London
W1U 8AN
Director Name | Mr Timothy Christopher Sinclair Hyatt |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(49 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
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(51 years, 6 months 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 | 13 September 1992(21 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 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 Robert James Hannington |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 08 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lowfields Phoenix Green Hartley Wintney Hampshire RG27 8HY |
Director Name | John Sutherland Rich |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 September 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ludwell Waterbury Hill Horsted Keynes West Sussex RH17 7EG |
Director Name | Mr Paul James Willis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 April 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Coney Hill Road West Wickham Kent BR4 9BX |
Director Name | Mr William Hugh Yates |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1992(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 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 | 13 September 1992(21 years, 11 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Tudor Lodgings Castle Acre Kings Lynn Norfolk PE32 2AN |
Director Name | Mr Patrick William Maule Ramsay |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Burmington Grange Cherington Shipton On Stour Warwickshire CV36 5HZ |
Secretary Name | Natalie Louise Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(34 years, 7 months 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(35 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Castello Avenue Putney London SW15 6EA |
Director Name | Lord Andrew Arthur George Hay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(41 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Berryfield Farm Hook Norton Road Great Rollright Chipping Norton Oxfordshire OX7 5SD |
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 |
2k at £0.2 | K.f. & R. LTD 50.00% Ordinary A |
---|---|
1000 at £0.2 | K.f. & R. LTD 25.00% Ordinary B |
1000 at £0.2 | K.f. & R. LTD 25.00% Ordinary C |
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 (4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
13 February 2023 | Company name changed 20 hanover square LIMITED\certificate issued on 13/02/23
|
7 February 2023 | Termination of appointment of Timothy Christopher Sinclair Hyatt as a director on 1 February 2023 (1 page) |
7 February 2023 | Termination of appointment of William Beardmore-Gray as a director on 1 February 2023 (1 page) |
7 February 2023 | Appointment of Ms Vanessa Jane Shakespeare as a director on 1 February 2023 (2 pages) |
6 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
13 July 2022 | Confirmation statement made on 13 July 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) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
9 November 2021 | Appointment of Mr Matthew Stuart Tweedie as a director on 1 November 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
23 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Mr Timothy Christopher Sinclair Hyatt as a director on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Andrew Arthur George Hay 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 | Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page) |
8 November 2019 | Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages) |
17 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
19 September 2018 | Confirmation statement made on 13 September 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) |
19 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 13 September 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) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 13 September 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) |
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
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) |
23 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
16 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) |
20 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
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) |
5 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Termination of appointment of Patrick Ramsay as a director (2 pages) |
17 April 2012 | Termination of appointment of Patrick Ramsay as a director (2 pages) |
17 April 2012 | Appointment of Lord Andrew Arthur George Hay as a director (3 pages) |
17 April 2012 | Appointment of Lord Andrew Arthur George Hay as a director (3 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) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
8 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
29 June 2010 | Previous accounting period shortened from 30 April 2010 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) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
25 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
26 May 2009 | Appointment terminated director robert hannington (1 page) |
26 May 2009 | Appointment terminated director robert hannington (1 page) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
30 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 13/09/08; full list of members (4 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) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
30 October 2007 | Return made up to 13/09/07; full list of members (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
2 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
2 March 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
4 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 13/09/06; full list of members (3 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | Director resigned (1 page) |
12 October 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
12 October 2005 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
10 October 2005 | Return made up to 13/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 13/09/05; full list of members (3 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
6 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
6 October 2004 | Return made up to 13/09/04; full list of members (8 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (3 pages) |
13 May 2004 | New director appointed (3 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 13/09/03; full list of members (7 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
15 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
15 October 2002 | Return made up to 13/09/02; full list of members (7 pages) |
25 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
25 February 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
24 September 2001 | Return made up to 13/09/01; full list of members (8 pages) |
24 September 2001 | Return made up to 13/09/01; full list of members (8 pages) |
22 February 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
22 February 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
26 September 2000 | Return made up to 13/09/00; full list of members
|
26 September 2000 | Return made up to 13/09/00; full list of members
|
3 March 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
3 March 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
21 September 1999 | Return made up to 13/09/99; full list of members (11 pages) |
21 September 1999 | Return made up to 13/09/99; full list of members (11 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (8 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Return made up to 13/09/98; full list of members (9 pages) |
9 September 1998 | Return made up to 13/09/98; full list of members (9 pages) |
12 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
12 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
24 September 1997 | Return made up to 13/09/97; full list of members (9 pages) |
24 September 1997 | Return made up to 13/09/97; full list of members (9 pages) |
19 November 1996 | Full accounts made up to 30 April 1996 (14 pages) |
19 November 1996 | Full accounts made up to 30 April 1996 (14 pages) |
1 November 1996 | Return made up to 13/09/96; full list of members (9 pages) |
1 November 1996 | Return made up to 13/09/96; full list of members (9 pages) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
12 January 1996 | Full accounts made up to 30 April 1995 (19 pages) |
12 January 1996 | Full accounts made up to 30 April 1995 (19 pages) |
10 November 1995 | Memorandum and Articles of Association (24 pages) |
10 November 1995 | Memorandum and Articles of Association (24 pages) |
14 September 1995 | Return made up to 13/09/95; full list of members (20 pages) |
14 September 1995 | Return made up to 13/09/95; full list of members (20 pages) |
28 March 1995 | Director's particulars changed (4 pages) |
28 March 1995 | Director's particulars changed (4 pages) |