Company NameKnightsbridge Corporate Services Limited
DirectorSean Malcolm Clements
Company StatusActive
Company Number04263549
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Sean Malcolm Clements
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(8 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMrs Caroline Julie Clements
StatusCurrent
Appointed12 December 2019(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address10 Crome Close
Colchester
Essex
CO3 4QQ
Director NameTerence Leslie Proudfoot
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleFinancial Adviser
Correspondence Address16 Bounderby Grove
Newlands Spring
Chelmsford
Essex
CM1 4XW
Director NameLeonard Alan Sargent
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeacehaven
Thornton Manor Drive
Ryde
Isle Of Wright
PO33 1PQ
Director NameTerence Edwin Walter Walls
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleFinancial Adviser
Correspondence Address29 Tawny Avenue
Upminster
Essex
RM14 2EW
Secretary NameLeonard Alan Sargent
NationalityBritish
StatusResigned
Appointed02 August 2001(same day as company formation)
RoleFinancial Director
Correspondence Address20 Wallenger Avenue
Gidea Park
Romford
Essex
RM2 6ER
Director NameCaroline Victoria Proudfoot
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2009)
RoleInsurance Consultant
Correspondence Address16 Bounderby Grove
Chelmsford
Essex
CM1 4XW
Secretary NameCaroline Victoria Proudfoot
NationalityBritish
StatusResigned
Appointed31 March 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2009)
RoleInsurance Consultant
Correspondence Address16 Bounderby Grove
Chelmsford
Essex
CM1 4XW
Director NameMr Peter Anthony Earl
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(8 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 13 December 2019)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMrs Christine Lynn Earl
NationalityBritish
StatusResigned
Appointed01 September 2009(8 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 12 December 2019)
RoleSecretary
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Sean Malcolm Clements
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(8 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2010)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1436 London Road
Leigh On Sea
Essex
SS9 2UL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

150 at £1Peter Anthony Earl
50.00%
Ordinary
150 at £1Sean Malcolm Clements
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 August 2023Confirmation statement made on 1 August 2023 with updates (5 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 September 2022Confirmation statement made on 1 August 2022 with updates (5 pages)
7 September 2022Director's details changed for Mr Sean Malcolm Clements on 7 September 2022 (2 pages)
7 September 2022Director's details changed (2 pages)
9 December 2021Change of details for Mr Sean Malcolm Clements as a person with significant control on 21 October 2021 (2 pages)
21 October 2021Cessation of Peter Anthony Earl as a person with significant control on 13 December 2019 (1 page)
15 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
12 February 2021Confirmation statement made on 2 April 2020 with updates (5 pages)
25 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
19 August 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
6 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
10 February 2020Termination of appointment of Peter Anthony Earl as a director on 13 December 2019 (1 page)
7 February 2020Appointment of Mrs Caroline Julie Clements as a secretary on 12 December 2019 (2 pages)
7 February 2020Termination of appointment of Christine Lynn Earl as a secretary on 12 December 2019 (1 page)
15 November 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
10 September 2019Micro company accounts made up to 31 August 2019 (5 pages)
5 September 2018Micro company accounts made up to 31 August 2018 (5 pages)
3 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
3 November 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
2 October 2017Micro company accounts made up to 31 August 2017 (5 pages)
2 October 2017Micro company accounts made up to 31 August 2017 (5 pages)
31 October 2016Micro company accounts made up to 31 August 2016 (5 pages)
31 October 2016Micro company accounts made up to 31 August 2016 (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 August 2016Director's details changed (2 pages)
5 August 2016Director's details changed (2 pages)
28 October 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
28 October 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
6 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 300
(4 pages)
6 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 300
(4 pages)
6 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 300
(4 pages)
31 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
(4 pages)
31 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
(4 pages)
31 October 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 300
(4 pages)
30 October 2014Registered office address changed from 1436 London Road Leigh on Sea Essex SS9 2UL to 1386 London Road Leigh on Sea Essex SS9 2UJ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 1436 London Road Leigh on Sea Essex SS9 2UL to 1386 London Road Leigh on Sea Essex SS9 2UJ on 30 October 2014 (1 page)
