Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 721 KNIGHTSBRIDGE LIMITED
Company Information for

721 KNIGHTSBRIDGE LIMITED

10 Norwich Street, London, EC4A 1BD,
Company Registration Number
05975291
Private Limited Company
Active

Company Overview

About 721 Knightsbridge Ltd
721 KNIGHTSBRIDGE LIMITED was founded on 2006-10-23 and has its registered office in . The organisation's status is listed as "Active". 721 Knightsbridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
721 KNIGHTSBRIDGE LIMITED
 
Legal Registered Office
10 Norwich Street
London
EC4A 1BD
Other companies in EC4A
 
Filing Information
Company Number 05975291
Company ID Number 05975291
Date formed 2006-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-23
Return next due 2024-11-06
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-07 13:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 721 KNIGHTSBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 721 KNIGHTSBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 2006-11-08
PRASHANT JAIN
Director 2011-01-14
DIMPLE SAOHWANI
Director 2012-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOSE JULIO PISHARELLO
Director 2010-07-01 2012-03-13
KENNETH ALAN ROBINSON
Director 2008-07-23 2012-03-13
BT NOMINEES LIMITED
Director 2007-02-21 2010-07-01
MATTHEW DEREK PINTUS
Director 2006-11-08 2007-02-21
MARTIN ROBERT HENDERSON
Nominated Secretary 2006-10-23 2006-11-08
BIBI RAHIMA ALLY
Nominated Director 2006-10-23 2006-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBI RAHIMA ALLY ARCHANGELS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY CRANE MIDCO LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BIBI RAHIMA ALLY NOONAN TOPCO LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
BIBI RAHIMA ALLY PATH SPIRIT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
BIBI RAHIMA ALLY IPGL NO.1 LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
BIBI RAHIMA ALLY RAPID HOLDINGS LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-01 Dissolved 2016-03-22
BIBI RAHIMA ALLY IPGL NO.4 LTD Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
BIBI RAHIMA ALLY NEWCO LONDON CITY LIMITED Company Secretary 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
BIBI RAHIMA ALLY NUMBER SIX NOMINEES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
BIBI RAHIMA ALLY SIRAI MANAGEMENT LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active
BIBI RAHIMA ALLY IPGL NO.5 LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.9 LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
BIBI RAHIMA ALLY ACTIONCORP LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-17 Dissolved 2013-10-16
BIBI RAHIMA ALLY LODSWORTH MANOR PROPERTY COMPANY Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-10
BIBI RAHIMA ALLY HBI NO. 2 LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-03-24
BIBI RAHIMA ALLY MACSCO 2011 LIMITED Company Secretary 2006-04-28 CURRENT 2003-08-21 Dissolved 2015-04-07
BIBI RAHIMA ALLY MACFARLANES NOMINEES LIMITED Company Secretary 2006-03-23 CURRENT 1982-11-12 Active
BIBI RAHIMA ALLY LANTERN ASSETS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-02 Active
BIBI RAHIMA ALLY IPGL NO.3 LTD Company Secretary 2004-12-10 CURRENT 1999-06-02 Active
BIBI RAHIMA ALLY SPREADLINE LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-28 Dissolved 2014-08-05
BIBI RAHIMA ALLY SPREADBET LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-03 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.6 LTD Company Secretary 2004-10-14 CURRENT 1995-05-05 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.2 LTD Company Secretary 2004-10-14 CURRENT 1998-07-30 Active
BIBI RAHIMA ALLY IPGL NO.11 LTD Company Secretary 2004-10-14 CURRENT 1990-07-20 Active
BIBI RAHIMA ALLY IPGL NO.7 LTD Company Secretary 2004-10-14 CURRENT 1993-09-30 Active
BIBI RAHIMA ALLY IPGL NO.8 LTD Company Secretary 2004-10-14 CURRENT 1994-07-13 Active - Proposal to Strike off
BIBI RAHIMA ALLY INTERCAPITAL CLEARING LIMITED Company Secretary 2004-10-14 CURRENT 1995-09-15 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL LIMITED Company Secretary 2004-10-14 CURRENT 1986-04-16 Active
BIBI RAHIMA ALLY EMBLETON TRUST CORPORATION LIMITED Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
BIBI RAHIMA ALLY AGENCE FRANCE-PRESSE LIMITED Company Secretary 2003-05-26 CURRENT 1990-05-24 Active
BIBI RAHIMA ALLY CANNON NOMINEES LIMITED Company Secretary 2003-01-31 CURRENT 1963-11-12 Active
BIBI RAHIMA ALLY WIZARD PARTNERS UK LIMITED Company Secretary 2003-01-28 CURRENT 2001-06-19 Dissolved 2015-06-30
BIBI RAHIMA ALLY STOCKDALE STREET LIMITED Company Secretary 2003-01-22 CURRENT 2002-07-09 Active
BIBI RAHIMA ALLY MALVIN INVESTMENT COMPANY LIMITED Company Secretary 2003-01-17 CURRENT 1955-11-23 Active
BIBI RAHIMA ALLY MICHAEL GRANT PUBLICATIONS LIMITED Company Secretary 2003-01-16 CURRENT 1968-08-28 Dissolved 2016-12-13
