London
SW11 6LW
Secretary Name | Antonia Mary Damaris Willis |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Studio Flat 17 Beauchamp Place London SW3 1NQ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Website | knightsbridgesecuritygroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 73322701 |
Telephone region | London |
Registered Address | 21 Knightsbridge London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Stephen Delia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £176,720 |
Gross Profit | £50,067 |
Net Worth | -£215,748 |
Current Liabilities | £34,669 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
30 November 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
26 May 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
19 December 2022 | Registered 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 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
1 October 2021 | Change of details for Mr Stephen Delia as a person with significant control on 13 September 2016 (2 pages) |
17 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
2 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
7 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
4 September 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
5 December 2017 | Amended total exemption full accounts made up to 31 January 2017 (8 pages) |
5 December 2017 | Amended total exemption full accounts made up to 31 January 2017 (8 pages) |
19 October 2017 | Registered 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 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
19 October 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
16 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
13 September 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
13 September 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
24 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
3 September 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
3 September 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Stephen Delia on 20 July 2010 (2 pages) |
29 September 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Stephen Delia on 20 July 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
2 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2009 | Return made up to 29/07/08; full list of members (3 pages) |
26 March 2009 | Return made up to 29/07/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 August 2007 | Return made up to 29/07/07; no change of members (6 pages) |
22 August 2007 | Return made up to 29/07/07; no change of members (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
28 April 2007 | Return made up to 29/07/06; full list of members (6 pages) |
28 April 2007 | Return made up to 29/07/06; full list of members (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
3 October 2005 | Return made up to 29/07/05; full list of members (6 pages) |
3 October 2005 | Return made up to 29/07/05; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 August 2004 | Return made up to 29/07/04; full list of members
|
19 August 2004 | Return made up to 29/07/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
2 October 2003 | Return made up to 29/07/03; full list of members (6 pages) |
2 October 2003 | Return made up to 29/07/03; full list of members (6 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
29 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 182B walton street london SW3 2JL (1 page) |
6 June 2001 | Full accounts made up to 31 January 2000 (8 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 182B walton street london SW3 2JL (1 page) |
6 June 2001 | Full accounts made up to 31 January 2000 (8 pages) |
24 August 2000 | Return made up to 29/07/00; full list of members
|
24 August 2000 | Return made up to 29/07/00; full list of members
|
31 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
19 October 1999 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
19 October 1999 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
1 September 1999 | Return made up to 29/07/99; no change of members (4 pages) |
1 September 1999 | Return made up to 29/07/99; no change of members (4 pages) |
25 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
25 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
17 November 1998 | Return made up to 29/07/98; full list of members (6 pages) |
17 November 1998 | Return made up to 29/07/98; full list of members (6 pages) |
5 March 1998 | Memorandum and Articles of Association (8 pages) |
5 March 1998 | Memorandum and Articles of Association (8 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
24 October 1997 | Ad 29/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 October 1997 | Ad 29/07/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
24 October 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
29 July 1997 | Incorporation (11 pages) |
29 July 1997 | Incorporation (11 pages) |