About

Registered Number: 01826101
Date of Incorporation: 20/06/1984 (39 years and 10 months ago)
Company Status: Active
Registered Address: North Villa 48 Canynge Road, Clifton, Bristol, BS8 3LQ,

 

Having been setup in 1984, Knightsbridge Investment Trust Ltd have registered office in Bristol. The business has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERRALL, John Elliot 09 October 2015 - 1
RATCLIFFE, Leslie N/A 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
DOWNIE, David 01 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 28 February 2017
AD01 - Change of registered office address 06 February 2017
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 07 July 2016
AP03 - Appointment of secretary 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 13 October 2015
AP01 - Appointment of director 09 October 2015
AA - Annual Accounts 01 September 2015
MR04 - N/A 15 August 2015
MR04 - N/A 15 August 2015
MR04 - N/A 15 August 2015
MR04 - N/A 15 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
MR04 - N/A 06 August 2015
AR01 - Annual Return 06 March 2015
CH03 - Change of particulars for secretary 06 March 2015
AD01 - Change of registered office address 06 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2015
CH01 - Change of particulars for director 06 March 2015
AD01 - Change of registered office address 06 March 2015
AA - Annual Accounts 19 November 2014
CH01 - Change of particulars for director 19 November 2014
AD01 - Change of registered office address 03 November 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 11 March 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 07 March 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 16 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AD01 - Change of registered office address 16 April 2010
AA - Annual Accounts 01 October 2009
DISS40 - Notice of striking-off action discontinued 03 July 2009
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 02 October 2007
395 - Particulars of a mortgage or charge 03 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 07 February 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 30 December 2004
AA - Annual Accounts 30 December 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 01 September 2000
AA - Annual Accounts 12 July 2000
225 - Change of Accounting Reference Date 12 July 2000
363s - Annual Return 23 February 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 19 April 1999
AA - Annual Accounts 12 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 1998
363s - Annual Return 03 March 1998
363s - Annual Return 03 March 1998
405(2) - Notice of ceasing to act of Receiver 30 December 1997
AA - Annual Accounts 05 December 1997
3.6 - Abstract of receipt and payments in receivership 14 March 1996
405(2) - Notice of ceasing to act of Receiver 13 March 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1995
3.6 - Abstract of receipt and payments in receivership 12 December 1995
AUD - Auditor's letter of resignation 27 July 1995
AA - Annual Accounts 29 June 1995
AA - Annual Accounts 29 June 1995
AA - Annual Accounts 29 June 1995
3.6 - Abstract of receipt and payments in receivership 19 June 1995
405(2) - Notice of ceasing to act of Receiver 12 May 1995
3.6 - Abstract of receipt and payments in receivership 09 December 1994
3.6 - Abstract of receipt and payments in receivership 28 June 1994
395 - Particulars of a mortgage or charge 15 April 1994
405(2) - Notice of ceasing to act of Receiver 21 March 1994
405(2) - Notice of ceasing to act of Receiver 21 March 1994
405(2) - Notice of ceasing to act of Receiver 13 December 1993
405(1) - Notice of appointment of Receiver 06 December 1993
3.6 - Abstract of receipt and payments in receivership 24 November 1993
405(1) - Notice of appointment of Receiver 06 August 1993
405(1) - Notice of appointment of Receiver 28 April 1993
405(1) - Notice of appointment of Receiver 28 April 1993
AA - Annual Accounts 25 November 1992
405(1) - Notice of appointment of Receiver 13 November 1992
405(1) - Notice of appointment of Receiver 13 November 1992
395 - Particulars of a mortgage or charge 02 November 1992
405(2) - Notice of ceasing to act of Receiver 14 October 1992
363a - Annual Return 08 October 1992
AA - Annual Accounts 29 September 1992
AA - Annual Accounts 29 September 1992
363a - Annual Return 03 July 1992
405(1) - Notice of appointment of Receiver 27 April 1992
363s - Annual Return 01 April 1992
405(2) - Notice of ceasing to act of Receiver 09 October 1991
405(2) - Notice of ceasing to act of Receiver 09 October 1991
405(1) - Notice of appointment of Receiver 30 August 1991
405(1) - Notice of appointment of Receiver 30 August 1991
363a - Annual Return 30 January 1991
288 - N/A 16 January 1991
288 - N/A 16 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1990
288 - N/A 24 September 1990
395 - Particulars of a mortgage or charge 02 July 1990
395 - Particulars of a mortgage or charge 15 June 1990
395 - Particulars of a mortgage or charge 09 June 1990
395 - Particulars of a mortgage or charge 09 June 1990
395 - Particulars of a mortgage or charge 24 May 1990
395 - Particulars of a mortgage or charge 17 February 1990
395 - Particulars of a mortgage or charge 10 February 1990
395 - Particulars of a mortgage or charge 24 January 1990
395 - Particulars of a mortgage or charge 03 January 1990
395 - Particulars of a mortgage or charge 02 January 1990
395 - Particulars of a mortgage or charge 15 December 1989
363 - Annual Return 13 December 1989
395 - Particulars of a mortgage or charge 13 October 1989
395 - Particulars of a mortgage or charge 21 September 1989
AA - Annual Accounts 11 September 1989
288 - N/A 21 August 1989
395 - Particulars of a mortgage or charge 03 August 1989
395 - Particulars of a mortgage or charge 21 July 1989
395 - Particulars of a mortgage or charge 06 July 1989
395 - Particulars of a mortgage or charge 06 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1989
395 - Particulars of a mortgage or charge 15 February 1989
395 - Particulars of a mortgage or charge 17 November 1988
288 - N/A 20 October 1988
395 - Particulars of a mortgage or charge 13 October 1988
AA - Annual Accounts 23 September 1988
395 - Particulars of a mortgage or charge 21 September 1988
395 - Particulars of a mortgage or charge 19 September 1988
363 - Annual Return 13 July 1988
395 - Particulars of a mortgage or charge 28 June 1988
287 - Change in situation or address of Registered Office 07 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1987
395 - Particulars of a mortgage or charge 16 October 1987
288 - N/A 16 October 1987
395 - Particulars of a mortgage or charge 11 September 1987
395 - Particulars of a mortgage or charge 10 September 1987
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
395 - Particulars of a mortgage or charge 11 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1987
395 - Particulars of a mortgage or charge 24 January 1987
GAZ(U) - N/A 23 October 1986
AA - Annual Accounts 10 October 1986
363 - Annual Return 06 September 1986
287 - Change in situation or address of Registered Office 06 September 1986
CERTNM - Change of name certificate 23 November 1984
NEWINC - New incorporation documents 20 June 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2007 Fully Satisfied

