Company NameKCC Nominee 2 (T2/T3) Limited
Company StatusActive
Company Number09942276
CategoryPrivate Limited Company
Incorporation Date8 January 2016(8 years, 3 months ago)
Previous NameKCC Nominee 2 (T2) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andre Gibbs
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Nicholas Paul Searl
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Michael Bernard Lightbound
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr David John Gratiaen Partridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Secretary NameDavid Scudder
StatusCurrent
Appointed20 November 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Richard Anthony James Meier
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Robert Michael Evans
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Secretary NameAnita Joanne Sadler
StatusResigned
Appointed08 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameWilliam John Lumsden Colthorpe
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB

Location

Registered Address4 Stable Street
London
N1C 4AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

18 August 2022Delivered on: 22 August 2022
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Particulars: Leasehold property know as building T2 and building T3, canal reach, kings cross central, london N1C registered at hm land registry under title number NGL981261. For more details, please refer to schedule 2 (real property) of the instrument.
Outstanding
30 November 2018Delivered on: 30 November 2018
Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent

Classification: A registered charge
Particulars: Leasehold property known as building T2 and building T3,king’s cross london,demised by a lease dated 11 july 2018 (pending first registration at hm land registry under allocated title no. NGL981261)and those assets listed in schedule 2 of the instrument. For more details refer to instrument.
Outstanding
26 April 2016Delivered on: 28 April 2016
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch

Classification: A registered charge
Particulars: L/H building T2 at kings cross central london granted out of f/h land and property t/n NGL901018. For more details please refer to the instrument.
Outstanding

Filing History

9 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
2 January 2024Termination of appointment of Robert Michael Evans as a director on 31 December 2023 (1 page)
1 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 January 2023Change of details for Kc Green Gp Limited as a person with significant control on 17 July 2018 (2 pages)
9 January 2023Change of details for Kc Green Gp Limited as a person with significant control on 17 July 2018 (2 pages)
9 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
3 January 2023Termination of appointment of William John Lumsden Colthorpe as a director on 31 December 2022 (1 page)
23 August 2022Satisfaction of charge 099422760002 in full (1 page)
22 August 2022Registration of charge 099422760003, created on 18 August 2022 (87 pages)
4 August 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
1 April 2021Appointment of William John Lumsden Colthorpe as a director on 1 April 2021 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
5 August 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
20 November 2019Termination of appointment of Anita Joanne Sadler as a secretary on 20 November 2019 (1 page)
20 November 2019Appointment of David Scudder as a secretary on 20 November 2019 (2 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 March 2019Director's details changed for Mr David John Gratiaen Partridge on 1 March 2019 (2 pages)
8 January 2019Confirmation statement made on 6 January 2019 with updates (5 pages)
30 November 2018Registration of charge 099422760002, created on 30 November 2018 (43 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 September 2018Second filing for the notification of Kc Green Gp Limited as a person with significant control (7 pages)
17 July 2018Notification of Kc Green Gp Limited as a person with significant control on 17 July 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 12/09/2018.
(3 pages)
17 July 2018Cessation of King's Cross Central General Partner Limited as a person with significant control on 17 July 2018 (1 page)
1 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-31
(3 pages)
12 April 2018Termination of appointment of Richard Anthony James Meier as a director on 7 April 2018 (1 page)
8 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 August 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 June 2017Satisfaction of charge 099422760001 in full (1 page)
22 June 2017Satisfaction of charge 099422760001 in full (1 page)
3 April 2017Director's details changed for Mr Robert Michael Evans on 30 March 2017 (2 pages)
3 April 2017Director's details changed for Mr Robert Michael Evans on 30 March 2017 (2 pages)
30 January 2017Director's details changed for Mr Andre Gibbs on 27 January 2017 (2 pages)
30 January 2017Director's details changed for Mr Andre Gibbs on 27 January 2017 (2 pages)
25 January 2017Director's details changed for Michael Bernard Lightbound on 20 January 2017 (2 pages)
25 January 2017Director's details changed for Michael Bernard Lightbound on 20 January 2017 (2 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
16 December 2016Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016 (2 pages)
16 December 2016Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016 (2 pages)
28 April 2016Registration of charge 099422760001, created on 26 April 2016 (38 pages)
28 April 2016Registration of charge 099422760001, created on 26 April 2016 (38 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 January 2016Memorandum and Articles of Association (21 pages)
25 January 2016Memorandum and Articles of Association (21 pages)
25 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 January 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
12 January 2016Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
8 January 2016Incorporation
Statement of capital on 2016-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 January 2016Incorporation
Statement of capital on 2016-01-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)