Company NameKnightsbridge Security Systems Ltd
DirectorStephen Delia
Company StatusActive
Company Number03410937
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameStephen Delia
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1997(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16b Grandison Road
London
SW11 6LW
Secretary NameAntonia Mary Damaris Willis
NationalityBritish
StatusCurrent
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressStudio Flat
17 Beauchamp Place
London
SW3 1NQ
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleAccountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Contact

Websiteknightsbridgesecuritygroup.com
Email address[email protected]
Telephone020 73322701
Telephone regionLondon

Location

Registered Address21 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Stephen Delia
100.00%
Ordinary

Financials

Year2014
Turnover£176,720
Gross Profit£50,067
Net Worth-£215,748
Current Liabilities£34,669

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

30 November 2023Micro company accounts made up to 31 January 2023 (4 pages)
26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 31 January 2022 (13 pages)
19 December 2022Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD England to 21 Knightsbridge London SW1X 7LY on 19 December 2022 (1 page)
1 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
1 October 2021Change of details for Mr Stephen Delia as a person with significant control on 13 September 2016 (2 pages)
17 September 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
2 September 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
30 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
10 September 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
5 December 2017Amended total exemption full accounts made up to 31 January 2017 (8 pages)
5 December 2017Amended total exemption full accounts made up to 31 January 2017 (8 pages)
19 October 2017Registered office address changed from 17 Beauchamp Place London SW3 1NQ to 2nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 19 October 2017 (1 page)
19 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
19 October 2017Registered office address changed from 17 Beauchamp Place London SW3 1NQ to 2nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD on 19 October 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
16 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
13 September 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
13 September 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
24 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
3 September 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
3 September 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
28 November 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
28 November 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
(4 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Stephen Delia on 20 July 2010 (2 pages)
29 September 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Stephen Delia on 20 July 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 September 2009Return made up to 29/07/09; full list of members (3 pages)
2 September 2009Return made up to 29/07/09; full list of members (3 pages)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
27 March 2009Compulsory strike-off action has been discontinued (1 page)
26 March 2009Return made up to 29/07/08; full list of members (3 pages)
26 March 2009Return made up to 29/07/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 August 2007Return made up to 29/07/07; no change of members (6 pages)
22 August 2007Return made up to 29/07/07; no change of members (6 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 April 2007Return made up to 29/07/06; full list of members (6 pages)
28 April 2007Return made up to 29/07/06; full list of members (6 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 October 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 October 2005Return made up to 29/07/05; full list of members (6 pages)
3 October 2005Return made up to 29/07/05; full list of members (6 pages)
9 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
19 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
24 October 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
24 October 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 October 2003Return made up to 29/07/03; full list of members (6 pages)
2 October 2003Return made up to 29/07/03; full list of members (6 pages)
4 December 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
4 December 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
29 August 2001Return made up to 29/07/01; full list of members (6 pages)
29 August 2001Return made up to 29/07/01; full list of members (6 pages)
6 June 2001Registered office changed on 06/06/01 from: 182B walton street london SW3 2JL (1 page)
6 June 2001Full accounts made up to 31 January 2000 (8 pages)
6 June 2001Registered office changed on 06/06/01 from: 182B walton street london SW3 2JL (1 page)
6 June 2001Full accounts made up to 31 January 2000 (8 pages)
24 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2000Full accounts made up to 31 July 1999 (8 pages)
31 May 2000Full accounts made up to 31 July 1999 (8 pages)
19 October 1999Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
19 October 1999Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page)
1 September 1999Return made up to 29/07/99; no change of members (4 pages)
1 September 1999Return made up to 29/07/99; no change of members (4 pages)
25 May 1999Full accounts made up to 31 July 1998 (8 pages)
25 May 1999Full accounts made up to 31 July 1998 (8 pages)
17 November 1998Return made up to 29/07/98; full list of members (6 pages)
17 November 1998Return made up to 29/07/98; full list of members (6 pages)
5 March 1998Memorandum and Articles of Association (8 pages)
5 March 1998Memorandum and Articles of Association (8 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
24 October 1997Ad 29/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 October 1997Ad 29/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
24 October 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
29 July 1997Incorporation (11 pages)
29 July 1997Incorporation (11 pages)