.00%
Ordinary
1 at £1S. Ng
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Charges

29 September 2016Delivered on: 14 October 2016
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Particulars: All that freehold land being 75 stanhope gardens, london, SW7 5RN and known as fraser suites kensington and registered with the land registry under title number BGL80884, together with all buildings and structures erected thereon and all the chargor's other real property including any freehold, leasehold or immovable property and all the chargor's patents, trade marks, service marks, designs and other intellectual property. For more details please refer to the instrument.
Outstanding
29 September 2016Delivered on: 13 October 2016
Persons entitled: Dbs Bank LTD., London Branch

Classification: A registered charge
Outstanding
17 December 2010Delivered on: 30 December 2010
Satisfied on: 21 December 2012
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land 1-27 bolton studios redcliffe road and 17 a gilston toad kensington t/no'BGL5153 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 October 2023Confirmation statement made on 8 October 2023 with updates (4 pages)
28 September 2023Termination of appointment of Diana Ndirwa as a secretary on 26 September 2023 (1 page)
28 September 2023Director's details changed for Miss Chin Fen Eu on 28 September 2023 (2 pages)
28 September 2023Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on 26 September 2023 (1 page)
28 September 2023Appointment of Mr Chin Fen Eu as a director on 26 September 2023 (2 pages)
28 September 2023Termination of appointment of Gustaaf Franciscus Joseph Bakker as a director on 26 September 2023 (1 page)
17 June 2023Accounts for a dormant company made up to 31 October 2022 (1 page)
3 March 2023Appointment of Mrs Rebecca Hollants Van Loocke as a director on 28 February 2023 (2 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
24 June 2022Accounts for a dormant company made up to 31 October 2021 (1 page)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 31 October 2020 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
24 June 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
24 December 2019Cessation of Khong Shoong Chia as a person with significant control on 13 December 2019 (1 page)
24 December 2019Notification of Frasers General Partner Limited as a person with significant control on 13 December 2019 (2 pages)
24 December 2019Cessation of Gustaaf Franciscus Joseph Bakker as a person with significant control on 13 December 2019 (1 page)
10 October 2019Satisfaction of charge 070369000002 in full (1 page)
10 October 2019Satisfaction of charge 070369000003 in full (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 October 2018 (1 page)
9 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
22 May 2018Director's details changed for Gustaaf Franciscus Joseph Bakker on 21 May 2018 (2 pages)
22 May 2018Change of details for Khong Shoong Chia as a person with significant control on 21 May 2018 (2 pages)
22 May 2018Change of details for Mr Gustaaf Franciscus Joseph Bakker as a person with significant control on 21 May 2018 (2 pages)
22 May 2018Secretary's details changed for Diana Ndirwa on 21 May 2018 (1 page)
22 May 2018Director's details changed for Khong Shoong Chia on 21 May 2018 (2 pages)
21 May 2018Registered office address changed from 81 Cromwell Road London SW7 5BW to 3rd Floor 95 Cromwell Road London SW7 4DL on 21 May 2018 (1 page)
9 May 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
5 March 2018Notification of Khong Shoong Chia as a person with significant control on 9 December 2016 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Notification of Gustaaf Franciscus Joseph Bakker as a person with significant control on 9 December 2016 (2 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
27 July 2017Director's details changed (2 pages)
27 July 2017Director's details changed (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
14 December 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
14 October 2016Registration of charge 070369000003, created on 29 September 2016 (70 pages)
14 October 2016Registration of charge 070369000003, created on 29 September 2016 (70 pages)
13 October 2016Registration of charge 070369000002, created on 29 September 2016 (25 pages)
13 October 2016Registration of charge 070369000002, created on 29 September 2016 (25 pages)
26 September 2016Termination of appointment of Seng Ng as a secretary on 8 June 2016 (2 pages)
26 September 2016Termination of appointment of Seng Ng as a secretary on 8 June 2016 (2 pages)
26 September 2016Termination of appointment of Seng Khoon Ng as a director on 9 June 2016 (4 pages)
26 September 2016Appointment of Gustaaf Franciscus Joseph Bakker as a director on 8 June 2016 (6 pages)
26 September 2016Appointment of Diana Ndirwa as a secretary (3 pages)
26 September 2016Appointment of Diana Ndirwa as a secretary (3 pages)
26 September 2016Appointment of Gustaaf Franciscus Joseph Bakker as a director on 8 June 2016 (6 pages)
