Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED
Company Information for

KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED

ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
07874419
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About King's Cross And St. Pancras Business Partnership Ltd
KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED was founded on 2011-12-07 and has its registered office in London. The organisation's status is listed as "Active". King's Cross And St. Pancras Business Partnership Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED
 
Legal Registered Office
ACRE HOUSE
11/15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in N1C
 
Previous Names
KING'S CROSS BUSINESS PARTNERSHIP LIMITED19/09/2013
Filing Information
Company Number 07874419
Company ID Number 07874419
Date formed 2011-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 05:46:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HW FISHER BUSINESS SOLUTIONS LIMITED   NOLEN ACCOUNTING LIMITED   TAX SOLUTIONS US 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 KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
YVONNE ANGELA ANDREWS
Company Secretary 2016-12-06
DANIEL MARK BERGER
Director 2017-03-07
JONATHON MATTHEW EDGAR BORRETT
Director 2014-09-09
PHIL CLARK
Director 2018-05-04
IAN HENRY FRESHWATER
Director 2017-09-05
BENJAMIN HICKS
Director 2016-08-15
RACHEL ELIZABETH JACOBS
Director 2018-06-12
MATTHEW JUDE MASON
Director 2014-07-25
CLAIRE MILLER
Director 2017-09-27
WENDY PATRICIA SPINKS
Director 2012-02-09
JONATHAN VIVIAN RICHARD STEVENSON
Director 2017-03-03
MARY GERALDINE WALSH
Director 2017-12-05
EMMA LOUISE WILLIAMS
Director 2017-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE LORIGAN
Director 2012-05-22 2018-06-12
KERSTEN JOACHIM MULLER
Director 2015-01-01 2018-04-19
NICHOLAS ANDREW MERCER
Director 2011-12-07 2017-12-05
JOHN ANTHONY NUGENT
Director 2011-12-07 2017-12-05
ELEANOR FAY JEWITT
Director 2016-12-16 2017-09-27
ANITA JOANNE SADLER
Director 2014-09-26 2017-09-05
ROGER MICHAEL EWART MANN
Director 2014-01-01 2017-03-07
SIMON CHARLES VERNON LIGHT
Director 2014-05-29 2017-02-06
OLIVER ANDREW EDWARD OLSEN
Director 2014-07-08 2016-12-16
ANITA JOANNE SADLER
Company Secretary 2012-03-30 2016-12-06
PAULINE THERESE TSUNG
Director 2014-01-01 2016-08-15
DAVID JOHN GRATIAEN PARTRIDGE
Director 2011-12-07 2014-09-26
JOHN HOWARD GRAHAM
Director 2011-12-07 2014-05-29
CAROLYN ANN GRAY
Director 2012-05-01 2014-01-01
SCOTT BARNES
Director 2011-12-07 2013-08-08
JONATHAN MARK WHEELDON
Director 2011-12-07 2012-05-22
DEREK THOMAS GANNON
Director 2011-12-07 2012-05-01
BRIAN TIMOTHY BLACKWELL
Director 2011-12-07 2012-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MARK BERGER KING'S CROSS CENTRAL GENERAL PARTNER LIMITED Director 2017-08-03 CURRENT 2007-10-02 Active
DANIEL MARK BERGER KING'S CROSS CENTRAL (TRUSTEE NO. TWO) LIMITED Director 2017-08-03 CURRENT 2007-10-02 Active
DANIEL MARK BERGER KING'S CROSS CENTRAL (TRUSTEE NO. ONE) LIMITED Director 2017-08-03 CURRENT 2007-10-02 Active
DANIEL MARK BERGER HERMES CMK GENERAL PARTNER LIMITED Director 2014-10-22 CURRENT 2005-08-18 Active
PHIL CLARK NO ORDINARY DESIGNER LABEL LIMITED Director 2018-02-19 CURRENT 1990-06-08 Active
PHIL CLARK HEIRLOOM CONSULTING LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
IAN HENRY FRESHWATER UP PROJECTS Director 2017-03-08 CURRENT 2003-11-20 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE ONE LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS SPRINGER NATURE TWO LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS SPRINGER HEALTHCARE LTD. Director 2016-04-08 CURRENT 2006-12-19 Active
RACHEL ELIZABETH JACOBS SPRINGER SCIENCE + BUSINESS MEDIA UK LIMITED Director 2016-04-08 CURRENT 1982-03-02 Active
RACHEL ELIZABETH JACOBS LIVFE LIMITED Director 2016-03-03 CURRENT 2009-03-27 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS CURRENT SCIENCE LIMITED Director 2016-03-03 CURRENT 1997-09-29 Dissolved 2017-06-27
RACHEL ELIZABETH JACOBS GENOME BIOLOGY LIMITED Director 2016-03-03 CURRENT 1999-03-24 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS STAMPDEW LIMITED Director 2016-03-03 CURRENT 2003-03-02 Active
RACHEL ELIZABETH JACOBS CURRENT CONTROLLED TRIALS LIMITED Director 2016-03-03 CURRENT 1997-01-13 Active
