Company NameKnowles & Son (Oxford) Ltd
Company StatusDissolved
Company Number00229643
CategoryPrivate Limited Company
Incorporation Date13 April 1928(96 years ago)
Dissolution Date17 April 2023 (11 months, 2 weeks ago)
Previous NameKnowles & Son (Oxford) Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan Alden Knowles
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(63 years, 2 months after company formation)
Appointment Duration31 years, 10 months (closed 17 April 2023)
RoleChairman
Country of ResidenceEngland
Correspondence AddressDuff & Phelps Ltd The Shard 32 London Bridge Stree
London
SE1 9SG
Director NameMolly Elizabeth Knowles
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(63 years, 2 months after company formation)
Appointment Duration31 years, 10 months (closed 17 April 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDuff & Phelps Ltd The Shard 32 London Bridge Stree
London
SE1 9SG
Director NameThomas Edward Knowles
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(73 years, 9 months after company formation)
Appointment Duration21 years, 3 months (closed 17 April 2023)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressDuff & Phelps Ltd The Shard 32 London Bridge Stree
London
SE1 9SG
Director NameMr Andrew David Glossop
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(78 years, 11 months after company formation)
Appointment Duration16 years, 1 month (closed 17 April 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDuff & Phelps Ltd The Shard 32 London Bridge Stree
London
SE1 9SG
Director NameMr Mark Knowlden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(85 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuff & Phelps Ltd The Shard 32 London Bridge Stree
London
SE1 9SG
Secretary NameMrs Elizabeth Madelaine Knowles
StatusClosed
Appointed01 January 2015(86 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 17 April 2023)
RoleCompany Director
Correspondence AddressDuff & Phelps Ltd The Shard 32 London Bridge Stree
London
SE1 9SG
Director NameMr Simon David Yung
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(86 years, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuff & Phelps Ltd The Shard 32 London Bridge Stree
London
SE1 9SG
Director NameMr Mark Andrew Pettifor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(87 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDuff & Phelps Ltd The Shard 32 London Bridge Stree
London
SE1 9SG
Director NameEric Alan John Barker
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(63 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 1993)
RoleEstimator
Correspondence AddressUphome
33a Market Street
Witney
Oxon
OX8 6AD
Director NameRichard Arthur Hughes
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(63 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address76 Oxford Road
Old Marston
Oxford
Oxfordshire
OX3 0RD
Director NameMr Anthony Hugh Munsey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(63 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 January 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holmwood Green
Crossford
Carluke
Lanarkshire
ML8 5SY
Scotland
Director NameDavid John Turk
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(63 years, 2 months after company formation)
Appointment Duration5 years (resigned 21 June 1996)
RoleSurveyor
Correspondence Address9 Westland Road
Faringdon
Oxfordshire
SN7 7EX
Secretary NameMolly Elizabeth Knowles
NationalityBritish
StatusResigned
Appointed31 May 1991(63 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 High Street
Woodstock
Oxfordshire
OX20 1TG
Director NameDavid Richard Burgess
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(66 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 July 1999)
RoleContracts Manager
Correspondence AddressRose Cottage 131 Main Road
Long Hanborough
Witney
Oxfordshire
OX8 8JX
Director NameGlenn Milner
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(66 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressChurch Farmhouse Bull Street
Aston
Witney
Oxfordshire
OX18 2DW
Director NameMr Christopher Douglas Magee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(71 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Abbots Ride
Farnham
Surrey
GU9 8HZ
Director NameMichael Donald Ray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(73 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2009)
RoleBuilder
Correspondence Address43 Feilden Close
Ducklington
Witney
Oxfordshire
OX8 7XF
Director NamePeter John Preston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(73 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2004)
RoleBuilder
Correspondence Address3 Warmans Close
Wantage
Oxfordshire
OX12 9XS
Director NameLen Key
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(73 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell House
Osney Mead
Oxford
OX2 0EA
Director NameWendy Jane Jefferis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(74 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell House
Osney Mead
Oxford
OX2 0EA
Secretary NameWendy Jane Jefferis
NationalityBritish
StatusResigned
Appointed22 January 2003(74 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell House
Osney Mead
Oxford
OX2 0EA
Director NameAlistair Thomas Lindsay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(84 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell House
Osney Mead
Oxford
OX2 0EA

Contact

Websiteknowlesandson.co.uk

Location

Registered AddressDuff & Phelps Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

30k at £1Osney Mead (Oxford) LTD
58.82%
Preference
21k at £1Osney Mead (Oxford) LTD
41.17%
Ordinary
1 at £1Alan Alden Knowles
0.00%
Ordinary

Financials

Year2014
Turnover£13,944,490
Gross Profit£1,641,620
Net Worth£665,350
Current Liabilities£3,788,129

