London
W8 7AJ
Director Name | Mr Matthew Jordan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2014(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Knightsbridge School 67 Pont Street London SW1X 0BD |
Director Name | Ms Christiane Antje Birgit Elsenbach |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German,British |
Status | Current |
Appointed | 28 May 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Knightsbridge School 67 Pont Street London SW1X 0BD |
Director Name | Mrs Claudia Nahrath |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 April 2019(11 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Mother |
Country of Residence | England |
Correspondence Address | 8 Bywater Street Bywater Street London SW3 4XD |
Director Name | Mrs Eilene Davidson Grayken |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | Knightsbridge School 67 Pont Street London SW1X 0BD |
Director Name | Mr George Hew Dalrymple Oliver |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Rosary Gardens London SW7 4NS |
Director Name | Mrs Catherine Butler Hawthorn |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 November 2022(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Homemaker |
Country of Residence | England |
Correspondence Address | 10 Thurloe Place Thurloe Place London SW7 2SP |
Director Name | Mr Nicholas Anton Dann |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(16 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Performance Psychologist |
Country of Residence | England |
Correspondence Address | Knightsbridge School 67 Pont Street London SW1X 0BD |
Director Name | Mr Robert Charles Lister |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 9 Wellington Square London SW3 4NJ |
Director Name | Mr Hugo Raleigh Eddis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Headhunter |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brandon House 13 Wyfold Road London SW6 6SE |
Director Name | Mr Dominic Robert Andrew Johnson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Fawcett Street London SW10 9EY |
Director Name | Viscountess Juliet Frances Jean Garmoyle |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Little Bardfield Braintree Essex CM7 4TW |
Director Name | Lady Elizabeth Anderson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Retired |
Correspondence Address | The Homestead Kingham Oxfordshire OX7 6YA |
Secretary Name | Mr Jean Paul Da Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 4 Roland Gardens London SW7 3PH |
Director Name | Ms Toni Christine Cupal |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2010) |
Role | Personal Investor |
Country of Residence | United Kingdom |
Correspondence Address | 121 Blenheim Crescent London W11 2EQ |
Director Name | Mrs Louise Shah |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 April 2013) |
Role | Nil |
Country of Residence | England |
Correspondence Address | 7 Brandon House 13 Wyfold Road London SW6 6SE |
Director Name | Mrs Eva Maartje Muldoon - De Groot |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Dutch/Australian |
Status | Resigned |
Appointed | 04 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 September 2013) |
Role | Nil |
Country of Residence | England |
Correspondence Address | 7 Brandon House 13 Wyfold Road London SW6 6SE |
Director Name | Mr Robert David Reoch |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 2018) |
Role | Investments |
Country of Residence | England |
Correspondence Address | 39 St James's Place London SW1A 1NS |
Director Name | Mrs Christina Logothetis |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 May 2018) |
Role | Nil |
Country of Residence | England |
Correspondence Address | 7 Brandon House 13 Wyfold Road London SW6 6SE |
Secretary Name | Mrs Louise Shah |
---|---|
Status | Resigned |
Appointed | 01 January 2012(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 2013) |
Role | Company Director |
Correspondence Address | 7 Brandon House 13 Wyfold Road London SW6 6SE |
Director Name | Cara Crosswhite |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2012(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2015) |
Role | Full Time Mother |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brandon House 13 Wyfold Road London SW6 6SE |
Director Name | Anne Siew |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brandon House 13 Wyfold Road London SW6 6SE |
Director Name | Mrs Keira Irina Keir-Townsend |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 June 2019) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brandon House 13 Wyfold Road London SW6 6SE |
Director Name | Mrs Caroline Cartellieri Karlsen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 2018(11 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 November 2022) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Knightsbridge School 67 Pont Street London SW1X 0BD |
Director Name | Mr Dominic Robert Huyshe Clive |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 November 2022) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 213 Coleherne Court Redcliffe Gardens London SW5 0DT |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Website | www.knightsbridgeschool.com |
