Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNIGHTSBRIDGE SCHOOL LIMITED
Company Information for

KNIGHTSBRIDGE SCHOOL LIMITED

5TH FLOOR SOUTH, 14-16 WATERLOO PLACE, LONDON, SW1Y 4AR,
Company Registration Number
05759164
Private Limited Company
Active

Company Overview

About Knightsbridge School Ltd
KNIGHTSBRIDGE SCHOOL LIMITED was founded on 2006-03-28 and has its registered office in London. The organisation's status is listed as "Active". Knightsbridge School Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
KNIGHTSBRIDGE SCHOOL LIMITED
 
Legal Registered Office
5TH FLOOR SOUTH
14-16 WATERLOO PLACE
LONDON
SW1Y 4AR
Other companies in WC2H
 
Previous Names
KNIGHTSBRIDGE PLACE LIMITED13/06/2006
DDL4 LTD28/04/2006
Filing Information
Company Number 05759164
Company ID Number 05759164
Date formed 2006-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 09:15:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNIGHTSBRIDGE SCHOOL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KNIGHTSBRIDGE SCHOOL LIMITED
The following companies were found which have the same name as KNIGHTSBRIDGE SCHOOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KNIGHTSBRIDGE SCHOOL EDUCATION FOUNDATION KNIGHTSBRIDGE SCHOOL 67 PONT STREET LONDON SW1X 0BD Active Company formed on the 2007-06-05
KNIGHTSBRIDGE SCHOOLS INTERNATIONAL LIMITED 20 HEWER STREET LONDON W10 6DU Active Company formed on the 2009-06-18
KNIGHTSBRIDGE SCHOOLS INTERNATIONAL LLP PALL MALL DEPOSIT 124-128 BARLBY ROAD NUMBER 43 NUMBER 43 LONDON W10 6BL Dissolved Company formed on the 2009-06-18
KNIGHTSBRIDGE SCHOOLS INTERNATIONAL (MALTA) PLC 171, OLD BAKERY STREET, VALLETTA Unknown

Company Officers of KNIGHTSBRIDGE SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDMUND JULIAN NORRIE GILES
Director 2006-03-28
AATIF NAVEED HASSAN
Director 2018-06-05
JONATHAN ANDREW PICKLES
Director 2018-06-05
WILLIAM ANTHONY BOWATER RUSSELL
Director 2006-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MARGARET WILLIAMSON
Company Secretary 2014-04-08 2018-06-05
DIMITRI JOHN GOULANDRIS
Director 2006-05-10 2018-06-05
EVE ANN SHORT
Director 2011-09-12 2018-06-05
HUGH MARK WARRENDER
Director 2006-03-28 2016-03-04
GRAHAM KENNETH URQUHART
Company Secretary 2007-08-01 2014-04-08
MARK LESLIE VIVIAN ESIRI
Director 2009-03-23 2010-12-31
LISA LINGMEI TSENG
Director 2006-05-11 2008-09-08
THOMAS EGGAR SECRETARIES LIMITED
Company Secretary 2006-03-28 2007-08-01
DANIEL JAMES DWYER
Director 2006-03-28 2006-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDMUND JULIAN NORRIE GILES M G U LIMITED Director 1991-08-13 CURRENT 1991-07-11 Active
AATIF NAVEED HASSAN EDISON EDUCATION LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
AATIF NAVEED HASSAN MISS DAISY’S NURSERY SCHOOL BROOK GREEN LTD Director 2018-05-03 CURRENT 2012-10-31 Active
AATIF NAVEED HASSAN MISS DAISY'S NURSERY SCHOOLS LTD Director 2018-05-03 CURRENT 2010-08-17 Active
AATIF NAVEED HASSAN DUKES PATHWAYS LTD Director 2018-03-13 CURRENT 2018-03-13 Active
AATIF NAVEED HASSAN DEG HOLDINGS 2020 LTD Director 2018-03-13 CURRENT 2018-03-13 Active
AATIF NAVEED HASSAN LITTLE DUKES LTD Director 2018-03-13 CURRENT 2018-03-13 Active
AATIF NAVEED HASSAN REGENT GUARDIANS LTD Director 2018-02-06 CURRENT 2018-02-06 Active
AATIF NAVEED HASSAN BURLINGTON EDUCATION LTD Director 2018-02-05 CURRENT 2018-02-05 Active
