UKBizDB.co.uk

CHAPTER KING'S CROSS LIMITED

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

This company is commonly known as Chapter King's Cross Limited. The company was founded 17 years ago and was given the registration number 06002315. The firm's registered office is in LONDON. You can find them at 6th Floor, 125, London Wall, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHAPTER KING'S CROSS LIMITED
Company Number:06002315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6th Floor, 125, London Wall, London, England, EC2Y 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Corporate Secretary01 January 2017Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director08 September 2017Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director08 September 2017Active
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Director23 August 2016Active
116 Latchmere Road, London, SW11 2JT

Secretary29 November 2006Active
165, St. Ann's Hill, Wandsworth, London, SW18 2RX

Secretary21 September 2009Active
7 Albemarle Street, London, W1S 4HQ

Corporate Secretary17 November 2006Active
59, Markham Street, London, SW3 3NR

Director31 May 2012Active
21, Great Winchester Street, London, EC2N 2JA

Director12 July 2013Active
Suite 300, 18 Broad Street, Charleston, United States Of America,

Director17 April 2015Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director17 April 2015Active
39 Evelyn Gardens, London, SW7 3BJ

Director17 November 2006Active
Nido Management Office, 9 Frying Pan Alley, London, England, E1 7HS

Director31 May 2012Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director07 September 2020Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director06 September 2016Active
21 Hildreth Avenue, Huntingdon, Usa,

Director17 November 2006Active
9 Kingsway, London, WC2B 6XF

Director16 November 2010Active
21, Great Winchester Street, London, EC2N 2JA

Director12 July 2013Active
65 Gloucester Road, Richmond, TW9 3BT

Director17 November 2006Active
Asticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director24 March 2017Active
Flat 3, 18 Vicarage Gate, London, W8 4AA

Director14 July 2009Active
21, Great Winchester Street, London, EC2N 2JA

Director31 May 2012Active

People with Significant Control

Public Sector Pension Investment Board
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Ottawa, 440, Laurier Avenue West, Suite 200, Ottawa, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Change corporate secretary company with change date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Address

Change sail address company with old address new address.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-08-12Address

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

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Persons with significant control

Change to a person with significant control.

Download
2019-11-19Address

Move registers to registered office company with new address.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-04-26Resolution

Resolution.

Download
2019-04-26Change of name

Change of name request comments.

Download

Copyright © 2024. All rights reserved.