Company NameThe Knightsbridge Agent Limited
DirectorsStatis Bovolis and Efstathios Bovolis
Company StatusActive
Company Number08823553
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameStatis Bovolis
Date of BirthMay 1974 (Born 50 years ago)
NationalityGreek
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Lumina Business Centre
32 Lumina Way
London
EN1 1FS
Director NameMr Efstathios Bovolis
Date of BirthMay 1974 (Born 50 years ago)
NationalityGreek
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Lumina Business Centre
32 Lumina Way
London
EN1 1FS

Location

Registered AddressSuite 101 Lumina Business Centre
32 Lumina Way
London
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Statis Bovolis
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

26 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
25 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 December 2022Micro company accounts made up to 30 November 2021 (3 pages)
30 September 2022Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
5 May 2022Director's details changed for Statis Bovolis on 3 May 2022 (2 pages)
4 February 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 October 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
30 September 2021Previous accounting period extended from 31 December 2020 to 31 January 2021 (1 page)
5 March 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 February 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
25 July 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS on 25 July 2017 (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
24 March 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
24 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 March 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 11 March 2016 (1 page)
11 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 11 March 2016 (1 page)
11 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
30 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)