120 KRC INVESTMENTS (NO. 2) LIMITED - LONDON
Company Profile | Company Filings |
Overview
120 KRC INVESTMENTS (NO. 2) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
120 KRC INVESTMENTS (NO. 2) LIMITED was incorporated 22 years ago on 11/04/2002 and has the registered number: 04414647. The accounts status is DORMANT and accounts are next due on 30/09/2024.
120 KRC INVESTMENTS (NO. 2) LIMITED was incorporated 22 years ago on 11/04/2002 and has the registered number: 04414647. The accounts status is DORMANT and accounts are next due on 30/09/2024.
120 KRC INVESTMENTS (NO. 2) LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 DOVER YARD
LONDON
W1J 8AA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
O&H (CHELSEA) (NO.2) NOMINEE LIMITED (until 31/12/2019)
O&H (CHELSEA) (NO.2) NOMINEE LIMITED (until 31/12/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/04/2023 | 25/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS SAFINAZ ZAKARIA | Sep 1987 | British | Director | 2019-12-19 | CURRENT |
MATTHEW MASON | Feb 1973 | British | Director | 2019-12-19 | CURRENT |
RYAN CRAIG | Oct 1977 | British | Director | 2019-12-19 | CURRENT |
DESNA LEE MARTIN | Feb 1966 | British | Secretary | 2002-04-11 UNTIL 2003-02-12 | RESIGNED |
JOHN HOWARD WHITELEY | Nov 1958 | British | Director | 2002-04-11 UNTIL 2003-02-12 | RESIGNED |
MR PAUL WILLIAM NICHOLSON | Apr 1957 | British | Secretary | 2003-02-12 UNTIL 2010-03-31 | RESIGNED |
PAUL ALEXANDER GITTENS | Feb 1947 | British | Director | 2002-04-11 UNTIL 2002-07-17 | RESIGNED |
MR ELI ALLEN SHAHMOON | Dec 1966 | British | Director | 2003-02-12 UNTIL 2019-12-18 | RESIGNED |
MR RICHARD MARTIN PESKIN | May 1944 | British | Director | 2002-04-11 UNTIL 2003-02-12 | RESIGNED |
MR PAUL WILLIAM NICHOLSON | Apr 1957 | British | Director | 2003-02-12 UNTIL 2010-03-31 | RESIGNED |
DAVID WARREN LYONS | Jun 1963 | British | Director | 2016-01-18 UNTIL 2019-12-18 | RESIGNED |
MR ROBERT MONTAGUE NOEL | Jun 1964 | British | Director | 2002-08-01 UNTIL 2003-02-12 | RESIGNED |
MR ALAN GABBAY | Jan 1984 | British | Director | 2012-11-16 UNTIL 2019-12-19 | RESIGNED |
PETER SIMON DEE SHAPLAND | Dec 1964 | British | Director | 2003-01-14 UNTIL 2003-04-22 | RESIGNED |
MR PETER DEE-SHAPLAND | Dec 1964 | British | Director | 2012-11-05 UNTIL 2019-05-17 | RESIGNED |
MS RAKHEE DITTA | Mar 1980 | British | Director | 2019-12-19 UNTIL 2023-08-04 | RESIGNED |
DR DAVID SELIM GABBAY | Mar 1944 | British | Director | 2007-08-27 UNTIL 2019-12-18 | RESIGNED |
TOBY AUGUSTINE COURTAULD | Apr 1968 | British | Director | 2002-04-11 UNTIL 2003-02-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tryon Street Limited | 2018-09-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
O&H Q5 Limited | 2016-04-06 - 2018-09-21 | London London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 120 KRC INVESTMENTS (NO. 2) LIMITED | 2023-09-29 | 31-12-2022 | £2 equity |
Dormant Company Accounts - 120 KRC INVESTMENTS (NO. 2) LIMITED | 2022-03-18 | 31-12-2021 | £2 equity |
Dormant Company Accounts - 120 KRC INVESTMENTS (NO. 2) LIMITED | 2021-12-10 | 28-02-2021 | £2 equity |
Dormant Company Accounts - 120 KRC INVESTMENTS (NO. 2) LIMITED | 2021-05-08 | 28-02-2020 | £2 equity |