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

7 January 2016Delivered on: 9 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property being land and buildings on the west side of wimblestraw road berinsfield oxfordshire title number ON245705.
Outstanding
3 August 2005Delivered on: 11 August 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
2 September 2002Delivered on: 6 September 2002
Persons entitled: The Dean and Chapter of the Cathedral Church of Christ in Oxford of the Foundation of Kinghenry Viii (Christ Church)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit account in the books of linnells of greyfriars court paradise square oxford containing £3,000.00 plus accrued interest.
Outstanding
27 March 2002Delivered on: 4 April 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or osney mead (oxford) limited 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
1 March 1985Delivered on: 18 March 1985
Satisfied on: 5 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Holywell house, osney mead oxford, oxfordshire title no. On 10692.
Fully Satisfied
12 June 1984Delivered on: 18 June 1984
Satisfied on: 24 June 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
7 September 1977Delivered on: 27 September 1977
Satisfied on: 24 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north east side of & including part of king st. Oxford, oxfordshire. Title no: on 47227.
Fully Satisfied
20 January 1967Delivered on: 31 January 1967
Satisfied on: 24 June 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due etc. from the co. From the co. Knowles & son (oxford) bldg. LTD & knowles & son (oxford) contracts LTD.
Particulars: And goodwill, fixed plant & machinery (fixed and floating charge) see doc 76. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 April 1960Delivered on: 4 May 1960
Satisfied on: 24 June 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and all property present and future including uncalled capital. & goodwill.
Fully Satisfied

