KNIGHTSBRIDGE HOLDINGS OVERSEAS HOMES LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2SX

Company number 03971123
Status Active
Incorporation Date 12 April 2000
Company Type Private Limited Company
Address OFFICE 07, 2 LONDON BRIDGE, LONDON, SE1 2SX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 September 2016 with updates; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 . The most likely internet sites of KNIGHTSBRIDGE HOLDINGS OVERSEAS HOMES LIMITED are www.knightsbridgeholdingsoverseashomes.co.uk, and www.knightsbridge-holdings-overseas-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Knightsbridge Holdings Overseas Homes Limited is a Private Limited Company. The company registration number is 03971123. Knightsbridge Holdings Overseas Homes Limited has been working since 12 April 2000. The present status of the company is Active. The registered address of Knightsbridge Holdings Overseas Homes Limited is Office 07 2 London Bridge London Se1 2sx. . KOTTON, Alexander is a Director of the company. Secretary CETC (NOMINEES) LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROBERG, Jim Emil Birger has been resigned. Director LUNDIN, Alexander has been resigned. Director CITY EXECUTOR AND TRUSTEE COMPANY LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KOTTON, Alexander
Appointed Date: 22 April 2005
59 years old

Resigned Directors

Secretary
CETC (NOMINEES) LIMITED
Resigned: 25 May 2000
Appointed Date: 12 April 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 June 2011
Appointed Date: 25 May 2000

Director
BROBERG, Jim Emil Birger
Resigned: 01 January 2004
Appointed Date: 24 July 2000
68 years old

Director
LUNDIN, Alexander
Resigned: 22 April 2005
Appointed Date: 01 January 2004
54 years old

Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 25 May 2000
Appointed Date: 12 April 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 July 2000
Appointed Date: 25 May 2000

Persons With Significant Control

Knightsbridge Accountants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KNIGHTSBRIDGE HOLDINGS OVERSEAS HOMES LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Jun 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1

...
... and 52 more events
06 Jun 2000
Director resigned
06 Jun 2000
Secretary resigned
06 Jun 2000
New secretary appointed
06 Jun 2000
New director appointed
12 Apr 2000
Incorporation