Company NameK & K Gp 1 Limited
DirectorsPeter Anthony Robertson and Mark Jason Holland
Company StatusActive
Company Number09897072
CategoryPrivate Limited Company
Incorporation Date1 December 2015(8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter Anthony Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(3 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart International Limited Dixcart House, Addle
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMark Jason Holland
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(7 years, 4 months after company formation)
Appointment Duration12 months
RoleService
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Sam Alexander Agnew
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMs Heather Louise Mulahasani
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(same day as company formation)
RoleManaging Director Banking
Country of ResidenceUnited Kingdom
Correspondence AddressGoldman Sachs Peterborough Court, 133 Fleet Street
London
EC4A 2BB
Director NameMr Alexis Jacques GaËTan De Montpellier D'Annevoie
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressGs Lux Management Services S.A.R.L. 2, Rue De Foss
Luxembourg
L-1536
Director NameMs Natalia Ross
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed29 November 2018(2 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Goldman Sachs 133 Fleet Street
London
EC4A 2BB
Director NamePankaj Madan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed18 June 2019(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 2021)
RoleEmployment/Service
Country of ResidenceIndia
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Gabriel Enrique Anchordoqui-Petersen
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(3 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 June 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMs Neena Gupta
Date of BirthApril 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed11 November 2019(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 September 2021)
RoleEmployment/Service
Country of ResidenceIndia
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMark Patrick Jacob
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed13 September 2021(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 April 2023)
RoleService
Country of ResidenceSwitzerland
Correspondence Address20 Flurstrasse
Egg Bei Zurich
8132

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

12 April 2022Delivered on: 27 April 2022
Persons entitled: Aareal Bank Ag (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
12 April 2022Delivered on: 20 April 2022
Persons entitled: Aareal Bank Ag as Security Agent (As Defined in the Instrument)

Classification: A registered charge
Particulars: Freehold land known as 1 to 15 (odd) templeton place, london SW5 9NB (title number bgl 13418). leasehold part ground floor and basement car park, 17-21 templeton place, london SW5 9NB (title number bgl 119917).
Outstanding
7 November 2019Delivered on: 21 November 2019
Persons entitled:
Aareal Bank Ag (As Security Agent and Original Pledgee)
Aareal Bank Ag (As Arranger, Original Lender, Agent and Original Pledgee)

Classification: A registered charge
Particulars: N/A.
Outstanding
7 November 2019Delivered on: 18 November 2019
Persons entitled: Aareal Bank Ag (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
7 November 2019Delivered on: 18 November 2019
Persons entitled: Aareal Bank Ag (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
7 November 2019Delivered on: 15 November 2019
Persons entitled: Aareal Bank Ag (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: (1) land known as 1 to 15 (odd) templeton place, london SW5 9NB (freehold title number BGL13418). (2) part ground floor and basement car park, 17-21 templeton place, london SW5 9NB (leasehold title number bgl 119917).
Outstanding
11 December 2015Delivered on: 16 December 2015
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Particulars: F/H 1-15 (ODD0 templeton place, london t/no BGL13418. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
11 December 2015Delivered on: 16 December 2015
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
12 April 2022Delivered on: 27 April 2022
Persons entitled: Aareal Bank Ag as Security Agent (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
11 December 2015Delivered on: 16 December 2015
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