AATIF NAVEED HASSAN ST JAMES ENTERPRISES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
AATIF NAVEED HASSAN DUKES SCHOOLS LTD Director 2017-11-28 CURRENT 2017-11-28 Active
AATIF NAVEED HASSAN DUKES EDUCATION GROUP (HONG KONG) LTD Director 2017-10-30 CURRENT 2017-10-30 Active
AATIF NAVEED HASSAN AUGUSTUS COLLEGE LTD Director 2017-10-26 CURRENT 2017-10-26 Active
AATIF NAVEED HASSAN EARLSCLIFFE LTD Director 2017-09-15 CURRENT 2000-10-17 Active
AATIF NAVEED HASSAN RIC TRADING 2020 LTD Director 2017-08-31 CURRENT 2017-08-31 Active
AATIF NAVEED HASSAN BURLINGTON HOUSE SCHOOL LTD Director 2017-06-28 CURRENT 2017-06-28 Active
AATIF NAVEED HASSAN MISS DAISY'S NURSERIES LTD Director 2017-06-09 CURRENT 2017-06-09 Active
AATIF NAVEED HASSAN RIPPLEVALE SCHOOL ROCHESTER LTD Director 2017-04-21 CURRENT 2002-09-27 Active
AATIF NAVEED HASSAN TRINITY EXTRA LIMITED Director 2017-04-21 CURRENT 2008-06-18 Active
AATIF NAVEED HASSAN CSFC LTD Director 2016-12-22 CURRENT 2016-12-22 Active
AATIF NAVEED HASSAN M.M. OXFORD STUDY SERVICES LIMITED Director 2016-11-15 CURRENT 1982-07-02 Active
AATIF NAVEED HASSAN ABINGDON HOUSE SCHOOL LTD Director 2016-06-20 CURRENT 2016-06-20 Active
AATIF NAVEED HASSAN DUKES PUBLISHING LTD Director 2016-06-09 CURRENT 2016-06-09 Active
AATIF NAVEED HASSAN ROCHESTER INDEPENDENT COLLEGE LTD Director 2016-05-31 CURRENT 2013-04-25 Active
AATIF NAVEED HASSAN APPLY2UNI LIMITED Director 2016-03-01 CURRENT 2014-02-28 Active
AATIF NAVEED HASSAN DUKES MEDICAL LTD Director 2015-12-14 CURRENT 2015-12-14 Active
AATIF NAVEED HASSAN APPLICATION RESEARCH LTD Director 2015-09-25 CURRENT 2015-09-25 Active
AATIF NAVEED HASSAN CAVENDISH EDUCATION 1 LTD Director 2015-07-01 CURRENT 2015-07-01 Active
AATIF NAVEED HASSAN JON TABBERT ASSOCIATES LIMITED Director 2015-06-10 CURRENT 1999-06-25 Active
AATIF NAVEED HASSAN CAVENDISH LEARNING (LONDON) LTD Director 2015-06-03 CURRENT 2015-06-03 Active
AATIF NAVEED HASSAN FINE ARTS COLLEGE LTD Director 2015-05-07 CURRENT 2015-05-07 Active
AATIF NAVEED HASSAN SUMMER BOARDING COURSES LIMITED Director 2015-02-24 CURRENT 2008-09-15 Active
AATIF NAVEED HASSAN DUKES APPLICATIONS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
AATIF NAVEED HASSAN TIS-LONDON LTD Director 2015-01-12 CURRENT 2013-11-28 Active
AATIF NAVEED HASSAN DEVONSHIRE SCHOOLS LTD Director 2015-01-10 CURRENT 2014-07-11 Active
AATIF NAVEED HASSAN BREDON SCHOOL ENTERPRISES 2002 LIMITED Director 2015-01-10 CURRENT 2002-04-18 Active
AATIF NAVEED HASSAN CAVENDISH BREDON LTD Director 2015-01-10 CURRENT 2008-06-30 Active
AATIF NAVEED HASSAN BREDON SCHOOL LTD Director 2015-01-10 CURRENT 2002-03-20 Active
AATIF NAVEED HASSAN DUKES SUMMER SCHOOLS LTD Director 2014-12-10 CURRENT 2014-12-10 Active
AATIF NAVEED HASSAN CAVENDISH TIS LTD Director 2014-12-09 CURRENT 2014-12-09 Active
AATIF NAVEED HASSAN DUKES EDUCATION GROUP LTD Director 2014-12-08 CURRENT 2014-12-08 Active
AATIF NAVEED HASSAN OXBRIDGE APPLICATIONS LTD Director 2014-10-31 CURRENT 2014-10-31 Active
AATIF NAVEED HASSAN DUKES COLLEGES LTD Director 2014-01-16 CURRENT 2011-09-29 Active
AATIF NAVEED HASSAN DUKES EDUCATION LTD Director 2013-10-25 CURRENT 1999-04-21 Active
AATIF NAVEED HASSAN CAVENDISH EDUCATION (CAMBRIDGE) LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
AATIF NAVEED HASSAN CAVENDISH EDUCATION AND TRAINING LIMITED Director 2013-04-23 CURRENT 2006-08-23 Active
