Company NameKnight & Rawlings,Limited
DirectorsAndrew Robert Osborn and Joanne Jessica Hawkes
Company StatusLiquidation
Company Number00493139
CategoryPrivate Limited Company
Incorporation Date22 March 1951(73 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameAndrew Robert Osborn
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(46 years after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address7 Nottingham Close
Leavesden
Watford
Hertfordshire
WD2 7QT
Director NameMrs Joanne Jessica Hawkes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(67 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Down Street Molesey
West Molesey
Surrey
KT8 2SY
Director NameMr Derrick George Harmer
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(40 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 1999)
RolePotato & Vegetable Salesman
Correspondence Address19 Horsmonden Road
London
SE4 1RG
Director NameMr David Albert Street
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(40 years, 5 months after company formation)
Appointment Duration27 years, 2 months (resigned 22 October 2018)
RolePotato & Vegetable Salesman
Country of ResidenceUnited Kingdom
Correspondence Address232 Fleetside
West Molesey
Surrey
KT8 2NJ
Secretary NameMr Derrick George Harmer
NationalityBritish
StatusResigned
Appointed29 August 1991(40 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address19 Horsmonden Road
London
SE4 1RG
Secretary NameGillian Margaret Street
NationalityBritish
StatusResigned
Appointed01 April 1997(46 years after company formation)
Appointment Duration21 years, 6 months (resigned 22 October 2018)
RoleCompany Director
Correspondence Address232 Fleetside
West Molesey
Surrey
KT8 2NJ

Contact

Telephone020 88484621
Telephone regionLondon

Location

Registered AddressC/O D M Patel & T A Clune 4 & 5
Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

480 at £1Mr David Albert Street
60.00%
Ordinary
320 at £1Gillian Margaret Street
40.00%
Ordinary

Financials

Year2014
Net Worth£99,611
Cash£119,852
Current Liabilities£215,167

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2021 (2 years, 6 months ago)
Next Return Due29 October 2022 (overdue)

Charges

14 February 1990Delivered on: 19 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank PLC on an account or accounts earmarked or designated by reference to the company and/or under any deposit receipt.
Outstanding

Filing History

20 December 2023Resignation of a liquidator (3 pages)
5 June 2023Liquidators' statement of receipts and payments to 30 March 2023 (9 pages)
7 April 2022Registered office address changed from Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ United Kingdom to C/O D M Patel & T a Clune 4 & 5 Baltic Street East London EC1Y 0UJ on 7 April 2022 (1 page)
7 April 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-31
(1 page)
7 April 2022Statement of affairs (9 pages)
7 April 2022Appointment of a voluntary liquidator (2 pages)
11 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
3 March 2022Registered office address changed from Unit P57 Western International Market Hayes Road Southall Middlesex UB2 5XJ to Units Scf 1 & 2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 3 March 2022 (1 page)
26 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
19 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 November 2018Termination of appointment of Gillian Margaret Street as a secretary on 22 October 2018 (1 page)
16 November 2018Appointment of Mrs Joanne Jessica Hawkes as a director on 22 October 2018 (2 pages)
16 November 2018Termination of appointment of David Albert Street as a director on 22 October 2018 (1 page)
23 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 November 2017Satisfaction of charge 1 in full (6 pages)
28 November 2017Satisfaction of charge 1 in full (6 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
10 October 2017Change of details for Mrs Gillian Margaret Street as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Change of details for Mr David Albert Street as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Change of details for Mrs Gillian Margaret Street as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Change of details for Mr David Albert Street as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 800
(5 pages)
6 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 800
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 800
(5 pages)
27 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 800
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 800
(5 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 800
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
16 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
16 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
2 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2008Registered office changed on 16/12/2008 from 29-30 western international market hayes road southall middlesex UB2 5XZ (1 page)
16 December 2008Registered office changed on 16/12/2008 from 29-30 western international market hayes road southall middlesex UB2 5XZ (1 page)
5 December 2008Return made up to 28/08/08; full list of members (4 pages)
5 December 2008Return made up to 28/08/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 November 2007Return made up to 28/08/07; full list of members (2 pages)
2 November 2007Return made up to 28/08/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2006Return made up to 28/08/06; full list of members (2 pages)
12 December 2006Return made up to 28/08/06; full list of members (2 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 28/08/05; full list of members (7 pages)
23 May 2006Return made up to 28/08/05; full list of members (7 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 October 2004Return made up to 28/08/04; full list of members (7 pages)
6 October 2004Return made up to 28/08/04; full list of members (7 pages)
27 November 2003Full accounts made up to 31 March 2003 (11 pages)
27 November 2003Full accounts made up to 31 March 2003 (11 pages)
9 September 2003Return made up to 28/08/03; full list of members (7 pages)
9 September 2003Return made up to 28/08/03; full list of members (7 pages)
10 September 2002Return made up to 28/08/02; full list of members (7 pages)
10 September 2002Return made up to 28/08/02; full list of members (7 pages)
23 August 2002Full accounts made up to 31 March 2002 (7 pages)
23 August 2002Full accounts made up to 31 March 2002 (7 pages)
6 August 2002Registered office changed on 06/08/02 from: hill house highgate hill london N19 5UU (1 page)
6 August 2002Registered office changed on 06/08/02 from: hill house highgate hill london N19 5UU (1 page)
20 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 September 2001Return made up to 28/08/01; full list of members (5 pages)
19 September 2001Return made up to 28/08/01; full list of members (5 pages)
8 November 2000Return made up to 28/08/00; full list of members; amend (5 pages)
8 November 2000Registered office changed on 08/11/00 from: 29-30 western international mkt hayes road southall middx UB2 5XT (1 page)
8 November 2000Registered office changed on 08/11/00 from: 29-30 western international mkt hayes road southall middx UB2 5XT (1 page)
8 November 2000Return made up to 28/08/00; full list of members; amend (5 pages)
11 October 2000Return made up to 28/08/00; full list of members (5 pages)
11 October 2000Return made up to 28/08/00; full list of members (5 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 1999Director resigned (1 page)
7 September 1999Return made up to 28/08/99; full list of members (6 pages)
7 September 1999Return made up to 28/08/99; full list of members (6 pages)
7 September 1999Director resigned (1 page)
22 July 1999Full accounts made up to 31 March 1999 (15 pages)
22 July 1999Full accounts made up to 31 March 1999 (15 pages)
16 December 1998Full accounts made up to 31 March 1998 (8 pages)
16 December 1998Full accounts made up to 31 March 1998 (8 pages)
29 September 1998Return made up to 28/08/98; no change of members (4 pages)
29 September 1998Return made up to 28/08/98; no change of members (4 pages)
7 October 1997Full accounts made up to 31 March 1997 (8 pages)
7 October 1997Full accounts made up to 31 March 1997 (8 pages)
4 September 1997Return made up to 28/08/97; no change of members (4 pages)
4 September 1997Return made up to 28/08/97; no change of members (4 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
27 February 1997Full accounts made up to 31 March 1996 (8 pages)
27 February 1997Full accounts made up to 31 March 1996 (8 pages)
17 September 1996Return made up to 28/08/96; full list of members (6 pages)
17 September 1996Return made up to 28/08/96; full list of members (6 pages)
3 November 1995Return made up to 28/08/95; no change of members (4 pages)
3 November 1995Return made up to 28/08/95; no change of members (4 pages)
4 August 1995Full accounts made up to 31 March 1995 (8 pages)
4 August 1995Full accounts made up to 31 March 1995 (8 pages)