Company NameKnightsbridge Project Management Limited
Company StatusDissolved
Company Number03897929
CategoryPrivate Limited Company
Incorporation Date21 December 1999(24 years, 4 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NamesTempleco 463 Limited and 198 Knightsbridge Project Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Thomas Jonathan Rann
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2012(12 years, 8 months after company formation)
Appointment Duration7 years (closed 20 August 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameForsters Secretaries Limited (Corporation)
StatusClosed
Appointed14 July 2009(9 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 20 August 2019)
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameSammy Sean Lee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(2 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 February 2014)
RoleLawyer
Correspondence Address204 East Second Avenue
Suite 408
San Mateo
Califonia
94401
Director NameSeranea Wan Yau Tsang
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2002)
RoleFinance Manager
Correspondence AddressKreston House
8 Gate Street
London
WC2A 3HP
Director NameAntony Chiu
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed04 December 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 January 2007)
RoleProject Manager
Correspondence Address3 Robinson Road Block D 5th Floor
Hong Kong
Foreign
Director NameMr Paul Terence Marshall Baynham
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 2009)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Swinbornes Croft
West Street
Coggeshall
Essex
CO6 1NB
Secretary NameMrs Craigie Anne Pearson
NationalityBritish
StatusResigned
Appointed13 February 2009(9 years, 1 month after company formation)
Appointment Duration5 months (resigned 14 July 2009)
RoleCompany Director
Correspondence AddressPenthouse C Ross Court
Putney Hill
London
SW15 3NZ
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address12 Gough Square
London
EC4A 3DE
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 1999(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Contact

Website199knightsbridge.com

Location

Registered Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1199 Knightsbridge Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,156,053
Cash£2,674,639
Current Liabilities£1,328,171

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

22 November 2006Delivered on: 27 November 2006
Persons entitled: Alecta Real Estate (UK) Limited

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum of £36,792 and all monies from time to time standing to the credit of the account. See the mortgage charge document for full details.
Outstanding
14 April 2003Delivered on: 30 April 2003
Persons entitled: The Bank of East Asia Limited

Classification: Memorandum of security relating to a deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 1000-008714-181 in consideration of the bank making or continuing advances or otherwise giving credit or granting other banking services or facilities to the depositor from time to time the depositor with full title guarantee;. See the mortgage charge document for full details.
Outstanding
8 January 2002Delivered on: 11 January 2002
Persons entitled: Alecta Real Estates (UK) Limited

Classification: Rent deposit charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £199,039 and all monies standing to the credit of the company's account with the bank of east asia limited (account no. 1000-008714-180).
Outstanding

