Company NameKnightsbridge Properties & Developments Ltd
DirectorsChirrell Stevenson and Mitchell James Stevenson
Company StatusActive - Proposal to Strike off
Company Number03990262
CategoryPrivate Limited Company
Incorporation Date11 May 2000(24 years ago)
Previous NameJ. And C. Properties & Developers Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Chirrell Stevenson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(8 years, 8 months after company formation)
Appointment Duration15 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address277 Roundhay Road
Leeds
LS8 4HS
Director NameMr Mitchell James Stevenson
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Roundhay Road
Leeds
LS8 4HS
Director NameMr Joseph Stevenson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(4 days after company formation)
Appointment Duration6 years, 9 months (resigned 14 February 2007)
RoleRoad Constructor
Country of ResidenceEngland
Correspondence AddressSterling House 2
Moss Road, Moss
Doncaster
South Yorkshire
DN6 0HL
Director NameMrs Chirrell Stevenson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(4 days after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2008)
RoleRoad Construction Administrati
Country of ResidenceEngland
Correspondence AddressStirlig House
2 Moss Road Moss
Doncaster
South Yorkshire
DN6 0HL
Secretary NameMr Joseph Stevenson
NationalityBritish
StatusResigned
Appointed15 May 2000(4 days after company formation)
Appointment Duration3 days (resigned 18 May 2000)
RoleRoad Constructor
Country of ResidenceEngland
Correspondence AddressSterling House 2
Moss Road, Moss
Doncaster
South Yorkshire
DN6 0HL
Secretary NameMr Howard Martyn Patrick Lister
NationalityBritish
StatusResigned
Appointed31 May 2001(1 year after company formation)
Appointment DurationResigned same day (resigned 31 May 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEnglewood Lodge, 105 King Edward Road
Onchan
Douglas
Isle Of Man
IM3 2AS
Director NameGraham Thompson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2004)
RoleCompany Director
Correspondence Address4a Daw Lane
Bentley
Doncaster
South Yorkshire
DN5 0PD
Director NameMr Stuart Alan Highfield
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrumfleet House
Trumfleet
Doncaster
DN6 0DT
Director NameJoseph Stevenson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(8 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 February 2009)
RoleCompany Director
Correspondence AddressSterling House 2
Moss Road, Moss
Doncaster
South Yorkshire
DN6 0HL
Director NameJopseph Stevenson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cussins House
22-28 Wood Street
Doncaster
South Yorkshire
DN1 3LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address277 Roundhay Road
Leeds
LS8 4HS
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25k at £1Chirrell Stevenson
50.00%
Ordinary
25k at £1Joseph Stevenson
50.00%
Ordinary

Financials

Year2014
Net Worth£297,729
Cash£13,857
Current Liabilities£306,360

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 August 2023 (8 months, 3 weeks ago)
Next Return Due10 September 2024 (3 months, 3 weeks from now)