AATIF NAVEED HASSAN CAVENDISH LEARNING LIMITED Director 2013-04-23 CURRENT 2007-12-04 Active
AATIF NAVEED HASSAN CAVENDISH EDUCATION LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
AATIF NAVEED HASSAN ST. DAVID'S ENTERPRISES LIMITED Director 2009-06-19 CURRENT 2004-06-15 Active
AATIF NAVEED HASSAN INDEPENDENT EDUCATIONAL ASSOCIATION LIMITED(THE) Director 2006-10-05 CURRENT 1975-08-08 Active
JONATHAN ANDREW PICKLES MISS DAISY’S NURSERY SCHOOL BROOK GREEN LTD Director 2018-05-03 CURRENT 2012-10-31 Active
JONATHAN ANDREW PICKLES MISS DAISY'S NURSERY SCHOOLS LTD Director 2018-05-03 CURRENT 2010-08-17 Active
JONATHAN ANDREW PICKLES EARLSCLIFFE LTD Director 2017-09-15 CURRENT 2000-10-17 Active
JONATHAN ANDREW PICKLES RIPPLEVALE SCHOOL ROCHESTER LTD Director 2017-04-21 CURRENT 2002-09-27 Active
JONATHAN ANDREW PICKLES TRINITY EXTRA LIMITED Director 2017-04-21 CURRENT 2008-06-18 Active
JONATHAN ANDREW PICKLES CSFC LTD Director 2016-12-22 CURRENT 2016-12-22 Active
JONATHAN ANDREW PICKLES M.M. OXFORD STUDY SERVICES LIMITED Director 2016-11-15 CURRENT 1982-07-02 Active
JONATHAN ANDREW PICKLES ABINGDON HOUSE SCHOOL LTD Director 2016-06-20 CURRENT 2016-06-20 Active
JONATHAN ANDREW PICKLES DUKES PUBLISHING LTD Director 2016-06-09 CURRENT 2016-06-09 Active
JONATHAN ANDREW PICKLES ROCHESTER INDEPENDENT COLLEGE LTD Director 2016-05-31 CURRENT 2013-04-25 Active
JONATHAN ANDREW PICKLES APPLY2UNI LIMITED Director 2016-03-01 CURRENT 2014-02-28 Active
JONATHAN ANDREW PICKLES DUKES MEDICAL LTD Director 2015-12-14 CURRENT 2015-12-14 Active
JONATHAN ANDREW PICKLES APPLICATION RESEARCH LTD Director 2015-09-25 CURRENT 2015-09-25 Active
JONATHAN ANDREW PICKLES CAVENDISH EDUCATION 1 LTD Director 2015-07-01 CURRENT 2015-07-01 Active
JONATHAN ANDREW PICKLES JON TABBERT ASSOCIATES LIMITED Director 2015-06-10 CURRENT 1999-06-25 Active
JONATHAN ANDREW PICKLES CAVENDISH LEARNING (LONDON) LTD Director 2015-06-03 CURRENT 2015-06-03 Active
JONATHAN ANDREW PICKLES FINE ARTS COLLEGE LTD Director 2015-05-07 CURRENT 2015-05-07 Active
JONATHAN ANDREW PICKLES SUMMER BOARDING COURSES LIMITED Director 2015-02-24 CURRENT 2008-09-15 Active
JONATHAN ANDREW PICKLES DUKES APPLICATIONS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
JONATHAN ANDREW PICKLES TIS-LONDON LTD Director 2015-01-12 CURRENT 2013-11-28 Active
JONATHAN ANDREW PICKLES DUKES SUMMER SCHOOLS LTD Director 2014-12-10 CURRENT 2014-12-10 Active
JONATHAN ANDREW PICKLES CAVENDISH TIS LTD Director 2014-12-09 CURRENT 2014-12-09 Active
JONATHAN ANDREW PICKLES DUKES EDUCATION GROUP LTD Director 2014-12-08 CURRENT 2014-12-08 Active
JONATHAN ANDREW PICKLES BREDON SCHOOL ENTERPRISES 2002 LIMITED Director 2014-12-03 CURRENT 2002-04-18 Active
JONATHAN ANDREW PICKLES CAVENDISH BREDON LTD Director 2014-12-03 CURRENT 2008-06-30 Active
JONATHAN ANDREW PICKLES BREDON SCHOOL LTD Director 2014-12-03 CURRENT 2002-03-20 Active
JONATHAN ANDREW PICKLES OXBRIDGE APPLICATIONS LTD Director 2014-10-31 CURRENT 2014-10-31 Active
JONATHAN ANDREW PICKLES DEVONSHIRE SCHOOLS LTD Director 2014-07-11 CURRENT 2014-07-11 Active
JONATHAN ANDREW PICKLES DUKES COLLEGES LTD Director 2014-01-16 CURRENT 2011-09-29 Active
JONATHAN ANDREW PICKLES DUKES EDUCATION LTD Director 2013-10-25 CURRENT 1999-04-21 Active
JONATHAN ANDREW PICKLES CAVENDISH EDUCATION AND TRAINING LIMITED Director 2013-09-18 CURRENT 2006-08-23 Active
JONATHAN ANDREW PICKLES CAVENDISH LEARNING LIMITED Director 2013-09-18 CURRENT 2007-12-04 Active
