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

KING STURGE FINANCIAL SERVICES LIMITED

LONDON, W1B,
Company Registration Number
02030289
Private Limited Company
Dissolved

Dissolved 2014-02-25

Company Overview

About King Sturge Financial Services Ltd
KING STURGE FINANCIAL SERVICES LIMITED was founded on 1986-06-23 and had its registered office in London. The company was dissolved on the 2014-02-25 and is no longer trading or active.

Key Data
Company Name
KING STURGE FINANCIAL SERVICES LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
KING & CO FINANCIAL SERVICES LIMITED23/03/2000
KING & CO. FINANCIAL SERVICES LIMITED06/02/1996
Filing Information
Company Number 02030289
Date formed 1986-06-23
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-02-25
Type of accounts FULL
Last Datalog update: 2015-05-17 10:58:53
Primary Source:Companies House
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 STURGE FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JANE BRUCE
Company Secretary 2011-12-01
GERAINT RICHARD THOMAS
Company Secretary 2011-12-01
RICHARD HENRY WEBSTER
Company Secretary 2011-12-01
CHRISTOPHER MACKINTOSH IRELAND
Director 1995-08-30
PHILIP BRAILSFORD MARSDEN
Director 2002-12-04
CHRISTOPHER GUY ROGAN PRATT
Director 2001-01-22
DOMINIC JOSEPH GERARD RILEY
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ALEXANDER FARQUHAR BAILEY
Company Secretary 2003-04-30 2011-12-01
BALBINDER SINGH TATAR
Director 2007-07-05 2008-09-25
FERGAL JAMES O'REILLY
Director 2002-12-04 2008-05-14
RICHARD CHARLES BATTEN
Director 1995-08-30 2007-12-04
GARY JAMES YARDLEY
Director 1995-08-30 2007-04-30
MALCOLM JAMES GEOFFREY KING
Director 1991-07-23 2006-04-30
ANDREW JOHN LATTANEY PEAKE
Company Secretary 1991-07-23 2003-04-30
PETER SIMON BITMEAD
Director 1995-08-30 1997-10-23
COLIN THOMAS MARSDEN
Director 1991-07-23 1995-08-30
PETER MAXWELL REED
Director 1991-07-23 1995-08-30

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 & CO LIMITED Director 1998-08-28 CURRENT 1987-10-14 Active - Proposal to Strike off
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
PHILIP BRAILSFORD MARSDEN ALYCIDON INVESTMENTS LIMITED Director 2012-04-02 CURRENT 1984-12-28 Active
PHILIP BRAILSFORD MARSDEN BAYRITZ LIMITED Director 2011-08-23 CURRENT 2011-08-23 Active
PHILIP BRAILSFORD MARSDEN RED BLUE FUND MANAGEMENT LIMITED Director 2007-02-01 CURRENT 2005-11-23 Active - Proposal to Strike off
PHILIP BRAILSFORD MARSDEN LOCHINDAAL VENTURES LIMITED Director 2002-11-14 CURRENT 2002-10-25 Active
PHILIP BRAILSFORD MARSDEN AFRICAN GIRL LIMITED Director 2002-04-30 CURRENT 2002-04-30 Active
NORMAN ALLAN WILLIS VICTORIA PLACE PROPERTY MANAGEMENT (NEWPORT) LIMITED Company Secretary 2004-04-02 - 2004-05-25 RESIGNED 1979-01-17 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
2014-02-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-06SH20STATEMENT BY DIRECTORS
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-06SH1906/11/13 STATEMENT OF CAPITAL GBP 1
2013-11-06CAP-SSSOLVENCY STATEMENT DATED 01/11/13
2013-11-06RES06REDUCE ISSUED CAPITAL 01/11/2013
2013-11-05DS01APPLICATION FOR STRIKING-OFF
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-23AR0123/07/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04AR0123/07/12 FULL LIST
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOSEPH GERARD RILEY / 04/09/2012
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GUY ROGAN PRATT / 04/09/2012
2012-03-23MISCSECTION 519
2012-02-21AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-02AP03SECRETARY APPOINTED GERAINT RICHARD THOMAS
2011-12-02AP03SECRETARY APPOINTED RICHARD HENRY WEBSTER
2011-12-01AP03SECRETARY APPOINTED AMANDA JANE BRUCE
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY SIMON BAILEY
2011-08-11AR0123/07/11 FULL LIST
2010-08-19AR0123/07/10 FULL LIST
2010-08-19AAFULL ACCOUNTS MADE UP TO 30/04/10
2009-08-08AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-27363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR BALBINDER TATAR
2008-08-14363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-08-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR FERGAL O'REILLY
2007-12-07288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-08-10363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-21288aNEW DIRECTOR APPOINTED
2007-05-16288bDIRECTOR RESIGNED
2006-08-11AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-09288cDIRECTOR'S PARTICULARS CHANGED
2006-08-08363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 7 STRATFORD PLACE LONDON W1C 1ST
2006-06-13288bDIRECTOR RESIGNED
2005-10-04AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-30363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-08-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-09363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2003-11-21AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-09363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-05-21288bSECRETARY RESIGNED
2003-05-21288aNEW SECRETARY APPOINTED
2003-04-29288cDIRECTOR'S PARTICULARS CHANGED
2003-04-25288aNEW DIRECTOR APPOINTED
2003-04-25288aNEW DIRECTOR APPOINTED
2002-10-30AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-17363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-03-29225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2001-10-26AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-22363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-06-1888(2)RAD 19/03/01--------- £ SI 100000@1=100000 £ IC 110000/210000
2001-04-19288aNEW DIRECTOR APPOINTED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KING STURGE FINANCIAL SERVICES 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 STURGE FINANCIAL SERVICES 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 STURGE FINANCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of KING STURGE FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KING STURGE FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of KING STURGE FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KING STURGE FINANCIAL SERVICES 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 (68209 - Other letting and operating of own or leased real estate) as KING STURGE FINANCIAL SERVICES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KING STURGE FINANCIAL SERVICES 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 STURGE FINANCIAL SERVICES 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 STURGE FINANCIAL SERVICES 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.