Charges

31 August 2005Delivered on: 12 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Holly house main street fishlake doncaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 July 2004Delivered on: 13 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vermuyden cottage pinfold lane fishlake doncaster DN7 5JR. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 September 2000Delivered on: 27 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 August 2020Cessation of Chirrell Stevenson as a person with significant control on 21 August 2020 (1 page)
27 August 2020Confirmation statement made on 27 August 2020 with updates (4 pages)
27 August 2020Notification of Mitchell James Stevenson as a person with significant control on 21 August 2020 (2 pages)
26 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-21
(3 pages)
30 July 2020Termination of appointment of Howard Martyn Patrick Lister as a secretary on 30 July 2020 (1 page)
30 July 2020Change of details for Mr Joseph Stevenson as a person with significant control on 30 July 2020 (2 pages)
30 July 2020Change of details for Mrs Chirrell Stevenson as a person with significant control on 30 July 2020 (2 pages)
30 July 2020Director's details changed for Mrs Chirrell Stevenson on 30 July 2020 (2 pages)
30 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
24 July 2020Registered office address changed from 2nd Floor Cussins House 22-28 Wood Street Doncaster South Yorkshire DN1 3LW to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX on 24 July 2020 (1 page)
17 July 2020Appointment of Mr Mitchell James Stevenson as a director on 14 July 2020 (2 pages)
21 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
4 September 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
19 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
18 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
15 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 50,000
(6 pages)
15 July 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 50,000
(6 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(4 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
(4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
(4 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 May 2013Director's details changed for Chirrell Stevenson on 1 May 2013 (2 pages)
28 May 2013Director's details changed for Chirrell Stevenson on 1 May 2013 (2 pages)
28 May 2013Director's details changed for Chirrell Stevenson on 1 May 2013 (2 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
28 February 2013Secretary's details changed for Mr Howard Martyn Pattrick Lister on 27 February 2013 (2 pages)
28 February 2013Secretary's details changed for Mr Howard Martyn Pattrick Lister on 27 February 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 July 2012Termination of appointment of Jopseph Stevenson as a director (1 page)
4 July 2012Termination of appointment of Jopseph Stevenson as a director (1 page)
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 March 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 September 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
12 September 2011Secretary's details changed for Howard Martyn Pattrick Lister on 11 May 2011 (2 pages)
12 September 2011Annual return made up to 11 May 2011 with a full list of shareholders (5 pages)
12 September 2011Secretary's details changed for Howard Martyn Pattrick Lister on 11 May 2011 (2 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 June 2010Appointment of Jopseph Stevenson as a director (3 pages)
10 June 2010Appointment of Jopseph Stevenson as a director (3 pages)
4 June 2010Director's details changed for Chirrell Stevenson on 1 May 2010 (2 pages)
4 June 2010Director's details changed for Chirrell Stevenson on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Chirrell Stevenson on 1 May 2010 (2 pages)
4 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 July 2009Return made up to 11/05/09; full list of members (3 pages)
31 July 2009Return made up to 11/05/09; full list of members (3 pages)
23 February 2009Director appointed chirrell stevenson (1 page)
23 February 2009Appointment terminated director joseph stevenson (1 page)
23 February 2009Appointment terminated director joseph stevenson (1 page)
23 February 2009Director appointed chirrell stevenson (1 page)
10 November 2008Director appointed joseph stevenson (1 page)
10 November 2008Director appointed joseph stevenson (1 page)
3 November 2008Appointment terminated director chirrell stevenson (1 page)
3 November 2008Appointment terminated director chirrell stevenson (1 page)
2 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
2 October 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
15 July 2008Return made up to 11/05/08; full list of members (3 pages)
15 July 2008Return made up to 11/05/08; full list of members (3 pages)
9 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
9 April 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
3 August 2007Return made up to 11/05/07; full list of members (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Return made up to 11/05/07; full list of members (2 pages)
3 August 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
23 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
12 July 2006Return made up to 11/05/06; full list of members (3 pages)
12 July 2006Return made up to 11/05/06; full list of members (3 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
12 September 2005Particulars of mortgage/charge (4 pages)
12 September 2005Particulars of mortgage/charge (4 pages)
31 May 2005Return made up to 11/05/05; full list of members (3 pages)
31 May 2005Return made up to 11/05/05; full list of members (3 pages)
21 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
21 December 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Director resigned (1 page)
1 July 2004Return made up to 11/05/04; full list of members (7 pages)
1 July 2004Director resigned (1 page)
1 July 2004Return made up to 11/05/04; full list of members (7 pages)
30 March 2004Registered office changed on 30/03/04 from: carbon chambers 7 hall gate doncaster south yorkshire DN1 3LU (1 page)
30 March 2004Registered office changed on 30/03/04 from: carbon chambers 7 hall gate doncaster south yorkshire DN1 3LU (1 page)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
4 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
4 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
20 May 2003Return made up to 11/05/03; full list of members (7 pages)
20 May 2003Return made up to 11/05/03; full list of members (7 pages)
14 May 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
14 May 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
20 February 2002Memorandum and Articles of Association (12 pages)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2002Memorandum and Articles of Association (12 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
3 September 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
3 September 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
19 July 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
19 July 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New director appointed (2 pages)
11 May 2000Incorporation (17 pages)
11 May 2000Incorporation (17 pages)