RACHEL ELIZABETH JACOBS BIOMED CENTRAL LIMITED Director 2016-03-03 CURRENT 1998-12-08 Active
RACHEL ELIZABETH JACOBS SPRINGER-VERLAG LONDON LIMITED Director 2016-03-03 CURRENT 1983-07-12 Active
RACHEL ELIZABETH JACOBS HMT NO. 1 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Dissolved 2016-06-28
RACHEL ELIZABETH JACOBS HMT NO. 2 LIMITED Director 2015-08-05 CURRENT 2015-08-05 Dissolved 2016-06-28
RACHEL ELIZABETH JACOBS CRW PUBLISHING LIMITED Director 2015-02-27 CURRENT 2003-02-05 Dissolved 2017-05-23
RACHEL ELIZABETH JACOBS MACMILLAN DISTRIBUTION LIMITED Director 2014-03-28 CURRENT 1979-12-27 Active - Proposal to Strike off
RACHEL ELIZABETH JACOBS SPRINGER NATURE (UK) LIMITED Director 2014-03-11 CURRENT 1963-12-24 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE PUBLISHERS HOLDINGS LIMITED Director 2013-11-28 CURRENT 1995-04-10 Active
RACHEL ELIZABETH JACOBS PICADOR PUBLISHERS LIMITED Director 2013-06-27 CURRENT 1982-07-12 Dissolved 2014-12-30
RACHEL ELIZABETH JACOBS NATURE LTD Director 2013-06-27 CURRENT 1964-09-24 Dissolved 2014-12-30
RACHEL ELIZABETH JACOBS MACMILLAN INFORMATION SYSTEMS LIMITED Director 2013-06-27 CURRENT 1979-12-27 Dissolved 2014-12-30
RACHEL ELIZABETH JACOBS BOXTREE LIMITED Director 2013-06-27 CURRENT 1986-04-17 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS MACMILLAN (OXFORD) LIMITED Director 2013-06-27 CURRENT 1995-01-20 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN ELT LIMITED Director 2013-06-27 CURRENT 1970-11-11 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN JOURNALS LIMITED Director 2013-06-27 CURRENT 1984-06-11 Dissolved 2015-05-05
RACHEL ELIZABETH JACOBS NPG PUBLISHERS LIMITED Director 2013-06-27 CURRENT 1915-06-24 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS SIDGWICK & JACKSON,LIMITED Director 2013-06-27 CURRENT 1908-11-02 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS UNIVERSAL DEBT COLLECTIONS LIMITED Director 2013-06-27 CURRENT 1994-11-22 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS KINGFISHER PUBLICATIONS LIMITED Director 2013-06-27 CURRENT 1977-02-25 Dissolved 2015-06-23
RACHEL ELIZABETH JACOBS MACMILLAN PRESS LIMITED Director 2013-06-27 CURRENT 1970-11-09 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN JOURNALS SUBSCRIPTIONS LIMITED Director 2013-06-27 CURRENT 1970-11-11 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS PALGRAVE PUBLISHERS LIMITED Director 2013-06-27 CURRENT 1923-04-18 Dissolved 2015-05-05
RACHEL ELIZABETH JACOBS NATURE PUBLISHING GROUP LIMITED Director 2013-06-27 CURRENT 1990-03-05 Dissolved 2015-06-16
RACHEL ELIZABETH JACOBS MACMILLAN SUBSCRIPTIONS LIMITED Director 2013-06-27 CURRENT 1990-07-06 Active
RACHEL ELIZABETH JACOBS MACMILLAN MAGAZINES LIMITED Director 2013-06-27 CURRENT 1968-09-27 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE LIMITED Director 2013-05-30 CURRENT 1963-12-24 Active
RACHEL ELIZABETH JACOBS MACMILLAN (SLP) GENERAL PARTNER LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
RACHEL ELIZABETH JACOBS MACMILLAN DIRECTORS LIMITED Director 2012-06-29 CURRENT 2011-11-01 Dissolved 2014-11-18
RACHEL ELIZABETH JACOBS MACMILLAN REPRESENTATIVES LIMITED Director 2012-06-29 CURRENT 2011-11-01 Dissolved 2014-11-18
RACHEL ELIZABETH JACOBS MACMILLAN EDUCATION LIMITED Director 2012-06-29 CURRENT 1983-09-23 Active
RACHEL ELIZABETH JACOBS SPRINGER NATURE HOLDINGS LIMITED Director 2012-06-29 CURRENT 1896-01-31 Active
RACHEL ELIZABETH JACOBS REPSEV 1 LIMITED Director 2012-05-09 CURRENT 2012-05-08 Dissolved 2014-07-15
RACHEL ELIZABETH JACOBS REPSEV 2 LIMITED Director 2012-05-09 CURRENT 2012-05-08 Dissolved 2014-07-15
RACHEL ELIZABETH JACOBS MACMILLAN EDUCATION LIMITED Director 2012-02-20 CURRENT 1979-06-05 Dissolved 2014-12-30
WENDY PATRICIA SPINKS WPS ASSOCIATES LIMITED Director 2009-01-26 CURRENT 2009-01-26 Dissolved 2017-04-18
JONATHAN VIVIAN RICHARD STEVENSON T.O.R. BLO NORTON LIMITED Director 2017-08-31 CURRENT 2015-10-27 Active - Proposal to Strike off
JONATHAN VIVIAN RICHARD STEVENSON APPERLY ESTATES LIMITED Director 2016-09-01 CURRENT 1919-07-25 Active
MARY GERALDINE WALSH FRANCO-BRITISH COUNCIL - BRITISH SECTION (THE) Director 2016-09-12 CURRENT 1973-08-06 Active
MARY GERALDINE WALSH THE EBBSFLEET LANDMARK PROJECT LIMITED Director 2009-12-18 CURRENT 2008-01-17 Dissolved 2016-04-19