10 May 2023Termination of appointment of Mark Patrick Jacob as a director on 26 April 2023 (1 page)
10 May 2023Appointment of Mark Jason Holland as a director on 26 April 2023 (2 pages)
8 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 April 2023Memorandum and Articles of Association (23 pages)
7 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
2 November 2022Full accounts made up to 31 December 2021 (45 pages)
14 July 2022Termination of appointment of Gabriel Enrique Anchordoqui-Petersen as a director on 30 June 2022 (1 page)
27 April 2022Registration of charge 098970720010, created on 12 April 2022 (62 pages)
27 April 2022Registration of charge 098970720009, created on 12 April 2022 (62 pages)
27 April 2022Memorandum and Articles of Association (28 pages)
20 April 2022Registration of charge 098970720008, created on 12 April 2022 (33 pages)
26 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 January 2022Register(s) moved to registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
5 January 2022Full accounts made up to 31 December 2020 (41 pages)
9 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
17 September 2021Termination of appointment of Pankaj Madan as a director on 13 September 2021 (1 page)
17 September 2021Termination of appointment of Neena Gupta as a director on 13 September 2021 (1 page)
17 September 2021Appointment of Mark Patrick Jacob as a director on 13 September 2021 (2 pages)
12 February 2021Full accounts made up to 31 December 2019 (37 pages)
5 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
5 January 2021Director's details changed for Neena Gupta on 12 November 2019 (2 pages)
14 December 2020Director's details changed (2 pages)
11 December 2020Director's details changed for Pankaj Madan on 30 November 2020 (2 pages)
11 December 2020Director's details changed for Neena Gupta on 30 November 2020 (2 pages)
19 May 2020Memorandum and Articles of Association (29 pages)
19 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 April 2020Register inspection address has been changed to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (2 pages)
7 April 2020Register(s) moved to registered inspection location 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (2 pages)
6 April 2020Registered office address changed from , 5 Market Yard Mews 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 6 April 2020 (2 pages)
17 January 2020Satisfaction of charge 098970720002 in full (4 pages)
17 January 2020Satisfaction of charge 098970720001 in full (4 pages)
17 January 2020Satisfaction of charge 098970720003 in full (4 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
25 November 2019Appointment of Neena Gupta as a director on 11 November 2019 (2 pages)
21 November 2019Registration of charge 098970720007, created on 7 November 2019 (29 pages)
18 November 2019Registration of charge 098970720006, created on 7 November 2019 (59 pages)
18 November 2019Registration of charge 098970720005, created on 7 November 2019 (62 pages)
15 November 2019Registration of charge 098970720004, created on 7 November 2019 (33 pages)
23 September 2019Full accounts made up to 31 December 2018 (33 pages)
19 September 2019Cessation of Goldman Sachs Group Inc as a person with significant control on 18 June 2019 (1 page)
19 September 2019Notification of Rahul Bhatia as a person with significant control on 18 June 2019 (2 pages)
27 June 2019Appointment of Pankaj Madan as a director on 18 June 2019 (2 pages)
26 June 2019Termination of appointment of Alexis Jacques Gaëtan De Montpellier D'annevoie as a director on 18 June 2019 (1 page)
26 June 2019Termination of appointment of Natalia Ross as a director on 18 June 2019 (1 page)
26 June 2019Appointment of Mr Peter Anthony Robertson as a director on 18 June 2019 (2 pages)
26 June 2019Termination of appointment of Heather Louise Mulahasani as a director on 18 June 2019 (1 page)
26 June 2019Appointment of Mr Gabriel Enrique Anchordoqui-Petersen as a director on 18 June 2019 (2 pages)
28 February 2019Registered office address changed from , 150 Aldersgate Street, London, EC1A 4AB, United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 28 February 2019 (1 page)
28 February 2019Notification of Goldman Sachs Group Inc as a person with significant control on 6 April 2016 (2 pages)
28 February 2019Withdrawal of a person with significant control statement on 28 February 2019 (2 pages)
13 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
12 December 2018Termination of appointment of Sam Alexander Agnew as a director on 25 April 2018 (1 page)
12 December 2018Appointment of Ms Natalia Ross as a director on 29 November 2018 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (30 pages)
21 December 2017Full accounts made up to 31 December 2016 (28 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
10 February 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
10 February 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
29 November 2016Full accounts made up to 31 December 2015 (26 pages)
29 November 2016Full accounts made up to 31 December 2015 (26 pages)
13 January 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (3 pages)
13 January 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (3 pages)
16 December 2015Registration of charge 098970720001, created on 11 December 2015 (37 pages)
16 December 2015Registration of charge 098970720002, created on 11 December 2015 (8 pages)
16 December 2015Registration of charge 098970720002, created on 11 December 2015 (8 pages)
16 December 2015Registration of charge 098970720003, created on 11 December 2015 (13 pages)
16 December 2015Registration of charge 098970720003, created on 11 December 2015 (13 pages)
16 December 2015Registration of charge 098970720001, created on 11 December 2015 (37 pages)
1 December 2015Incorporation
Statement of capital on 2015-12-01
  • GBP 1
(37 pages)
1 December 2015Incorporation
Statement of capital on 2015-12-01
  • GBP 1
(37 pages)