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

KING & CO LIMITED

30 WARWICK STREET, LONDON, W1B 5NH,
Company Registration Number
02178289
Private Limited Company
Active - Proposal to Strike off

Company Overview

About King & Co Ltd
KING & CO LIMITED was founded on 1987-10-14 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". King & Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KING & CO LIMITED
 
Legal Registered Office
30 WARWICK STREET
LONDON
W1B 5NH
Other companies in W1B
 
Filing Information
Company Number 02178289
Company ID Number 02178289
Date formed 1987-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts DORMANT
Last Datalog update: 2022-12-28 21:17:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KING & CO 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.
Companies with same name KING & CO LIMITED
The following companies were found which have the same name as KING & CO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KING & CO (THE TREE NURSERY) LIMITED RICHARDSON AND CO ACCOUNTANTS CORNISH SUITE, HOUSE 3 LYNDERSWOOD BUSINESS PARK, LYNDERSWOOD LANE BLACK NOTLEY ESSEX CM77 8JT Active Company formed on the 2006-10-24
KING & CO DESIGN LTD. 4 STIRLING COURT STIRLING WAY BOREHAMWOOD HERTS WD6 2BT Liquidation Company formed on the 2009-03-31
KING & CO FINANCIAL SERVICES LIMITED 318 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EP Active Company formed on the 2002-12-19
KING & CO TAX CONSULTANTS LLC 7014 13TH AVENUE SUITE 202 Bronx BROOKLYN NY 11228 Active Company formed on the 2014-11-19
KING & CO PROPERTIES LTD 124 GREAT NORTH ROAD HATFIELD AL9 5JN Active Company formed on the 2015-05-20
KING & CO PROPERTIES (WELWYN) LTD 124 GREAT NORTH ROAD HATFIELD AL9 5JN Active Company formed on the 2016-01-26
KING & CO PROPERTIES (LITTLE HEATH) LTD 124 GREAT NORTH ROAD HATFIELD AL9 5JN Active Company formed on the 2016-03-16
KING & CO SERVICES L.L.C. 8425 W FLAMINGO ST #4 LAS VEGAS NV 89147 Revoked Company formed on the 2011-04-14
KING & CO PROPERTY CONSULTANTS PTY LTD QLD 4102 Active Company formed on the 2006-06-27
King & Co Corfac International 2875 Oakes Dr Hayward CA 94542 Dissolved Company formed on the 1995-01-12
KING & CO PROPERTIES (DANE END) LTD 124 GREAT NORTH ROAD HATFIELD AL9 5JN Active Company formed on the 2017-03-20
KING & CO CARPENTRY PTY LTD NSW 2095 Active Company formed on the 2017-03-27
KING & CO WORLDWIDE LIMITED Active Company formed on the 2002-07-17
KING & CO GROUP LIMITED 10718760: COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH Active - Proposal to Strike off Company formed on the 2017-04-10
KING & CO INVESTMENTS LIMITED 124 GREAT NORTH ROAD HATFIELD AL9 5JN Active Company formed on the 2017-08-03
KING & CO (MOUNTWAY) LTD 124 GREAT NORTH ROAD HATFIELD AL9 5JN Active Company formed on the 2017-11-28
KING & CO (MANOR ROAD) LTD 124 GREAT NORTH ROAD HATFIELD AL9 5JN Active Company formed on the 2017-12-19
KING & CO (ALLUM LANE WEST) LTD 124 GREAT NORTH ROAD HATFIELD AL9 5JN Active Company formed on the 2017-12-19
KING & CO (SOUTH MIMMS) LTD 124 GREAT NORTH ROAD HATFIELD AL9 5JN Active Company formed on the 2018-02-06
KING & CO PROPERTIES (TONWELL) LTD 124 GREAT NORTH ROAD HATFIELD AL9 5JN Active Company formed on the 2018-07-19