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
2024-01-30DIRECTOR APPOINTED RACHEL BATE
2023-10-19DIRECTOR APPOINTED MRS EMMA LOUISE WHELAN
2023-09-06DIRECTOR APPOINTED ROUJIN MANSOUR
2023-08-31DIRECTOR APPOINTED NINA MEINZER
2023-08-23Director's details changed for Mr Paul Richard Clark on 2023-08-23
2023-08-22DIRECTOR APPOINTED OLIVIA NAYLOR
2023-08-07DIRECTOR APPOINTED JAMES EDWARD QUINN
2023-08-03DIRECTOR APPOINTED EWEN MACPHERSON
2023-04-25DIRECTOR APPOINTED ANDREW MURPHY
2023-04-24APPOINTMENT TERMINATED, DIRECTOR CATHERINE LEONARD
2023-02-06APPOINTMENT TERMINATED, DIRECTOR ARJINDER CHOHAN
2022-08-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH JACOBS
2022-07-05DIRECTOR APPOINTED THEA LINDSEY SHERER
2022-07-05AP01DIRECTOR APPOINTED THEA LINDSEY SHERER
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH JACOBS
2022-04-29DIRECTOR APPOINTED ARJINDER CHOHAN
2022-04-29AP01DIRECTOR APPOINTED ARJINDER CHOHAN
2022-04-02MEM/ARTSARTICLES OF ASSOCIATION
2022-04-02RES01ADOPT ARTICLES 02/04/22
2022-02-09APPOINTMENT TERMINATED, DIRECTOR JONATHON MATTHEW EDGAR BORRETT
2022-02-09DIRECTOR APPOINTED MR ANDREW MARTIN
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON MATTHEW EDGAR BORRETT
2022-02-09AP01DIRECTOR APPOINTED MR ANDREW MARTIN
2022-01-13APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOPHER COLLYER
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOPHER COLLYER
2021-12-08AP01DIRECTOR APPOINTED MR PAUL RICHARD CLARK
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR EMILY CLARE BIRD
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-10-19AP01DIRECTOR APPOINTED MR JAMES PHILIP DANBY
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL LUDDY
2021-07-26AP01DIRECTOR APPOINTED CATHERINE LEONARD
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARY GERALDINE WALSH
2021-05-12AP01DIRECTOR APPOINTED PETER CHRISTOPHER COLLYER
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CLARK
2021-05-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE WILLIAMS
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM 4 Stable Street London N1C 4AB
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JUDE MASON
2021-02-09AP01DIRECTOR APPOINTED MS FAAIZA LALJI
2021-01-11TM02Termination of appointment of David Scudder on 2021-01-01
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-11-11AP01DIRECTOR APPOINTED EMILY CLARE BIRD
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK BERGER
2020-09-29RES01ADOPT ARTICLES 29/09/20
2020-09-29MEM/ARTSARTICLES OF ASSOCIATION
2020-08-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09AP01DIRECTOR APPOINTED MICHAEL PAUL LUDDY
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY ROSE
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA PILLA
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-12-10AP03Appointment of David Scudder as company secretary on 2019-12-10
2019-12-10TM02Termination of appointment of Yvonne Angela Andrews on 2019-12-02
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN VIVIAN RICHARD STEVENSON
2019-09-11AP01DIRECTOR APPOINTED MISS SARA CARAVINA
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MILLER
2019-08-12RES01ADOPT ARTICLES 12/08/19
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ZENAB MUMTAZ
2019-06-13AP01DIRECTOR APPOINTED MISS VANESSA PILLA
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HICKS
2019-04-09AP01DIRECTOR APPOINTED MR MARK ANTHONY ROSE
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENRY FRESHWATER
2019-01-23AP01DIRECTOR APPOINTED MISS ANTHEA JAYNE HARRIES
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-06AP01DIRECTOR APPOINTED MISS ZENAB MUMTAZ
2018-07-17AP01DIRECTOR APPOINTED MS RACHEL ELIZABETH JACOBS
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE LORIGAN
2018-06-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04AP01DIRECTOR APPOINTED MR PHILIP CLARK
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KERSTEN JOACHIM MULLER
2017-12-12AP01DIRECTOR APPOINTED MS MARY GERALDINE WALSH