Filing History

17 April 2023Final Gazette dissolved following liquidation (1 page)
17 January 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
11 January 2022Liquidators' statement of receipts and payments to 11 November 2021 (32 pages)
3 December 2020Appointment of a voluntary liquidator (3 pages)
12 November 2020Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
1 July 2020Administrator's progress report (32 pages)
8 January 2020Result of meeting of creditors (5 pages)
19 December 2019Administrator's progress report (31 pages)
17 December 2019Notice of extension of period of Administration (3 pages)
16 December 2019Notice of resignation of an administrator (4 pages)
10 December 2019Notice of end of Administration (28 pages)
10 December 2019Notice of extension of period of Administration (4 pages)
10 December 2019Appointment of an administrator (5 pages)
10 December 2019Statement of administrator's proposal (70 pages)
26 June 2019Administrator's progress report (30 pages)
2 January 2019Administrator's progress report (27 pages)
31 October 2018Notice of extension of period of Administration (3 pages)
28 June 2018Administrator's progress report (41 pages)
31 January 2018Result of meeting of creditors (7 pages)
23 January 2018Statement of affairs with form AM02SOC (6 pages)
18 January 2018Statement of affairs with form AM02SOA/AM02SOC (20 pages)
11 January 2018Statement of administrator's proposal (77 pages)
30 November 2017Registered office address changed from Holywell House Wimblestraw Road Berinsfield Wallingford Oxfordshire OX10 7LZ England to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from Holywell House Wimblestraw Road Berinsfield Wallingford Oxfordshire OX10 7LZ England to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 30 November 2017 (2 pages)
29 November 2017Appointment of an administrator (3 pages)
29 November 2017Appointment of an administrator (3 pages)
14 June 2017Confirmation statement made on 19 August 2016 with updates (5 pages)
14 June 2017Confirmation statement made on 19 August 2016 with updates (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
14 March 2017Full accounts made up to 30 September 2016 (34 pages)
14 March 2017Full accounts made up to 30 September 2016 (34 pages)
3 August 2016Registered office address changed from Holywell House, Osney Mead, Oxford OX2 0EA to Holywell House Wimblestraw Road Berinsfield Wallingford Oxfordshire OX10 7LZ on 3 August 2016 (1 page)
3 August 2016Registered office address changed from Holywell House, Osney Mead, Oxford OX2 0EA to Holywell House Wimblestraw Road Berinsfield Wallingford Oxfordshire OX10 7LZ on 3 August 2016 (1 page)
30 June 2016Full accounts made up to 30 September 2015 (28 pages)
30 June 2016Full accounts made up to 30 September 2015 (28 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 51,000
(7 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 51,000
(7 pages)
9 January 2016Registration of charge 002296430009, created on 7 January 2016 (12 pages)
9 January 2016Registration of charge 002296430009, created on 7 January 2016 (12 pages)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 51,000
(7 pages)
24 June 2015Satisfaction of charge 4 in full (1 page)
24 June 2015Satisfaction of charge 2 in full (1 page)
24 June 2015Satisfaction of charge 1 in full (1 page)
24 June 2015Satisfaction of charge 3 in full (1 page)
24 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 51,000
(7 pages)
24 June 2015Satisfaction of charge 4 in full (1 page)
24 June 2015Satisfaction of charge 1 in full (1 page)
24 June 2015Satisfaction of charge 3 in full (1 page)
24 June 2015Satisfaction of charge 2 in full (1 page)
16 June 2015Appointment of Mrs Elizabeth Madelaine Knowles as a secretary on 1 January 2015 (2 pages)
16 June 2015Appointment of Mrs Elizabeth Madelaine Knowles as a secretary on 1 January 2015 (2 pages)
16 June 2015Appointment of Mrs Elizabeth Madelaine Knowles as a secretary on 1 January 2015 (2 pages)
15 June 2015Appointment of Mr Simon David Yung as a director on 2 March 2015 (2 pages)
15 June 2015Appointment of Mr Mark Andrew Pettifor as a director on 1 May 2015 (2 pages)
15 June 2015Appointment of Mr Mark Andrew Pettifor as a director on 1 May 2015 (2 pages)
15 June 2015Termination of appointment of Wendy Jane Jefferis as a director on 31 December 2014 (1 page)
15 June 2015Termination of appointment of Wendy Jane Jefferis as a secretary on 31 December 2014 (1 page)
15 June 2015Appointment of Mr Mark Andrew Pettifor as a director on 1 May 2015 (2 pages)
15 June 2015Appointment of Mr Simon David Yung as a director on 2 March 2015 (2 pages)
15 June 2015Appointment of Mr Simon David Yung as a director on 2 March 2015 (2 pages)
15 June 2015Termination of appointment of Wendy Jane Jefferis as a secretary on 31 December 2014 (1 page)
15 June 2015Termination of appointment of Wendy Jane Jefferis as a director on 31 December 2014 (1 page)
17 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
17 April 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
8 April 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,185,920.00
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,185,920.00
(4 pages)
22 December 2014Full accounts made up to 31 March 2014 (25 pages)
22 December 2014Full accounts made up to 31 March 2014 (25 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 51,000
(7 pages)
3 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 51,000
(7 pages)
9 October 2013Termination of appointment of Alistair Lindsay as a director (1 page)
9 October 2013Termination of appointment of Alistair Lindsay as a director (1 page)
11 September 2013Full accounts made up to 31 March 2013 (22 pages)
11 September 2013Full accounts made up to 31 March 2013 (22 pages)
5 September 2013Appointment of Mr Mark Knowlden as a director (2 pages)
5 September 2013Appointment of Mr Mark Knowlden as a director (2 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
5 January 2013Full accounts made up to 31 March 2012 (24 pages)
5 January 2013Full accounts made up to 31 March 2012 (24 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
31 May 2012Director's details changed for Thomas Edward Knowles on 30 May 2012 (2 pages)
31 May 2012Termination of appointment of Len Key as a director (1 page)
31 May 2012Director's details changed for Thomas Edward Knowles on 30 May 2012 (2 pages)
31 May 2012Termination of appointment of Len Key as a director (1 page)
1 May 2012Appointment of Alistair Lindsay as a director (2 pages)
1 May 2012Appointment of Alistair Lindsay as a director (2 pages)
19 October 2011Full accounts made up to 31 March 2011 (22 pages)
19 October 2011Full accounts made up to 31 March 2011 (22 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
26 October 2010Full accounts made up to 31 March 2010 (22 pages)
26 October 2010Full accounts made up to 31 March 2010 (22 pages)
