Company NameKCI 5 Bentinck Limited
Company StatusActive
Company Number07907980
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 2 months ago)
Previous Name5 Bentinck Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Bradley Korman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCo-Ceo
Country of ResidenceUnited States
Correspondence Address10 John Street
London
WC1N 2EB
Director NameMr Lawrence Korman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2012(same day as company formation)
RoleCo-Ceo
Country of ResidenceUnited States
Correspondence Address10 John Street
London
WC1N 2EB
Director NameSteven Harris Korman
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2012(4 days after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 John Street
London
WC1N 2EB
Director NameMr Scott Relick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed29 August 2023(11 years, 7 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 John Street
London
WC1N 2EB
Director NameMr Robert Grossman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2013(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 29 August 2023)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address220 W. Germantown Pike
Ste 250
Plymouth Meeting, Pa 19462
United States

Location

Registered Address10 John Street
London
WC1N 2EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Shk London Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£407,955
Cash£134,078
Current Liabilities£988,406

Accounts

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

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Charges

20 September 2012Delivered on: 4 October 2012
Persons entitled: 18 Marylebone Mews Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £22,500 and all income and interest thereon and deriving therefrom.
Outstanding
20 September 2012Delivered on: 26 September 2012
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £99,000 and all income and interest thereon and deriving therefrom.
Outstanding

Filing History

23 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 February 2023Change of details for Shk London Holdings Limited as a person with significant control on 6 February 2023 (2 pages)
9 February 2023Confirmation statement made on 6 February 2023 with updates (4 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
15 March 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(6 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(6 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
4 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 January 2013Appointment of Mr Robert Grossman as a director (2 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
25 January 2013Appointment of Mr Robert Grossman as a director (2 pages)
25 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
6 August 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
16 January 2012Appointment of Steven Harris Korman as a director (2 pages)
16 January 2012Appointment of Steven Harris Korman as a director (2 pages)
13 January 2012Company name changed 5 bentinck LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2012Company name changed 5 bentinck LIMITED\certificate issued on 13/01/12
  • RES15 ‐ Change company name resolution on 2012-01-13
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2012Incorporation (27 pages)
12 January 2012Incorporation (27 pages)