Company Name401 King Street Limited
Company StatusActive
Company Number11213312
CategoryPrivate Limited Company
Incorporation Date19 February 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameDavid Fuller
StatusCurrent
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr David Francis Fuller
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL

Location

Registered Address16 Tinworth Street
London
SE11 5AL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 70 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 Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Charges

29 September 2020Delivered on: 6 October 2020
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Land and buildings known as 395 king street, london, W6 9NJ registered under land registry freehold title number NGL418545.
Outstanding

Filing History

19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
16 August 2023Full accounts made up to 31 December 2022 (20 pages)
22 June 2023Notification of Cls Uk Property Finance Limited as a person with significant control on 23 September 2020 (2 pages)
7 June 2023Cessation of Cls Uk Property Finance Limited as a person with significant control on 3 October 2022 (1 page)
14 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
9 September 2022Full accounts made up to 31 December 2021 (21 pages)
18 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
7 October 2021Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page)
15 September 2021Full accounts made up to 31 December 2020 (20 pages)
19 July 2021Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages)
3 March 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
13 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2020Memorandum and Articles of Association (21 pages)
13 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 October 2020Notification of Cls Uk Property Finance Limited as a person with significant control on 23 September 2020 (2 pages)
6 October 2020Registration of charge 112133120001, created on 29 September 2020 (46 pages)
6 October 2020Cessation of Cls Holdings Plc as a person with significant control on 23 September 2020 (1 page)
24 July 2020Full accounts made up to 31 December 2019 (15 pages)
28 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
21 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
5 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
23 July 2019Full accounts made up to 31 December 2018 (19 pages)
12 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
12 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
18 February 2019Registered office address changed from 16 Tinworth Street Tinworth Street London SE11 5AL England to 16 Tinworth Street London SE11 5AL on 18 February 2019 (1 page)
16 August 2018Registered office address changed from 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street Tinworth Street London SE11 5AL on 16 August 2018 (1 page)
18 May 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (3 pages)
4 April 2018Registered office address changed from 86 Bondway London England SW8 1SF to 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP on 4 April 2018 (2 pages)
19 February 2018Incorporation
Statement of capital on 2018-02-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)