Background WavePink WaveYellow Wave

KINGS COURT CHELSEA NO. 2 LIMITED (06256037)

KINGS COURT CHELSEA NO. 2 LIMITED (06256037) is an active UK company. incorporated on 22 May 2007. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KINGS COURT CHELSEA NO. 2 LIMITED has been registered for 18 years. Current directors include ASCHAN, Patrick Howard John Laurence, ROWLAND, Plum, SMITH, Sheila, Dr.

Company Number
06256037
Status
active
Type
ltd
Incorporated
22 May 2007
Age
18 years
Address
Lps Livingstone, Wenzel House, Watford, WD18 9AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASCHAN, Patrick Howard John Laurence, ROWLAND, Plum, SMITH, Sheila, Dr
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS COURT CHELSEA NO. 2 LIMITED

KINGS COURT CHELSEA NO. 2 LIMITED is an active company incorporated on 22 May 2007 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KINGS COURT CHELSEA NO. 2 LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06256037

LTD Company

Age

18 Years

Incorporated 22 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Lps Livingstone, Wenzel House Olds Approach Watford, WD18 9AB,

Previous Addresses

Lps Livingstone, Sunley House Olds Approach Watford WD18 9TB England
From: 21 March 2022To: 16 August 2022
Lps Accountants Limited Sunley House Olds Approach Watford WD18 9TB England
From: 28 September 2020To: 21 March 2022
17 Kensington Place London W8 7PT
From: 22 May 2007To: 28 September 2020
Timeline

21 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Mar 10
Director Left
Sept 12
Funding Round
Jun 13
Director Joined
Apr 15
Funding Round
Jun 16
Director Left
Jun 16
Director Left
Jun 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Apr 22
Funding Round
Jul 22
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ASCHAN, Patrick Howard John Laurence

Active
Olds Approach, WatfordWD18 9AB
Born July 1971
Director
Appointed 29 Oct 2018

ROWLAND, Plum

Active
Olds Approach, WatfordWD18 9AB
Born September 1973
Director
Appointed 29 Oct 2018

SMITH, Sheila, Dr

Active
Olds Approach, WatfordWD18 9AB
Born July 1966
Director
Appointed 29 Oct 2018

MAY, John William, Mr.

Resigned
Sunley House, WatfordWD18 9TB
Secretary
Appointed 22 May 2007
Resigned 03 Aug 2021

KINGS COURT CHELSEA NOMINEES NO 1 LIMITED

Resigned
17 Kensington Place, LondonW8 7PT
Corporate secretary
Appointed 22 Oct 2007
Resigned 21 May 2009

KINGS COURT CHELSEA NOMINEES NO 2 LIMITED

Resigned
17 Kensington Place, LondonW8 7PT
Corporate secretary
Appointed 22 Oct 2007
Resigned 21 May 2009

BETTISON, Delia Elaine

Resigned
6 Kings Court South, LondonSW3 5EG
Born February 1942
Director
Appointed 21 Jan 2008
Resigned 01 Jun 2017

BETTISON, Delia Elaine

Resigned
6 Kings Court South, LondonSW3 5EG
Born February 1942
Director
Appointed 22 May 2007
Resigned 22 Oct 2007

DRAEGER, Justin Lawrence

Resigned
54 Kings Court North, LondonSW3 5EQ
Born August 1962
Director
Appointed 20 Jan 2009
Resigned 30 Mar 2016

ELDAJANI, Issa Zaki

Resigned
Chelsea Manor Gardens, LondonSW3 5EG
Born December 1944
Director
Appointed 01 Apr 2015
Resigned 29 Oct 2018

HOLL ALLEN, Julia Anne

Resigned
Olds Approach, WatfordWD18 9AB
Born June 1951
Director
Appointed 22 Jan 2009
Resigned 23 May 2024

HUNT, Mary Frances

Resigned
Olds Approach, WatfordWD18 9AB
Born September 1938
Director
Appointed 20 Jan 2009
Resigned 04 Jul 2023

KIRBY, Hugo Giles Stephen Astley

Resigned
New Lodge, LondonSW6 3DR
Born May 1953
Director
Appointed 17 May 2008
Resigned 08 Mar 2010

QUINN, David

Resigned
Olds Approach, WatfordWD18 9AB
Born April 1937
Director
Appointed 29 Oct 2018
Resigned 23 May 2024

RUSSELL, Iain Allistair Henderson

Resigned
Kings Court North, LondonSW3 5EQ
Born December 1957
Director
Appointed 20 Jan 2009
Resigned 11 Sept 2012

STRANG, Thomas Gordon

Resigned
Olds Approach, WatfordWD18 9AB
Born April 1939
Director
Appointed 24 Aug 2009
Resigned 23 May 2024

WOOTTON, Oliver Lee

Resigned
Olds Approach, WatfordWD18 9AB
Born February 1963
Director
Appointed 29 Oct 2018
Resigned 23 May 2024
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Memorandum Articles
2 February 2022
MAMA
Resolution
1 February 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Capital Allotment Shares
2 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2014
AAAnnual Accounts
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Legacy
25 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
3 June 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Incorporation Company
22 May 2007
NEWINCIncorporation