Kings Court Chelsea No. 2 Limited WATFORD


Founded in 2007, Kings Court Chelsea No. 2, classified under reg no. 06256037 is an active company. Currently registered at Lps Livingstone, Wenzel House WD18 9AB, Watford the company has been in the business for 17 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

The company has 8 directors, namely Oliver W., David Q. and Patrick A. and others. Of them, Mary H. has been with the company the longest, being appointed on 20 January 2009 and Oliver W. and David Q. and Patrick A. and Sheila S. and Plum R. have been with the company for the least time - from 29 October 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John M. who worked with the the company until 3 August 2021.

Kings Court Chelsea No. 2 Limited Address / Contact

Office Address Lps Livingstone, Wenzel House
Office Address2 Olds Approach
Town Watford
Post code WD18 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06256037
Date of Incorporation Tue, 22nd May 2007
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Oliver W.

Position: Director

Appointed: 29 October 2018

David Q.

Position: Director

Appointed: 29 October 2018

Patrick A.

Position: Director

Appointed: 29 October 2018

Sheila S.

Position: Director

Appointed: 29 October 2018

Plum R.

Position: Director

Appointed: 29 October 2018

Thomas S.

Position: Director

Appointed: 24 August 2009

Julia H.

Position: Director

Appointed: 22 January 2009

Mary H.

Position: Director

Appointed: 20 January 2009

Issa E.

Position: Director

Appointed: 01 April 2015

Resigned: 29 October 2018

Justin D.

Position: Director

Appointed: 20 January 2009

Resigned: 30 March 2016

Iain R.

Position: Director

Appointed: 20 January 2009

Resigned: 11 September 2012

Hugo K.

Position: Director

Appointed: 17 May 2008

Resigned: 08 March 2010

Delia B.

Position: Director

Appointed: 21 January 2008

Resigned: 01 June 2017

Kings Court Chelsea Nominees No 1 Limited

Position: Corporate Secretary

Appointed: 22 October 2007

Resigned: 21 May 2009

Kings Court Chelsea Nominees No 2 Limited

Position: Corporate Secretary

Appointed: 22 October 2007

Resigned: 21 May 2009

Delia B.

Position: Director

Appointed: 22 May 2007

Resigned: 22 October 2007

John M.

Position: Secretary

Appointed: 22 May 2007

Resigned: 03 August 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-302018-05-302018-05-312019-05-302019-05-312020-05-302020-05-312021-05-312022-05-31
Balance Sheet
Current Assets149 705156 200156 200179 702179 702181 373181 373197 594134 951
Net Assets Liabilities200 134197 451197 451197 330197 330211 012211 012207 432218 376
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal9902 0102 01025 63225 6329 3009 30015 6541 740
Creditors138 154138 154138 154138 154138 154142 475142 475153 78893 473
Fixed Assets189 573181 415181 415181 414181 414181 414181 414179 280178 638
Net Current Assets Liabilities11 55118 04618 04641 54841 54838 89838 89843 80641 478
Total Assets Less Current Liabilities201 124199 461199 461222 962222 962220 312220 312223 086220 116

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on May 31, 2022
filed on: 16th, June 2023
Free Download (2 pages)

Company search