Company NameKnightsbridge Park Homes Limited
DirectorJeremy Dodgson
Company StatusActive
Company Number11894146
CategoryPrivate Limited Company
Incorporation Date20 March 2019(5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
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 Jeremy Dodgson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 6 Bristol Gardens
London
W9 2JG
Secretary NameMr Jeremy Dodgson
StatusCurrent
Appointed21 September 2020(1 year, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressGround Floor, 6 Bristol Gardens
London
W9 2JG
Director NameMr Ashok Kumar Gupta
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Scottish Provident House 76-80 College R
Harrow
HA1 1BQ
Secretary NameKanta Devi Gupta
StatusResigned
Appointed20 March 2019(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor Scottish Provident House
Harrow
HA1 1BQ

Location

Registered AddressGround Floor, 6
Bristol Gardens
London
W9 2JG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

8 December 2021Delivered on: 16 December 2021
Persons entitled: Fibr Capital LTD

Classification: A registered charge
Particulars: All that leasehold property situated and known as flat e, 37-39 maida vale, london and parking space, W9 1TP registered at hm land registry under title number NGL855488.
Outstanding
8 December 2021Delivered on: 16 December 2021
Persons entitled: Fibr Capital LTD

Classification: A registered charge
Outstanding
10 September 2020Delivered on: 22 September 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
10 September 2020Delivered on: 22 September 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat e, 37-39 maida vale, london and parking space W9 1TP registered at hm land registry with title absolute under title number NGL855488.
Outstanding
12 June 2019Delivered on: 13 June 2019
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as flat e 37-39 maida vale london and parking space W9 1TP with title number NGL855488.
Outstanding

Filing History

22 September 2020Registration of charge 118941460002, created on 10 September 2020 (20 pages)
22 September 2020Registration of charge 118941460003, created on 10 September 2020 (13 pages)
21 September 2020Cessation of Ashok Kumar Gupta as a person with significant control on 10 September 2020 (1 page)
21 September 2020Confirmation statement made on 21 September 2020 with updates (5 pages)
21 September 2020Notification of Litven as a person with significant control on 10 September 2020 (2 pages)
21 September 2020Termination of appointment of Kanta Devi Gupta as a secretary on 21 September 2020 (1 page)
21 September 2020Termination of appointment of Ashok Kumar Gupta as a director on 21 September 2020 (1 page)
21 September 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
21 September 2020Registered office address changed from 3rd Floor Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ England to Ground Floor, 6 Bristol Gardens London W9 2JG on 21 September 2020 (1 page)
21 September 2020Appointment of Mr Jeremy Dodgson as a secretary on 21 September 2020 (2 pages)
21 September 2020Appointment of Mr Jeremy Dodgson as a director on 21 September 2020 (2 pages)
22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
20 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 150,000
(3 pages)
14 July 2020Micro company accounts made up to 31 March 2020 (6 pages)
21 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
13 June 2019Registration of charge 118941460001, created on 12 June 2019 (26 pages)
20 March 2019Incorporation
Statement of capital on 2019-03-20
  • GBP 100
(24 pages)