THE ESTATE, KNIGHTSBRIDGE LIMITED

THE ESTATE, KNIGHTSBRIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE ESTATE, KNIGHTSBRIDGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04153505
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ESTATE, KNIGHTSBRIDGE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE ESTATE, KNIGHTSBRIDGE LIMITED located?

    Registered Office Address
    C/O Alter Domus (Uk) Limited
    10th Floor, 30 St Mary Axe
    EC3A 8BF London
    United Kingdom
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ESTATE, KNIGHTSBRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROPEMAKER KNIGHTSBRIDGE LIMITED Jan 22, 2002Jan 22, 2002
    ROPEMAKER PROPERTIES (2001) LIMITEDFeb 05, 2001Feb 05, 2001

    What are the latest accounts for THE ESTATE, KNIGHTSBRIDGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE ESTATE, KNIGHTSBRIDGE LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for THE ESTATE, KNIGHTSBRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Richard Mccann Shelton on Feb 01, 2026

    2 pagesCH01

    Director's details changed for Mr Adel Abdelaziz Abdelrahman Kasaji on Feb 08, 2026

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Change of details for Samer Yaghnam as a person with significant control on Feb 17, 2025

    2 pagesPSC04

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Adel Abdelaziz Abdelrahman Kasaji on Jan 29, 2025

    2 pagesCH01

    Director's details changed for Mr Adel Abdelaziz Abdelrahman Kasaji on Oct 29, 2024

    2 pagesCH01

    Director's details changed for Mr Jonathan Richard Mccann Shelton on Jan 29, 2025

    2 pagesCH01

    Change of details for Samer Yaghnam as a person with significant control on Jan 29, 2025

    2 pagesPSC04

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Alter Domus (Uk) Limited as a secretary on May 14, 2024

    2 pagesAP04

    Registered office address changed from 140 Piccadilly London W1J 7NS England to C/O Alter Domus (Uk) Limited 10th Floor, 30 st Mary Axe London United Kingdom EC3A 8BF on Jun 07, 2024

    1 pagesAD01

    Termination of appointment of Adel Abdelaziz Abdelrahman Kasaji as a secretary on May 14, 2024

    1 pagesTM02

    Secretary's details changed for Mr Adel Abdelaziz Abdelrahman Kasaji on May 22, 2024

    1 pagesCH03

    Director's details changed for Mr Adel Abdelaziz Abdelrahman Kasaji on May 22, 2024

    2 pagesCH01

    Confirmation statement made on Feb 01, 2024 with updates

    5 pagesCS01

    Register inspection address has been changed from Cms 1-3 Charter Square Sheffield S1 4HS England to 1 London Wall Place London EC2Y 5AU

    1 pagesAD02

    Director's details changed for Mr Adel Abdelaziz Abdelrahman Kasaji on Dec 11, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Registered office address changed from 50 Hans Crescent London SW1X 0NA to 140 Piccadilly London W1J 7NS on Jul 19, 2023

    1 pagesAD01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Cessation of Aziz Syriani as a person with significant control on Jul 04, 2022

    1 pagesPSC07

    Notification of Nadim Tabbara as a person with significant control on Apr 13, 2022

