UKBizDB.co.uk

PORTS OF KNIGHTSBRIDGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ports Of Knightsbridge Limited. The company was founded 15 years ago and was given the registration number 06898471. The firm's registered office is in LONDON. You can find them at Lynton House, Tavistock Square, London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:PORTS OF KNIGHTSBRIDGE LIMITED
Company Number:06898471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Lynton House, Tavistock Square, London, England, WC1H 9BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 102, No 38 Aide Huayuan Fangzhong Road, Xiamen, China,

Director07 May 2009Active
2 Manor Farm Court, Old Wolverton Road, Old Wolverton, Milton Keynes, United Kingdom, MK12 5NN

Director08 March 2017Active
32, Byron Hill Road, Harrow, England, HA2 0HY

Corporate Secretary18 February 2010Active
One, St.Paul's Churchyard, London, United Kingdom, EC4M 8SH

Corporate Secretary07 May 2009Active
Lynton House, Tavistock Square, London, England, WC1H 9BQ

Director12 October 2017Active
698, Qiao Ying Road, Jimei, Xiamen, China,

Director07 May 2009Active
Lynton House, Tavistock Square, London, England, WC1H 9BQ

Director08 March 2017Active
32, Byron Hill Road, Harrow, United Kingdom, HA2 0HY

Director22 September 2013Active
1689, 144th Street, Surrey, Canada, V4A 4L1

Director07 February 2011Active
5, Towers Road, Hatch End, Pinner, United Kingdom, HA5 4SQ

Director18 February 2010Active
80, N Moore Street 10d, New York City, New York, Usa, 10013

Director18 February 2010Active

People with Significant Control

Han Kiat Edward Tan
Notified on:18 December 2018
Status:Active
Date of birth:March 1943
Nationality:Chinese
Country of residence:Hong Kong
Address:Flat B25, 12/F Po Shan Mansion, 10-12 Po Shan Road, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 percent
Alfred Kai Tai Chan
Notified on:18 December 2018
Status:Active
Date of birth:October 1947
Nationality:Chinese
Country of residence:Hong Kong
Address:Flat B, 75/F Tower 1, 1 Austin Road West, Hong Kong,
Nature of control:
  • Ownership of shares 25 to 50 percent
Roy Tsang Ming Yue
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:Chinese
Country of residence:England
Address:Lynton House, Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Elite Mind Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:P.O. Box 957, Offshore Incorporations Centre, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Address

Change registered office address company with date old address new address.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Notification of a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2018-05-01Address

Change registered office address company with date old address new address.

Download
2018-01-27Gazette

Gazette filings brought up to date.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.