JONATHAN ANDREW PICKLES CAVENDISH EDUCATION LIMITED Director 2013-09-18 CURRENT 2013-03-11 Active
JONATHAN ANDREW PICKLES CAVENDISH EDUCATION (CAMBRIDGE) LIMITED Director 2013-09-18 CURRENT 2013-08-19 Active
JONATHAN ANDREW PICKLES BLUE ARC CONSULTING LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
WILLIAM ANTHONY BOWATER RUSSELL HILARY RUSSELL GROUP LTD Director 2016-11-30 CURRENT 2016-11-30 Active
WILLIAM ANTHONY BOWATER RUSSELL THE LORD MAYOR'S APPEAL Director 2015-09-09 CURRENT 2012-07-12 Active
WILLIAM ANTHONY BOWATER RUSSELL LORD MAYOR'S SHOW LIMITED Director 2015-08-13 CURRENT 2003-06-16 Active
WILLIAM ANTHONY BOWATER RUSSELL PLACE2BE Director 2014-07-08 CURRENT 1993-11-29 Active
WILLIAM ANTHONY BOWATER RUSSELL THE FIELD GAME LIMITED Director 2012-06-08 CURRENT 2012-06-08 Active - Proposal to Strike off
WILLIAM ANTHONY BOWATER RUSSELL RED SAVANNAH LTD Director 2011-06-10 CURRENT 2010-11-04 Active
WILLIAM ANTHONY BOWATER RUSSELL THRIPLOW CRICKET CLUB (MANAGEMENT) LIMITED Director 2010-01-08 CURRENT 2009-10-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW PICKLES
2024-05-01Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
2024-04-03CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-03-07DIRECTOR APPOINTED MR MICHAEL WILLIAM GIFFIN
2024-03-06REGISTRATION OF A CHARGE / CHARGE CODE 057591640009
2024-02-16Audit exemption statement of guarantee by parent company for period ending 31/08/23
2024-02-16Notice of agreement to exemption from audit of accounts for period ending 31/08/23
2024-02-16Consolidated accounts of parent company for subsidiary company period ending 31/08/23
2024-02-16Audit exemption subsidiary accounts made up to 2023-08-31
2023-06-02FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2022-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 057591640008
2022-05-11AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-03-29CH01Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDMUND JULIAN NORRIE GILES
2021-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 057591640007
2021-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057591640006
2021-05-06AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2020-05-20AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057591640006
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-05-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057591640004
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY BOWATER RUSSELL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2018-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 057591640005
2018-07-09CC04Statement of company's objects
2018-07-04RES01ADOPT ARTICLES 04/07/18
2018-06-08PSC02Notification of Dukes Schools Ltd as a person with significant control on 2018-06-05
2018-06-08SH0123/05/07 STATEMENT OF CAPITAL GBP 210534.01
2018-06-08SH0107/09/06 STATEMENT OF CAPITAL GBP 210534.01
2018-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057591640004
2018-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057591640003
2018-06-07PSC09Withdrawal of a person with significant control statement on 2018-06-07
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/18 FROM 10 Orange Street London WC2H 7DQ
2018-06-07AP01DIRECTOR APPOINTED MR AATIF NAVEED HASSAN
2018-06-07AP01DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES
