Company NameKnightsbridge Nannies Limited
DirectorJulian Margaret Bremner Leitao
Company StatusActive
Company Number03032910
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameJulian Margaret Bremner Leitao
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(same day as company formation)
RoleFreelance Researcher
Country of ResidenceUnited Kingdom
Correspondence Address22 Wandsworth Bridge Road
Fulham
London
SW6 2TJ
Director NameKatherine Elizabeth Watts
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown House Carsington
Nr Matlock
Derbyshire
DE4 4DE
Secretary NameKatherine Elizabeth Watts
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown House Carsington
Matlock
Derbyshire
DE4 4DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesecure.knightsbridgenannies.com/
Telephone020 76109232
Telephone regionLondon

Location

Registered Address136-144 New Kings Road
London
SW6 4LZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1J.m. Bremner Leitao
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,608
Cash£3,253
Current Liabilities£22,005

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

20 December 2023Micro company accounts made up to 30 March 2023 (3 pages)
21 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
6 May 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
17 May 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 30 March 2020 (3 pages)
28 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 30 March 2019 (2 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 July 2016Termination of appointment of Katherine Elizabeth Watts as a director on 30 July 2016 (1 page)
30 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 July 2016Termination of appointment of Katherine Elizabeth Watts as a secretary on 30 July 2016 (1 page)
30 July 2016Termination of appointment of Katherine Elizabeth Watts as a secretary on 30 July 2016 (1 page)
30 July 2016Termination of appointment of Katherine Elizabeth Watts as a director on 30 July 2016 (1 page)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
(5 pages)
22 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-22
  • GBP 2
(5 pages)
13 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(5 pages)
22 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
(5 pages)
17 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
16 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
16 April 2012Secretary's details changed for Katherine Elizabeth Watts on 13 April 2012 (2 pages)
16 April 2012Secretary's details changed for Katherine Elizabeth Watts on 13 April 2012 (2 pages)
16 April 2012Director's details changed for Katherine Elizabeth Watts on 13 April 2012 (2 pages)
16 April 2012Director's details changed for Katherine Elizabeth Watts on 13 April 2012 (2 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Registered office address changed from C/O Knightsbridge Nannies Ltd London House 100 New Kings Road London SW6 4LX on 20 July 2011 (1 page)
20 July 2011Registered office address changed from C/O Knightsbridge Nannies Ltd London House 100 New Kings Road London SW6 4LX on 20 July 2011 (1 page)
11 April 2011Director's details changed for Katherine Elizabeth Watts on 1 October 2010 (2 pages)
11 April 2011Secretary's details changed for Katherine Elizabeth Watts on 1 October 2010 (2 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Katherine Elizabeth Watts on 1 October 2010 (2 pages)
11 April 2011Director's details changed for Katherine Elizabeth Watts on 1 October 2010 (2 pages)
11 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
11 April 2011Secretary's details changed for Katherine Elizabeth Watts on 1 October 2010 (2 pages)
11 April 2011Secretary's details changed for Katherine Elizabeth Watts on 1 October 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
7 April 2010Registered office address changed from 83 Northfield Drive Woodsetts Worksop Nottinghamshire S81 8QF on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 83 Northfield Drive Woodsetts Worksop Nottinghamshire S81 8QF on 7 April 2010 (1 page)
7 April 2010Director's details changed for Julian Margaret Bremner Leitao on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from 83 Northfield Drive Woodsetts Worksop Nottinghamshire S81 8QF on 7 April 2010 (1 page)
7 April 2010Director's details changed for Katherine Elizabeth Watts on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Julian Margaret Bremner Leitao on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Katherine Elizabeth Watts on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Julian Margaret Bremner Leitao on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Katherine Elizabeth Watts on 7 April 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 March 2009Return made up to 14/03/09; full list of members (3 pages)
24 March 2009Return made up to 14/03/09; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 14/03/08; full list of members (3 pages)
2 April 2008Return made up to 14/03/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 14/03/07; full list of members (2 pages)
27 March 2007Return made up to 14/03/07; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 April 2006Return made up to 14/03/06; full list of members (7 pages)
13 April 2006Return made up to 14/03/06; full list of members (7 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2005Return made up to 14/03/05; full list of members (7 pages)
24 March 2005Return made up to 14/03/05; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 14/03/04; full list of members (7 pages)
25 March 2004Return made up to 14/03/04; full list of members (7 pages)
29 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
29 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
23 March 2003Return made up to 14/03/03; full list of members (7 pages)
23 March 2003Return made up to 14/03/03; full list of members (7 pages)
25 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 March 2002Return made up to 14/03/02; full list of members (6 pages)
25 March 2002Return made up to 14/03/02; full list of members (6 pages)
11 May 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
11 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
11 May 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
11 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 June 2000Secretary's particulars changed;director's particulars changed (1 page)
8 June 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 June 2000Secretary's particulars changed;director's particulars changed (1 page)
3 April 2000Return made up to 14/03/00; full list of members (6 pages)
3 April 2000Return made up to 14/03/00; full list of members (6 pages)
19 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
30 March 1999Return made up to 14/03/99; no change of members (4 pages)
30 March 1999Return made up to 14/03/99; no change of members (4 pages)
1 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1998Return made up to 14/03/98; full list of members (6 pages)
8 April 1998Return made up to 14/03/98; full list of members (6 pages)
4 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
8 April 1997Return made up to 14/03/97; no change of members (6 pages)
8 April 1997Return made up to 14/03/97; no change of members (6 pages)
24 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
24 June 1996Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
24 June 1996Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 1996Return made up to 14/03/96; full list of members (6 pages)
22 March 1996Return made up to 14/03/96; full list of members (6 pages)
29 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
29 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 March 1995Accounting reference date notified as 31/03 (1 page)
24 March 1995Accounting reference date notified as 31/03 (1 page)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Incorporation (18 pages)
14 March 1995Incorporation (18 pages)