3 September 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
3 September 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
24 September 2013Total exemption full accounts made up to 31 August 2013 (15 pages)
24 September 2013Total exemption full accounts made up to 31 August 2013 (15 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 300
(4 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 300
(4 pages)
15 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 300
(4 pages)
17 December 2012Total exemption full accounts made up to 31 August 2012 (8 pages)
17 December 2012Total exemption full accounts made up to 31 August 2012 (8 pages)
7 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
8 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
8 November 2010Accounts for a dormant company made up to 31 August 2010 (3 pages)
28 September 2010Secretary's details changed for Mrs Christine Lynn Earl on 28 September 2010 (1 page)
28 September 2010Director's details changed for Mr Peter Anthony Earl on 28 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Peter Anthony Earl on 28 September 2010 (2 pages)
28 September 2010Secretary's details changed for Mrs Christine Lynn Earl on 28 September 2010 (1 page)
16 September 2010Register inspection address has been changed (1 page)
16 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Mr Peter Anthony Earl on 1 August 2010 (2 pages)
16 September 2010Register inspection address has been changed (1 page)
16 September 2010Director's details changed for Mr Peter Anthony Earl on 1 August 2010 (2 pages)
16 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 September 2010Director's details changed for Mr Peter Anthony Earl on 1 August 2010 (2 pages)
16 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
16 September 2010Register(s) moved to registered inspection location (1 page)
16 September 2010Register(s) moved to registered inspection location (1 page)
18 August 2010Termination of appointment of Sean Clements as a director (1 page)
18 August 2010Termination of appointment of Sean Clements as a director (1 page)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 February 2010Appointment of Mr Sean Malcolm Clements as a director (2 pages)
1 February 2010Appointment of Mr Sean Malcolm Clements as a director (2 pages)
1 February 2010Appointment of Mr Sean Malcolm Clements as a director (2 pages)
1 February 2010Appointment of Mr Sean Malcolm Clements as a director (2 pages)
23 September 2009Appointment terminated secretary caroline proudfoot (1 page)
23 September 2009Appointment terminated director terence proudfoot (1 page)
23 September 2009Director appointed mr peter anthony earl (1 page)
23 September 2009Appointment terminated director terence proudfoot (1 page)
23 September 2009Appointment terminated director caroline proudfoot (1 page)
23 September 2009Director appointed mr peter anthony earl (1 page)
23 September 2009Appointment terminated secretary caroline proudfoot (1 page)
23 September 2009Secretary appointed mrs christine lynn earl (1 page)
23 September 2009Appointment terminated director caroline proudfoot (1 page)
23 September 2009Secretary appointed mrs christine lynn earl (1 page)
25 August 2009Return made up to 01/08/09; full list of members (4 pages)
25 August 2009Return made up to 01/08/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 September 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
5 August 2008Return made up to 01/08/08; full list of members (4 pages)
16 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
16 May 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
23 August 2007Return made up to 02/08/07; full list of members (3 pages)
23 August 2007Return made up to 02/08/07; full list of members (3 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
4 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
15 August 2006Return made up to 02/08/06; full list of members (3 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 02/08/06; full list of members (3 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
4 April 2006Director resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Secretary resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New secretary appointed (1 page)
4 April 2006New director appointed (1 page)
16 August 2005Return made up to 02/08/05; full list of members (7 pages)
16 August 2005Return made up to 02/08/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
17 August 2004Return made up to 02/08/04; full list of members (7 pages)
17 August 2004Return made up to 02/08/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 August 2003Return made up to 02/08/03; full list of members (7 pages)
9 August 2003Return made up to 02/08/03; full list of members (7 pages)
7 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
7 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001Ad 02/08/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
11 September 2001Ad 02/08/01--------- £ si 299@1=299 £ ic 1/300 (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Secretary resigned (1 page)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New secretary appointed;new director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001New director appointed (2 pages)
2 August 2001Incorporation (17 pages)
2 August 2001Incorporation (17 pages)