UKBizDB.co.uk

120 KRC INVESTMENTS (NO. 2) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 120 Krc Investments (no. 2) Limited. The company was founded 22 years ago and was given the registration number 04414647. The firm's registered office is in LONDON. You can find them at 1 Curzon Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:120 KRC INVESTMENTS (NO. 2) LIMITED
Company Number:04414647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Curzon Street, London, England, W1J 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Dover Yard, London, United Kingdom, W1J 8AA

Director19 December 2019Active
2, Dover Yard, London, United Kingdom, W1J 8AA

Director19 December 2019Active
2, Dover Yard, London, United Kingdom, W1J 8AA

Director19 December 2019Active
72 Thurleigh Road, London, SW12 8UD

Secretary11 April 2002Active
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH

Secretary12 February 2003Active
5 Moorhouse Road, London, W2 5DH

Director11 April 2002Active
Laundry Cottage, Low Road, Little Cheverell, Devizes, SN10 4JZ

Director14 January 2003Active
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN

Director05 November 2012Active
2, Dover Yard, London, United Kingdom, W1J 8AA

Director19 December 2019Active
2, Mill Street, London, United Kingdom, W1S 2AT

Director16 November 2012Active
57 Winnington Road, Hampstead, London, N2 0TS

Director27 August 2007Active
29 Woodland Way, Woodford Wells, Woodford, IG8 0QQ

Director11 April 2002Active
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN

Director18 January 2016Active
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH

Director12 February 2003Active
26 Oakley Gardens, London, SW3 5QG

Director01 August 2002Active
41 Circus Road, St Johns Wood, London, NW8 9JH

Director11 April 2002Active
1, Church Mount, London, N2 0RW

Director12 February 2003Active
14 Fallows Green, Harpenden, AL5 4HD

Director11 April 2002Active

People with Significant Control

Tryon Street Limited
Notified on:21 September 2018
Status:Active
Address:2, Mill Street, London, W1S 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
O&H Q5 Limited
Notified on:06 April 2016
Status:Active
Address:25-28, Old Burlington Street, London, W1S 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Address

Change registered office address company with date old address new address.

Download
2023-07-20Address

Change registered office address company with date old address new address.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type dormant.

Download
2022-03-17Accounts

Change account reference date company previous shortened.

Download
2021-12-09Accounts

Accounts with accounts type dormant.

Download
2021-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Incorporation

Memorandum articles.

Download
2020-01-13Resolution

Resolution.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.