London
W1J 5LS
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2009(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 20 August 2019) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Sammy Sean Lee |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 February 2014) |
Role | Lawyer |
Correspondence Address | 204 East Second Avenue Suite 408 San Mateo Califonia 94401 |
Director Name | Seranea Wan Yau Tsang |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2002) |
Role | Finance Manager |
Correspondence Address | Kreston House 8 Gate Street London WC2A 3HP |
Director Name | Antony Chiu |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 December 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 January 2007) |
Role | Project Manager |
Correspondence Address | 3 Robinson Road Block D 5th Floor Hong Kong Foreign |
Director Name | Mr Paul Terence Marshall Baynham |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 July 2009) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | 3 Swinbornes Croft West Street Coggeshall Essex CO6 1NB |
Secretary Name | Mrs Craigie Anne Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(9 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | Penthouse C Ross Court Putney Hill London SW15 3NZ |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | 199knightsbridge.com |
---|
Registered Address | 31 Hill Street London W1J 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | 199 Knightsbridge Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,156,053 |
Cash | £2,674,639 |
Current Liabilities | £1,328,171 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 November 2006 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2019 | Application to strike the company off the register (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (6 pages) |
14 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 May 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Secretary's details changed for Forsters Secretaries Limited on 14 January 2015 (1 page) |
14 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Secretary's details changed for Forsters Secretaries Limited on 14 January 2015 (1 page) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 February 2014 | Termination of appointment of Sammy Lee as a director (2 pages) |
26 February 2014 | Termination of appointment of Sammy Lee as a director (2 pages) |
12 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (14 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (14 pages) |
21 August 2012 | Appointment of Mr Robert Thomas Jonathan Rann as a director (3 pages) |
21 August 2012 | Appointment of Mr Robert Thomas Jonathan Rann as a director (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (14 pages) |
18 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
29 March 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
29 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
21 July 2009 | Full accounts made up to 31 May 2008 (10 pages) |
21 July 2009 | Full accounts made up to 31 May 2008 (10 pages) |
20 July 2009 | Appointment terminated director paul baynham (1 page) |
20 July 2009 | Appointment terminated director paul baynham (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 14 hays mews london W1J 5PS (1 page) |
20 July 2009 | Appointment terminated secretary craigie pearson (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 14 hays mews london W1J 5PS (1 page) |
20 July 2009 | Secretary appointed forsters secretaries LIMITED (2 pages) |
20 July 2009 | Secretary appointed forsters secretaries LIMITED (2 pages) |
20 July 2009 | Appointment terminated secretary craigie pearson (1 page) |
2 March 2009 | Secretary appointed craigie anne pearson (2 pages) |
2 March 2009 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
2 March 2009 | Secretary appointed craigie anne pearson (2 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from 16 old bailey london EC4M 7EG (1 page) |
2 March 2009 | Appointment terminated secretary temple secretarial LIMITED (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 16 old bailey london EC4M 7EG (1 page) |
30 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
17 July 2008 | Company name changed 199 knightsbridge project management LIMITED\certificate issued on 17/07/08 (2 pages) |
17 July 2008 | Company name changed 199 knightsbridge project management LIMITED\certificate issued on 17/07/08 (2 pages) |
20 March 2008 | Full accounts made up to 31 May 2007 (10 pages) |
20 March 2008 | Full accounts made up to 31 May 2007 (10 pages) |
27 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
27 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
6 June 2007 | Full accounts made up to 31 May 2006 (11 pages) |
6 June 2007 | Full accounts made up to 31 May 2006 (11 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | New director appointed (3 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
27 November 2006 | Particulars of mortgage/charge (5 pages) |
27 November 2006 | Particulars of mortgage/charge (5 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (10 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (10 pages) |
28 December 2005 | Return made up to 21/12/05; full list of members (2 pages) |
28 December 2005 | Return made up to 21/12/05; full list of members (2 pages) |
31 March 2005 | Full accounts made up to 31 May 2004 (10 pages) |
31 March 2005 | Full accounts made up to 31 May 2004 (10 pages) |
21 December 2004 | Return made up to 21/12/04; full list of members (2 pages) |
21 December 2004 | Return made up to 21/12/04; full list of members (2 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (13 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (13 pages) |
10 January 2004 | Return made up to 21/12/03; full list of members (5 pages) |
10 January 2004 | Return made up to 21/12/03; full list of members (5 pages) |
7 June 2003 | Full accounts made up to 31 May 2002 (12 pages) |
7 June 2003 | Full accounts made up to 31 May 2002 (12 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Memorandum and Articles of Association (14 pages) |
4 April 2003 | Memorandum and Articles of Association (14 pages) |
31 December 2002 | Return made up to 21/12/02; full list of members (5 pages) |
31 December 2002 | Return made up to 21/12/02; full list of members (5 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
23 October 2001 | Full accounts made up to 31 May 2001 (11 pages) |
23 October 2001 | Full accounts made up to 31 May 2001 (11 pages) |
10 August 2001 | Resolutions
|
10 August 2001 | Resolutions
|
24 January 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Secretary's particulars changed (1 page) |
10 January 2001 | Return made up to 21/12/00; full list of members (5 pages) |
10 January 2001 | Return made up to 21/12/00; full list of members (5 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DW (1 page) |
20 November 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
20 November 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
27 July 2000 | Company name changed 198 knightsbridge project manage ment LIMITED\certificate issued on 27/07/00 (2 pages) |
27 July 2000 | Company name changed 198 knightsbridge project manage ment LIMITED\certificate issued on 27/07/00 (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
28 February 2000 | Company name changed templeco 463 LIMITED\certificate issued on 29/02/00 (2 pages) |
28 February 2000 | Company name changed templeco 463 LIMITED\certificate issued on 29/02/00 (2 pages) |
21 December 1999 | Incorporation (20 pages) |
21 December 1999 | Incorporation (20 pages) |