BMS KNIGHTSBRIDGE LIMITED

Register to unlock more data on OkredoRegister

BMS KNIGHTSBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05863322

Incorporation date

30/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NTCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2006)
dot icon04/04/2026
Liquidators' statement of receipts and payments to 2026-02-01
dot icon24/06/2024
Registered office address changed from C/O Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House 29 New Street Chelmsford Essex CM1 1NT on 2024-06-24
dot icon25/03/2023
Liquidators' statement of receipts and payments to 2023-02-01
dot icon11/02/2022
Registered office address changed from 64 Victoria Road Horley RH6 7PZ England to C/O Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2022-02-11
dot icon10/02/2022
Statement of affairs
dot icon10/02/2022
Appointment of a voluntary liquidator
dot icon10/02/2022
Resolutions
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-30
dot icon06/10/2021
Certificate of change of name
dot icon17/08/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/07/2021
Confirmation statement made on 2021-07-29 with updates
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon28/07/2021
Registered office address changed from 186 st. Albans Road Watford WD24 4AS England to 64 Victoria Road Horley RH6 7PZ on 2021-07-28
dot icon02/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon06/05/2021
Satisfaction of charge 058633220003 in full
dot icon24/09/2020
Registration of charge 058633220003, created on 2020-09-23
dot icon23/07/2020
Registered office address changed from 17 Clarendon Road Clarendon Road Watford WD17 1JR United Kingdom to 186 st. Albans Road Watford WD24 4AS on 2020-07-23
dot icon09/07/2020
Second filing for the appointment of Mrs Kim Pascoe as a director
dot icon08/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Notification of Medispa Treatments Limited as a person with significant control on 2016-05-25
dot icon04/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/11/2017
Registered office address changed from 54 Clarendon Road Watford Hertfordshire WD17 1DU to 17 Clarendon Road Clarendon Road Watford WD17 1JR on 2017-11-29
dot icon29/11/2017
Cessation of Kim Pascoe as a person with significant control on 2017-07-31
dot icon02/10/2017
Termination of appointment of Hilary Siobhan Watts as a director on 2017-09-28
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon28/06/2017
Appointment of Mrs Hilary Siobhan Watts as a director on 2017-06-17
dot icon10/11/2016
Satisfaction of charge 058633220002 in full
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-30
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon28/05/2016
Previous accounting period extended from 2015-09-30 to 2016-03-30
dot icon12/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/01/2015
Registered office address changed from 24 Clarendon Road Forsyth Business Centre Watford Hertfordshire WD17 1JY to 54 Clarendon Road Watford Hertfordshire WD17 1DU on 2015-01-23
dot icon13/08/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/01/2014
Registered office address changed from 12 Dowry Square Hotwells Bristol BS8 4SH England on 2014-01-21
dot icon19/11/2013
Registered office address changed from 2 Crow Park Drive Burton Joyce Nottingham NG14 5AS England on 2013-11-19
dot icon29/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon11/06/2013
Termination of appointment of Christopher Clark as a director
dot icon11/06/2013
Registered office address changed from Suite Two Pattinson House Oak Park, East Road Sleaford Lincolnshire NG12 7EQ United Kingdom on 2013-06-11
dot icon11/06/2013
Appointment of Ms Kim Pascoe as a director
dot icon08/06/2013
Registration of charge 058633220002
dot icon13/04/2013
Satisfaction of charge 1 in full
dot icon02/04/2013
Termination of appointment of Pamela Morris as a secretary
dot icon04/01/2013
Statement of capital following an allotment of shares on 2010-02-20
dot icon20/12/2012
Full accounts made up to 2012-09-30
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon17/11/2011
Full accounts made up to 2011-09-30
dot icon05/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon17/11/2010
Full accounts made up to 2010-09-30
dot icon15/10/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon15/10/2010
Registered office address changed from Suite Two Pattinson House Oak Park East Road Sleaford Lincolnshire NG34 7EQ on 2010-10-15
dot icon05/08/2010
Director's details changed for Mr Christopher Dean Clark on 2010-06-04
dot icon16/12/2009
Full accounts made up to 2009-09-30
dot icon17/09/2009
Appointment terminated director bruce hayes
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/08/2009
Secretary appointed mrs pamela mary morris
dot icon05/08/2009
Appointment terminated secretary christopher clark
dot icon20/07/2009
Return made up to 30/06/09; full list of members
dot icon16/05/2009
Ad 09/05/09\gbp si 96@1=96\gbp ic 100/196\
dot icon21/04/2009
Registered office changed on 21/04/2009 from beyond medispa fourth floor harvey nichols 109-125 knightsbridge london SW1X 7RJ
dot icon16/12/2008
Full accounts made up to 2008-09-30
dot icon02/12/2008
Miscellaneous
dot icon02/12/2008
Solvency statement dated 16/11/08
dot icon02/12/2008
Statement by directors
dot icon02/12/2008
Resolutions
dot icon22/07/2008
Return made up to 30/06/08; full list of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from beyond spa fourth floor harvey nicholss 109-125 knightsbridge london SW1X 7RJ
dot icon22/07/2008
Location of register of members
dot icon22/07/2008
Director's change of particulars / bruce hayes / 21/12/2007
dot icon22/07/2008
Location of debenture register
dot icon26/06/2008
Ad 15/04/08\gbp si 20@1=20\gbp ic 580/600\
dot icon20/05/2008
Memorandum and Articles of Association
dot icon10/05/2008
Certificate of change of name
dot icon18/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon18/01/2008
Registered office changed on 18/01/08 from: seventh floor 90 high holborn london WC1V 6XX
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Ad 11/12/07--------- £ si 579@1=579 £ ic 1/580
dot icon13/12/2007
New director appointed
dot icon13/12/2007
Director resigned
dot icon10/12/2007
New secretary appointed;new director appointed
dot icon06/12/2007
Secretary resigned;director resigned
dot icon06/12/2007
New secretary appointed;new director appointed
dot icon01/12/2007
Secretary resigned;director resigned
dot icon15/10/2007
Accounting reference date extended from 31/12/06 to 30/09/07
dot icon13/09/2007
Return made up to 30/06/07; full list of members
dot icon08/11/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon08/11/2006
Director resigned
dot icon08/11/2006
Secretary resigned
dot icon08/11/2006
Director resigned
dot icon08/11/2006
New secretary appointed;new director appointed
dot icon08/11/2006
New director appointed
dot icon19/07/2006
Certificate of change of name
dot icon30/06/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

