About

Registered Number: 00784001
Date of Incorporation: 09/12/1963 (60 years and 4 months ago)
Company Status: Active
Registered Address: First Floor Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Having been setup in 1963, Knightsbridge Design Company Ltd have registered office in London, it has a status of "Active". This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INOUE, Takeshi 01 June 2001 25 February 2004 1
KAYE, John Michael N/A 20 April 2000 1
PLUNKET GREENE, Mary N/A 07 October 2000 1
WRIGHT, Andrew N/A 16 January 1992 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 13 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 July 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 04 July 2016
RP04 - N/A 12 January 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 08 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2011
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 29 June 2010
MISC - Miscellaneous document 14 December 2009
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 18 October 2007
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 15 May 2007
OC138 - Order of Court 03 May 2007
363s - Annual Return 29 November 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
AA - Annual Accounts 22 June 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 24 October 2005
287 - Change in situation or address of Registered Office 12 September 2005
363s - Annual Return 02 August 2005
288b - Notice of resignation of directors or secretaries 27 September 2004
CERTNM - Change of name certificate 09 September 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 20 November 2003
288b - Notice of resignation of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
AA - Annual Accounts 28 September 2003
363s - Annual Return 18 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 2003
169 - Return by a company purchasing its own shares 07 April 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
287 - Change in situation or address of Registered Office 20 March 2003
AA - Annual Accounts 27 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 18 December 2001
363s - Annual Return 28 December 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
AA - Annual Accounts 03 November 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 11 October 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 16 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1998
363s - Annual Return 11 November 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 09 December 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 10 November 1996
AA - Annual Accounts 27 October 1996
363s - Annual Return 05 December 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
AA - Annual Accounts 17 July 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 28 October 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 10 November 1992
288 - N/A 10 November 1992
AA - Annual Accounts 07 October 1992
AUD - Auditor's letter of resignation 01 October 1992
363x - Annual Return 06 December 1991
288 - N/A 19 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
RESOLUTIONS - N/A 29 October 1991
RESOLUTIONS - N/A 29 October 1991
RESOLUTIONS - N/A 29 October 1991
MISC - Miscellaneous document 24 October 1991
AA - Annual Accounts 21 October 1991
363 - Annual Return 22 November 1990
AA - Annual Accounts 13 November 1990
RESOLUTIONS - N/A 21 September 1990
RESOLUTIONS - N/A 21 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1990
123 - Notice of increase in nominal capital 21 September 1990
288 - N/A 28 August 1990
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 31 July 1990
OC138 - Order of Court 26 July 1990
RESOLUTIONS - N/A 26 June 1990
288 - N/A 27 April 1990
395 - Particulars of a mortgage or charge 29 March 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 07 February 1990
123 - Notice of increase in nominal capital 07 February 1990
363 - Annual Return 06 February 1990
88(2)P - N/A 06 February 1990
RESOLUTIONS - N/A 05 February 1990
RESOLUTIONS - N/A 05 February 1990
RESOLUTIONS - N/A 05 February 1990
RESOLUTIONS - N/A 05 February 1990
AA - Annual Accounts 25 January 1990
288 - N/A 08 June 1989
395 - Particulars of a mortgage or charge 26 May 1989
395 - Particulars of a mortgage or charge 08 May 1989
395 - Particulars of a mortgage or charge 13 December 1988
363 - Annual Return 14 November 1988
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 1988
AA - Annual Accounts 14 October 1988
RESOLUTIONS - N/A 20 September 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 September 1988
288 - N/A 22 April 1988
PUC 2 - N/A 16 March 1988
288 - N/A 11 March 1988
363 - Annual Return 16 February 1988
AA - Annual Accounts 16 February 1988
288 - N/A 27 July 1987
363 - Annual Return 18 November 1986
AA - Annual Accounts 05 November 1986
CERTNM - Change of name certificate 11 November 1971
NEWINC - New incorporation documents 09 December 1963

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 March 1990 Fully Satisfied

N/A

Legal charge 09 May 1989 Fully Satisfied

N/A

Legal charge 27 April 1989 Fully Satisfied

N/A

Debenture 01 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.