120 KRC INVESTMENTS (NO. 2) LIMITED

Register to unlock more data on OkredoRegister

120 KRC INVESTMENTS (NO. 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04414647

Incorporation date

11/04/2002

Size

Dormant

Contacts

Registered address

Registered address

2 Dover Yard, London W1J 8AACopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2002)
dot icon17/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon28/08/2025
Appointment of Apex Group Secretaries Limited as a secretary on 2025-04-07
dot icon21/07/2025
Satisfaction of charge 044146470008 in full
dot icon09/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon10/04/2025
Appointment of Mr Jonathan Kudzanai Muteera as a director on 2025-04-07
dot icon10/04/2025
Appointment of Mr Rinaldo Enrico Marcoz as a director on 2025-04-07
dot icon10/04/2025
Termination of appointment of Matthew Jude Mason as a director on 2025-04-07
dot icon10/04/2025
Termination of appointment of Safinaz Zakaria as a director on 2025-04-07
dot icon08/10/2024
Registration of charge 044146470010, created on 2024-09-30
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon08/04/2024
Termination of appointment of Ryan Maurice Jeffers Craig as a director on 2024-04-05
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/08/2023
Registered office address changed from 2 Dover Yard London W1J 8AA United Kingdom to 2 Dover Yard London W1J 8AA on 2023-08-10
dot icon10/08/2023
Termination of appointment of Rakhee Ditta as a director on 2023-08-04
dot icon20/07/2023
Registered office address changed from 1 Curzon Street London W1J 5HD England to 2 Dover Yard London W1J 8AA on 2023-07-20
dot icon25/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon03/05/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon17/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/03/2022
Previous accounting period shortened from 2022-02-28 to 2021-12-31
dot icon09/12/2021
Accounts for a dormant company made up to 2021-02-28
dot icon20/07/2021
Registration of charge 044146470009, created on 2021-07-12
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon07/05/2021
Accounts for a dormant company made up to 2020-02-28
dot icon07/05/2021
Confirmation statement made on 2021-04-11 with updates
dot icon09/06/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon18/02/2020
Satisfaction of charge 044146470007 in full
dot icon18/02/2020
Satisfaction of charge 6 in full
dot icon13/01/2020
Memorandum and Articles of Association
dot icon13/01/2020
Resolutions
dot icon09/01/2020
Termination of appointment of David Selim Gabbay as a director on 2019-12-18
dot icon09/01/2020
Termination of appointment of David Warren Lyons as a director on 2019-12-18
dot icon09/01/2020
Termination of appointment of Eli Allen Shahmoon as a director on 2019-12-18
dot icon09/01/2020
Termination of appointment of Alan Gabbay as a director on 2019-12-19
dot icon09/01/2020
Appointment of Mr Ryan Maurice Jeffers Craig as a director on 2019-12-19
dot icon09/01/2020
Appointment of Mr Matthew Jude Mason as a director on 2019-12-19
dot icon09/01/2020
Appointment of Ms Safinaz Zakaria as a director on 2019-12-19
dot icon09/01/2020
Appointment of Ms Rakhee Ditta as a director on 2019-12-19
dot icon09/01/2020
Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to 1 Curzon Street London W1J 5HD on 2020-01-09
dot icon31/12/2019
Resolutions
dot icon18/12/2019
Registration of charge 044146470008, created on 2019-12-18
dot icon29/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon07/10/2019
Cessation of O&H Q5 Limited as a person with significant control on 2018-09-21
dot icon07/10/2019
Notification of Tryon Street Limited as a person with significant control on 2018-09-21
dot icon13/08/2019
Director's details changed for Mr Alan Gabbay on 2019-08-13
dot icon20/05/2019
Termination of appointment of Peter Dee-Shapland as a director on 2019-05-17
dot icon16/04/2019
Confirmation statement made on 2019-04-11 with updates
dot icon30/01/2019
Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 2 Mill Street London W1S 2AT on 2019-01-30
dot icon28/09/2018
Registration of charge 044146470007, created on 2018-09-21
dot icon14/05/2018
Confirmation statement made on 2018-04-11 with updates
dot icon22/03/2018
Accounts for a dormant company made up to 2018-02-28
dot icon27/06/2017
Accounts for a dormant company made up to 2017-02-28
dot icon26/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon22/06/2016
Director's details changed for Mr Eli Allen Shahmoon on 2016-06-22
dot icon03/05/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon20/04/2016
Accounts for a dormant company made up to 2016-02-29
dot icon18/01/2016
Appointment of Mr David Warren Lyons as a director on 2016-01-18
dot icon08/05/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon16/04/2015
Accounts for a dormant company made up to 2015-02-28
dot icon10/04/2015
