-
-
KINGSHALL HEIGHTS LIMITED - 85 Gracechurch Street, London, EC3V 0AA, United Kingdom
Company Information
- Company registration number
- 07296101
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 85 Gracechurch Street
- London
- EC3V 0AA 85 Gracechurch Street, London, EC3V 0AA UK
Management
- Managing Directors
- FAITH, John Stephen
- Company secretaries
- NICKLEN, Susan Theresa
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-25
- Age Of Company 2010-06-25 13 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- Mr John Stephen Faith
- Mr Philip Owen Van Reyk
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-01-31
- Last Date: 2020-04-30
- Last Return Made Up To:
- 2013-06-25
- Annual Return
- Due Date: 2021-06-15
- Last Date: 2020-06-01
-
KINGSHALL HEIGHTS LIMITED Company Description
- KINGSHALL HEIGHTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07296101. Its current trading status is "live". It was registered 2010-06-25. It has declared SIC or NACE codes as "68100". It has 1 director and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2013-06-25.It can be contacted at 85 Gracechurch Street .
Get KINGSHALL HEIGHTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kingshall Heights Limited - 85 Gracechurch Street, London, EC3V 0AA, United Kingdom
- 2010-06-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KINGSHALL HEIGHTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
legacy (2021-03-10) - GUARANTEE2
€ 6.00 -
legacy (2021-03-10) - AGREEMENT2
€ 6.00 -
legacy (2021-03-10) - PARENT_ACC
€ 6.00 -
accounts-with-accounts-type-audit-exemption-subsiduary (2021-03-10) - AA
€ 6.00
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-04) - CS01
€ 6.00 -
legacy (2020-01-29) - GUARANTEE2
€ 6.00 -
legacy (2020-01-29) - AGREEMENT2
€ 6.00 -
legacy (2020-01-29) - PARENT_ACC
€ 6.00 -
accounts-with-accounts-type-audit-exemption-subsiduary (2020-01-29) - AA
€ 6.00
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-03) - CS01
€ 6.00 -
accounts-with-accounts-type-audit-exemption-subsiduary (2019-01-22) - AA
€ 6.00 -
legacy (2019-01-22) - PARENT_ACC
€ 6.00 -
legacy (2019-01-22) - GUARANTEE2
€ 6.00 -
legacy (2019-01-22) - AGREEMENT2
€ 6.00
keyboard_arrow_right 2018
-
legacy (2018-02-02) - GUARANTEE2
€ 6.00 -
confirmation-statement-with-no-updates (2018-06-26) - CS01
€ 6.00 -
accounts-with-accounts-type-audit-exemption-subsiduary (2018-02-06) - AA
€ 6.00 -
legacy (2018-02-06) - PARENT_ACC
€ 6.00 -
legacy (2018-02-02) - AGREEMENT2
€ 6.00
keyboard_arrow_right 2017
-
legacy (2017-02-28) - GUARANTEE2
€ 6.00 -
legacy (2017-03-14) - PARENT_ACC
€ 6.00 -
accounts-with-accounts-type-audit-exemption-subsiduary (2017-05-23) - AA
€ 6.00 -
confirmation-statement-with-updates (2017-06-29) - CS01
€ 6.00 -
notification-of-a-person-with-significant-control (2017-06-29) - PSC01
€ 6.00 -
appoint-person-secretary-company-with-name-date (2017-10-26) - AP03
€ 6.00 -
termination-secretary-company-with-name-termination-date (2017-10-26) - TM02
€ 6.00 -
legacy (2017-02-28) - AGREEMENT2
€ 6.00
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
€ 6.00
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-23) - AA
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-06) - AR01
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2015-02-16) - AA
€ 6.00 -
termination-director-company-with-name-termination-date (2015-05-14) - TM01
€ 6.00
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-07) - AR01
€ 6.00 -
change-person-director-company-with-change-date (2014-07-08) - CH01
€ 6.00 -
change-registered-office-address-company-with-date-old-address (2014-07-02) - AD01
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
€ 6.00 -
termination-director-company-with-name (2014-01-10) - TM01
€ 6.00
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01
€ 6.00 -
mortgage-satisfy-charge-full (2013-05-04) - MR04
€ 6.00 -
change-registered-office-address-company-with-date-old-address (2013-04-15) - AD01
€ 6.00 -
change-person-secretary-company-with-change-date (2013-04-10) - CH03
€ 6.00 -
accounts-with-accounts-type-total-exemption-small (2013-01-30) - AA
€ 6.00
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-01-11) - AA
€ 6.00 -
legacy (2012-01-28) - MG01
€ 6.00 -
legacy (2012-02-02) - MG01
€ 6.00 -
appoint-person-secretary-company-with-name (2012-05-08) - AP03
€ 6.00 -
termination-secretary-company-with-name (2012-05-09) - TM02
€ 6.00 -
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-04) - AR01
€ 6.00
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-15) - AR01
€ 6.00
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-07-14) - TM01
€ 6.00 -
change-account-reference-date-company-current-shortened (2010-08-10) - AA01
€ 6.00 -
appoint-person-director-company-with-name (2010-08-04) - AP01
€ 6.00 -
appoint-person-director-company-with-name (2010-07-14) - AP01
€ 6.00 -
termination-secretary-company-with-name (2010-07-14) - TM02
€ 6.00 -
incorporation-company (2010-06-25) - NEWINC
€ 6.00 -
change-registered-office-address-company-with-date-old-address (2010-07-14) - AD01
€ 6.00 -
appoint-person-secretary-company-with-name (2010-07-14) - AP03
€ 6.00