    2 pagesPSC01

    Who are the officers of THE ESTATE, KNIGHTSBRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALTER DOMUS (UK) LIMITED
    30 St Mary Axe
    EC3A 8BF London
    10th Floor
    United Kingdom
    Secretary
    30 St Mary Axe
    EC3A 8BF London
    10th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07562881
    168128980002
    KASAJI, Adel Abdelaziz Abdelrahman
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    GreeceJordanian,British261097720006
    SHELTON, Jonathan Richard Mccann
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    EnglandBritish254559710003
    ALI, Yasin Stanley
    Pound Cottage
    Fish Street
    AL3 7LP Redbourn
    Hertfordshire
    Secretary
    Pound Cottage
    Fish Street
    AL3 7LP Redbourn
    Hertfordshire
    British74474220002
    DOWD, Thomas Patrick
    c/o Quinlan Private
    Ragland Road
    Ballsbridge
    Dublin 4
    8
    Ireland
    Secretary
    c/o Quinlan Private
    Ragland Road
    Ballsbridge
    Dublin 4
    8
    Ireland
    Irish93945640001
    KASAJI, Adel Abdelaziz Abdelrahman
    Madison Avenue
    34th Floor
    New York
    550
    Ny 10022
    United States
    Secretary
    Madison Avenue
    34th Floor
    New York
    550
    Ny 10022
    United States
    261099750001
    THOMAS, Andrea Margaret
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Secretary
    Oakview
    The Green
    WD3 3HN Croxley Green
    Hertfordshire
    Other54363860001
    YAGHNAM, Samer
    Piccadilly
    W1J 7NS London
    140
    Secretary
    Piccadilly
    W1J 7NS London
    140
    British152864410001
    ALLEN, David Christopher, Dr
    Blackstone House
    Blackstone
    BN5 9TE Henfield
    West Sussex
    Director
    Blackstone House
    Blackstone
    BN5 9TE Henfield
    West Sussex
    British11638790002
    DOWD, Thomas Patrick
    c/o Quinlan Private
    Raglan Road
    Ballsbridge
    Dublin 4
    8
    Ireland
    Director
    c/o Quinlan Private
    Raglan Road
    Ballsbridge
    Dublin 4
    8
    Ireland
    United KingdomIrish93945640001
    FARRELL, Fergus John
    c/o Quinlan Private
    Raglan Road
    Ballsbridge
    Dublin 4
    8
    Ireland
    Director
    c/o Quinlan Private
    Raglan Road
    Ballsbridge
    Dublin 4
    8
    Ireland
    United KingdomIrish105601340001
    JONES, Clinton Bernard Ashton
    42 Driftwood Avenue
    Chiswell Green
    AL2 3DE St Albans
    Hertfordshire
    Director
    42 Driftwood Avenue
    Chiswell Green
    AL2 3DE St Albans
    Hertfordshire
    British9105920001
    LAZKANI, Hani Nasri
    Piccadilly
    W1J 7NS London
    140
    Director
    Piccadilly
    W1J 7NS London
    140
    United KingdomBritish152863770001
    MALTBY, Colin Charles
    51 Addison Avenue
    W11 4QU London
    Director
    51 Addison Avenue
    W11 4QU London
    British16290100001
    NEWTON, Richard William
    The Warren
    Carbone Hill
    EN6 4PL Northaw
    Hertfordshire
    Director
    The Warren
    Carbone Hill
    EN6 4PL Northaw
    Hertfordshire
    British33850380003
    YAGHNAM, Samer
    Piccadilly
    W1J 7NS London
    140
    Director
    Piccadilly
    W1J 7NS London
    140
    GreecePortuguese152864390001
    YAGHNAM, Samer
    Piccadilly
    W1J 7NS London
    140
    United Kingdom
    Director
    Piccadilly
    W1J 7NS London
    140
    United Kingdom
    GreecePortuguese158492100001

    Who are the persons with significant control of THE ESTATE, KNIGHTSBRIDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nadim Tabbara
    Poseidonos Avenue, PO BOX 70228
    Glyfada
    Athens 16610
    111
    Greece
    Apr 13, 2022
    Poseidonos Avenue, PO BOX 70228
    Glyfada
    Athens 16610
    111
    Greece
    No
    Nationality: French
    Country of Residence: Greece
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Samer Yaghnam
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Oct 10, 2017
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    No
    Nationality: Portuguese
    Country of Residence: Liechtenstein
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Aziz Syriani
    Poseidonos Avenue, PO BOX 70228
    Glyfada
    Athens
    111
    16610
    Greece
    Apr 06, 2016
    Poseidonos Avenue, PO BOX 70228
    Glyfada
    Athens
    111
    16610
    Greece
    Yes
    Nationality: Canadian
    Country of Residence: Greece
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for THE ESTATE, KNIGHTSBRIDGE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 01, 2017Feb 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0