Company NameKnightsbridge Building Company Limited
DirectorPaul Jonathan Tozer
Company StatusActive
Company Number04110236
CategoryPrivate Limited Company
Incorporation Date17 November 2000(23 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Jonathan Tozer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2001(8 months, 1 week after company formation)
Appointment Duration22 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe Mews 12 Lower Richmond Road
London
SW15 1JP
Director NameJohn O Shea
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed19 January 2001(2 months after company formation)
Appointment Duration6 months (resigned 25 July 2001)
RoleBuilder
Correspondence Address20 Noyna Road
Tooting
London
SW17 7PH
Secretary NameMr Paul Tozer
NationalityBritish
StatusResigned
Appointed19 January 2001(2 months after company formation)
Appointment Duration6 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225/227 Fulham Palace Road
Fulham
London
SW6 6UB
Secretary NameJonathan Hicks
NationalityBritish
StatusResigned
Appointed25 July 2001(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 25 August 2004)
RoleCompany Director
Correspondence AddressThe Mews
12 Lower Richmond Road
London
SW15 1JP
Secretary NameJosephine Mary Thomas
NationalityBritish
StatusResigned
Appointed25 August 2004(3 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2014)
RoleAdministrator
Correspondence AddressCrowndale Villa
9 Lebanon Gardens
London
SW18 1RQ
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Contact

Telephone020 87894887
Telephone regionLondon

Location

Registered AddressThe Mews
12 Lower Richmond Road
Putney
London
SW15 1JP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paul Tozer
100.00%
Ordinary

Financials

Year2014
Net Worth£235,660
Cash£1,817
Current Liabilities£28,856

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Charges

4 April 2003Delivered on: 22 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h premises k/a 31 lower richmond road putney london SW15 1EP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 April 2003Delivered on: 23 April 2003
Persons entitled: Paul Jonathan Tozer

Classification: Legal charge
Secured details: £65,607.00 due or to become due from the company to the chargee.
Particulars: All the l/h premises k/a 31 lower richmond road putney london SW15 1EP t/n TGL156567 and all the f/h premises k/A12 lower richmond road putney london SW15 1JP t/n LN145393.
Outstanding
4 April 2003Delivered on: 11 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 lower richmond road putney london SW15 1JP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 April 2003Delivered on: 5 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 February 2002Delivered on: 15 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flat c 26 kingston road new malden surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 February 2002Delivered on: 9 March 2002
Persons entitled: Paul Jonathon Tozer

Classification: Legal charge
Secured details: £25,000 due from the company to the chargee.
Particulars: L/H flat c 26 kingston road new malden surrey KT3 3LS t/n-SGL608615.
Outstanding

Filing History

3 January 2024Registration of charge 041102360007, created on 18 December 2023 (8 pages)
19 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 October 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 September 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
10 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
27 August 2020Confirmation statement made on 3 August 2020 with updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 November 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
27 November 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 December 2014Director's details changed for Mr. Paul Tozer on 12 December 2014 (2 pages)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(3 pages)
12 December 2014Director's details changed for Mr. Paul Tozer on 12 December 2014 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 June 2014Termination of appointment of Josephine Thomas as a secretary (1 page)
30 June 2014Termination of appointment of Josephine Thomas as a secretary (1 page)
5 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Paul Tozer on 26 November 2009 (2 pages)
4 December 2009Director's details changed for Paul Tozer on 26 November 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 November 2008Return made up to 17/11/08; full list of members (3 pages)
18 November 2008Return made up to 17/11/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 December 2007Return made up to 17/11/07; full list of members (2 pages)
19 December 2007Return made up to 17/11/07; full list of members (2 pages)
29 November 2006Return made up to 17/11/06; full list of members (6 pages)
29 November 2006Return made up to 17/11/06; full list of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 November 2005Return made up to 17/11/05; full list of members (6 pages)
24 November 2005Return made up to 17/11/05; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 November 2004Return made up to 17/11/04; full list of members (6 pages)
19 November 2004Return made up to 17/11/04; full list of members (6 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
10 September 2004Secretary resigned (1 page)
10 September 2004Secretary resigned (1 page)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2003Return made up to 17/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2003Registered office changed on 27/04/03 from: 12B lower richmond road putney london SW15 1JP (1 page)
27 April 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2003Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2003Registered office changed on 27/04/03 from: 12B lower richmond road, putney london, SW15 1JP (1 page)
23 April 2003Particulars of mortgage/charge (4 pages)
23 April 2003Particulars of mortgage/charge (4 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
22 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
15 January 2003Total exemption full accounts made up to 31 December 2001 (17 pages)
15 January 2003Total exemption full accounts made up to 31 December 2001 (17 pages)
3 January 2003Return made up to 17/11/02; full list of members (6 pages)
3 January 2003Return made up to 17/11/02; full list of members (6 pages)
25 October 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
25 October 2002Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
27 November 2001Return made up to 17/11/01; full list of members (6 pages)
27 November 2001Return made up to 17/11/01; full list of members (6 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New secretary appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001Registered office changed on 31/07/01 from: collier house 163-169 brompton road, london SW3 1PY (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Registered office changed on 31/07/01 from: collier house 163-169 brompton, road, london, SW3 1PY (1 page)
31 July 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001New director appointed (2 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
17 November 2000Incorporation (17 pages)
17 November 2000Incorporation (17 pages)