KNIGHTSBRIDGE DESIGN COMPANY LIMITED
LONDON MARY QUANT LIMITED

Hellopages » Greater London » Camden » WC1H 9LT

Company number 00784001
Status Active
Incorporation Date 9 December 1963
Company Type Private Limited Company
Address FIRST FLOOR LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 13 November 2015. The most likely internet sites of KNIGHTSBRIDGE DESIGN COMPANY LIMITED are www.knightsbridgedesigncompany.co.uk, and www.knightsbridge-design-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knightsbridge Design Company Limited is a Private Limited Company. The company registration number is 00784001. Knightsbridge Design Company Limited has been working since 09 December 1963. The present status of the company is Active. The registered address of Knightsbridge Design Company Limited is First Floor Lynton House 7 12 Tavistock Square London Wc1h 9lt. . ARNOLD, Michael Robert is a Secretary of the company. NAKAYAMA, Masako is a Director of the company. NAKAYAMA, Yukari is a Director of the company. Secretary MATSUMIYA, James Akira has been resigned. Director INOUE, Takeshi has been resigned. Director KAYE, John Michael has been resigned. Director MATSUMIYA, James Akira has been resigned. Director MICHITANI, Masaaki has been resigned. Director NAKAYAMA, Jyuichi has been resigned. Director PLUNKET GREENE, Mary has been resigned. Director ROSS, Alexander Mitchel Forbes has been resigned. Director WRIGHT, Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ARNOLD, Michael Robert
Appointed Date: 22 November 2000

Director
NAKAYAMA, Masako
Appointed Date: 01 September 2003
89 years old

Director
NAKAYAMA, Yukari
Appointed Date: 01 January 2011
65 years old

Resigned Directors

Secretary
MATSUMIYA, James Akira
Resigned: 22 November 2000

Director
INOUE, Takeshi
Resigned: 25 February 2004
Appointed Date: 01 June 2001
79 years old

Director
KAYE, John Michael
Resigned: 20 April 2000
92 years old

Director
MATSUMIYA, James Akira
Resigned: 31 December 2010
Appointed Date: 09 September 1995
94 years old

Director
MICHITANI, Masaaki
Resigned: 01 June 2001
87 years old

Director
NAKAYAMA, Jyuichi
Resigned: 11 August 2003
96 years old

Director
PLUNKET GREENE, Mary
Resigned: 07 October 2000
91 years old

Director
ROSS, Alexander Mitchel Forbes
Resigned: 09 September 1995
94 years old

Director
WRIGHT, Andrew
Resigned: 16 January 1992
71 years old

KNIGHTSBRIDGE DESIGN COMPANY LIMITED Events

14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
04 Jul 2016
Accounts for a small company made up to 31 December 2015
12 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 13 November 2015
02 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 12/01/2016

21 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 133 more events
27 Jul 1987
Director resigned
18 Nov 1986
Return made up to 14/11/86; full list of members
05 Nov 1986
Full accounts made up to 31 December 1985
11 Nov 1971
Company name changed\certificate issued on 11/11/71
09 Dec 1963
Incorporation

KNIGHTSBRIDGE DESIGN COMPANY LIMITED Charges

19 March 1990
Legal charge
Delivered: 29 March 1990
Status: Satisfied on 24 December 1998
Persons entitled: Barclays Bank PLC
Description: 57 & 59 neal street l/b of camden title no ngl 648574.
9 May 1989
Legal charge
Delivered: 26 May 1989
Status: Satisfied on 24 December 1998
Persons entitled: Barclays Bank PLC
Description: 3 and 5 ives street chelsea, L.B. of kensington and chelsea…
27 April 1989
Legal charge
Delivered: 8 May 1989
Status: Satisfied on 24 December 1998
Persons entitled: Barclays Bank PLC
Description: 21 carnaby street, L.B. of city of westminster. Title no…
1 December 1988
Debenture
Delivered: 31 December 1988
Status: Satisfied on 24 December 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…