Background WavePink WaveYellow Wave

CHAPTER KING'S CROSS LIMITED (06002315)

CHAPTER KING'S CROSS LIMITED (06002315) is an active UK company. incorporated on 17 November 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHAPTER KING'S CROSS LIMITED has been registered for 19 years.

Company Number
06002315
Status
active
Type
ltd
Incorporated
17 November 2006
Age
19 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPTER KING'S CROSS LIMITED

CHAPTER KING'S CROSS LIMITED is an active company incorporated on 17 November 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHAPTER KING'S CROSS LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

06002315

LTD Company

Age

19 Years

Incorporated 17 November 2006

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 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

NIDO KING'S CROSS LIMITED
From: 19 February 2007To: 26 April 2019
NIDO KINGS CROSS LIMITED
From: 17 November 2006To: 19 February 2007
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor, 125 London Wall London EC2Y 5AS England
From: 12 August 2020To: 20 November 2024
Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England
From: 7 April 2017To: 12 August 2020
15 Finsbury Circus House Finsbury Circus London EC2M 7EB England
From: 18 January 2016To: 7 April 2017
21 Great Winchester Street London EC2N 2JA
From: 28 April 2015To: 18 January 2016
C/O Nido Spitalfields Nido Management Office 9 Frying Pan Alley London E1 7HS
From: 3 February 2014To: 28 April 2015
59 Markham Street London SW3 3NR
From: 13 June 2012To: 3 February 2014
9 Kingsway London WC2B 6XF
From: 17 November 2006To: 13 June 2012
Timeline

47 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Feb 14
Loan Cleared
Mar 15
Loan Cleared
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Sept 20
Director Left
Oct 21
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Owner Exit
Mar 26
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Notification Of A Person With Significant Control
17 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
20 August 2025
RP04PSC02RP04PSC02
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
8 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2025
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 November 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 November 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 December 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 November 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 February 2020
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2019
PSC06Notification of Ceasing to be a PSC
Move Registers To Registered Office Company With New Address
19 November 2019
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Resolution
26 April 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
26 April 2019
NM06NM06
Change Of Name Notice
26 April 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
25 April 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
12 April 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Move Registers To Sail Company With New Address
15 December 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Sail Address Company With New Address
14 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
22 April 2015
MR04Satisfaction of Charge
Resolution
12 March 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Legacy
15 June 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
13 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 June 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Person Director Company With Change Date
23 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
7 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
16 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
22 September 2007
395Particulars of Mortgage or Charge
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288bResignation of Director or Secretary
Memorandum Articles
26 February 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2007
225Change of Accounting Reference Date
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Incorporation Company
17 November 2006
NEWINCIncorporation