King Street Holdings (Uk) Ltd

DataGardener
live
Micro

King Street Holdings (uk) Ltd

04738869Private Limited With Share Capital

27 Old Gloucester Street, London, WC1N3AX
Incorporated

17/04/2003

Company Age

23 years

Directors

3

Employees

SIC Code

47300

Risk

not scored

Company Overview

Registration, classification & business activity

King Street Holdings (uk) Ltd (04738869) is a private limited with share capital incorporated on 17/04/2003 (23 years old) and registered in london, WC1N3AX. The company operates under SIC code 47300 - retail sale of automotive fuel in specialised stores.

Private Limited With Share Capital
SIC: 47300
Micro
Incorporated 17/04/2003
WC1N3AX

Financial Overview

Total Assets

£12.40M

Liabilities

£2.16M

Net Assets

£10.24M

Turnover

£334.3K

Cash

£34.3K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

22

Registered

2

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-03-2025
Legacy
Category:Other
Date:19-03-2025
Legacy
Category:Accounts
Date:27-02-2025
Legacy
Category:Other
Date:27-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2023
Legacy
Category:Accounts
Date:07-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-12-2023
Legacy
Category:Other
Date:07-12-2023
Legacy
Category:Other
Date:07-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2023
Resolution
Category:Resolution
Date:21-08-2023
Memorandum Articles
Category:Incorporation
Date:10-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-04-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:22-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:31-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2018
Resolution
Category:Resolution
Date:12-11-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-11-2018
Capital Name Of Class Of Shares
Category:Capital
Date:09-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2018
Legacy
Category:Miscellaneous
Date:01-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:05-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2016
Capital Name Of Class Of Shares
Category:Capital
Date:11-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2016
Resolution
Category:Resolution
Date:09-11-2015
Capital Allotment Shares
Category:Capital
Date:28-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2015

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date28/02/2026
Filing Date13/03/2025
Latest Accounts29/02/2024

Trading Addresses

Horizon Business Park, 1 Brooklands Road Horizon Business, Villages, Weybridge, Surrey, KT130TJ
Monomark House, 27 Old Gloucester Street, London, WC1N3AXRegistered

Contact

01565632343
harvestenergy.co.uk
27 Old Gloucester Street, London, WC1N3AX