Company NameT. Knight Limited
Company StatusDissolved
Company Number00709908
CategoryPrivate Limited Company
Incorporation Date6 December 1961(62 years, 5 months ago)
Dissolution Date11 August 2022 (1 year, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Giacomo Longo
Date of BirthNovember 1988 (Born 35 years ago)
NationalityItalian
StatusClosed
Appointed21 April 2018(56 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 11 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Secretary NameMr Giacomo Longo
StatusClosed
Appointed21 April 2018(56 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 11 August 2022)
RoleCompany Director
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameTadeusz Zdzislaw Kwiatkowski
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 March 2000)
RoleCaterer
Correspondence Address15 Campden Hill Court
Campden Hill Road
London
W8 7HS
Director NameMr Wolfgang Otto Gelderblom
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed13 September 1991(29 years, 9 months after company formation)
Appointment Duration26 years, 7 months (resigned 21 April 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address14 Chiswick Quay
Hartington Road
London
W4 3UR
Secretary NameJoan Christine Kwiatkowski
NationalityBritish
StatusResigned
Appointed13 September 1991(29 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 March 2000)
RoleCompany Director
Correspondence Address15 Campden Hill Court
Campden Hill Road
London
W8 7HS
Director NameKonstantinos Nick Gkikas
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(37 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 24 June 2019)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address26 Fairacres
Ruislip
Middlesex
HA4 8AN
Secretary NameMrs Marianne Gladys Gkikas
NationalityBritish
StatusResigned
Appointed29 March 2000(38 years, 4 months after company formation)
Appointment Duration18 years (resigned 21 April 2018)
RoleCompany Director
Correspondence Address26 Fairacres
Ruislip
Middlesex
HA4 8AN

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth£86,371
Cash£101,065
Current Liabilities£86,998

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

20 May 1993Delivered on: 4 June 1993
Persons entitled:
Wolfgang Otto Gelderblom
Great Marlborough Street Pension Trustees Limited
Tadeuz Zdzislaw Kwiatowski

Classification: Debenture
Secured details: £150,000 and all other moneys due or to become due from the company to the chargee.
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
13 March 1963Delivered on: 20 March 1963
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 34. park lane, london. W.1.
Outstanding

Filing History

30 October 2020Liquidators' statement of receipts and payments to 9 September 2020 (21 pages)
16 October 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
23 September 2019Registered office address changed from 1st Floor 6 Square Rigger Row Plantation Wharf London SW11 3TZ England to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 23 September 2019 (2 pages)
20 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-10
(1 page)
20 September 2019Appointment of a voluntary liquidator (3 pages)
20 September 2019Statement of affairs (10 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
3 July 2019Termination of appointment of Konstantinos Nick Gkikas as a director on 24 June 2019 (1 page)
23 October 2018Registered office address changed from 10, Town Quay Wharf Abbey Road Barking IG11 7BZ England to 1st Floor 6 Square Rigger Row Plantation Wharf London SW11 3TZ on 23 October 2018 (1 page)
2 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
30 April 2018Satisfaction of charge 2 in full (1 page)
23 April 2018Termination of appointment of Wolfgang Otto Gelderblom as a director on 21 April 2018 (1 page)
23 April 2018Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT to 10, Town Quay Wharf Abbey Road Barking IG11 7BZ on 23 April 2018 (1 page)
23 April 2018Appointment of Mr Giacomo Longo as a secretary on 21 April 2018 (2 pages)
23 April 2018Termination of appointment of Marianne Gladys Gkikas as a secretary on 21 April 2018 (1 page)
23 April 2018Notification of Giacomo Longo as a person with significant control on 21 April 2018 (2 pages)
23 April 2018Cessation of Wolfgang Otto Gelderblom as a person with significant control on 21 April 2018 (1 page)
23 April 2018Cessation of Konstantinos Nicolas Gkikas as a person with significant control on 21 April 2018 (1 page)
23 April 2018Appointment of Mr Giacomo Longo as a director on 21 April 2018 (2 pages)
25 September 2017Notification of Konstantinos Nicolas Gkikas as a person with significant control on 31 March 2017 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Notification of Konstantinos Nicolas Gkikas as a person with significant control on 31 March 2017 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
29 June 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
29 June 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 17 April 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Director's details changed for Wolfgang Otto Gelderblom on 13 September 2010 (2 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Wolfgang Otto Gelderblom on 13 September 2010 (2 pages)
22 September 2010Director's details changed for Konstantinos Nick Gkikas on 13 September 2010 (2 pages)
22 September 2010Director's details changed for Konstantinos Nick Gkikas on 13 September 2010 (2 pages)
29 September 2009Return made up to 13/09/09; full list of members (4 pages)
29 September 2009Return made up to 13/09/09; full list of members (4 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Return made up to 13/09/08; full list of members (4 pages)
29 September 2008Return made up to 13/09/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 13/09/07; full list of members (2 pages)
25 September 2007Return made up to 13/09/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006Return made up to 13/09/06; full list of members (2 pages)
26 September 2006Return made up to 13/09/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Return made up to 13/09/05; full list of members (2 pages)
10 October 2005Return made up to 13/09/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 October 2004Return made up to 13/09/04; full list of members (7 pages)
8 October 2004Return made up to 13/09/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2003Return made up to 13/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 October 2002Return made up to 13/09/02; full list of members (7 pages)
3 October 2002Return made up to 13/09/02; full list of members (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 October 2001Return made up to 13/09/01; full list of members (6 pages)
3 October 2001Return made up to 13/09/01; full list of members (6 pages)
26 April 2001Registered office changed on 26/04/01 from: fourth floor 66-68 margaret street london W1N 8PX (1 page)
26 April 2001Registered office changed on 26/04/01 from: fourth floor 66-68 margaret street london W1N 8PX (1 page)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 October 2000Return made up to 13/09/00; full list of members (7 pages)
17 October 2000Return made up to 13/09/00; full list of members (7 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
10 September 1999Return made up to 13/09/99; full list of members (6 pages)
10 September 1999Return made up to 13/09/99; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 October 1998Return made up to 13/09/98; no change of members
  • 363(287) ‐ Registered office changed on 09/10/98
(4 pages)
9 October 1998Return made up to 13/09/98; no change of members
  • 363(287) ‐ Registered office changed on 09/10/98
(4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
7 October 1997Return made up to 13/09/97; no change of members (4 pages)
7 October 1997Return made up to 13/09/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 September 1996Return made up to 13/09/96; full list of members (6 pages)
29 September 1996Return made up to 13/09/96; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 September 1995Return made up to 13/09/95; no change of members (4 pages)
20 September 1995Return made up to 13/09/95; no change of members (4 pages)
4 June 1993Particulars of mortgage/charge (3 pages)
4 June 1993Particulars of mortgage/charge (3 pages)
6 December 1961Certificate of incorporation (1 page)
6 December 1961Certificate of incorporation (1 page)