16
2021
change arrow icon0 % *

* during past year

Cash in Bank

£31,544.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
29/07/2022
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
460.67K
-
0.00
31.54K
-
2021
16
460.67K
-
0.00
31.54K
-

Employees

2021

Employees

16 Ascended- *

Net Assets(GBP)

460.67K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pascoe, Kim
Director
11/06/2013 - Present
4
OLSWANG DIRECTORS 1 LIMITED
Nominee Director
30/06/2006 - 19/07/2006
344
OLSWANG DIRECTORS 2 LIMITED
Nominee Director
30/06/2006 - 19/07/2006
450
OLSWANG COSEC LIMITED
Corporate Secretary
30/06/2006 - 19/07/2006
501
Watts, Hilary Siobhan
Director
17/06/2017 - 28/09/2017
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BMS KNIGHTSBRIDGE LIMITED

BMS KNIGHTSBRIDGE LIMITED is an(a) Liquidation company incorporated on 30/06/2006 with the registered office located at C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NT. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BMS KNIGHTSBRIDGE LIMITED?

toggle

BMS KNIGHTSBRIDGE LIMITED is currently Liquidation. It was registered on 30/06/2006 .

Where is BMS KNIGHTSBRIDGE LIMITED located?

toggle

BMS KNIGHTSBRIDGE LIMITED is registered at C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street, Chelmsford, Essex CM1 1NT.

What does BMS KNIGHTSBRIDGE LIMITED do?

toggle

BMS KNIGHTSBRIDGE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BMS KNIGHTSBRIDGE LIMITED have?

toggle

BMS KNIGHTSBRIDGE LIMITED had 16 employees in 2021.

What is the latest filing for BMS KNIGHTSBRIDGE LIMITED?

toggle

The latest filing was on 04/04/2026: Liquidators' statement of receipts and payments to 2026-02-01.