Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING STREET PROPERTIES UK LIMITED
Company Information for

KING STREET PROPERTIES UK LIMITED

5 Broadbent Close, Highgate, London, N6 5JW,
Company Registration Number
03999168
Private Limited Company
Active - Proposal to Strike off

Company Overview

About King Street Properties Uk Ltd
KING STREET PROPERTIES UK LIMITED was founded on 2000-05-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". King Street Properties Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KING STREET PROPERTIES UK LIMITED
 
Legal Registered Office
5 Broadbent Close
Highgate
London
N6 5JW
Other companies in NW11
 
Filing Information
Company Number 03999168
Company ID Number 03999168
Date formed 2000-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 27/09/2022
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-09-08 17:53:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KING STREET PROPERTIES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KING STREET PROPERTIES UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID ABECASIS
Company Secretary 2006-08-22
VICTOR AMAR
Director 2000-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD HAMILTON
Company Secretary 2000-05-22 2006-08-22
HOWARD HAMILTON
Director 2000-05-22 2006-08-22
QA REGISTRARS LIMITED
Nominated Secretary 2000-05-22 2000-05-22
QA NOMINEES LIMITED
Nominated Director 2000-05-22 2000-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ABECASIS KING STREET MANAGEMENT SERVICES LIMITED Company Secretary 2006-08-22 CURRENT 2004-02-26 Active - Proposal to Strike off
DAVID ABECASIS ASTONBRAND LIMITED Company Secretary 2006-08-20 CURRENT 2006-07-25 Dissolved 2016-01-19
DAVID ABECASIS MIRABELLE FINANCE LIMITED Company Secretary 1991-10-04 CURRENT 1983-03-24 Active
VICTOR AMAR BANSTOCK ROAD LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
VICTOR AMAR VICTOR 2005 PROPERTIES LTD Director 2016-05-24 CURRENT 2016-05-24 Active
VICTOR AMAR AVITOR PROPERTIES LIMITED Director 2013-11-15 CURRENT 2013-11-15 Dissolved 2017-12-12
VICTOR AMAR TORAH ACTION LIFE Director 2011-09-13 CURRENT 2011-09-12 Active
VICTOR AMAR PROPWOOD LIMITED Director 2010-08-05 CURRENT 2010-08-03 Active
VICTOR AMAR VILLA GROVE LIMITED Director 2008-01-07 CURRENT 2008-01-07 Dissolved 2016-11-15
VICTOR AMAR ROVERBOURNE (BATTLE HILL) LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
VICTOR AMAR ASTONBRAND LIMITED Director 2006-08-15 CURRENT 2006-07-25 Dissolved 2016-01-19
VICTOR AMAR KING STREET MANAGEMENT SERVICES LIMITED Director 2004-03-03 CURRENT 2004-02-26 Active - Proposal to Strike off
VICTOR AMAR ROVERBOURNE LIMITED Director 1991-12-21 CURRENT 1987-03-23 Active
VICTOR AMAR MIRABELLE FINANCE LIMITED Director 1991-10-04 CURRENT 1983-03-24 Active
VICTOR AMAR CEDARVALE PROPERTIES LIMITED Director 1991-06-07 CURRENT 1988-09-29 Dissolved 2016-11-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-06-28FIRST GAZETTE notice for voluntary strike-off
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-16DS01Application to strike the company off the register
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039991680007
2022-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039991680008
2022-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039991680008
2022-02-0931/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-05-24TM02Termination of appointment of David Abecasis on 2021-05-21
2020-09-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03PSC05Change of details for King Street Properties Limited as a person with significant control on 2020-02-20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-06-01PSC05Change of details for Ksp 15 Limited as a person with significant control on 2020-02-20
2020-05-15CH01Director's details changed for Mr Victor Amar on 2020-05-15
2020-05-15CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ABECASIS on 2020-05-15
2019-11-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26AA01Previous accounting period shortened from 29/12/18 TO 28/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039991680010
2018-11-01AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-12-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0122/05/16 ANNUAL RETURN FULL LIST
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039991680010
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039991680009
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039991680007
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 039991680008
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0122/05/15 ANNUAL RETURN FULL LIST
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM Ground Floor Britanic House, 17 Highfield Road London NW11 9LS
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0122/05/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0122/05/13 ANNUAL RETURN FULL LIST
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0122/05/12 ANNUAL RETURN FULL LIST
2012-05-31MG01Particulars of a mortgage or charge / charge no: 6
2012-02-15DISS40DISS40 (DISS40(SOAD))
2012-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2012-01-10GAZ1FIRST GAZETTE
2011-06-21AR0122/05/11 FULL LIST
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2011-05-24AUDAUDITOR'S RESIGNATION
2010-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-01AR0122/05/10 FULL LIST
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-02-01225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-06-04363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-10-06288aNEW SECRETARY APPOINTED
2006-10-06288bDIRECTOR RESIGNED
2006-10-06288bSECRETARY RESIGNED
2006-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-06-05353LOCATION OF REGISTER OF MEMBERS
2006-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-03-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-31363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-08363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-10-09363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 31 FINCHLEY LANE LONDON NW4 1BX
2002-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-08-28287REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 31 FINCHLEY LANE LONDON NW4 1BX
2002-07-1688(2)OAD 22/05/00--------- £ SI 98@1
2002-07-14363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/02
2002-07-14363aRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS; AMEND
2002-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-08-10363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-08-1088(2)RAD 22/05/00--------- £ SI 98@1=98 £ IC 2/100
2001-05-04395PARTICULARS OF MORTGAGE/CHARGE
2000-08-08395PARTICULARS OF MORTGAGE/CHARGE
2000-08-08395PARTICULARS OF MORTGAGE/CHARGE
2000-06-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-12288aNEW DIRECTOR APPOINTED
2000-05-26287REGISTERED OFFICE CHANGED ON 26/05/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2000-05-26288bDIRECTOR RESIGNED
2000-05-26288bSECRETARY RESIGNED
2000-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KING STREET PROPERTIES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against KING STREET PROPERTIES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-22 Outstanding LLOYDS BANK PLC
2015-07-22 Outstanding LLOYDS BANK PLC
2015-07-22 Outstanding LLOYDS BANK PLC
2015-07-22 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 2012-05-31 Satisfied WEST REGISTER NUMBER 2 LIMITED (THE CHARGEE)
LEGAL CHARGE 2006-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-03-24 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2001-04-26 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-07-31 Satisfied WOOLWICH PLC
MORTGAGE DEED 2000-07-31 Satisfied WOOLWICH PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KING STREET PROPERTIES UK LIMITED

Intangible Assets
Patents
We have not found any records of KING STREET PROPERTIES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KING STREET PROPERTIES UK LIMITED
Trademarks
We have not found any records of KING STREET PROPERTIES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KING STREET PROPERTIES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KING STREET PROPERTIES UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KING STREET PROPERTIES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyKING STREET PROPERTIES UK LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KING STREET PROPERTIES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KING STREET PROPERTIES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.