Background WavePink WaveYellow Wave

KING STREET PROPERTIES LTD (09600833)

KING STREET PROPERTIES LTD (09600833) is an active UK company. incorporated on 20 May 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KING STREET PROPERTIES LTD has been registered for 10 years. Current directors include AMAR, Victor.

Company Number
09600833
Status
active
Type
ltd
Incorporated
20 May 2015
Age
10 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AMAR, Victor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING STREET PROPERTIES LTD

KING STREET PROPERTIES LTD is an active company incorporated on 20 May 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KING STREET PROPERTIES LTD was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09600833

LTD Company

Age

10 Years

Incorporated 20 May 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

KSP 15 LIMITED
From: 20 May 2015To: 21 February 2019
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close Highgate London N6 5JW United Kingdom
From: 20 May 2015To: 18 December 2024
Timeline

8 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Jun 20
Director Left
Jun 20
Loan Cleared
Feb 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AMAR, Victor

Active
Brent Street, HendonNW4 1BE
Born January 1946
Director
Appointed 02 Jun 2020

AMAR, Victor

Resigned
Broadbent Close, LondonN6 5JW
Born January 1948
Director
Appointed 20 May 2015
Resigned 02 Jun 2020

Persons with significant control

1

Mr Victor Amar

Active
Brent Street, LondonNW4 1BE
Born January 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
10 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Certificate Change Of Name Company
21 February 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 February 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
8 February 2019
NM06NM06
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
6 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Incorporation Company
20 May 2015
NEWINCIncorporation