Company NameKnightsbrook Properties Limited
Company StatusDissolved
Company Number01161230
CategoryPrivate Limited Company
Incorporation Date26 February 1974(50 years, 2 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Gubbay
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(21 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 20 July 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Ennismore Gardens
London
SW7 1AD
Director NameMr Thomas Kremer
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(21 years, 1 month after company formation)
Appointment Duration15 years, 3 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidworthy Barton
Wilmington
Honiton
Devon
EX14 9JS
Secretary NameMr Paul Gubbay
NationalityBritish
StatusClosed
Appointed09 November 2001(27 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Draycott Place
London
SW3 2SB
Director NameMr Michael John Testler
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1995)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address14 Sheldon Avenue
London
N6 4JT
Director NameMrs Ruth Sally Testler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1995)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address14 Sheldon Avenue
London
N6 4JT
Secretary NameMrs Ruth Sally Testler
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sheldon Avenue
London
N6 4JT
Secretary NameMr Thomas Kremer
NationalityBritish
StatusResigned
Appointed30 March 1995(21 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 09 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWidworthy Barton
Wilmington
Honiton
Devon
EX14 9JS
Director NameChristine Louise Trussell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(24 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 December 1998)
RoleSecretary
Correspondence Address21 Holmebush Road
London
SW15 3LE

Location

Registered Address7 Praed Street
London
W2 1NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
29 March 2010Application to strike the company off the register (3 pages)
29 March 2010Application to strike the company off the register (3 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 100
(5 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-02-05
  • GBP 100
(5 pages)
4 November 2009Full accounts made up to 31 March 2009 (11 pages)
4 November 2009Full accounts made up to 31 March 2009 (11 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 November 2008Full accounts made up to 31 March 2008 (11 pages)
18 November 2008Full accounts made up to 31 March 2008 (11 pages)
4 April 2008Director's Change of Particulars / robert gubbay / 20/03/2008 / HouseName/Number was: , now: 27; Street was: 37 st jamess gardens, now: ennismore gardens; Post Code was: W11 4RF, now: SW7 1AD; Country was: , now: united kingdom (1 page)
4 April 2008Director's change of particulars / robert gubbay / 20/03/2008 (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Registered office changed on 02/01/08 from: lyntonia house 7 praed street london W2 1NJ (1 page)
2 January 2008Registered office changed on 02/01/08 from: lyntonia house 7 praed street london W2 1NJ (1 page)
2 January 2008Location of debenture register (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Location of register of members (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Location of debenture register (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
1 November 2007Full accounts made up to 31 March 2007 (13 pages)
1 November 2007Full accounts made up to 31 March 2007 (13 pages)
13 February 2007Return made up to 31/12/06; full list of members (7 pages)
13 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 December 2006Full accounts made up to 31 March 2006 (15 pages)
6 December 2006Full accounts made up to 31 March 2006 (15 pages)
15 March 2006Return made up to 31/12/05; full list of members (7 pages)
15 March 2006Return made up to 31/12/05; full list of members (7 pages)
12 December 2005Full accounts made up to 31 March 2005 (15 pages)
12 December 2005Full accounts made up to 31 March 2005 (15 pages)
5 April 2005Return made up to 31/12/04; full list of members (7 pages)
5 April 2005Return made up to 31/12/04; full list of members (7 pages)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
3 February 2005Full accounts made up to 31 March 2004 (15 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 September 2003Full accounts made up to 31 March 2003 (15 pages)
10 September 2003Full accounts made up to 31 March 2003 (15 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
18 September 2002Full accounts made up to 31 March 2002 (17 pages)
18 September 2002Full accounts made up to 31 March 2002 (17 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
19 November 2001New secretary appointed (2 pages)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001New secretary appointed (2 pages)
31 July 2001Full accounts made up to 31 March 2001 (15 pages)
31 July 2001Full accounts made up to 31 March 2001 (15 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 July 2000Full accounts made up to 31 March 2000 (14 pages)
21 July 2000Full accounts made up to 31 March 2000 (14 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Full accounts made up to 31 March 1999 (14 pages)
1 November 1999Full accounts made up to 31 March 1999 (14 pages)
17 May 1999Auditor's resignation (2 pages)
17 May 1999Auditor's resignation (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 42 doughty street london WC1N 1LY (1 page)
26 April 1999Registered office changed on 26/04/99 from: 42 doughty street london WC1N 1LY (1 page)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
6 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
6 November 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
3 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (5 pages)
29 January 1998Return made up to 31/12/97; no change of members (5 pages)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 January 1997Return made up to 31/12/96; no change of members (5 pages)
21 January 1997Return made up to 31/12/96; no change of members (5 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 February 1996Return made up to 31/12/95; full list of members (7 pages)
19 February 1996Return made up to 31/12/95; full list of members (7 pages)
1 February 1996Auditor's resignation (1 page)
1 February 1996Auditor's resignation (1 page)
17 January 1996Director resigned (1 page)
8 December 1995New director appointed (4 pages)
8 December 1995New secretary appointed;new director appointed (4 pages)
8 December 1995Registered office changed on 08/12/95 from: 22 new quebec street london W1H 7DE (1 page)
8 December 1995Registered office changed on 08/12/95 from: 22 new quebec street london W1H 7DE (1 page)
8 December 1995Secretary resigned;director resigned (2 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
18 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 February 1974Certificate of incorporation (1 page)
26 February 1974Certificate of incorporation (1 page)