Company Name155 Knights Limited
DirectorsSavvas Demos and Ali Hassan Seipiani
Company StatusActive
Company Number08337162
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Savvas Demos
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94-96 Seymour Place
London
W1H 1NB
Director NameMr Ali Hassan Seipiani
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Knightsbridge
London
SW1X 7PA
Director NameMr Haydar Elmuderris
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(3 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 29 February 2016)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 106-108 Marylebone High Street
London
W1U 4RT
Director NameMr Alfredo Longo
Date of BirthNovember 1977 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed17 January 2017(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 09 February 2018)
RoleBusinessman
Country of ResidenceItaly
Correspondence Address35 Via Aspromonte
Lecco Lc
23900
Director NameMr James Gerassimos Frangi
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2019(6 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 June 2020)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address94-96 Seymour Place Seymour Place
London
W1H 1NB
Director NameMr James Gerassimos Frangi
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2020(7 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address94-96 Seymour Place
London
W1H 1NB
Director NameMr Iayat Hussain
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(8 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94-96 Seymour Place
London
W1H 1NB
Director NameMr Savvas Demos
Date of BirthOctober 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 2023(10 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94-96 Seymour Place
London
W1H 1NB

Location

Registered Address94-96 Seymour Place
London
W1H 1NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65 at £1Savvas Demos
65.00%
Ordinary
35 at £1Hussein Soufan
35.00%
Ordinary

Financials

Year2014
Net Worth-£4,150
Cash£164
Current Liabilities£21,738

Accounts

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

Returns

Latest Return27 February 2023 (1 year, 1 month ago)
Next Return Due12 March 2024 (overdue)

