London
W1U 8AN
Director Name | Mr Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(50 years after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr William Beardmore-Gray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(52 years after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr John Arthur Edge |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 April 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Drive Cottage 15 The Drive Sevenoaks Kent TN13 3AB |
Director Name | Mr William Hugh Yates |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 1996) |
Role | Chartered Surveyor |
Correspondence Address | 42 Bloomfield Terrace London SW1W 8BQ |
Secretary Name | Nigel Garth Stafford Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(22 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Tudor Lodgings Castle Acre Kings Lynn Norfolk PE32 2AN |
Director Name | Mr John Howard Sherwell Martin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 February 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rowlands Court Newchapel Road Lingfield Surrey RH7 6BJ |
Director Name | Mr Nicholas Howard Thomlinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(33 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 118 Home Park Road London SW19 7HU |
Secretary Name | Natalie Louise Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(35 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Alistair Charles Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(36 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Castello Avenue Putney London SW15 6EA |
Director Name | Mr John Edward Diggins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(43 years after company formation) |
Appointment Duration | 7 years (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warren Garth The Drive South Cheam Surrey SM2 7DH |
Website | knightfrank.com |
---|---|
Telephone | 020 76298171 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 8AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Knight Frank LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (3 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
3 January 2024 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
8 March 2023 | Resolutions
|
8 March 2023 | Memorandum and Articles of Association (16 pages) |
6 February 2023 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 February 2023 (1 page) |
6 February 2023 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 1 February 2023 (2 pages) |
6 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 November 2019 | Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages) |
8 November 2019 | Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page) |
1 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
3 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
17 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
17 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
17 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
14 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
11 April 2013 | Appointment of John Edward Diggins as a director (3 pages) |
11 April 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
11 April 2013 | Appointment of John Edward Diggins as a director (3 pages) |
11 April 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
29 June 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages) |
29 March 2010 | Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages) |
29 March 2010 | Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 September 2008 | Director's change of particulars / alistair elliott / 01/09/2008 (1 page) |
2 September 2008 | Director's change of particulars / alistair elliott / 01/09/2008 (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 20 hanover square london W1S 1HZ (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 20 hanover square london W1S 1HZ (1 page) |
5 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
23 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
23 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 November 2004 | Return made up to 26/10/04; full list of members (5 pages) |
8 November 2004 | Return made up to 26/10/04; full list of members (5 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
13 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 November 2001 | Return made up to 26/10/01; full list of members
|
6 November 2001 | Return made up to 26/10/01; full list of members
|
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 November 2000 | Return made up to 26/10/00; full list of members (5 pages) |
1 November 2000 | Return made up to 26/10/00; full list of members (5 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
10 March 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
4 November 1999 | Return made up to 26/10/99; full list of members (5 pages) |
4 November 1999 | Return made up to 26/10/99; full list of members (5 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
31 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 October 1998 | Return made up to 26/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 26/10/98; full list of members (6 pages) |
20 November 1997 | Return made up to 26/10/97; no change of members (5 pages) |
20 November 1997 | Return made up to 26/10/97; no change of members (5 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
20 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
20 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
5 November 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | New director appointed (2 pages) |
31 October 1995 | Return made up to 26/10/95; full list of members (12 pages) |
31 October 1995 | Return made up to 26/10/95; full list of members (12 pages) |
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
9 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
23 March 1970 | Incorporation (13 pages) |
23 March 1970 | Incorporation (13 pages) |