2018-06-07TM02Termination of appointment of Elaine Margaret Williamson on 2018-06-05
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRI GOULANDRIS
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR EVE SHORT
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 210534.01
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 210534.01
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 210534.01
2016-04-26SH1926/04/16 STATEMENT OF CAPITAL GBP 210534.01
2016-04-22AR0128/03/16 FULL LIST
2016-04-04CAP-SSSOLVENCY STATEMENT DATED 05/03/16
2016-04-04RES12VARYING SHARE RIGHTS AND NAMES
2016-04-04RES06REDUCE ISSUED CAPITAL 15/03/2016
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1052670.05
2016-04-04SH02SUB-DIVISION 15/03/16
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WARRENDER
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1052670.05
2015-04-07AR0128/03/15 FULL LIST
2015-04-07AP03SECRETARY APPOINTED ELAINE MARGARET WILLIAMSON
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1052670.05
2014-03-28AR0128/03/14 FULL LIST
2014-02-19AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2013-05-29AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-16AR0128/03/13 FULL LIST
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB
2012-05-09SH0125/04/12 STATEMENT OF CAPITAL GBP 1052670.05
2012-04-20AR0128/03/12 FULL LIST
2012-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2011-11-10SH0107/11/11 STATEMENT OF CAPITAL GBP 1041920.05
2011-11-10SH0107/11/11 STATEMENT OF CAPITAL GBP 1040920.02
2011-10-20SH20STATEMENT BY DIRECTORS
2011-10-20SH1920/10/11 STATEMENT OF CAPITAL GBP 990220.05
2011-10-20RES13REDUCE SHARE PREM A/C 10/10/2011
2011-10-20RES06REDUCE ISSUED CAPITAL 10/10/2011
2011-10-20CAP-SSSOLVENCY STATEMENT DATED 07/10/11
2011-09-20AP01DIRECTOR APPOINTED EVE ANN SHORT
2011-04-20AR0128/03/11 FULL LIST
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MARK WARRENDER / 01/03/2011
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUNDS JULIAN NORRIE GILES / 01/03/2011
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ESIRI
2011-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2010-04-09AR0128/03/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-05-06363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-04-29288aDIRECTOR APPOINTED MARK LESLIE VIVIAN ESIRI
2009-04-1688(2)AMENDING 88(2)
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-10-08288bAPPOINTMENT TERMINATED DIRECTOR LISA TSENG
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-02363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY THOMAS EGGAR SECRETARIES LIMITED
2008-03-27287REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 11TH FLOOR 76 SHOE LANE LONDON EC4A 3JB
2008-03-27288aSECRETARY APPOINTED GRAHAM KENNETH URQUHART
2008-03-13AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-08-30225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07
2007-06-1888(2)RAD 23/05/07--------- £ SI 100000@.1=10000 £ IC 1980440/1990440
2007-06-0888(2)RAD 23/05/07--------- £ SI 100000@.1=10000 £ IC 1970440/1980440
2007-05-23363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-05-0388(2)RAD 05/04/07--------- £ SI 400000@.1=40000 £ IC 1930440/1970440
2007-05-0388(2)RAD 05/04/07--------- £ SI 500000@.1=50000 £ IC 1880440/1930440
2007-05-0388(2)RAD 05/04/07--------- £ SI 400000@.1=40000 £ IC 1840440/1880440
