Company NameKnightsbridge Fire And Security Limited
DirectorsEzekiel Reid and Naazneen Ahmed
Company StatusLiquidation
Company Number08843863
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameEzekiel Reid
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(6 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Basil Street
London
SW3 1AJ
Director NameMs Naazneen Ahmed
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Director NameMr Lee Anthony Reid
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bressenden Place
London
SW1E 5RS

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

90 at £1.000kLee Reid
90.00%
Ordinary
10 at £1.000kMonika Kozlowska
10.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2019 (4 years, 6 months ago)
Next Return Due14 November 2020 (overdue)

Filing History

20 May 2023Liquidators' statement of receipts and payments to 24 March 2023 (11 pages)
20 May 2022Liquidators' statement of receipts and payments to 24 March 2022 (11 pages)
18 May 2021Liquidators' statement of receipts and payments to 24 March 2021 (13 pages)
14 April 2020Appointment of a voluntary liquidator (3 pages)
14 April 2020Statement of affairs (9 pages)
14 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-25
(1 page)
17 March 2020Registered office address changed from 262 High Road High Road Harrow Middlesex HA3 7BB England to Allan House 10 John Princes Street London W1G 0AH on 17 March 2020 (2 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 November 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
5 October 2018Director's details changed for Ezekiel Reid on 1 October 2018 (2 pages)
5 October 2018Change of details for Mr Ezekiel Reid as a person with significant control on 1 October 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
6 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (4 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
30 September 2016Appointment of Ms Naazneen Ahmed as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Ms Naazneen Ahmed as a director on 30 September 2016 (2 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,000,000
(4 pages)
8 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100,000,000
(4 pages)
5 February 2016Termination of appointment of Lee Anthony Reid as a director on 1 September 2015 (1 page)
5 February 2016Termination of appointment of Lee Anthony Reid as a director on 1 September 2015 (1 page)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 October 2015Current accounting period shortened from 31 January 2015 to 30 April 2014 (1 page)
14 October 2015Current accounting period shortened from 31 January 2015 to 30 April 2014 (1 page)
14 July 2015Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX to 262 High Road High Road Harrow Middlesex HA3 7BB on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX to 262 High Road High Road Harrow Middlesex HA3 7BB on 14 July 2015 (1 page)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100,000,000
(4 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100,000,000
(4 pages)
14 October 2014Appointment of Ezekiel Reid as a director on 30 July 2014 (3 pages)
14 October 2014Appointment of Ezekiel Reid as a director on 30 July 2014 (3 pages)
10 October 2014Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom to Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom to Riverside House 87a Paines Lane Pinner Middlesex HA5 3BX on 10 October 2014 (2 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 100,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)