---|
Registered Address | Knightsbridge School 67 Pont Street London SW1X 0BD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £172,268 |
Cash | £172,268 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
5 December 2023 | Appointment of Mrs Eilene Davidson Grayken as a director on 22 February 2022 (2 pages) |
---|---|
30 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
20 November 2023 | Appointment of Mr Nicholas Anton Dann as a director on 14 November 2023 (2 pages) |
22 March 2023 | Total exemption full accounts made up to 30 June 2022 (32 pages) |
1 December 2022 | Appointment of Mrs Catherine Butler Hawthorn as a director on 21 November 2022 (2 pages) |
28 November 2022 | Termination of appointment of Dominic Robert Huyshe Clive as a director on 21 November 2022 (1 page) |
28 November 2022 | Termination of appointment of Caroline Cartellieri Karlsen as a director on 21 November 2022 (1 page) |
28 November 2022 | Appointment of Mr George Hew Dalrymple Oliver as a director on 21 November 2022 (2 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 30 June 2021 (30 pages) |
17 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 30 June 2020 (28 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (21 pages) |
15 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
15 October 2019 | Amended total exemption full accounts made up to 30 June 2018 (21 pages) |
10 September 2019 | Amended total exemption full accounts made up to 30 June 2017 (22 pages) |
4 September 2019 | Termination of appointment of Keira Irina Keir-Townsend as a director on 19 June 2019 (1 page) |
1 July 2019 | Appointment of Mr Dominic Robert Huyshe Clive as a director on 19 June 2019 (2 pages) |
20 May 2019 | Appointment of Mrs Claudia Nahrath as a director on 4 April 2019 (2 pages) |
2 January 2019 | Cessation of Hugo Raleigh Eddis as a person with significant control on 31 December 2018 (1 page) |
2 January 2019 | Notification of Valentina Pan as a person with significant control on 1 January 2019 (2 pages) |
2 January 2019 | Registered office address changed from 7 Brandon House 13 Wyfold Road London SW6 6SE to Knightsbridge School 67 Pont Street London SW1X 0BD on 2 January 2019 (1 page) |
2 January 2019 | Termination of appointment of Hugo Raleigh Eddis as a director on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Robert Lister as a director on 31 December 2018 (1 page) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
18 June 2018 | Appointment of Mrs Caroline Cartellieri Karlsen as a director on 18 June 2018 (2 pages) |
16 May 2018 | Termination of appointment of Christina Logothetis as a director on 1 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Robert David Reoch as a director on 1 May 2018 (1 page) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
8 May 2017 | Director's details changed for Mrs Keira Townsend on 8 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mrs Keira Townsend on 8 May 2017 (2 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (2 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (2 pages) |
20 February 2017 | Appointment of Mrs Keira Townsend as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mrs Keira Townsend as a director on 20 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Anne Ee Peng Siew as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Anne Ee Peng Siew as a director on 1 February 2017 (1 page) |
28 June 2016 | Annual return made up to 5 June 2016 no member list (8 pages) |
28 June 2016 | Annual return made up to 5 June 2016 no member list (8 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (2 pages) |
21 July 2015 | Annual return made up to 5 June 2015 no member list (9 pages) |
21 July 2015 | Termination of appointment of Cara Crosswhite as a director on 16 July 2015 (1 page) |
21 July 2015 | Annual return made up to 5 June 2015 no member list (9 pages) |
21 July 2015 | Termination of appointment of Cara Crosswhite as a director on 16 July 2015 (1 page) |
21 July 2015 | Annual return made up to 5 June 2015 no member list (9 pages) |
28 May 2015 | Appointment of Christiane Antje Birgit Elsenbach as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Christiane Antje Birgit Elsenbach as a director on 28 May 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
31 July 2014 | Annual return made up to 5 June 2014 no member list (9 pages) |
31 July 2014 | Annual return made up to 5 June 2014 no member list (9 pages) |
31 July 2014 | Annual return made up to 5 June 2014 no member list (9 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (2 pages) |
30 January 2014 | Appointment of Ms Anne Siew as a director (2 pages) |
30 January 2014 | Appointment of Ms Anne Siew as a director (2 pages) |
29 January 2014 | Termination of appointment of Eva Muldoon - De Groot as a director (1 page) |
29 January 2014 | Appointment of Mr Matthew Jordan as a director (2 pages) |
29 January 2014 | Termination of appointment of Eva Muldoon - De Groot as a director (1 page) |
29 January 2014 | Appointment of Mr Matthew Jordan as a director (2 pages) |
23 July 2013 | Annual return made up to 5 June 2013 no member list (7 pages) |
