KNIGHTSBRIDGE GUARDING LIMITED

Register to unlock more data on OkredoRegister

KNIGHTSBRIDGE GUARDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02256383

Incorporation date

11/05/1988

Size

Full

Contacts

Registered address

Registered address

Level 12, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1988)
dot icon15/03/2024
Final Gazette dissolved following liquidation
dot icon15/12/2023
Return of final meeting in a members' voluntary winding up
dot icon12/08/2023
Appointment of a voluntary liquidator
dot icon03/08/2023
Removal of liquidator by court order
dot icon06/06/2023
Director's details changed for Mrs Stephanie Alison Pound on 2023-05-23
dot icon14/02/2023
Declaration of solvency
dot icon10/02/2023
Resolutions
dot icon10/02/2023
Appointment of a voluntary liquidator
dot icon16/12/2022
Full accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon09/02/2022
Notification of Maclellan Group Limited as a person with significant control on 2021-12-03
dot icon09/02/2022
Cessation of Ramoneur Cleaning and Support Services Limited as a person with significant control on 2021-12-03
dot icon24/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon19/07/2021
Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
dot icon05/07/2021
Previous accounting period extended from 2020-12-30 to 2021-03-31
dot icon09/04/2021
Appointment of Mr Jeremy Mark Williams as a director on 2021-04-07
dot icon26/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon08/12/2020
Change of details for Ramoneur Cleaning and Support Services Limited as a person with significant control on 2020-12-01
dot icon02/12/2020
Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT to Level 12 the Shard, 32 London Bridge Street London SE1 9SG on 2020-12-02
dot icon01/12/2020
Termination of appointment of Richard John Butler as a director on 2020-11-30
dot icon01/12/2020
Appointment of Miss Katherine Woods as a director on 2020-11-30
dot icon01/12/2020
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2020-11-30
dot icon01/12/2020
Termination of appointment of Stephanie Alison Pound as a secretary on 2020-11-30
dot icon19/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/03/2020
Director's details changed for Mrs Stephanie Alison Pound on 2020-03-15
dot icon03/03/2020
Accounts for a dormant company made up to 2018-12-31
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon20/12/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon11/11/2019
Director's details changed for Richard John Butler on 2019-09-16
dot icon30/09/2019
Director's details changed for Richard John Butler on 2018-10-02
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon08/10/2018
Director's details changed for Richard John Butler on 2018-10-02
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/03/2017
Resolutions
dot icon23/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/09/2016
Termination of appointment of Michael Stuart Watson as a director on 2016-09-13
dot icon13/09/2016
Termination of appointment of Bruce Anthony Melizan as a director on 2016-09-13
dot icon12/09/2016
Appointment of Mrs Stephanie Alison Pound as a director on 2016-09-09
dot icon09/09/2016
Appointment of Richard John Butler as a director on 2016-09-09
dot icon20/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon02/12/2015
Director's details changed for Mr Bruce Anthony Melizan on 2015-12-01
dot icon21/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon12/09/2014
Appointment of Mr Michael Stuart Watson as a director on 2014-09-09
dot icon10/09/2014
Termination of appointment of Simon Trayton Ashdown as a director on 2014-09-05
dot icon15/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon30/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon18/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon20/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon26/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon11/11/2009
Director's details changed for Mr Simon Trayton Ashdown on 2009-11-11
dot icon05/11/2009
Secretary's details changed for Stephanie Alison Pound on 2009-11-04
dot icon02/11/2009
Director's details changed for Bruce Anthony Melizan on 2009-11-02
dot icon14/09/2009
Appointment terminated director david clitheroe
dot icon03/09/2009
Secretary's change of particulars / stephanie pound / 27/08/2009
dot icon09/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/01/2009
Return made up to 20/01/09; full list of members
dot icon30/09/2008
Resolutions
dot icon04/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon18/04/2008
Secretary's change of particulars / stephanie lawrence / 28/03/2008
dot icon30/01/2008
Return made up to 20/01/08; full list of members
dot icon25/01/2008
New director appointed
dot icon13/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon10/07/2007
New secretary appointed
dot icon25/06/2007
Location of register of members
dot icon25/06/2007
Registered office changed on 25/06/07 from: maclellan house clews road redditch worcestershire B98 7ST
dot icon25/06/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Secretary resigned