2006-12-0188(2)RAD 30/10/06--------- £ SI 1640000@.1=164000 £ IC 1676440/1840440
2006-09-2688(2)RAD 07/09/06--------- £ SI 9864401@.1=986440 £ IC 320000/1306440
2006-09-2688(2)RAD 07/09/06--------- £ SI 800000@.1=80000 £ IC 1346440/1426440
2006-09-2688(2)RAD 07/09/06--------- £ SI 400000@.1=40000 £ IC 1306440/1346440
2006-09-2688(2)RAD 08/09/06--------- £ SI 2400000@.1=240000 £ IC 1436440/1676440
2006-09-2688(2)RAD 07/09/06--------- £ SI 100000@.1=10000 £ IC 1426440/1436440
2006-08-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-11123NC INC ALREADY ADJUSTED 17/07/06
2006-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-11RES04£ NC 2000000/2500000 17/0
2006-08-1188(2)RAD 17/07/06--------- £ SI 200000@.1=20000 £ IC 300000/320000
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-07-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-07-1288(2)RAD 26/05/06--------- £ SI 100000@.1=10000 £ IC 290000/300000
2006-06-23123NC INC ALREADY ADJUSTED 26/05/06
2006-06-23RES04£ NC 1000/2000000 28/0
2006-06-23122S-DIV 28/05/06
2006-06-23RES13SUB DIVISION 28/05/06
2006-06-13CERTNMCOMPANY NAME CHANGED KNIGHTSBRIDGE PLACE LIMITED CERTIFICATE ISSUED ON 13/06/06
2006-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-04-28CERTNMCOMPANY NAME CHANGED DDL4 LTD CERTIFICATE ISSUED ON 28/04/06
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-05288bDIRECTOR RESIGNED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1096971 Active Licenced property: SAMMYS VICTORIA COACH STATION BUSS TRAVEL LTD 3 ECCLESTON PLACE LONDON 3 ECCLESTON PLACE GB SW1W 9NF. Correspondance address: 67 PONT STREET LONDON GB SW1X 0BD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1096971 Active Licenced property: SAMMYS VICTORIA COACH STATION BUSS TRAVEL LTD 3 ECCLESTON PLACE LONDON 3 ECCLESTON PLACE GB SW1W 9NF. Correspondance address: 67 PONT STREET LONDON GB SW1X 0BD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PK1096971 Active Licenced property: SAMMYS VICTORIA COACH STATION BUSS TRAVEL LTD 3 ECCLESTON PLACE LONDON 3 ECCLESTON PLACE GB SW1W 9NF. Correspondance address: 67 PONT STREET LONDON GB SW1X 0BD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNIGHTSBRIDGE SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-29 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-07-20 Satisfied THE WELLCOME TRUST LIMITED (AS TRUSTEE OF THE WELLCOME TRUST)
Filed Financial Reports
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNIGHTSBRIDGE SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of KNIGHTSBRIDGE SCHOOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNIGHTSBRIDGE SCHOOL LIMITED
Trademarks
We have not found any records of KNIGHTSBRIDGE SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNIGHTSBRIDGE SCHOOL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as KNIGHTSBRIDGE SCHOOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KNIGHTSBRIDGE SCHOOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KNIGHTSBRIDGE SCHOOL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-03-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)
2012-08-0171132000Articles of jewellery and parts thereof, of base metal clad with precious metal (excl. articles > 100 years old)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNIGHTSBRIDGE SCHOOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KNIGHTSBRIDGE SCHOOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.