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

KORNICIS PROPERTIES LIMITED

Jubilee House, Townsend Lane, London, NW9 8TZ,
Company Registration Number
06750199
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kornicis Properties Ltd
KORNICIS PROPERTIES LIMITED was founded on 2008-11-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Kornicis Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KORNICIS PROPERTIES LIMITED
 
Legal Registered Office
Jubilee House
Townsend Lane
London
NW9 8TZ
Other companies in EC3M
 
Filing Information
Company Number 06750199
Company ID Number 06750199
Date formed 2008-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-09-27
Account next due 30/06/2022
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-16 07:41:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KORNICIS PROPERTIES 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.

Company Officers of KORNICIS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
IAN DAVID BANKS
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PETER STRINGER
Director 2015-10-30 2017-05-23
COLIN STOKES
Company Secretary 2011-01-31 2015-10-30
COLIN LESLIE STOKES
Director 2011-01-14 2015-10-30
NICHOLAS TAMBLYN
Director 2008-11-17 2015-10-30
DAVID HENRY GRAY
Company Secretary 2008-11-17 2011-02-07
DAVID HENRY GRAY
Director 2008-12-01 2011-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID BANKS PAPERPAINT LIMITED Director 2015-10-30 CURRENT 2008-06-20 Active - Proposal to Strike off
IAN DAVID BANKS HECTOR CAPITAL LIMITED Director 2015-10-30 CURRENT 2015-09-15 Active
IAN DAVID BANKS KORNICIS TRADING LIMITED Director 2015-10-30 CURRENT 2008-09-15 Active - Proposal to Strike off
IAN DAVID BANKS WE ARE BAR GROUP LIMITED Director 2015-10-30 CURRENT 2008-06-23 In Administration
IAN DAVID BANKS KORNICIS INVESTMENTS LIMITED Director 2015-10-30 CURRENT 2008-11-17 Active - Proposal to Strike off
IAN DAVID BANKS KEW PLACE (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED Director 2011-01-31 CURRENT 2003-01-10 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
2022-02-22SECOND GAZETTE not voluntary dissolution
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-25DS01Application to strike the company off the register
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-10-07AA27/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10PSC05Change of details for We are Bar Group Limited as a person with significant control on 2019-05-09
2021-03-18AA29/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09DISS40Compulsory strike-off action has been discontinued
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH UPDATES
2020-12-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM 133 Whitechapel High Street London E1 7PT England
2019-03-29AP01DIRECTOR APPOINTED MR ROGER CHRISTOPHER PAYNE
2019-03-23PSC05Change of details for We are Bar Group Limited as a person with significant control on 2017-09-04
2019-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/18
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BANKS
2018-11-26AP01DIRECTOR APPOINTED MR SIMON GEOFFREY VARDIGANS
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM 131 Whitechapel High Street London E1 7PT England
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-09-06DISS40Compulsory strike-off action has been discontinued
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM Peek House 20 Eastcheap London EC3M 1EB
2017-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/16
2017-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/16
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER STRINGER
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/09/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-18AR0117/11/15 ANNUAL RETURN FULL LIST
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TAMBLYN
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STOKES
2015-11-19TM02Termination of appointment of Colin Stokes on 2015-10-30
2015-11-19AP01DIRECTOR APPOINTED MR RICHARD PETER STRINGER
2015-11-19AP01DIRECTOR APPOINTED MR IAN DAVID BANKS
2015-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-11AR0117/11/14 FULL LIST
2014-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-03AR0117/11/13 FULL LIST
2013-12-03AD02SAIL ADDRESS CHANGED FROM: 195-197 KINGS ROAD CHELSEA LONDON SW3 5ED ENGLAND
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 195-197 KINGS ROAD CHELSEA LONDON SW3 5ED
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-23AR0117/11/12 FULL LIST
2012-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-11-28AR0117/11/11 FULL LIST
2011-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY
2011-03-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID GRAY
2011-01-31AP03SECRETARY APPOINTED MR COLIN STOKES
2011-01-14AP01DIRECTOR APPOINTED MR COLIN STOKES
2010-12-03AR0117/11/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY GRAY / 03/02/2010
2010-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HENRY GRAY / 03/02/2010
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2010-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-26AA01CURRSHO FROM 30/11/2010 TO 30/09/2010
2010-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-12-04AR0117/11/09 FULL LIST
2009-12-04AD02SAIL ADDRESS CREATED
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TAMBLYN / 17/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HENRY GRAY / 17/11/2009
2009-07-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-12288aDIRECTOR APPOINTED DAVID HENRY GRAY LOGGED FORM
2008-12-08288aDIRECTOR APPOINTED DAVID HENRY GRAY
2008-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KORNICIS PROPERTIES 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 KORNICIS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEBENTURE B 2010-10-07 Satisfied NBGI PRIVATE EQUITY FUND II L.P.
TRUST DEBENTURE 2010-09-30 Satisfied NBG1 PRIVATE EQUITY FUND II L.P.
DEBENTURE 2010-08-21 Satisfied NBGI PRIVATE EQUITY FUND II L.P.
TRUST DEBENTURE 2009-07-21 Satisfied NBGI PRIVATE EQUITY FUND II LP (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-28
Annual Accounts
2014-09-30
Annual Accounts
2015-09-26
Annual Accounts
2019-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KORNICIS PROPERTIES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KORNICIS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KORNICIS PROPERTIES LIMITED
Trademarks
We have not found any records of KORNICIS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KORNICIS PROPERTIES 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 (99999 - Dormant Company) as KORNICIS PROPERTIES LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where KORNICIS PROPERTIES 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 KORNICIS PROPERTIES 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 KORNICIS PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.