Background WavePink WaveYellow Wave

120 KRC INVESTMENTS (NO. 2) LIMITED (04414647)

120 KRC INVESTMENTS (NO. 2) LIMITED (04414647) is an active UK company. incorporated on 11 April 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 120 KRC INVESTMENTS (NO. 2) LIMITED has been registered for 23 years.

Company Number
04414647
Status
active
Type
ltd
Incorporated
11 April 2002
Age
23 years
Address
2 Dover Yard, London, W1J 8AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

120 KRC INVESTMENTS (NO. 2) LIMITED

120 KRC INVESTMENTS (NO. 2) LIMITED is an active company incorporated on 11 April 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 120 KRC INVESTMENTS (NO. 2) LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04414647

LTD Company

Age

23 Years

Incorporated 11 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

O&H (CHELSEA) (NO.2) NOMINEE LIMITED
From: 17 February 2003To: 31 December 2019
G.P.E. (CHELSEA) (NO.2) NOMINEE LIMITED
From: 11 April 2002To: 17 February 2003
Contact
Address

2 Dover Yard London, W1J 8AA,

Previous Addresses

2 Dover Yard London W1J 8AA United Kingdom
From: 20 July 2023To: 10 August 2023
1 Curzon Street London W1J 5HD England
From: 9 January 2020To: 20 July 2023
2 Mill Street London W1S 2AT United Kingdom
From: 30 January 2019To: 9 January 2020
25-28 Old Burlington Street London W1S 3AN
From: 15 January 2010To: 30 January 2019
11-14 Grafton Street London W1S 4EW
From: 11 April 2002To: 15 January 2010
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jan 16
Loan Secured
Sept 18
Director Left
May 19
Owner Exit
Oct 19
Loan Secured
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Jul 21
Director Left
Aug 23
Director Left
Apr 24
Loan Secured
Oct 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Jul 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Secretary Company With Name Date
28 August 2025
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Memorandum Articles
13 January 2020
MAMA
Resolution
13 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Resolution
31 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
14 December 2012
MG01MG01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 April 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
24 September 2008
288cChange of Particulars
Legacy
5 September 2008
363aAnnual Return
Legacy
18 August 2008
288cChange of Particulars
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
287Change of Registered Office