Company NameKnights Hill Finance Company Limited
Company StatusDissolved
Company Number00606639
CategoryPrivate Limited Company
Incorporation Date19 June 1958(65 years, 10 months ago)
Dissolution Date30 April 2024 (-1 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Anne Rosemary Prideaux
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1990(32 years, 6 months after company formation)
Appointment Duration33 years, 4 months (closed 30 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMr Hugh Nigel Hall
NationalityBritish
StatusClosed
Appointed15 December 1998(40 years, 6 months after company formation)
Appointment Duration25 years, 4 months (closed 30 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameWalter James Prideaux
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(32 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 December 1998)
RoleBusiness Executive
Correspondence Address19 Ellerton Road
Wimbledon
London
SW20 0EW
Secretary NameMrs Anne Rosemary Prideaux
NationalityBritish
StatusResigned
Appointed29 December 1990(32 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ellerton Road
Wimbledon
London
SW20 0EW

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3.4k at £1D.a.r. Prideaux
9.80%
Ordinary B
3.4k at £1J.e. Prideaux
9.80%
Ordinary B
3.4k at £1Mrs A.c. Bushby
9.80%
Ordinary B
3.4k at £1Mrs J.m. Hall
9.80%
Ordinary B
3.4k at £1S.r. Prideaux
9.80%
Ordinary B
17.9k at £1Mrs A.r. Prideaux
51.00%
Ordinary A

Financials

Year2014
Net Worth£296,019
Cash£191,273
Current Liabilities£210,986

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 August 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 June 2021Registered office address changed from Third Floor 24 Chiswell London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
11 October 2017Accounts for a small company made up to 31 March 2017 (12 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (22 pages)
3 May 2016Second filing of AR01 previously delivered to Companies House made up to 31 December 2015 (22 pages)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 35,100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/05/2016
(6 pages)
23 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 35,100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/05/2016
(6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 35,100
(4 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 35,100
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 35,100
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 35,100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 July 2012Purchase of own shares. (3 pages)
3 July 2012Purchase of own shares. (3 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 February 2011Secretary's details changed for Mr Hugh Nigel Hall on 31 December 2010 (1 page)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Secretary's details changed for Mr Hugh Nigel Hall on 31 December 2010 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 20 August 2010 (1 page)
20 August 2010Registered office address changed from , 1st Floor Colechurch House, One London Bridge Walk, London, SE1 2SX on 20 August 2010 (1 page)
20 August 2010Registered office address changed from , 1st Floor Colechurch House, One London Bridge Walk, London, SE1 2SX on 20 August 2010 (1 page)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mrs Anne Rosemary Prideaux on 31 December 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mrs Anne Rosemary Prideaux on 31 December 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Location of debenture register (1 page)
18 January 2006Location of register of members (1 page)
18 January 2006Location of debenture register (1 page)
18 January 2006Location of register of members (1 page)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
17 January 2006Registered office changed on 17/01/06 from: colechurch house one london bridge walk london SE1 2SX (1 page)
17 January 2006Registered office changed on 17/01/06 from: colechurch house, one london bridge walk, london, SE1 2SX (1 page)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Registered office changed on 28/06/05 from: 106/114 borough high street, london, SE1 1LB (1 page)
28 June 2005Registered office changed on 28/06/05 from: 106/114 borough high street london SE1 1LB (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
24 December 2004Return made up to 31/12/04; full list of members (7 pages)
16 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 March 2003Return made up to 31/12/02; full list of members (8 pages)
26 March 2003Return made up to 31/12/02; full list of members (8 pages)
12 December 2002S-div 04/12/02 (2 pages)
12 December 2002S-div 04/12/02 (2 pages)
12 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 March 2002Return made up to 31/12/01; full list of members (8 pages)
4 March 2002Return made up to 31/12/01; full list of members (8 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
4 January 2001Return made up to 31/12/00; full list of members (8 pages)
7 March 2000Return made up to 31/12/99; full list of members (8 pages)
7 March 2000Return made up to 31/12/99; full list of members (8 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 November 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 November 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
22 January 1999Full accounts made up to 31 March 1998 (8 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999Return made up to 11/12/98; no change of members (4 pages)
15 January 1999Director resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999Return made up to 11/12/98; no change of members (4 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999Director resigned (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 March 1997Return made up to 31/12/96; full list of members (8 pages)
7 March 1997Return made up to 31/12/96; full list of members (8 pages)
7 March 1997Registered office changed on 07/03/97 from: 19 ellerton road, wimbledon, london SW20 0EW (1 page)
7 March 1997Registered office changed on 07/03/97 from: 19 ellerton road wimbledon london SW20 0EW (1 page)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 February 1996Return made up to 31/12/95; no change of members (5 pages)
28 February 1996Return made up to 31/12/95; no change of members (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
19 June 1958Certificate of incorporation (1 page)
19 June 1958Certificate of incorporation (1 page)