You are here: bizstats.co.uk > a-z index > 1 list > 12 list

120 Krc Investments (no. 2) Limited LONDON


120 Krc Investments (no. 2) started in year 2002 as Private Limited Company with registration number 04414647. The 120 Krc Investments (no. 2) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 2 Dover Yard. Postal code: W1J 8AA. Since December 31, 2019 120 Krc Investments (no. 2) Limited is no longer carrying the name O&H (chelsea) (no.2) Nominee.

The company has 3 directors, namely Safinaz Z., Matthew M. and Ryan C.. Of them, Safinaz Z., Matthew M., Ryan C. have been with the company the longest, being appointed on 19 December 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

120 Krc Investments (no. 2) Limited Address / Contact

Office Address 2 Dover Yard
Town London
Post code W1J 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04414647
Date of Incorporation Thu, 11th Apr 2002
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Safinaz Z.

Position: Director

Appointed: 19 December 2019

Matthew M.

Position: Director

Appointed: 19 December 2019

Ryan C.

Position: Director

Appointed: 19 December 2019

Rakhee D.

Position: Director

Appointed: 19 December 2019

Resigned: 04 August 2023

David L.

Position: Director

Appointed: 18 January 2016

Resigned: 18 December 2019

Alan G.

Position: Director

Appointed: 16 November 2012

Resigned: 19 December 2019

Peter D.

Position: Director

Appointed: 05 November 2012

Resigned: 17 May 2019

David G.

Position: Director

Appointed: 27 August 2007

Resigned: 18 December 2019

Paul N.

Position: Secretary

Appointed: 12 February 2003

Resigned: 31 March 2010

Eli S.

Position: Director

Appointed: 12 February 2003

Resigned: 18 December 2019

Paul N.

Position: Director

Appointed: 12 February 2003

Resigned: 31 March 2010

Peter D.

Position: Director

Appointed: 14 January 2003

Resigned: 22 April 2003

Robert N.

Position: Director

Appointed: 01 August 2002

Resigned: 12 February 2003

Richard P.

Position: Director

Appointed: 11 April 2002

Resigned: 12 February 2003

Paul G.

Position: Director

Appointed: 11 April 2002

Resigned: 17 July 2002

Desna M.

Position: Secretary

Appointed: 11 April 2002

Resigned: 12 February 2003

John W.

Position: Director

Appointed: 11 April 2002

Resigned: 12 February 2003

Toby C.

Position: Director

Appointed: 11 April 2002

Resigned: 12 February 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Tryon Street Limited from London. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is O&H Q5 Limited that entered London as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tryon Street Limited

2 Mill Street, London, W1S 2AT

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England And Wales
Registration number 08394906
Notified on 21 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

O&H Q5 Limited

25-28 Old Burlington Street, London, London, W1S 3AN

Legal authority Uk
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England And Wales
Registration number 05277151
Notified on 6 April 2016
Ceased on 21 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

O&H (chelsea) (no.2) Nominee December 31, 2019
G.p.e. (chelsea) (no.2) Nominee February 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282021-12-312022-12-31
Balance Sheet
Net Assets Liabilities22222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22222
Number Shares Allotted 2222
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 28th, September 2023
Free Download (2 pages)

Company search