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NUGENT
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MERCER
2017-12-11AP01DIRECTOR APPOINTED MISS EMMA LOUISE WILLIAMS
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR JEWITT
2017-10-11AP01DIRECTOR APPOINTED MISS CLAIRE MILLER
2017-09-19AA31/12/16 TOTAL EXEMPTION FULL
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANITA SADLER
2017-09-07AP01DIRECTOR APPOINTED MR IAN HENRY FRESHWATER
2017-03-09AP01DIRECTOR APPOINTED DANIEL MARK BERGER
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MANN
2017-03-09AP01DIRECTOR APPOINTED MR JONATHAN VIVIAN RICHARD STEVENSON
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LIGHT
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER OLSEN
2017-01-06AP01DIRECTOR APPOINTED ELEANOR FAY JEWITT
2017-01-06AP03SECRETARY APPOINTED MRS YVONNE ANGELA ANDREWS
2017-01-06TM02APPOINTMENT TERMINATED, SECRETARY ANITA SADLER
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-09-28AA31/12/15 TOTAL EXEMPTION FULL
2016-08-26RES01ALTER ARTICLES 15/08/2016
2016-08-17AP01DIRECTOR APPOINTED BENJAMIN HICKS
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE TSUNG
2015-12-16AR0107/12/15 NO MEMBER LIST
2015-09-15AA31/12/14 TOTAL EXEMPTION FULL
2015-06-26AP01DIRECTOR APPOINTED KERSTEN JOACHIM MULLER
2014-12-11AR0107/12/14 NO MEMBER LIST
2014-10-06AA31/12/13 TOTAL EXEMPTION FULL
2014-10-01AP01DIRECTOR APPOINTED JONATHON MATTHEW EDGAR BORRETT
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARTRIDGE
2014-09-29AP01DIRECTOR APPOINTED MRS ANITA JOANNE SADLER
2014-07-30AP01DIRECTOR APPOINTED MATTHEW JUDE MASON
2014-07-17MEM/ARTSARTICLES OF ASSOCIATION
2014-07-17RES01ALTER ARTICLES 25/06/2014
2014-07-17AP01DIRECTOR APPOINTED MR OLIVER ANDREW EDWARD OLSEN
2014-06-11AP01DIRECTOR APPOINTED MR SIMON CHARLES VERNON LIGHT
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2014-01-13AP01DIRECTOR APPOINTED MR ROGER MICHAEL EWART MANN
2014-01-09AP01DIRECTOR APPOINTED PAULA THERESE TSUNG
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN GRAY
2013-12-10AR0107/12/13 NO MEMBER LIST
2013-09-23MEM/ARTSARTICLES OF ASSOCIATION
2013-09-19RES15CHANGE OF NAME 04/09/2013
2013-09-19CERTNMCOMPANY NAME CHANGED KING'S CROSS BUSINESS PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 19/09/13
2013-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-05AA31/12/12 TOTAL EXEMPTION FULL
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BARNES
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 5 ALBANY COURTYARD PICCADILLY LONDON W1J 0HF UNITED KINGDOM
2012-12-13AR0107/12/12 NO MEMBER LIST
2012-07-17RES01ADOPT ARTICLES 05/07/2012
2012-07-11AP01DIRECTOR APPOINTED CAROLYN ANN GRAY
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GANNON
2012-05-28AP01DIRECTOR APPOINTED JOYCE LORIGAN
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHEELDON
2012-03-30AP03SECRETARY APPOINTED ANITA JOANNE SADLER
2012-02-29AP01DIRECTOR APPOINTED WENDY PATRICIA SPINKS
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BLACKWELL
2011-12-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP 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'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP 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'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2021-12-31

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 KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED
Trademarks
We have not found any records of KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KING'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2013-05-09 GBP £8,500

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'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP 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'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP 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'S CROSS AND ST. PANCRAS BUSINESS PARTNERSHIP 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.