Filing History

28 August 2023Registered office address changed from 155 Knightsbridge London SW1X 7PA England to PO Box NW8 0RH House of Tailoring 118 Boundary Road St John’S Wood London NW8 0RH on 28 August 2023 (1 page)
20 April 2023Registered office address changed from 94-96 Seymour Place London W1H 1NB England to 155 Knightsbridge London SW1X 7PA on 20 April 2023 (1 page)
5 April 2023Registered office address changed from 155 Knightsbridge London SW1X 7PA England to 94-96 Seymour Place London W1H 1NB on 5 April 2023 (1 page)
30 March 2023Change of details for Mr Ali Hassan Seipiani as a person with significant control on 27 February 2023 (2 pages)
30 March 2023Director's details changed for Mr Ali Hassan Seipiani on 27 February 2023 (2 pages)
30 March 2023Registered office address changed from 94-96 Seymour Place London W1H 1NB England to 155 Knightsbridge London SW1X 7PA on 30 March 2023 (1 page)
27 February 2023Notification of Ali Hassan Seipiani as a person with significant control on 27 February 2023 (2 pages)
27 February 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
27 February 2023Cessation of Iayat Hussain as a person with significant control on 27 February 2023 (1 page)
27 February 2023Director's details changed for Mr Ali Hassan Seipiani on 27 February 2023 (2 pages)
27 February 2023Appointment of Mr Ali Hassan Seipiani as a director on 27 February 2023 (2 pages)
27 February 2023Termination of appointment of Iayat Hussain as a director on 27 February 2023 (1 page)
27 February 2023Termination of appointment of Savvas Demos as a director on 27 February 2023 (1 page)
24 January 2023Change of details for Mr Iayat Hussain as a person with significant control on 19 January 2023 (2 pages)
20 January 2023Appointment of Mr Savvas Demos as a director on 19 January 2023 (2 pages)
20 January 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
13 January 2023Termination of appointment of Savvas Demos as a director on 11 January 2023 (1 page)
13 January 2023Change of details for Mr Iayat Hussain as a person with significant control on 13 December 2022 (2 pages)
13 January 2023Director's details changed for Mr Iayat Hussain on 13 December 2022 (2 pages)
11 January 2023Appointment of Mr Savvas Demos as a director on 11 January 2023 (2 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 December 2022Registered office address changed from 155 Knightsbridge London SW1X 7PA England to 94-96 Seymour Place London W1H 1NB on 13 December 2022 (1 page)
16 June 2022Compulsory strike-off action has been discontinued (1 page)
15 June 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
7 June 2022First Gazette notice for compulsory strike-off (1 page)
24 November 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
15 March 2021Termination of appointment of Savvas Demos as a director on 3 March 2021 (1 page)
15 March 2021Notification of Iayat Hussain as a person with significant control on 3 March 2021 (2 pages)
15 March 2021Cessation of Savvas Demos as a person with significant control on 3 March 2021 (1 page)
15 March 2021Appointment of Mr Iayat Hussain as a director on 3 March 2021 (2 pages)
15 March 2021Registered office address changed from 94-96 Seymour Place London W1H 1NB England to 155 Knightsbridge London SW1X 7PA on 15 March 2021 (1 page)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
25 June 2020Termination of appointment of James Gerassimos Frangi as a director on 25 June 2020 (1 page)
25 June 2020Appointment of Mr Savvas Demos as a director on 25 June 2020 (2 pages)
25 June 2020Notification of Savvas Demos as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Cessation of James Gerassimos Frangi as a person with significant control on 25 June 2020 (1 page)
12 June 2020Registered office address changed from 10 Doyne Court the Meadows Nottingham NG2 2NE to 94-96 Seymour Place London W1H 1NB on 12 June 2020 (1 page)
12 June 2020Registered office address changed from 94-96 Seymour Place Seymour Place London W1H 1NB United Kingdom to 10 Doyne Court the Meadows Nottingham NG2 2NE on 12 June 2020 (1 page)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
10 June 2020Termination of appointment of Savvas Demos as a director on 9 June 2020 (1 page)
10 June 2020Notification of James Gerassimos Frangi as a person with significant control on 9 June 2020 (2 pages)
10 June 2020Appointment of Mr James Gerassimos Frangi as a director on 9 June 2020 (2 pages)
10 June 2020Cessation of Savvas Demos as a person with significant control on 9 June 2020 (1 page)
9 June 2020Notification of Savvas Demos as a person with significant control on 9 June 2020 (2 pages)
9 June 2020Appointment of Mr Savvas Demos as a director on 9 June 2020 (2 pages)
9 June 2020Cessation of James Gerassimos Frangi as a person with significant control on 9 June 2020 (1 page)
9 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
9 June 2020Termination of appointment of James Gerassimos Frangi as a director on 9 June 2020 (1 page)
26 November 2019Director's details changed for Mr James Gerassimos on 25 November 2019 (2 pages)
26 November 2019Termination of appointment of Savvas Demos as a director on 25 November 2019 (1 page)
25 November 2019Cessation of Savvas Demos as a person with significant control on 25 November 2019 (1 page)
25 November 2019Appointment of Mr James Gerassimos as a director on 25 November 2019 (2 pages)
25 November 2019Notification of James Gerassimos Frangi as a person with significant control on 25 November 2019 (2 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
9 February 2018Termination of appointment of Alfredo Longo as a director on 9 February 2018 (1 page)
14 December 2017Appointment of Mr Savvas Demos as a director on 30 November 2017 (2 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 August 2017Termination of appointment of Savvas Demos as a director on 29 August 2017 (1 page)
31 August 2017Termination of appointment of Savvas Demos as a director on 29 August 2017 (1 page)
12 June 2017Registered office address changed from 155 Knightsbridge London SW1X 7PA to 94-96 Seymour Place Seymour Place London W1H 1NB on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 155 Knightsbridge London SW1X 7PA to 94-96 Seymour Place Seymour Place London W1H 1NB on 12 June 2017 (1 page)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
17 January 2017Appointment of Mr Alfredo Longo as a director on 17 January 2017 (2 pages)
17 January 2017Appointment of Mr Alfredo Longo as a director on 17 January 2017 (2 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 March 2016Appointment of Mr Savvas Demos as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Savvas Demos as a director on 29 February 2016 (2 pages)
2 March 2016Termination of appointment of Haydar Elmuderris as a director on 29 February 2016 (1 page)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Termination of appointment of Haydar Elmuderris as a director on 29 February 2016 (1 page)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
29 February 2016Appointment of Mr Haydar Elmuderris as a director on 29 February 2016 (2 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Appointment of Mr Haydar Elmuderris as a director on 29 February 2016 (2 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(3 pages)
29 February 2016Termination of appointment of Savvas Demos as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Savvas Demos as a director on 29 February 2016 (1 page)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)