KNIGHTSBRIDGE SCHOOL LIMITED

Company Documents

DateDescription
21/05/2521 May 2025

View Document

21/05/2521 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

12/03/2512 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

23/09/2423 September 2024 Registration of charge 057591640010, created on 2024-09-09

View Document

05/06/245 June 2024 Registered office address changed from 5th Floor South 14-16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 2024-06-05

View Document

05/06/245 June 2024 Change of details for Dukes Schools Ltd as a person with significant control on 2024-06-03

View Document

03/05/243 May 2024 Termination of appointment of Jonathan Andrew Pickles as a director on 2024-04-30

View Document

01/05/241 May 2024 Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

07/03/247 March 2024 Appointment of Mr Michael William Giffin as a director on 2024-03-01

View Document

06/03/246 March 2024 Registration of charge 057591640009, created on 2024-02-29

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024

View Document

16/02/2416 February 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

16/02/2416 February 2024

View Document

02/06/232 June 2023 Full accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

28/11/2228 November 2022 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

18/10/2218 October 2022 Registration of charge 057591640008, created on 2022-10-07

View Document

11/05/2211 May 2022 Full accounts made up to 2021-08-31

View Document

29/03/2229 March 2022 Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06

View Document

09/12/219 December 2021 Registration of charge 057591640007, created on 2021-11-24

View Document

30/11/2130 November 2021 Satisfaction of charge 057591640005 in full

View Document

30/11/2130 November 2021 Satisfaction of charge 057591640006 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/05/216 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057591640006

View Document

23/05/1923 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057591640004

View Document

22/05/1922 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057591640003

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSSELL

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057591640005

View Document

09/07/189 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

04/07/184 July 2018 ADOPT ARTICLES 05/06/2018

View Document

08/06/188 June 2018 07/09/06 STATEMENT OF CAPITAL GBP 210534.01

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUKES SCHOOLS LTD

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057591640004

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057591640003

View Document

08/06/188 June 2018 23/05/07 STATEMENT OF CAPITAL GBP 210534.01

View Document

07/06/187 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/06/2018

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY ELAINE WILLIAMSON

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR EVE SHORT

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR DIMITRI GOULANDRIS

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 10 ORANGE STREET LONDON WC2H 7DQ

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR AATIF NAVEED HASSAN

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES

View Document

04/05/184 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

26/04/1626 April 2016 26/04/16 STATEMENT OF CAPITAL GBP 210534.01

View Document

22/04/1622 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 SOLVENCY STATEMENT DATED 05/03/16

View Document

04/04/164 April 2016 REDUCE ISSUED CAPITAL 15/03/2016

View Document

04/04/164 April 2016 SUB-DIVISION 15/03/16

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH WARRENDER

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

07/04/157 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 SECRETARY APPOINTED ELAINE MARGARET WILLIAMSON

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM URQUHART

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

29/05/1329 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

16/04/1316 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 4TH FLOOR 150-152 FENCHURCH STREET LONDON EC3M 6BB

View Document

09/05/129 May 2012 25/04/12 STATEMENT OF CAPITAL GBP 1052670.05

View Document

20/04/1220 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

10/11/1110 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 1040920.02

View Document

10/11/1110 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 1041920.05

View Document

20/10/1120 October 2011 STATEMENT BY DIRECTORS

View Document

20/10/1120 October 2011 20/10/11 STATEMENT OF CAPITAL GBP 990220.05

View Document

20/10/1120 October 2011 SOLVENCY STATEMENT DATED 07/10/11

View Document

20/10/1120 October 2011 REDUCE SHARE PREM A/C 10/10/2011

View Document

20/10/1120 October 2011 REDUCE ISSUED CAPITAL 10/10/2011

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED EVE ANN SHORT

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MARK WARRENDER / 01/03/2011

View Document

20/04/1120 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUNDS JULIAN NORRIE GILES / 01/03/2011

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ESIRI

View Document

21/01/1121 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10

View Document

09/04/109 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED MARK LESLIE VIVIAN ESIRI

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR LISA TSENG

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/082 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY THOMAS EGGAR SECRETARIES LIMITED

View Document

27/03/0827 March 2008 SECRETARY APPOINTED GRAHAM KENNETH URQUHART

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 11TH FLOOR 76 SHOE LANE LONDON EC4A 3JB

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/08/0730 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 NC INC ALREADY ADJUSTED 17/07/06

View Document

11/08/0611 August 2006 £ NC 2000000/2500000 17/0

View Document

11/08/0611 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0620 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 £ NC 1000/2000000 28/0

View Document

23/06/0623 June 2006 NC INC ALREADY ADJUSTED 26/05/06

View Document

23/06/0623 June 2006 S-DIV 28/05/06

View Document

23/06/0623 June 2006 SUB DIVISION 28/05/06

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 COMPANY NAME CHANGED KNIGHTSBRIDGE PLACE LIMITED CERTIFICATE ISSUED ON 13/06/06

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 COMPANY NAME CHANGED DDL4 LTD CERTIFICATE ISSUED ON 28/04/06

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company