Company Officers of KING & CO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD HENRY WEBSTER
Company Secretary 2015-03-26
CHRISTOPHER MACKINTOSH IRELAND
Director 1998-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA JANE BRUCE
Company Secretary 2011-12-01 2015-03-26
SIMON ALEXANDER FARQUHAR BAILEY
Company Secretary 2003-04-30 2011-12-01
MALCOLM JAMES GEOFFREY KING
Director 1991-07-23 2006-04-30
ANDREW JOHN LATTANEY PEAKE
Company Secretary 1991-07-23 2003-04-30
COLIN THOMAS MARSDEN
Director 1991-07-23 1998-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE UK FC Director 2016-06-30 CURRENT 2002-09-13 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE PROCUREMENT FUNDING LTD Director 2016-06-30 CURRENT 2006-11-10 Active
CHRISTOPHER MACKINTOSH IRELAND CHURSTON HEARD LIMITED Director 2016-06-30 CURRENT 1975-04-30 Active
CHRISTOPHER MACKINTOSH IRELAND JLL 2003 LIMITED Director 2016-06-30 CURRENT 1994-10-18 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND JLL 2002 Director 2016-06-30 CURRENT 1996-01-26 Active
CHRISTOPHER MACKINTOSH IRELAND ENVIRONMENTAL GOVERNANCE LIMITED Director 2016-06-30 CURRENT 1997-07-28 Active
CHRISTOPHER MACKINTOSH IRELAND KHK GROUP LIMITED Director 2016-06-30 CURRENT 2000-03-30 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE UK HANOVER Director 2016-06-30 CURRENT 2003-12-04 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE DORCHESTER LTD Director 2016-06-30 CURRENT 2011-04-04 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE GLOBAL FINANCE UK LIMITED Director 2016-06-30 CURRENT 2003-09-05 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE CAPITAL INVESTMENTS, LIMITED Director 2016-06-29 CURRENT 2005-12-14 Active
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE LIMITED Director 2013-01-25 CURRENT 1974-10-25 Active
CHRISTOPHER MACKINTOSH IRELAND HANRAHAN DEANE LIMITED Director 2006-04-30 CURRENT 1992-07-31 Dissolved 2014-02-25
CHRISTOPHER MACKINTOSH IRELAND LAIRDSAIN LIMITED Director 1999-01-20 CURRENT 1998-12-30 Dissolved 2017-01-03
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE AP LIMITED Director 1998-09-08 CURRENT 1993-06-08 Dissolved 2014-07-08
CHRISTOPHER MACKINTOSH IRELAND KING STURGE FINANCIAL SERVICES LIMITED Director 1995-08-30 CURRENT 1986-06-23 Dissolved 2014-02-25
CHRISTOPHER MACKINTOSH IRELAND JONES LANG LASALLE INTERNATIONAL HOLDINGS LIMITED Director 1995-08-29 CURRENT 1981-09-25 Active
CHRISTOPHER MACKINTOSH IRELAND J P STURGE LIMITED Director 1995-08-29 CURRENT 1983-04-21 Active - Proposal to Strike off
CHRISTOPHER MACKINTOSH IRELAND KING STURGE HOLDINGS LIMITED Director 1995-07-26 CURRENT 1995-07-26 Active

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
2023-01-03SECOND GAZETTE not voluntary dissolution
2023-01-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-04FIRST GAZETTE notice for voluntary strike-off
2022-10-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-23DS01Application to strike the company off the register
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-20AR0123/07/15 ANNUAL RETURN FULL LIST
2015-04-20AP03Appointment of Mr Richard Henry Webster as company secretary on 2015-03-26
2015-04-13TM02Termination of appointment of Amanda Jane Bruce on 2015-03-26
2014-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-12AR0123/07/14 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-23AR0123/07/13 ANNUAL RETURN FULL LIST
2012-11-05AR0123/07/12 ANNUAL RETURN FULL LIST
2012-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-09AA01Previous accounting period shortened from 30/04/12 TO 31/12/11
2012-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-12-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON BAILEY
2011-12-01AP03Appointment of Amanda Jane Bruce as company secretary
2011-08-11AR0123/07/11 ANNUAL RETURN FULL LIST
2011-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10
2010-08-16AR0123/07/10 ANNUAL RETURN FULL LIST
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-07-27363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-08-14363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-03363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-08-01363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 7 STRATFORD PLACE LONDON W1C 1ST
2006-06-13288bDIRECTOR RESIGNED
2006-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-03-02ELRESS369(4) SHT NOTICE MEET 27/02/06
2006-03-02RES03EXEMPTION FROM APPOINTING AUDITORS
2005-08-16363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-08-09363aRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-02-26ELRESS386 DISP APP AUDS 09/02/04
2004-02-26ELRESS366A DISP HOLDING AGM 09/02/04
2003-09-01363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-05-21288bSECRETARY RESIGNED
2003-05-21288aNEW SECRETARY APPOINTED
2003-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-12-09225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2002-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-06363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-08-22363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/00
2000-08-29363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-08-23363sRETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-09-18288aNEW DIRECTOR APPOINTED
1998-09-11288bDIRECTOR RESIGNED
1998-08-24363sRETURN MADE UP TO 23/07/98; NO CHANGE OF MEMBERS
1998-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-08-26363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-26363sRETURN MADE UP TO 23/07/97; NO CHANGE OF MEMBERS
1997-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-08-22363sRETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS
1996-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-08-08363sRETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS
1995-04-03SRES03EXEMPTION FROM APPOINTING AUDITORS 22/03/95
1995-01-27AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-10-05363sRETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS
1994-02-06AUDAUDITOR'S RESIGNATION
1994-02-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-20363sRETURN MADE UP TO 23/07/93; FULL LIST OF MEMBERS
1992-11-27AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-08363sRETURN MADE UP TO 23/07/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to KING & CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KING & CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KING & CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of KING & CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KING & CO LIMITED
Trademarks
We have not found any records of KING & CO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KING & CO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Cambridgeshire District Council 2014-08-15 GBP £2,000 Cash Received - Capital
North Yorkshire Council 2014-04-04 GBP £1,527 Rates
North Yorkshire Council 2014-04-04 GBP £3,552 Rent
Cambridgeshire County Council 2012-11-01 GBP £832 SDS - Personal Budgets Contributions
Cambridgeshire County Council 2012-09-19 GBP £32,000 Capital WIP - land and buildings - Construction cost
Cambridgeshire County Council 2011-11-23 GBP £11,607 Capital WIP - land and buildings - Other Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KING & CO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KING & CO 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 & CO LIMITED any grants or awards.
Ownership
    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.