BIBI RAHIMA ALLY FLEMING-HONOUR LIMITED Company Secretary 2003-01-16 CURRENT 1962-01-03 Active
BIBI RAHIMA ALLY MACFARLANES LIMITED Company Secretary 2003-01-06 CURRENT 1988-09-01 Active
BIBI RAHIMA ALLY CORPORATE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1993-03-05 Dissolved 2014-07-08
BIBI RAHIMA ALLY CATASTROPHE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1995-10-10 Dissolved 2014-07-08
BIBI RAHIMA ALLY DATAPOINT (U.K.) LIMITED Company Secretary 2002-09-05 CURRENT 1969-06-09 Dissolved 2013-11-14
BIBI RAHIMA ALLY DRAGON NOMINEES LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Active
BIBI RAHIMA ALLY NEPTUNE OIL & GAS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
BIBI RAHIMA ALLY FRANMOR NOMINEES LIMITED Company Secretary 2002-05-01 CURRENT 2002-05-01 Active
BIBI RAHIMA ALLY AAVID THERMALLOY LIMITED Company Secretary 2002-04-12 CURRENT 1967-10-25 Dissolved 2016-11-01
BIBI RAHIMA ALLY AAVID THERMALLOY UK LTD Company Secretary 2002-04-12 CURRENT 1999-10-12 Active
BIBI RAHIMA ALLY PEME U.K. LIMITED Company Secretary 2002-01-16 CURRENT 1998-03-31 Active - Proposal to Strike off
BIBI RAHIMA ALLY SC LONDON LIMITED Company Secretary 2000-07-27 CURRENT 1999-07-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY TOD'S UK LTD Company Secretary 1999-11-18 CURRENT 1999-11-18 Active
BIBI RAHIMA ALLY BUSINESS AUCTIONS LIMITED Company Secretary 1999-09-14 CURRENT 1999-08-18 Dissolved 2014-09-19
BIBI RAHIMA ALLY TEAM MARKETING UK LIMITED Company Secretary 1997-06-17 CURRENT 1997-06-17 Active
BIBI RAHIMA ALLY 02687567 Company Secretary 1997-01-29 CURRENT 1992-02-14 Liquidation
BIBI RAHIMA ALLY MILCHESTER PROPERTIES LIMITED Company Secretary 1996-10-29 CURRENT 1996-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-10-24CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-07CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES
2019-04-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES
2018-11-01CH01Director's details changed for Dimple Sadhwani on 2018-10-30
2017-10-27CH01Director's details changed for Dimple Saohwani on 2017-10-26
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 23/10/17, WITH NO UPDATES
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-01-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-11AR0123/10/15 ANNUAL RETURN FULL LIST
2015-01-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-01AR0123/10/14 ANNUAL RETURN FULL LIST
2014-11-28CH01Director's details changed for Prashant Jain on 2014-10-23
2013-11-15CH01Director's details changed for Dimple Saohwani on 2013-10-23
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-14AR0123/10/13 ANNUAL RETURN FULL LIST
2013-11-14CH01Director's details changed for Prashant Jain on 2013-10-23
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0123/10/12 ANNUAL RETURN FULL LIST
2012-03-28AP01DIRECTOR APPOINTED DIMPLE SAOHWANI
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSE PISHARELLO
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROBINSON
2011-11-16AR0123/10/11 ANNUAL RETURN FULL LIST
2011-09-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-15AP01DIRECTOR APPOINTED PRASHANT JAIN
2010-11-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-11AR0123/10/10 FULL LIST
2010-08-16AP01DIRECTOR APPOINTED JOSE JULIO PISHARELLO
2010-08-16TM01APPOINTMENT TERMINATED, DIRECTOR BT NOMINEES LIMITED
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-24AR0123/10/09 FULL LIST
2008-11-04363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-08-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-11225PREVEXT FROM 31/10/2007 TO 31/03/2008
2008-08-01288aDIRECTOR APPOINTED KENNETH ALAN ROBINSON
2007-11-20363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-03-02288aNEW DIRECTOR APPOINTED
2007-03-02288bDIRECTOR RESIGNED
2006-11-28288cSECRETARY'S PARTICULARS CHANGED
2006-11-28288cSECRETARY'S PARTICULARS CHANGED
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-16ELRESS386 DISP APP AUDS 09/11/06
2006-11-16ELRESS366A DISP HOLDING AGM 09/11/06
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288bSECRETARY RESIGNED
2006-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 721 KNIGHTSBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 721 KNIGHTSBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
721 KNIGHTSBRIDGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 721 KNIGHTSBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of 721 KNIGHTSBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 721 KNIGHTSBRIDGE LIMITED
Trademarks
We have not found any records of 721 KNIGHTSBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 721 KNIGHTSBRIDGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 721 KNIGHTSBRIDGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 721 KNIGHTSBRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 721 KNIGHTSBRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 721 KNIGHTSBRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.