N/A

Debenture 31 March 1994 Fully Satisfied

N/A

Mortgage 21 October 1992 Fully Satisfied

N/A

Legal charge 20 June 1990 Fully Satisfied

N/A

Legal charge 07 June 1990 Fully Satisfied

N/A

Legal charge 07 June 1990 Fully Satisfied

N/A

Legal charge 31 May 1990 Fully Satisfied

N/A

Legal charge 15 May 1990 Fully Satisfied

N/A

Legal charge 09 February 1990 Fully Satisfied

N/A

Legal mortgage 08 February 1990 Fully Satisfied

N/A

Mortgage 22 January 1990 Fully Satisfied

N/A

Mortgage 29 December 1989 Fully Satisfied

N/A

Legal charge 18 December 1989 Fully Satisfied

N/A

Legal charge 13 December 1989 Fully Satisfied

N/A

Legal charge 26 September 1989 Fully Satisfied

N/A

Legal charge 06 September 1989 Fully Satisfied

N/A

Legal charge 20 July 1989 Fully Satisfied

N/A

Legal charge 19 July 1989 Fully Satisfied

N/A

Legal charge 28 June 1989 Fully Satisfied

N/A

Legal charge 28 June 1989 Fully Satisfied

N/A

Legal charge 14 February 1989 Fully Satisfied

N/A

Mortgage 15 November 1988 Fully Satisfied

N/A

Legal charge 30 September 1988 Fully Satisfied

N/A

Legal charge 15 September 1988 Fully Satisfied

N/A

Legal charge 31 August 1988 Fully Satisfied

N/A

Mortgage 20 June 1988 Fully Satisfied

N/A

Charge & assignment 14 October 1987 Fully Satisfied

N/A

Legal charge 10 September 1987 Fully Satisfied

N/A

Legal charge 10 September 1987 Fully Satisfied

N/A

Legal charge 10 September 1987 Fully Satisfied

N/A

Legal charge 10 September 1987 Fully Satisfied

N/A

Legal charge 10 September 1987 Fully Satisfied

N/A

Legal charge 10 September 1987 Fully Satisfied

N/A

Legal charge 10 September 1987 Fully Satisfied

N/A

Legal charge 10 September 1987 Fully Satisfied

N/A

Legal charge 10 September 1987 Fully Satisfied

N/A

Legal charge 09 September 1987 Fully Satisfied

N/A

Legal charge 09 April 1987 Fully Satisfied

N/A

Legal charge 21 January 1987 Fully Satisfied

N/A

Legal charge 11 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.