199 Knightsbridge
London
SW7 1RH
Secretary Name | Mr David Bernard Alexander Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2004(19 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 27 April 2021) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 123 The Knightsbridge 199 Knightsbridge London SW7 1RH |
Director Name | Mrs Shelagh Elizabeth Wakefield Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 1993) |
Role | Financial Controller |
Correspondence Address | 10 Sandbrier Close Walnut Tree Milton Keynes Buckinghamshire MK7 7DU |
Director Name | Richard William Hassett |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 27 years (resigned 19 November 2018) |
Role | President |
Country of Residence | United States |
Correspondence Address | Box 75 Hyannis Massachusette 02368 United States |
Secretary Name | Mrs Shelagh Elizabeth Wakefield Snaith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | 10 Sandbrier Close Walnut Tree Milton Keynes Buckinghamshire MK7 7DU |
Secretary Name | Mr David Bernard Alexander Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | House In The Woods Golf Club Drive Ashridge Park Little Gaddesden Herts HP4 1LY |
Director Name | John Bryant |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(7 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 28 May 1993) |
Role | Managing Director |
Correspondence Address | 5 Puers Lane Jordans Beaconsfield Buckinghamshire HP9 2TE |
Secretary Name | Mr Ronald Edwin Heath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 March 1997) |
Role | Secretary |
Correspondence Address | 6 Brett Drive Bromham Bedford Bedfordshire MK43 8RF |
Director Name | Carol Margaret Davis |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2001) |
Role | Personal Assistant |
Correspondence Address | Suite 15e Challenge House Sherwood Drive Bletchley Milton Keynes Buckinghamshire MK3 6DP |
Secretary Name | Kenneth Bruce Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(11 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 June 2003) |
Role | Secretary |
Correspondence Address | 11 Parsley Close Walnut Tree Milton Keynes Buckinghamshire MK7 7DA |
Registered Address | Suite 123 The Knightsbridge 199 Knightsbridge London SW7 1RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
51 at £1 | D.b.a. Davis 51.00% Ordinary |
---|---|
49 at £1 | R.w. Hassett 49.00% Ordinary |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 March 1991 | Delivered on: 20 March 1991 Satisfied on: 5 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the and/or margram PLC to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south east of bedford road, kempston, bedfordshire title no: bd 122147. Fully Satisfied |
---|---|
7 March 1991 | Delivered on: 20 March 1991 Satisfied on: 5 August 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the and/or margram PLC to the chargee on any account whatsoever. Particulars: Land on the east side of high street, amblecote, stourbridge, west midlands title no: wm 318425. Fully Satisfied |
22 July 1987 | Delivered on: 30 July 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78, bedford road, kempston, bedfordshire, title no:- bd 122147. Outstanding |
4 February 1987 | Delivered on: 25 February 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sleeman motos birmingham road, oldbury, west midlands title no. Wm 49578. Outstanding |
19 November 1986 | Delivered on: 1 December 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47, high street, amblecote, west midlands title no wm 318425. Outstanding |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
15 February 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
10 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
14 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 November 2009 | Director's details changed for Richard William Hassett on 22 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr David Bernard Alexander Davis on 22 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
10 February 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
2 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
17 January 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
5 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: apartment 123 the knightsbridge 199 knightsbridge london SW7 1RH (1 page) |
30 November 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
27 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
1 November 2006 | Accounting reference date extended from 31/01/07 to 31/07/07 (1 page) |
20 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: c/o margram PLC carina, sunrise parkway linford wood milton keynes MK14 6PN (1 page) |
20 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2006 | Return made up to 22/11/05; full list of members (7 pages) |
10 March 2006 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
29 December 2004 | Return made up to 22/11/04; full list of members
|
19 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
15 July 2004 | New secretary appointed (2 pages) |
17 December 2003 | Return made up to 22/11/03; full list of members
|
29 September 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
13 March 2003 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
17 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
7 March 2002 | Return made up to 22/11/01; no change of members (7 pages) |
7 January 2002 | Director resigned (2 pages) |
5 December 2001 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: c/o margram PLC suite 17 challenge house sherwood drive bletchley milton keynes buckinghamshire MK3 6DP (1 page) |
20 December 2000 | Return made up to 22/11/00; full list of members (7 pages) |
24 November 2000 | Full accounts made up to 31 January 2000 (13 pages) |
14 December 1999 | Return made up to 22/11/99; full list of members (7 pages) |
10 December 1999 | Full accounts made up to 31 January 1999 (12 pages) |
10 December 1998 | Return made up to 22/11/98; no change of members
|
28 September 1998 | Full accounts made up to 31 January 1998 (1 page) |
20 March 1998 | Registered office changed on 20/03/98 from: suite 5 challange house sherwood drive bletchley milton keynes MK3 6DP (1 page) |
6 January 1998 | Return made up to 22/11/97; full list of members (6 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: suite 15, challenge house sherwood drive bletchley milton keynes MK3 6DP (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
28 February 1997 | Full accounts made up to 31 January 1997 (12 pages) |
29 November 1996 | Return made up to 22/11/96; no change of members (4 pages) |
27 November 1995 | Return made up to 22/11/95; no change of members (4 pages) |
30 April 1995 | Full accounts made up to 31 January 1995 (11 pages) |
11 April 1985 | Memorandum of association (10 pages) |
22 March 1985 | Incorporation (19 pages) |