26 September 2016Termination of appointment of Seng Khoon Ng as a director on 9 June 2016 (4 pages)
22 June 2016Termination of appointment of Seng Ng as a secretary on 8 June 2016 (2 pages)
22 June 2016Termination of appointment of Seng Ng as a secretary on 8 June 2016 (2 pages)
22 June 2016Appointment of Diana Nairwa as a secretary on 8 June 2016 (3 pages)
22 June 2016Appointment of Diana Nairwa as a secretary on 8 June 2016 (3 pages)
17 June 2016Appointment of Khong Shoong Chia as a director on 8 June 2016 (3 pages)
17 June 2016Termination of appointment of Seng Khoon Ng as a director on 9 June 2016 (2 pages)
17 June 2016Termination of appointment of Seng Khoon Ng as a director on 9 June 2016 (2 pages)
17 June 2016Appointment of Khong Shoong Chia as a director on 8 June 2016 (3 pages)
17 June 2016Termination of appointment of Mark Nicholas Balchin as a director on 9 June 2016 (2 pages)
17 June 2016Termination of appointment of Mark Nicholas Balchin as a director on 9 June 2016 (2 pages)
16 June 2016Appointment of Gustaaf Franciscus Joseph Bakker as a director on 8 June 2016 (3 pages)
16 June 2016Appointment of Gustaaf Franciscus Joseph Bakker as a director on 8 June 2016 (3 pages)
18 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(18 pages)
18 December 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(18 pages)
26 November 2015Accounts for a dormant company made up to 31 October 2015 (1 page)
26 November 2015Accounts for a dormant company made up to 31 October 2015 (1 page)
23 January 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
23 January 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
16 October 2014Annual return made up to 8 October 2014 no member list
Statement of capital on 2014-10-16
  • GBP 2
(14 pages)
16 October 2014Annual return made up to 8 October 2014 no member list
Statement of capital on 2014-10-16
  • GBP 2
(14 pages)
16 October 2014Annual return made up to 8 October 2014 no member list
Statement of capital on 2014-10-16
  • GBP 2
(14 pages)
28 January 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
28 January 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
12 November 2013Annual return made up to 8 October 2013
Statement of capital on 2013-11-12
  • GBP 2
(14 pages)
12 November 2013Annual return made up to 8 October 2013
Statement of capital on 2013-11-12
  • GBP 2
(14 pages)
12 November 2013Annual return made up to 8 October 2013
Statement of capital on 2013-11-12
  • GBP 2
(14 pages)
4 June 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
4 June 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2012Annual return made up to 8 October 2012 (14 pages)
25 October 2012Annual return made up to 8 October 2012 (14 pages)
25 October 2012Annual return made up to 8 October 2012 (14 pages)
27 January 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
27 January 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
3 November 2011Annual return made up to 8 October 2011 (14 pages)
3 November 2011Annual return made up to 8 October 2011 (14 pages)
3 November 2011Annual return made up to 8 October 2011 (14 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
16 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (14 pages)
16 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (14 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 April 2010Termination of appointment of Dws Secretaries Limited as a secretary (2 pages)
22 April 2010Appointment of Seng Ng as a secretary (3 pages)
22 April 2010Appointment of Mr Seng Khoon Ng as a director (3 pages)
22 April 2010Appointment of Mr Mark Nicholas Balchin as a director (3 pages)
22 April 2010Termination of appointment of Dws Directors Limited as a director (2 pages)
22 April 2010Termination of appointment of Andrew Harris as a director (2 pages)
22 April 2010Termination of appointment of Andrew Harris as a director (2 pages)
22 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 2
(4 pages)
22 April 2010Registered office address changed from One Fleet Place London EC4M 7WS on 22 April 2010 (2 pages)
22 April 2010Appointment of Mr Seng Khoon Ng as a director (3 pages)
22 April 2010Registered office address changed from One Fleet Place London EC4M 7WS on 22 April 2010 (2 pages)
22 April 2010Appointment of Seng Ng as a secretary (3 pages)
22 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 2
(4 pages)
22 April 2010Termination of appointment of Dws Secretaries Limited as a secretary (2 pages)
22 April 2010Termination of appointment of Dws Directors Limited as a director (2 pages)
22 April 2010Appointment of Mr Mark Nicholas Balchin as a director (3 pages)
15 April 2010Company name changed dwsco 3008 LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
(2 pages)
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
15 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
15 April 2010Company name changed dwsco 3008 LIMITED\certificate issued on 15/04/10
  • CONNOT ‐
(2 pages)
8 October 2009Incorporation (49 pages)
8 October 2009Incorporation (49 pages)