London
N1C 4AB
Director Name | Mr Nicholas Paul Searl |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr Michael Bernard Lightbound |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr David John Gratiaen Partridge |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Secretary Name | David Scudder |
---|---|
Status | Current |
Appointed | 20 November 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr Richard Anthony James Meier |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Mr Robert Michael Evans |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Secretary Name | Anita Joanne Sadler |
---|---|
Status | Resigned |
Appointed | 08 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | William John Lumsden Colthorpe |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stable Street London N1C 4AB |
Registered Address | 4 Stable Street London N1C 4AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
18 August 2022 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 |
9 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
2 January 2024 | Termination of appointment of Robert Michael Evans as a director on 31 December 2023 (1 page) |
1 August 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
20 January 2023 | Change of details for Kc Green Gp Limited as a person with significant control on 17 July 2018 (2 pages) |
9 January 2023 | Change of details for Kc Green Gp Limited as a person with significant control on 17 July 2018 (2 pages) |
9 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
3 January 2023 | Termination of appointment of William John Lumsden Colthorpe as a director on 31 December 2022 (1 page) |
23 August 2022 | Satisfaction of charge 099422760002 in full (1 page) |
22 August 2022 | Registration of charge 099422760003, created on 18 August 2022 (87 pages) |
4 August 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
28 July 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
1 April 2021 | Appointment of William John Lumsden Colthorpe as a director on 1 April 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
5 August 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Anita Joanne Sadler as a secretary on 20 November 2019 (1 page) |
20 November 2019 | Appointment of David Scudder as a secretary on 20 November 2019 (2 pages) |
2 September 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 March 2019 | Director's details changed for Mr David John Gratiaen Partridge on 1 March 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 6 January 2019 with updates (5 pages) |
30 November 2018 | Registration of charge 099422760002, created on 30 November 2018 (43 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 September 2018 | Second filing for the notification of Kc Green Gp Limited as a person with significant control (7 pages) |
17 July 2018 | Notification of Kc Green Gp Limited as a person with significant control on 17 July 2018
|
17 July 2018 | Cessation of King's Cross Central General Partner Limited as a person with significant control on 17 July 2018 (1 page) |
1 June 2018 | Resolutions
|
12 April 2018 | Termination of appointment of Richard Anthony James Meier as a director on 7 April 2018 (1 page) |
8 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
1 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 June 2017 | Satisfaction of charge 099422760001 in full (1 page) |
22 June 2017 | Satisfaction of charge 099422760001 in full (1 page) |
3 April 2017 | Director's details changed for Mr Robert Michael Evans on 30 March 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Robert Michael Evans on 30 March 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Andre Gibbs on 27 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Mr Andre Gibbs on 27 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Michael Bernard Lightbound on 20 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Michael Bernard Lightbound on 20 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
16 December 2016 | Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016 (2 pages) |
16 December 2016 | Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016 (2 pages) |
28 April 2016 | Registration of charge 099422760001, created on 26 April 2016 (38 pages) |
28 April 2016 | Registration of charge 099422760001, created on 26 April 2016 (38 pages) |
25 January 2016 | Resolutions
|
25 January 2016 | Memorandum and Articles of Association (21 pages) |
25 January 2016 | Memorandum and Articles of Association (21 pages) |
25 January 2016 | Resolutions
|
12 January 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
12 January 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
8 January 2016 | Incorporation Statement of capital on 2016-01-08
|
8 January 2016 | Incorporation Statement of capital on 2016-01-08
|