Background WavePink WaveYellow Wave

KNIGHTSBRIDGE NEIGHBOURHOOD FORUM LIMITED (09439564)

KNIGHTSBRIDGE NEIGHBOURHOOD FORUM LIMITED (09439564) is an active UK company. incorporated on 13 February 2015. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities and 1 other business activities. KNIGHTSBRIDGE NEIGHBOURHOOD FORUM LIMITED has been registered for 11 years. Current directors include BARRASS, Christopher John Edward, BIRKETT, Simon Miles, BOND, Richard Douglas and 7 others.

Company Number
09439564
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2015
Age
11 years
Address
1 London Street, Reading, RG1 4PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
BARRASS, Christopher John Edward, BIRKETT, Simon Miles, BOND, Richard Douglas, CRAIG, Lorraine Emily, Dr, LAVERY, John Patrick, MEDWAY, Steven David, PALMER, Duncan Roderick, ROBATHAN, Rachael, Lady, SHACKLETON, Ian Ridgeway, STANNARD, Freya Sarah
SIC Codes
71112, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNIGHTSBRIDGE NEIGHBOURHOOD FORUM LIMITED

KNIGHTSBRIDGE NEIGHBOURHOOD FORUM LIMITED is an active company incorporated on 13 February 2015 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities and 1 other business activity. KNIGHTSBRIDGE NEIGHBOURHOOD FORUM LIMITED was registered 11 years ago.(SIC: 71112, 94990)

Status

active

Active since 11 years ago

Company No

09439564

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

1 London Street Reading, RG1 4PN,

Previous Addresses

1 London Street Reading Berkshire RG1 4QW
From: 13 February 2015To: 13 December 2018
Timeline

42 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Oct 21
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Oct 24
Director Joined
Jan 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

11 Active
16 Resigned

SPEAFI SECRETARIAL LIMITED

Active
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 16 Sept 2015

BARRASS, Christopher John Edward

Active
199 Knightsbridge, LondonSW7 1RH
Born September 1972
Director
Appointed 16 Sept 2015

BIRKETT, Simon Miles

Active
London Street, ReadingRG1 4PN
Born July 1959
Director
Appointed 13 Feb 2015

BOND, Richard Douglas

Active
London Street, ReadingRG1 4PN
Born July 1946
Director
Appointed 15 Jan 2020

CRAIG, Lorraine Emily, Dr

Active
London Street, ReadingRG1 4PN
Born April 1957
Director
Appointed 24 Feb 2020

LAVERY, John Patrick

Active
453 Sherfield Building, LondonSW7 2AZ
Born January 1964
Director
Appointed 22 Jun 2022

MEDWAY, Steven David

Active
Suite 7, Blandel Bridge House, LondonSW1W 8AX
Born December 1980
Director
Appointed 27 Apr 2022

PALMER, Duncan Roderick

Active
171 Knightsbridge, LondonSW7 1DW
Born November 1958
Director
Appointed 14 Jan 2025

ROBATHAN, Rachael, Lady

Active
Westminster City Hall, LondonSW1E 6QP
Born March 1962
Director
Appointed 16 Sept 2015

SHACKLETON, Ian Ridgeway

Active
Montpelier Place, LondonSW7 1HL
Born February 1953
Director
Appointed 10 Nov 2020

STANNARD, Freya Sarah

Active
C/O Natural History Museum, LondonSW7 5BD
Born August 1989
Director
Appointed 09 Oct 2024

BALDWIN, Margaret Elizabeth

Resigned
Ennismore Gardens, LondonSW7 1NF
Born April 1942
Director
Appointed 16 Sept 2015
Resigned 12 Jul 2017

BLAIR, Luke Jolyon Maxwell

Resigned
London Street, ReadingRG1 4PN
Born January 1965
Director
Appointed 29 Apr 2020
Resigned 15 Oct 2020

CANDLER, Emily Jane Travis

Resigned
Kensington Gore, LondonSW7 2AP
Born July 1974
Director
Appointed 15 Oct 2020
Resigned 05 Jan 2023

CANDLER, Emily Jane Travis

Resigned
Cromwell Road, LondonSW7 5BD
Born July 1974
Director
Appointed 16 Sept 2015
Resigned 29 Apr 2020

COX, Olivia Jane

Resigned
London Street, ReadingRG1 4PN
Born July 1957
Director
Appointed 12 Jul 2017
Resigned 24 Jun 2020

ERCOLI, Sylvain Fidele Marc

Resigned
171 Knightsbridge, LondonSW7 1DW
Born August 1958
Director
Appointed 16 Sept 2015
Resigned 15 Nov 2016

GOSBEE, Geoffrey Edward Andrew Patrick

Resigned
Knightsbridge Green, LondonSW1X 7NW
Born August 1981
Director
Appointed 15 Nov 2016
Resigned 26 Jun 2019

HAGGARD, Melville Ellis Vernon

Resigned
Montpelier Walk, LondonSW7 1JL
Born March 1949
Director
Appointed 16 Sept 2015
Resigned 31 Oct 2019

HYNDMAN, Lesley Amanda

Resigned
London Street, ReadingRG1 4PN
Born December 1963
Director
Appointed 24 Jun 2020
Resigned 13 Oct 2021

MARGAROLI, Matteo

Resigned
London Street, ReadingRG1 4QW
Born October 1974
Director
Appointed 16 Sept 2015
Resigned 15 Jan 2020

NEWBERY, Susanna Mary

Resigned
Eg281 (Earth Galleries Bridge Room), LondonSW7 5BD
Born July 1988
Director
Appointed 12 Sept 2023
Resigned 17 Apr 2024

NICHOLLS, Alice

Resigned
Knightsbridge Green, LondonSW1X 7QL
Born September 1968
Director
Appointed 26 Jun 2019
Resigned 02 Sept 2023

NOONAN, Sally

Resigned
Natural History Museum, LondonSW7 5BD
Born October 1971
Director
Appointed 12 Jan 2023
Resigned 03 Mar 2023

SFALTOS, Kostas

Resigned
171 Knightsbridge, LondonSW7 1DW
Born December 1971
Director
Appointed 04 Jul 2018
Resigned 24 Jun 2020

SINTES, Gerard

Resigned
66 Knightsbridge, LondonSW1X 7LA
Born April 1959
Director
Appointed 16 Sept 2015
Resigned 11 Jun 2018

TAYLOR, Bernard John

Resigned
453 Sherfield Building, Imperial College, LondonSW7 2AZ
Born November 1956
Director
Appointed 16 Sept 2015
Resigned 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Memorandum Articles
3 July 2020
MAMA
Resolution
3 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Second Filing Of Director Termination With Name
13 November 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Resolution
11 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Resolution
5 October 2015
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
5 October 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2015
NEWINCIncorporation