Company NameKnightsbridge Cleaning Services Limited
DirectorThomas Gerrard Gallagher
Company StatusActive
Company Number06110018
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Thomas Gerrard Gallagher
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(1 year after company formation)
Appointment Duration16 years
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence AddressThe Forge House 179 Church Street
Rochester
Kent
ME3 7QB
Secretary NameRozalind Jane Mirams
StatusCurrent
Appointed31 March 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address35 Perry Street
Maidstone
Kent
ME14 2RP
Director NameRozalind Jane Mirams
Date of BirthSeptember 1960 (Born 63 years ago)
StatusResigned
Appointed19 February 2007(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleSecretary
Correspondence Address35 Perry Street
Maidstone
Kent
ME14 2RP
Secretary NamePaul Simon Fahey
NationalityBritish
StatusResigned
Appointed19 February 2007(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence Address4 Shellcroft
Warsash
Southampton
Hampshire
SO31 9BL
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address46 Syon Lane
Osterley
Middlesex
TW7 5NQ

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Tom Gallagher
100.00%
Ordinary

Financials

Year2014
Net Worth£1,019
Cash£4,226
Current Liabilities£26,259

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return16 February 2024 (1 month ago)
Next Return Due2 March 2025 (11 months, 2 weeks from now)

Filing History

9 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
21 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
7 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
22 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
2 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
21 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
6 December 2016Micro company accounts made up to 29 February 2016 (2 pages)
6 December 2016Micro company accounts made up to 29 February 2016 (2 pages)
25 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Thomas Gerrard Gallagher on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Thomas Gerrard Gallagher on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Thomas Gerrard Gallagher on 9 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 May 2009Secretary appointed rozalind jane mirams (1 page)
20 May 2009Appointment terminated secretary paul fahey (1 page)
20 May 2009Appointment terminated secretary paul fahey (1 page)
20 May 2009Appointment terminated director rozalind mirams (1 page)
20 May 2009Appointment terminated director rozalind mirams (1 page)
20 May 2009Return made up to 16/02/09; full list of members (3 pages)
20 May 2009Return made up to 16/02/09; full list of members (3 pages)
20 May 2009Secretary appointed rozalind jane mirams (1 page)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
27 November 2008Ad 01/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 November 2008Ad 01/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 November 2008Director appointed thomas gerrard gallagher (2 pages)
27 November 2008Director appointed thomas gerrard gallagher (2 pages)
27 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 March 2008Return made up to 16/02/08; full list of members (3 pages)
19 March 2008Return made up to 16/02/08; full list of members (3 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New director appointed (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New director appointed (1 page)
22 May 2007New secretary appointed (1 page)
22 May 2007New secretary appointed (1 page)
19 February 2007Registered office changed on 19/02/07 from: 46 syon lane osterley middlesex TW7 5NQ (1 page)
19 February 2007Registered office changed on 19/02/07 from: 46 syon lane osterley middlesex TW7 5NQ (1 page)
16 February 2007Incorporation (12 pages)
16 February 2007Incorporation (12 pages)