Company NameKnightsbridge Apartments Limited
Company StatusDissolved
Company Number01217227
CategoryPrivate Limited Company
Incorporation Date24 June 1975(48 years, 10 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ashwin Kashyap
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2022(47 years after company formation)
Appointment Duration1 year, 2 months (closed 05 September 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Andrew Carl Shepherd
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2022(47 years after company formation)
Appointment Duration1 year, 2 months (closed 05 September 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Secretary NameMr Yaron Engel
StatusClosed
Appointed30 June 2022(47 years after company formation)
Appointment Duration1 year, 2 months (closed 05 September 2023)
RoleCompany Director
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Adrian Patrick Finneran
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed27 September 2022(47 years, 3 months after company formation)
Appointment Duration11 months, 1 week (closed 05 September 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Park Road
Teddington
TW11 0AP
Director NameMr Toby Russell Sturgis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 3 months after company formation)
Appointment Duration27 years, 6 months (resigned 01 April 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBrook Farm
Great Somerford
Chippenham
Wilts
SN15 4NE
Director NameMiss Ann Sturgis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 3 months after company formation)
Appointment Duration30 years, 9 months (resigned 30 June 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Dauntsey Park
Chippenham
Wiltshire
SN15 3HT
Secretary NameMiss Ann Sturgis
NationalityBritish
StatusResigned
Appointed30 September 1991(16 years, 3 months after company formation)
Appointment Duration30 years, 9 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Dauntsey Park
Chippenham
Wiltshire
SN15 3HT
Director NameMr Hugh Russell Sturgis
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(36 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMalverns Estate Agents
Malvern Court
Onslow Square
London
SW7 3HU
Director NameMiss Claire Sandford
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(36 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 May 2022)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address53 Britannia Road
London
SW6 2JR
Director NameMiss Nicola Sturgis
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(46 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 June 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMalverns Estate Agents Malvern Court
Onslow Square
London
SW7 3HU

Contact

Websitemalverns.co.uk

Location

Registered Address3 Park Road
Teddington
TW11 0AP
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1A.e. Sturgis
99.93%
Ordinary
4 at £1Hugh Russell Sturgis
0.02%
Ordinary
4 at £1Nicola Sturgis
0.02%
Ordinary
5 at £1R.t. Sturgis
0.02%
Ordinary
4 at £1Victoria Sturgis
0.02%
Ordinary

Financials

Year2014
Net Worth-£13,820
Cash£343,548
Current Liabilities£467,085

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
12 June 2023Application to strike the company off the register (1 page)
7 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
27 September 2022Appointment of Mr Adrian Patrick Finneran as a director on 27 September 2022 (2 pages)
11 July 2022Current accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
7 July 2022Termination of appointment of Nicola Sturgis as a director on 30 June 2022 (1 page)
7 July 2022Termination of appointment of Ann Sturgis as a director on 30 June 2022 (1 page)
7 July 2022Termination of appointment of Ann Sturgis as a secretary on 30 June 2022 (1 page)
7 July 2022Notification of Dexters London Limited as a person with significant control on 30 June 2022 (2 pages)
7 July 2022Registered office address changed from Malverns Estate Agents Malvern Court Onslow Square London SW7 3HU to 3 Park Road Teddington TW11 0AP on 7 July 2022 (1 page)
7 July 2022Appointment of Mr Ashwin Kashyap as a director on 30 June 2022 (2 pages)
7 July 2022Cessation of Ann Elisabeth Sturgis as a person with significant control on 30 June 2022 (1 page)
7 July 2022Appointment of Mr Andrew Carl Shepherd as a director on 30 June 2022 (2 pages)
7 July 2022Appointment of Mr Yaron Engel as a secretary on 30 June 2022 (2 pages)
19 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 May 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 May 2022Termination of appointment of Claire Sandford as a director on 28 May 2022 (1 page)
26 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 August 2021Appointment of Miss Nicola Sturgis as a director on 2 August 2021 (2 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
4 April 2019Termination of appointment of Toby Russell Sturgis as a director on 1 April 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,000
(7 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25,000
(7 pages)
2 October 2014Termination of appointment of Hugh Russell Sturgis as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Hugh Russell Sturgis as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Hugh Russell Sturgis as a director on 1 June 2014 (1 page)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 25,000
(7 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 25,000
(7 pages)
2 October 2014Termination of appointment of Hugh Russell Sturgis as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Hugh Russell Sturgis as a director on 1 June 2014 (1 page)
2 October 2014Termination of appointment of Hugh Russell Sturgis as a director on 1 June 2014 (1 page)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 25,000
(8 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 25,000
(8 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Appointment of Miss Claire Sandford as a director (2 pages)
10 November 2011Appointment of Miss Claire Sandford as a director (2 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
31 August 2011Appointment of Mr Hugh Russell Sturgis as a director (2 pages)
31 August 2011Appointment of Mr Hugh Russell Sturgis as a director (2 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
16 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 October 2007Return made up to 30/09/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
19 October 2006Registered office changed on 19/10/06 from: malvern court onslow square london SW7 3HU (1 page)
19 October 2006Registered office changed on 19/10/06 from: malvern court onslow square london SW7 3HU (1 page)
19 October 2006Return made up to 30/09/06; full list of members (2 pages)
19 October 2006Return made up to 30/09/06; full list of members (2 pages)
20 October 2005Return made up to 30/09/05; full list of members (2 pages)
20 October 2005Return made up to 30/09/05; full list of members (2 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 October 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/10/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 September 2003Return made up to 30/09/03; full list of members (7 pages)
22 September 2003Return made up to 30/09/03; full list of members (7 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 October 2002Return made up to 30/09/02; full list of members (7 pages)
3 October 2002Return made up to 30/09/02; full list of members (7 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 October 2001Return made up to 30/09/01; full list of members (6 pages)
17 October 2001Return made up to 30/09/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
17 October 2000Return made up to 30/09/00; full list of members (6 pages)
17 October 2000Return made up to 30/09/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
19 October 1999Full accounts made up to 31 March 1999 (10 pages)
18 October 1999Return made up to 30/09/99; full list of members (6 pages)
18 October 1999Return made up to 30/09/99; full list of members (6 pages)
3 December 1998Full accounts made up to 31 March 1998 (8 pages)
3 December 1998Full accounts made up to 31 March 1998 (8 pages)
28 October 1998Return made up to 30/09/98; no change of members (4 pages)
28 October 1998Return made up to 30/09/98; no change of members (4 pages)
31 December 1997Secretary's particulars changed;director's particulars changed (1 page)
31 December 1997Secretary's particulars changed;director's particulars changed (1 page)
23 December 1997Full accounts made up to 31 March 1997 (8 pages)
23 December 1997Full accounts made up to 31 March 1997 (8 pages)
6 October 1997Return made up to 30/09/97; no change of members (4 pages)
6 October 1997Return made up to 30/09/97; no change of members (4 pages)
17 January 1997Full accounts made up to 31 March 1996 (8 pages)
17 January 1997Full accounts made up to 31 March 1996 (8 pages)
9 October 1996Return made up to 30/09/96; full list of members (6 pages)
9 October 1996Return made up to 30/09/96; full list of members (6 pages)
20 October 1995Full accounts made up to 31 March 1995 (8 pages)
20 October 1995Full accounts made up to 31 March 1995 (8 pages)
19 September 1995Return made up to 30/09/95; no change of members (4 pages)
19 September 1995Return made up to 30/09/95; no change of members (4 pages)
17 October 1994Return made up to 30/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 June 1975Incorporation (12 pages)
24 June 1975Incorporation (12 pages)