23 July 2013 | Annual return made up to 5 June 2013 no member list (7 pages) |
23 July 2013 | Annual return made up to 5 June 2013 no member list (7 pages) |
15 May 2013 | Termination of appointment of Louise Shah as a director (1 page) |
15 May 2013 | Termination of appointment of Louise Shah as a secretary (1 page) |
15 May 2013 | Appointment of Mrs Valentina Pan as a director (2 pages) |
15 May 2013 | Termination of appointment of Louise Shah as a director (1 page) |
15 May 2013 | Appointment of Mrs Valentina Pan as a director (2 pages) |
15 May 2013 | Termination of appointment of Louise Shah as a secretary (1 page) |
14 May 2013 | Termination of appointment of Louise Shah as a secretary (1 page) |
14 May 2013 | Termination of appointment of Louise Shah as a secretary (1 page) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
22 March 2013 | Appointment of Mrs Louise Shah as a secretary (1 page) |
22 March 2013 | Appointment of Mrs Louise Shah as a secretary (1 page) |
30 October 2012 | Appointment of Cara Crosswhite as a director (2 pages) |
30 October 2012 | Appointment of Cara Crosswhite as a director (2 pages) |
29 October 2012 | Termination of appointment of Juliet Garmoyle as a director (1 page) |
29 October 2012 | Termination of appointment of Juliet Garmoyle as a director (1 page) |
13 June 2012 | Annual return made up to 5 June 2012 no member list (7 pages) |
13 June 2012 | Annual return made up to 5 June 2012 no member list (7 pages) |
13 June 2012 | Annual return made up to 5 June 2012 no member list (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 5 June 2011 no member list (7 pages) |
6 June 2011 | Annual return made up to 5 June 2011 no member list (7 pages) |
6 June 2011 | Annual return made up to 5 June 2011 no member list (7 pages) |
25 May 2011 | Appointment of Mrs Louise Shah as a director (2 pages) |
25 May 2011 | Appointment of Mrs Louise Shah as a director (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
23 May 2011 | Appointment of Mr Robert David Reoch as a director (2 pages) |
23 May 2011 | Appointment of Mr Robert David Reoch as a director (2 pages) |
23 May 2011 | Appointment of Mrs Eva Maartje Muldoon - De Groot as a director (2 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 June 2010 (2 pages) |
23 May 2011 | Appointment of Mrs Christina Logothetis as a director (2 pages) |
23 May 2011 | Appointment of Mrs Eva Maartje Muldoon - De Groot as a director (2 pages) |
23 May 2011 | Appointment of Mrs Christina Logothetis as a director (2 pages) |
8 May 2011 | Termination of appointment of Toni Cupal as a director (1 page) |
8 May 2011 | Termination of appointment of Toni Cupal as a director (1 page) |
25 June 2010 | Director's details changed for Viscountess Juliet Garmoyle on 1 January 2010 (2 pages) |
25 June 2010 | Annual return made up to 5 June 2010 no member list (4 pages) |
25 June 2010 | Annual return made up to 5 June 2010 no member list (4 pages) |
25 June 2010 | Annual return made up to 5 June 2010 no member list (4 pages) |
25 June 2010 | Director's details changed for Viscountess Juliet Garmoyle on 1 January 2010 (2 pages) |
25 June 2010 | Director's details changed for Viscountess Juliet Garmoyle on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Robert Lister on 1 January 2010 (2 pages) |
24 June 2010 | Termination of appointment of Dominic Johnson as a director (1 page) |
24 June 2010 | Termination of appointment of Dominic Johnson as a director (1 page) |
24 June 2010 | Director's details changed for Robert Lister on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Robert Lister on 1 January 2010 (2 pages) |
23 September 2009 | Amended accounts made up to 30 June 2008 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 June 2009 (2 pages) |
23 September 2009 | Amended accounts made up to 30 June 2008 (2 pages) |
12 August 2009 | Annual return made up to 05/06/09 (3 pages) |
12 August 2009 | Annual return made up to 05/06/09 (3 pages) |
10 August 2009 | Appointment terminated director elizabeth anderson (1 page) |
10 August 2009 | Appointment terminated director elizabeth anderson (1 page) |
23 June 2009 | Appointment terminated secretary jean da costa (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 60 cannon street london EC4N 6NP (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 60 cannon street london EC4N 6NP (1 page) |
23 June 2009 | Appointment terminated secretary jean da costa (1 page) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
9 October 2008 | Annual return made up to 03/07/08 (8 pages) |
9 October 2008 | Annual return made up to 03/07/08 (8 pages) |
6 October 2008 | Appointment terminated secretary thomas eggar secretaries LIMITED (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 11TH floor 76 shoe lane london EC4A 3JB (1 page) |
6 October 2008 | Appointment terminated secretary thomas eggar secretaries LIMITED (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 11TH floor 76 shoe lane london EC4A 3JB (1 page) |
29 May 2008 | Director appointed toni cupal (1 page) |
29 May 2008 | Director appointed toni cupal (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
5 June 2007 | Incorporation (26 pages) |
5 June 2007 | Incorporation (26 pages) |