Director's details changed for Mr Alan Gabbay on 2014-11-24
dot icon16/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon08/04/2014
Accounts for a dormant company made up to 2014-02-28
dot icon16/10/2013
Director's details changed for Dr David Selim Gabbay on 2013-10-15
dot icon23/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon18/04/2013
Accounts for a dormant company made up to 2013-02-28
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon16/11/2012
Appointment of Mr Alan Gabbay as a director
dot icon06/11/2012
Appointment of Mr Peter Dee-Shapland as a director
dot icon19/04/2012
Accounts for a dormant company made up to 2012-02-29
dot icon17/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon08/03/2012
Director's details changed for Dr David Selim Gabbay on 2012-03-08
dot icon16/09/2011
Director's details changed for Mr Eli Allen Shahmoon on 2011-09-05
dot icon01/06/2011
Accounts for a dormant company made up to 2011-02-28
dot icon13/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon28/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon14/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon08/04/2010
Termination of appointment of Paul Nicholson as a secretary
dot icon08/04/2010
Termination of appointment of Paul Nicholson as a director
dot icon15/01/2010
Registered office address changed from 11-14 Grafton Street London W1S 4EW on 2010-01-15
dot icon17/04/2009
Accounts for a dormant company made up to 2009-02-28
dot icon14/04/2009
Return made up to 11/04/09; full list of members
dot icon14/01/2009
Total exemption full accounts made up to 2008-02-28
dot icon24/09/2008
Director's change of particulars / eli shahmoon / 16/09/2008
dot icon05/09/2008
Return made up to 11/04/08; full list of members
dot icon18/08/2008
Director's change of particulars / eli shahmoon / 18/06/2008
dot icon12/09/2007
Particulars of mortgage/charge
dot icon07/09/2007
New director appointed
dot icon02/06/2007
Accounts for a dormant company made up to 2007-02-28
dot icon24/04/2007
Return made up to 11/04/07; full list of members
dot icon03/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon13/09/2006
Particulars of mortgage/charge
dot icon17/05/2006
Return made up to 11/04/06; full list of members
dot icon18/01/2006
Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ
dot icon07/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon01/06/2005
Particulars of mortgage/charge
dot icon29/04/2005
Return made up to 11/04/05; full list of members
dot icon28/04/2004
Return made up to 11/04/04; full list of members
dot icon09/03/2004
Accounting reference date extended from 31/08/04 to 28/02/05
dot icon02/02/2004
Accounts for a dormant company made up to 2003-08-31
dot icon30/09/2003
Particulars of mortgage/charge
dot icon06/05/2003
Return made up to 11/04/03; full list of members
dot icon01/05/2003
Director resigned
dot icon18/03/2003
New director appointed
dot icon14/03/2003
New director appointed
dot icon14/03/2003
New secretary appointed;new director appointed
dot icon14/03/2003
New secretary appointed;new director appointed
dot icon25/02/2003
Registered office changed on 25/02/03 from: knighton house 56 mortimer street london W1W 7RT
dot icon25/02/2003
Auditor's resignation
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Director resigned
dot icon25/02/2003
Secretary resigned
dot icon25/02/2003
Accounting reference date extended from 31/03/03 to 31/08/03
dot icon19/02/2003
Particulars of mortgage/charge
dot icon17/02/2003
Certificate of change of name
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Resolutions
dot icon07/08/2002
New director appointed
dot icon06/08/2002
Director's particulars changed
dot icon25/07/2002
Director resigned
dot icon02/06/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon11/04/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marcoz, Rinaldo Enrico
Director
07/04/2025 - Present
232
Zakaria, Safinaz
Director
19/12/2019 - 07/04/2025
10
Mason, Matthew Jude
Director
19/12/2019 - 07/04/2025
16
Craig, Ryan Maurice Jeffers
Director
19/12/2019 - 05/04/2024
46
Ditta, Rakhee
Director
19/12/2019 - 04/08/2023
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 120 KRC INVESTMENTS (NO. 2) LIMITED

120 KRC INVESTMENTS (NO. 2) LIMITED is an(a) Active company incorporated on 11/04/2002 with the registered office located at 2 Dover Yard, London W1J 8AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 120 KRC INVESTMENTS (NO. 2) LIMITED?

toggle

120 KRC INVESTMENTS (NO. 2) LIMITED is currently Active. It was registered on 11/04/2002 .

Where is 120 KRC INVESTMENTS (NO. 2) LIMITED located?

toggle

120 KRC INVESTMENTS (NO. 2) LIMITED is registered at 2 Dover Yard, London W1J 8AA.

What does 120 KRC INVESTMENTS (NO. 2) LIMITED do?

toggle

120 KRC INVESTMENTS (NO. 2) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 120 KRC INVESTMENTS (NO. 2) LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-11 with no updates.