KNIGHTSBRIDGE & GENERAL INVESTMENTS LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2BX

Company number 01503423
Status Active
Incorporation Date 23 June 1980
Company Type Private Limited Company
Address PB ASSOCIATES, 2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDLESEX, TW12 2BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1,068 . The most likely internet sites of KNIGHTSBRIDGE & GENERAL INVESTMENTS LIMITED are www.knightsbridgegeneralinvestments.co.uk, and www.knightsbridge-general-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Chessington North Rail Station is 4.4 miles; to Brentford Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knightsbridge General Investments Limited is a Private Limited Company. The company registration number is 01503423. Knightsbridge General Investments Limited has been working since 23 June 1980. The present status of the company is Active. The registered address of Knightsbridge General Investments Limited is Pb Associates 2 Castle Business Village Station Road Hampton Middlesex Tw12 2bx. . GRIFFITHS LLOYD, Frederick John is a Secretary of the company. LLOYD, Eric Samuel Griffiths is a Director of the company. LLOYD, Frederick John Griffiths is a Director of the company. LLOYD, Richard Samuel Griffiths is a Director of the company. Secretary CHILDS, Alan Stephen has been resigned. Secretary LING, Leonard Henry James has been resigned. Secretary LLOYD, Richard has been resigned. Director LLOYD, Frederick Robert Griffiths has been resigned. Director REYNOLDS, Elizabeth Anne Griffiths has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRIFFITHS LLOYD, Frederick John
Appointed Date: 03 November 2014

Director

Director
LLOYD, Frederick John Griffiths
Appointed Date: 17 April 2011
64 years old

Director
LLOYD, Richard Samuel Griffiths
Appointed Date: 17 April 2011
51 years old

Resigned Directors

Secretary
CHILDS, Alan Stephen
Resigned: 14 April 2011
Appointed Date: 16 October 1992

Secretary
LING, Leonard Henry James
Resigned: 16 October 1992

Secretary
LLOYD, Richard
Resigned: 03 November 2014
Appointed Date: 14 April 2011

Director
LLOYD, Frederick Robert Griffiths
Resigned: 02 August 2013
92 years old

Director
REYNOLDS, Elizabeth Anne Griffiths
Resigned: 09 June 2008
90 years old

Persons With Significant Control

Mr Eric Samuel Griffiths Lloyd
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KNIGHTSBRIDGE & GENERAL INVESTMENTS LIMITED Events

04 Nov 2016
Confirmation statement made on 22 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 5 April 2016
19 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,068

30 Sep 2015
Total exemption small company accounts made up to 5 April 2015
25 Sep 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 67 more events
08 Nov 1988
Return made up to 28/10/88; full list of members

19 Nov 1987
Full accounts made up to 5 April 1987

19 Nov 1987
Return made up to 13/11/87; full list of members

17 Feb 1987
Return made up to 21/11/86; full list of members

24 Nov 1986
Full accounts made up to 5 April 1986

KNIGHTSBRIDGE & GENERAL INVESTMENTS LIMITED Charges

28 July 1997
Mortgage deed
Delivered: 29 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a power works prescott road poyle spelthorne…
31 March 1982
Legal mortgage
Delivered: 2 April 1982
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H 1-3, high st. Chalfont st. Peter, bucks.