Kcc Nominee 1 (T1 Resi) Limited
- Active
- Incorporated on 22 Nov 2012
Reg Address: Suite D5 St Meryl Suite, Carpenders Park, Watford WD19 5EF, United Kingdom
- Summary The company with name "Kcc Nominee 1 (T1 Resi) Limited" is a private limited company and located in Suite D5 St Meryl Suite, Carpenders Park, Watford WD19 5EF. Kcc Nominee 1 (T1 Resi) Limited is currently in active status and it was incorporated on 22 Nov 2012 (11 years 9 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Kcc Nominee 1 (T1 Resi) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Anna Carolina Dowson | Director | 21 Oct 2021 | German,Brazilian | Active |
2 | Connie Koenigkann | Director | 8 May 2020 | British | Active |
3 | Roy Jason Griffins | Director | 2 Apr 2020 | British | Active |
4 | Michael John Cutteridge | Director | 2 Apr 2020 | British | Active |
5 | Roy Jason Griffins | Director | 2 Apr 2020 | British | Active |
6 | Andrea Hughes | Director | 2 Apr 2020 | British | Active |
7 | Shane Nathaniel Bryant | Director | 1 Apr 2020 | British | Active |
8 | Shane Nathaniel Bryant | Director | 1 Apr 2020 | British | Active |
9 | Jane Elisabeth Roberts | Director | 1 Apr 2020 | British | Active |
10 | Jane Elisabeth Roberts | Director | 1 Apr 2020 | British | Active |
11 | Roger Hughes | Director | 4 Mar 2020 | British | Active |
12 | Roger Hughes | Director | 4 Mar 2020 | British | Active |
13 | David Scudder | Secretary | 20 Nov 2019 | - | Resigned 5 Mar 2020 |
14 | Michael Bernard Lightbound | Director | 3 Dec 2012 | British | Resigned 5 Mar 2020 |
15 | James Anthony Robert Heather | Director | 3 Dec 2012 | British | Resigned 25 Mar 2015 |
16 | Michael Bernard Lightbound | Director | 3 Dec 2012 | British | Resigned 5 Mar 2020 |
17 | Richard Anthony James Meier | Director | 3 Dec 2012 | British | Resigned 7 Apr 2018 |
18 | Nicholas Paul Searl | Director | 3 Dec 2012 | British | Resigned 5 Mar 2020 |
19 | Anita Joanne Sadler | Secretary | 22 Nov 2012 | - | Resigned 5 Apr 2019 |
20 | Christopher Mark Taylor | Director | 22 Nov 2012 | British | Resigned 13 Dec 2012 |
21 | David John Gratiaen Partridge | Director | 22 Nov 2012 | British | Resigned 5 Mar 2020 |
22 | Roger Nigel Madelin | Director | 22 Nov 2012 | British | Resigned 31 Dec 2015 |
23 | Anthony Jan Giddings | Director | 22 Nov 2012 | British | Resigned 31 Dec 2015 |
24 | Andre Gibbs | Director | 22 Nov 2012 | British | Resigned 5 Mar 2020 |
25 | Peter Geoffrey Freeman | Director | 22 Nov 2012 | British | Resigned 21 May 2013 |
26 | Christopher Mark Taylor | Director | 22 Nov 2012 | British | Resigned 13 Dec 2012 |
27 | David John Gratiaen Partridge | Director | 22 Nov 2012 | British | Resigned 5 Mar 2020 |
28 | Robert Michael Evans | Director | 22 Nov 2012 | British | Resigned 5 Mar 2020 |
29 | Aubyn James Sugden Prower | Director | 22 Nov 2012 | - | Resigned 31 Dec 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 10 Nov 2020 | - | Active |
2 | King's Cross Central General Partner Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent As Firm | 6 Apr 2016 | - | Ceased 4 Mar 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kcc Nominee 1 (T1 Resi) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 5 Dec 2022 | Download PDF 13 Pages |
2 | Accounts - Micro Entity | 29 Nov 2022 | Download PDF 3 Pages |
3 | Address - Change Registered Office Company With Date Old New | 7 Jun 2021 | Download PDF |
4 | Accounts - Micro Entity | 30 Mar 2021 | Download PDF |
5 | Confirmation Statement - Updates | 8 Dec 2020 | Download PDF 13 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 4 Dec 2020 | Download PDF 2 Pages |
7 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 18 Nov 2020 | Download PDF 2 Pages |
8 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 10 Nov 2020 | Download PDF 2 Pages |
9 | Capital - Allotment Shares | 28 Jun 2020 | Download PDF 3 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 5 May 2020 | Download PDF 2 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 29 Apr 2020 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 29 Apr 2020 | Download PDF 2 Pages |
13 | Address - Change Registered Office Company With Date Old New | 29 Apr 2020 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 29 Apr 2020 | Download PDF 2 Pages |
15 | Officers - Change Person Director Company With Change Date | 29 Apr 2020 | Download PDF 2 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 29 Apr 2020 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2020 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2020 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2020 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2020 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2020 | Download PDF 1 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 5 Mar 2020 | Download PDF 1 Pages |