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
28 May 2019Application to strike the company off the register (1 page)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
14 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
9 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Secretary's details changed for Forsters Secretaries Limited on 14 January 2015 (1 page)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(3 pages)
14 January 2015Secretary's details changed for Forsters Secretaries Limited on 14 January 2015 (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Termination of appointment of Sammy Lee as a director (2 pages)
26 February 2014Termination of appointment of Sammy Lee as a director (2 pages)
12 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(14 pages)
12 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(14 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (14 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (14 pages)
21 August 2012Appointment of Mr Robert Thomas Jonathan Rann as a director (3 pages)
21 August 2012Appointment of Mr Robert Thomas Jonathan Rann as a director (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (14 pages)
18 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (14 pages)
29 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
29 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
29 March 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
21 July 2009Full accounts made up to 31 May 2008 (10 pages)
21 July 2009Full accounts made up to 31 May 2008 (10 pages)
20 July 2009Appointment terminated director paul baynham (1 page)
20 July 2009Appointment terminated director paul baynham (1 page)
20 July 2009Registered office changed on 20/07/2009 from 14 hays mews london W1J 5PS (1 page)
20 July 2009Appointment terminated secretary craigie pearson (1 page)
20 July 2009Registered office changed on 20/07/2009 from 14 hays mews london W1J 5PS (1 page)
20 July 2009Secretary appointed forsters secretaries LIMITED (2 pages)
20 July 2009Secretary appointed forsters secretaries LIMITED (2 pages)
20 July 2009Appointment terminated secretary craigie pearson (1 page)
2 March 2009Secretary appointed craigie anne pearson (2 pages)
2 March 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
2 March 2009Secretary appointed craigie anne pearson (2 pages)
2 March 2009Registered office changed on 02/03/2009 from 16 old bailey london EC4M 7EG (1 page)
2 March 2009Appointment terminated secretary temple secretarial LIMITED (1 page)
2 March 2009Registered office changed on 02/03/2009 from 16 old bailey london EC4M 7EG (1 page)
30 December 2008Return made up to 21/12/08; full list of members (4 pages)
30 December 2008Return made up to 21/12/08; full list of members (4 pages)
17 July 2008Company name changed 199 knightsbridge project management LIMITED\certificate issued on 17/07/08 (2 pages)
17 July 2008Company name changed 199 knightsbridge project management LIMITED\certificate issued on 17/07/08 (2 pages)
20 March 2008Full accounts made up to 31 May 2007 (10 pages)
20 March 2008Full accounts made up to 31 May 2007 (10 pages)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
6 June 2007Full accounts made up to 31 May 2006 (11 pages)
6 June 2007Full accounts made up to 31 May 2006 (11 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
21 December 2006Return made up to 21/12/06; full list of members (2 pages)
27 November 2006Particulars of mortgage/charge (5 pages)
27 November 2006Particulars of mortgage/charge (5 pages)
5 April 2006Full accounts made up to 31 May 2005 (10 pages)
5 April 2006Full accounts made up to 31 May 2005 (10 pages)
28 December 2005Return made up to 21/12/05; full list of members (2 pages)
28 December 2005Return made up to 21/12/05; full list of members (2 pages)
31 March 2005Full accounts made up to 31 May 2004 (10 pages)
31 March 2005Full accounts made up to 31 May 2004 (10 pages)
21 December 2004Return made up to 21/12/04; full list of members (2 pages)
21 December 2004Return made up to 21/12/04; full list of members (2 pages)
3 April 2004Full accounts made up to 31 May 2003 (13 pages)
3 April 2004Full accounts made up to 31 May 2003 (13 pages)
10 January 2004Return made up to 21/12/03; full list of members (5 pages)
10 January 2004Return made up to 21/12/03; full list of members (5 pages)
7 June 2003Full accounts made up to 31 May 2002 (12 pages)
7 June 2003Full accounts made up to 31 May 2002 (12 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Memorandum and Articles of Association (14 pages)
4 April 2003Memorandum and Articles of Association (14 pages)
31 December 2002Return made up to 21/12/02; full list of members (5 pages)
31 December 2002Return made up to 21/12/02; full list of members (5 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
28 December 2001Return made up to 21/12/01; full list of members (6 pages)
28 December 2001Return made up to 21/12/01; full list of members (6 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
23 October 2001Full accounts made up to 31 May 2001 (11 pages)
23 October 2001Full accounts made up to 31 May 2001 (11 pages)
10 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2001Secretary's particulars changed (1 page)
24 January 2001Secretary's particulars changed (1 page)
10 January 2001Return made up to 21/12/00; full list of members (5 pages)
10 January 2001Return made up to 21/12/00; full list of members (5 pages)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page)
5 January 2001Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page)
20 November 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
20 November 2000Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
27 July 2000Company name changed 198 knightsbridge project manage ment LIMITED\certificate issued on 27/07/00 (2 pages)
27 July 2000Company name changed 198 knightsbridge project manage ment LIMITED\certificate issued on 27/07/00 (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
28 February 2000Company name changed templeco 463 LIMITED\certificate issued on 29/02/00 (2 pages)
28 February 2000Company name changed templeco 463 LIMITED\certificate issued on 29/02/00 (2 pages)
21 December 1999Incorporation (20 pages)
21 December 1999Incorporation (20 pages)