KING'S CROSS CENTRAL (TRUSTEE NO. TWO) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Carl Anthony Astorri as a director on 2025-07-21

View Document

18/07/2518 July 2025 NewTermination of appointment of Carl Anthony Astorri as a director on 2025-07-04

View Document

23/05/2523 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

01/05/251 May 2025 Appointment of William Joseph Gibby as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Emily Clare Bird as a director on 2025-05-01

View Document

31/03/2531 March 2025 Change of details for King's Cross Central General Partner Limited as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Termination of appointment of Coline Lucille Mcconville as a director on 2025-03-24

View Document

16/12/2416 December 2024 Termination of appointment of Michael Bernard Lightbound as a director on 2024-12-13

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

02/10/242 October 2024 Appointment of Ms Emily Clare Bird as a director on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of Mark Stuart Russell as a director on 2024-10-02

View Document

07/06/247 June 2024 Appointment of Mr Mark Stuart Russell as a director on 2024-06-05

View Document

03/06/243 June 2024 Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31

View Document

08/05/248 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Change of details for King's Cross Central General Partner Limited as a person with significant control on 2024-03-13

View Document

11/03/2411 March 2024 Appointment of Mr Stephen Arthur Hubbard as a director on 2024-03-04

View Document

02/01/242 January 2024 Termination of appointment of Robert Michael Evans as a director on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Nicholas Paul Searl as a director on 2023-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

18/08/2318 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/06/235 June 2023 Director's details changed for Mr Robert Michael Evans on 2023-06-05

View Document

15/05/2315 May 2023 Termination of appointment of Christopher Raymond Andrew Darroch as a director on 2023-05-08

View Document

15/05/2315 May 2023 Appointment of Kirsty Ann-Marie Wilman as a director on 2023-05-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Change of details for King's Cross Central General Partner Limited as a person with significant control on 2016-04-06

View Document

16/01/2316 January 2023 Director's details changed for Mr Nicholas Charles Deacon on 2023-01-16

View Document

03/01/233 January 2023 Termination of appointment of Stuart John Doughty as a director on 2022-12-31

View Document

04/11/224 November 2022 Termination of appointment of Peter Geoffrey Freeman as a director on 2022-11-04

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

20/09/2220 September 2022 Director's details changed for Peter Geoffrey Freeman on 2022-09-19

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Appointment of Ms Jane Bednall as a director on 2022-03-25

View Document

28/03/2228 March 2022 Appointment of Ms. Coline Lucille Mcconville as a director on 2022-03-25

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY ANITA SADLER

View Document

09/01/209 January 2020 SECRETARY APPOINTED DAVID SCUDDER

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED STUART JOHN DOUGHTY

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/03/2019

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE PHILLIPS

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOUGAN

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MEIER

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR NICHOLAS PAUL SEARL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK TAYLOR / 31/01/2018

View Document

08/02/188 February 2018 DIRECTOR APPOINTED DANIEL MARK BERGER

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BERGER

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE CASTLE

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL EVANS / 30/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE GIBBS / 27/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD LIGHTBOUND / 20/01/2017

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 17/11/2016

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 DIRECTOR APPOINTED MR ANDRE GIBBS

View Document

04/03/164 March 2016 DIRECTOR APPOINTED RICHARD ANTHONY JAMES MEIER

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MICHAEL BERNARD LIGHTBOUND

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED CHRISTINE ANNE PHILLIPS

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HAWTHORNE

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED NICHOLAS CHARLES DEACON

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR CLIVE MELVYN CASTLE

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID JOY

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER MANN

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR AUBYN PROWER

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

02/10/152 October 2015 DIRECTOR APPOINTED JOHN BRIAN MCGOUGAN

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR APPOINTED DANIEL MARK BERGER

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CASEY

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AUBYN JAMES SUGDEN PROWER / 01/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/11/1315 November 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BAYLEY

View Document

01/10/131 October 2013 DIRECTOR APPOINTED PETER HAWTHORNE

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY AUBYN PROWER

View Document

17/05/1317 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 PREVSHO FROM 31/12/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 5 ALBANY COURTYARD PICCADILLY LONDON W1J 0HF

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 DIRECTOR APPOINTED ROBERT MICHAEL EVANS

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER MADELIN

View Document

05/10/125 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CASEY / 22/08/2012

View Document

10/04/1210 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1119 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER MARK TAYLOR

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TURNBULL

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR AUBYN JAMES SUGDEN PROWER

View Document

05/04/115 April 2011 SECRETARY APPOINTED ANITA JOANNE SADLER

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NIGEL MADELIN / 28/01/2011

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM JOHN TURNBULL / 29/10/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/04/2010

View Document

29/10/1029 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR EVANS

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR TIMOTHY WILLIAM JOHN TURNBULL

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR JAMES MARK BAYLEY

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JORDAN

View Document

31/10/0931 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NIGEL MADELIN / 02/09/2009

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED DAVID JOY

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR ROGER GROOM

View Document

29/10/0829 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MADELIN / 29/04/2008

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED DAVID JOHN GRATIAEN PARTRIDGE LOGGED FORM

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED ROGER GEORGE GROOM

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED JOHN CHRISTOPHER CASEY

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED STEPHEN ROBERT JORDAN

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED ROGER MICHAEL EWART MANN

View Document

28/04/0828 April 2008 SECRETARY APPOINTED AUBYN JAMES SUGDEN PROWER

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED PETER GEOFFREY FREEMAN

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY OFFICE ORGANIZATION & SERVICES LIMITED

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR PEREGRINE SECRETARIAL SERVICES LIMITED

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ALASDAIR DAVID EVANS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ROGER NIGEL MADELIN

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID JOHN GRATIAEN PARTRIDGE

View Document

11/04/0811 April 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS

View Document

09/04/089 April 2008 COMPANY NAME CHANGED PRECIS (2735) LIMITED CERTIFICATE ISSUED ON 09/04/08

View Document

17/12/0717 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/072 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company