23 | Persons With Significant Control - Cessation Of A Person With Significant Control | 4 Mar 2020 | Download PDF 1 Pages |
24 | Confirmation Statement - No Updates | 22 Nov 2019 | Download PDF 3 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 20 Nov 2019 | Download PDF 2 Pages |
26 | Accounts - Micro Entity | 2 Sep 2019 | Download PDF 3 Pages |
27 | Resolution | 7 Aug 2019 | Download PDF 11 Pages |
28 | Change Of Constitution - Statement Of Companys Objects | 26 Apr 2019 | Download PDF 2 Pages |
29 | Resolution | 26 Apr 2019 | Download PDF 11 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 5 Apr 2019 | Download PDF 1 Pages |
31 | Officers - Change Person Director Company With Change Date | 11 Mar 2019 | Download PDF 2 Pages |
32 | Accounts - Micro Entity | 3 Dec 2018 | Download PDF 3 Pages |
33 | Confirmation Statement - Updates | 22 Nov 2018 | Download PDF 4 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 12 Apr 2018 | Download PDF 1 Pages |
35 | Confirmation Statement - Updates | 24 Nov 2017 | Download PDF 4 Pages |
36 | Accounts - Dormant | 1 Sep 2017 | Download PDF 3 Pages |
37 | Officers - Change Person Director Company With Change Date | 3 Apr 2017 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 27 Jan 2017 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 26 Jan 2017 | Download PDF 2 Pages |
40 | Officers - Change Person Director Company With Change Date | 16 Dec 2016 | Download PDF 2 Pages |
41 | Accounts - Dormant | 15 Dec 2016 | Download PDF 3 Pages |
42 | Confirmation Statement - Updates | 23 Nov 2016 | Download PDF 5 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 8 Jan 2016 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 7 Jan 2016 | Download PDF 1 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 7 Jan 2016 | Download PDF 1 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Dec 2015 | Download PDF 7 Pages |
47 | Accounts - Dormant | 8 Dec 2015 | Download PDF 3 Pages |
48 | Officers - Change Person Director Company With Change Date | 2 Sep 2015 | Download PDF 2 Pages |
49 | Officers - Change Person Director Company With Change Date | 6 Jul 2015 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 2 Jul 2015 | Download PDF 2 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 25 Mar 2015 | Download PDF 1 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Dec 2014 | Download PDF 8 Pages |
53 | Accounts - Dormant | 24 Oct 2014 | Download PDF 3 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Nov 2013 | Download PDF 8 Pages |
55 | Accounts - Dormant | 24 Sep 2013 | Download PDF 3 Pages |
56 | Officers - Termination Director Company With Name | 21 May 2013 | Download PDF 1 Pages |
57 | Accounts - Change Account Reference Date Company Previous Shortened | 15 May 2013 | Download PDF 1 Pages |
58 | Address - Change Registered Office Company With Date Old | 14 Mar 2013 | Download PDF 1 Pages |
59 | Officers - Change Person Director Company With Change Date | 14 Jan 2013 | Download PDF 2 Pages |
60 | Officers - Change Person Director Company With Change Date | 14 Jan 2013 | Download PDF 2 Pages |
61 | Officers - Appoint Person Director Company With Name | 14 Dec 2012 | Download PDF 2 Pages |
62 | Officers - Appoint Person Director Company With Name | 14 Dec 2012 | Download PDF 2 Pages |
63 | Officers - Appoint Person Director Company With Name | 14 Dec 2012 | Download PDF 2 Pages |
64 | Officers - Appoint Person Director Company With Name | 14 Dec 2012 | Download PDF 2 Pages |
65 | Accounts - Change Account Reference Date Company Current Extended | 13 Dec 2012 | Download PDF 1 Pages |
66 | Officers - Termination Director Company With Name | 13 Dec 2012 | Download PDF 1 Pages |
67 | Incorporation - Company | 22 Nov 2012 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Kcc Nominee 2 (T1 Resi) Limited Mutual People: Connie Koenigkann , Shane Nathaniel Bryant , Jane Elisabeth Roberts , Roger Hughes , Andrea Hughes , Roy Jason Griffins | Active |
2 | Angular Directions Limited Mutual People: Shane Nathaniel Bryant | Active |
3 | Angular Legal Limited Mutual People: Shane Nathaniel Bryant | Active |
4 | New Local Ltd Mutual People: Jane Elisabeth Roberts | Active |
5 | Action For Stammering Children Mutual People: Jane Elisabeth Roberts | Active |
6 | Living Streets (The Pedestrians Association) Mutual People: Jane Elisabeth Roberts | Active |
7 | Living Streets Services Limited Mutual People: Jane Elisabeth Roberts | Active |
8 | St. Bride'S Management (Wapping) Limited Mutual People: Andrea Hughes | Active |
9 | St. Bride'S Wharf Limited Mutual People: Andrea Hughes | Active |
10 | Towerside Investment Company Limited Mutual People: Andrea Hughes | Active |
11 | Bayview (Wallasey) Management Company Limited Mutual People: Andrea Hughes | Active |