1 June 2010Director's details changed for Molly Elizabeth Knowles on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Molly Elizabeth Knowles on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Len Key on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Wendy Jane Jefferis on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Thomas Edward Knowles on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Alan Alden Knowles on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Wendy Jane Jefferis on 1 October 2009 (1 page)
1 June 2010Director's details changed for Len Key on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Andrew David Glossop on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Andrew David Glossop on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Andrew David Glossop on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Thomas Edward Knowles on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Molly Elizabeth Knowles on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Wendy Jane Jefferis on 1 October 2009 (1 page)
1 June 2010Director's details changed for Thomas Edward Knowles on 1 October 2009 (2 pages)
1 June 2010Secretary's details changed for Wendy Jane Jefferis on 1 October 2009 (1 page)
1 June 2010Director's details changed for Alan Alden Knowles on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Alan Alden Knowles on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Wendy Jane Jefferis on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Wendy Jane Jefferis on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Len Key on 1 October 2009 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (20 pages)
27 January 2010Full accounts made up to 31 March 2009 (20 pages)
1 June 2009Return made up to 30/05/09; full list of members (6 pages)
1 June 2009Director's change of particulars / thomas knowles / 01/06/2008 (1 page)
1 June 2009Director's change of particulars / thomas knowles / 01/06/2008 (1 page)
1 June 2009Return made up to 30/05/09; full list of members (6 pages)
5 May 2009Appointment terminated director michael ray (1 page)
5 May 2009Appointment terminated director michael ray (1 page)
17 April 2009Appointment terminated director christopher magee (1 page)
17 April 2009Appointment terminated director christopher magee (1 page)
22 July 2008Full accounts made up to 31 March 2008 (19 pages)
22 July 2008Full accounts made up to 31 March 2008 (19 pages)
22 July 2008Full accounts made up to 30 September 2007 (24 pages)
22 July 2008Full accounts made up to 30 September 2007 (24 pages)
21 July 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
21 July 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
30 May 2008Return made up to 30/05/08; full list of members (6 pages)
30 May 2008Return made up to 30/05/08; full list of members (6 pages)
2 July 2007Full accounts made up to 30 September 2006 (17 pages)
2 July 2007Full accounts made up to 30 September 2006 (17 pages)
19 June 2007Return made up to 30/05/07; full list of members (4 pages)
19 June 2007Return made up to 30/05/07; full list of members (4 pages)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
20 July 2006Full accounts made up to 30 September 2005 (17 pages)
20 July 2006Full accounts made up to 30 September 2005 (17 pages)
30 May 2006Return made up to 30/05/06; full list of members (4 pages)
30 May 2006Return made up to 30/05/06; full list of members (4 pages)
11 August 2005Particulars of mortgage/charge (9 pages)
11 August 2005Particulars of mortgage/charge (9 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 July 2005Full accounts made up to 30 September 2004 (16 pages)
12 July 2005Full accounts made up to 30 September 2004 (16 pages)
1 June 2005Return made up to 31/05/05; full list of members (4 pages)
1 June 2005Return made up to 31/05/05; full list of members (4 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 August 2004Full accounts made up to 30 September 2003 (32 pages)
12 August 2004Full accounts made up to 30 September 2003 (32 pages)
14 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 February 2003Full accounts made up to 30 September 2002 (16 pages)
18 February 2003Full accounts made up to 30 September 2002 (16 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed;new director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New secretary appointed;new director appointed (2 pages)
30 November 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
30 November 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
11 June 2002Return made up to 31/05/02; full list of members (10 pages)
11 June 2002Director resigned (2 pages)
11 June 2002Return made up to 31/05/02; full list of members (10 pages)
11 June 2002Director resigned (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
4 April 2002Particulars of mortgage/charge (4 pages)
26 June 2001Full group accounts made up to 30 September 2000 (18 pages)
26 June 2001Full group accounts made up to 30 September 2000 (18 pages)
19 June 2001Return made up to 31/05/01; full list of members (7 pages)
19 June 2001Return made up to 31/05/01; full list of members (7 pages)
9 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Full group accounts made up to 30 September 1999 (18 pages)
19 April 2000Full group accounts made up to 30 September 1999 (18 pages)
22 July 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
25 June 1999Full group accounts made up to 30 September 1998 (19 pages)
25 June 1999Full group accounts made up to 30 September 1998 (19 pages)
14 June 1999Return made up to 31/05/99; full list of members (8 pages)
14 June 1999Return made up to 31/05/99; full list of members (8 pages)
3 June 1998Return made up to 31/05/98; no change of members (6 pages)
3 June 1998Return made up to 31/05/98; no change of members (6 pages)
27 March 1998Full group accounts made up to 30 September 1997 (18 pages)
27 March 1998Full group accounts made up to 30 September 1997 (18 pages)
6 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1997Full group accounts made up to 30 September 1996 (17 pages)
20 March 1997Full group accounts made up to 30 September 1996 (17 pages)
9 June 1996Return made up to 31/05/96; full list of members (8 pages)
9 June 1996Return made up to 31/05/96; full list of members (8 pages)
16 April 1996Accounts for a medium company made up to 30 September 1995 (16 pages)
16 April 1996Accounts for a medium company made up to 30 September 1995 (16 pages)
22 May 1995Return made up to 31/05/95; no change of members (6 pages)
22 May 1995Return made up to 31/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (50 pages)
15 April 1991Company name changed knowles & son (oxford) managemen t LIMITED\certificate issued on 16/04/91 (2 pages)
15 April 1991Company name changed knowles & son (oxford) managemen t LIMITED\certificate issued on 16/04/91 (2 pages)
18 February 1976Memorandum and Articles of Association (18 pages)
18 February 1976Memorandum and Articles of Association (18 pages)
30 September 1966Company name changed\certificate issued on 30/09/66 (2 pages)
30 September 1966Company name changed\certificate issued on 30/09/66 (2 pages)
13 April 1928Incorporation (19 pages)
13 April 1928Certificate of incorporation (1 page)
13 April 1928Certificate of incorporation (1 page)
13 April 1928Incorporation (19 pages)