dot icon25/06/2007
Director resigned
dot icon06/03/2007
Return made up to 20/01/07; full list of members
dot icon22/02/2007
Location of register of members
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New secretary appointed
dot icon25/09/2006
Secretary resigned
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Auditor's resignation
dot icon26/01/2006
Return made up to 20/01/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon01/02/2005
Return made up to 20/01/05; full list of members
dot icon14/09/2004
Full accounts made up to 2003-12-31
dot icon27/01/2004
Return made up to 20/01/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon06/03/2003
Auditor's resignation
dot icon25/01/2003
Return made up to 20/01/03; full list of members
dot icon19/09/2002
Full accounts made up to 2001-12-31
dot icon06/02/2002
Return made up to 20/01/02; full list of members
dot icon22/01/2002
Secretary resigned
dot icon06/09/2001
Auditor's resignation
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon29/08/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon29/08/2001
Registered office changed on 29/08/01 from: 4 bromell's road london SW4 0BG
dot icon29/08/2001
Director resigned
dot icon29/08/2001
Director resigned
dot icon29/08/2001
Director resigned
dot icon29/08/2001
Director resigned
dot icon29/08/2001
Director resigned
dot icon01/06/2001
Director resigned
dot icon08/05/2001
Full accounts made up to 2000-09-30
dot icon07/02/2001
Return made up to 20/01/01; full list of members
dot icon04/03/2000
Certificate of change of name
dot icon28/02/2000
Full accounts made up to 1999-09-30
dot icon11/02/2000
Return made up to 20/01/00; full list of members
dot icon16/03/1999
Full accounts made up to 1998-09-30
dot icon16/02/1999
Return made up to 20/01/99; full list of members
dot icon16/02/1999
New director appointed
dot icon20/02/1998
Full accounts made up to 1997-09-30
dot icon20/02/1998
Return made up to 20/01/98; full list of members
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon11/02/1997
Director resigned
dot icon24/01/1997
Full accounts made up to 1996-09-30
dot icon24/01/1997
Return made up to 20/01/97; full list of members
dot icon11/02/1996
Return made up to 20/01/96; full list of members
dot icon17/01/1996
Full accounts made up to 1995-09-30
dot icon25/01/1995
Full accounts made up to 1994-09-30
dot icon25/01/1995
Return made up to 20/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/03/1994
Full accounts made up to 1993-09-30
dot icon25/02/1994
Return made up to 20/01/94; full list of members
dot icon02/08/1993
Full accounts made up to 1992-09-30
dot icon02/02/1993
Return made up to 20/01/93; full list of members
dot icon27/01/1992
Full accounts made up to 1991-09-30
dot icon27/01/1992
Return made up to 20/01/92; full list of members
dot icon19/12/1991
Registered office changed on 19/12/91 from: 13A gillingham street london SW1V 1HN
dot icon15/03/1991
Full accounts made up to 1990-09-30
dot icon15/03/1991
Return made up to 07/02/91; full list of members
dot icon21/05/1990
New director appointed
dot icon02/04/1990
Full accounts made up to 1989-09-30
dot icon02/04/1990
Return made up to 07/02/90; full list of members
dot icon24/08/1989
Registered office changed on 24/08/89 from: 13A gillingham street london SW1V 1HN
dot icon03/08/1989
Wd 31/07/89 ad 13/07/89--------- £ si 98@1=98 £ ic 2/100
dot icon25/07/1989
Accounting reference date shortened from 31/03 to 30/09
dot icon21/07/1989
Registered office changed on 21/07/89 from: 18 denbigh street london SW1V 2ET
dot icon20/07/1989
Memorandum and Articles of Association
dot icon13/07/1989
Resolutions
dot icon10/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/07/1989
Secretary resigned;new secretary appointed
dot icon10/07/1989
Registered office changed on 10/07/89 from: 2 baches street london N1 6UB
dot icon05/07/1989
Certificate of change of name
dot icon11/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITIE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/11/2020 - Present
80
Ellis, John Leslie
Director
08/08/2001 - 23/05/2007
36
Watson, Michael Stuart
Director
09/09/2014 - 13/09/2016
66
Aird, Alexander David
Director
15/03/1997 - 08/08/2001
8
Ashdown, Simon Trayton
Director
23/05/2007 - 05/09/2014
61

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNIGHTSBRIDGE GUARDING LIMITED

KNIGHTSBRIDGE GUARDING LIMITED is an(a) Dissolved company incorporated on 11/05/1988 with the registered office located at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHTSBRIDGE GUARDING LIMITED?

toggle

KNIGHTSBRIDGE GUARDING LIMITED is currently Dissolved. It was registered on 11/05/1988 and dissolved on 15/03/2024.

Where is KNIGHTSBRIDGE GUARDING LIMITED located?

toggle

KNIGHTSBRIDGE GUARDING LIMITED is registered at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG.

What does KNIGHTSBRIDGE GUARDING LIMITED do?

toggle

KNIGHTSBRIDGE GUARDING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for KNIGHTSBRIDGE GUARDING LIMITED?

toggle

The latest filing was on 15/03/2024: Final Gazette dissolved following liquidation.