Bexley
DA5 1AY
Director Name | John Gilbert Adams |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Princel House Princel Lane Dedham Colchester Essex CO7 6HD |
Director Name | Mr Frank Michael Datson |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 1997) |
Role | Company Director |
Correspondence Address | Rayham Farm Leysdown Road Eastchurch Sheerness Kent ME12 4BD |
Director Name | Trevor Davies |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1997) |
Role | Managing Director |
Correspondence Address | 59 Bantocks Road Great Waldingfield Sudbury Suffolk CO10 0RT |
Director Name | John Richard Day |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 January 1992(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1996) |
Role | Farmer |
Correspondence Address | Butlers Farm Main Road Broomfield Chelmsford Essex CM1 7EN |
Director Name | Mr Albert James Geater |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 June 1996) |
Role | Guest House Proprietor/Taxi Op |
Correspondence Address | Ryegate House Stoke By Nayland Colchester Essex CO6 4RA |
Director Name | Peter Joseph O'Shea |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 38 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Ms Janet Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | 23 Boyne Drive Springfield Chelmsford Essex CM1 5QW |
Secretary Name | Peter Joseph O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 1997) |
Role | Secretary |
Correspondence Address | 38 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Brian Maurice George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2001) |
Role | Financial Director |
Correspondence Address | 23 Victory Road West Mersea Colchester Essex CO5 8LX |
Secretary Name | John Christopher Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(29 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | 31 Rookery Lane Great Totham Maldon Essex CM9 8DF |
Secretary Name | Mr Gary James Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2011) |
Role | Company Director |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Secretary Name | Lucie Narraway |
---|---|
Status | Resigned |
Appointed | 06 June 2011(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | 7 Wellington Road Maldon Essex CM9 6HL |
Registered Address | 25 Knoll Road Bexley DA5 1AY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Knight Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,509,922 |
Cash | £131,580 |
Current Liabilities | £62,707 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months from now) |
29 October 2009 | Delivered on: 3 November 2009 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land situate on the south east side of london kelvedon essex together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Outstanding |
---|---|
5 December 1997 | Delivered on: 18 December 1997 Satisfied on: 15 October 2009 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from J.L.knight roadworks limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: The property at knight house being land on south east side of london road kelvedon colchester essex (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 February 1980 | Delivered on: 20 February 1980 Satisfied on: 5 June 1997 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land on the south east side of london road, kelvedon, essex. Fully Satisfied |
29 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
24 January 2021 | Director's details changed for Mr John Leslie Knight on 24 January 2021 (2 pages) |
24 January 2021 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Kemp House 160 City Road London EC1V 2NX on 24 January 2021 (1 page) |
30 April 2020 | Total exemption full accounts made up to 30 July 2019 (7 pages) |
27 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
16 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
27 November 2015 | Statement of company's objects (2 pages) |
27 November 2015 | Resolutions
|
27 November 2015 | Statement of company's objects (2 pages) |
27 November 2015 | Resolutions
|
19 August 2015 | Director's details changed for Mr John Leslie Knight on 18 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr John Leslie Knight on 18 August 2015 (2 pages) |
18 August 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
22 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Termination of appointment of Lucie Narraway as a secretary (1 page) |
21 January 2013 | Termination of appointment of Lucie Narraway as a secretary (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Mr John Leslie Knight on 23 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr John Leslie Knight on 23 June 2011 (2 pages) |
24 June 2011 | Appointment of Lucie Narraway as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Gary Spicer as a secretary (1 page) |
24 June 2011 | Termination of appointment of Gary Spicer as a secretary (1 page) |
24 June 2011 | Appointment of Lucie Narraway as a secretary (2 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
3 February 2011 | Director's details changed for Mr John Leslie Knight on 21 December 2010 (2 pages) |
3 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Director's details changed for Mr John Leslie Knight on 21 December 2010 (2 pages) |
3 February 2011 | Secretary's details changed for Mr Gary James Spicer on 1 January 2011 (1 page) |
3 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Secretary's details changed for Mr Gary James Spicer on 1 January 2011 (1 page) |
3 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Secretary's details changed for Mr Gary James Spicer on 1 January 2011 (1 page) |
15 November 2010 | Statement of capital on 15 November 2010
|
15 November 2010 | Statement of capital on 15 November 2010
|
11 November 2010 | Resolutions
|
11 November 2010 | Statement by directors (1 page) |
11 November 2010 | Solvency statement dated 29/07/10 (1 page) |
11 November 2010 | Statement by directors (1 page) |
11 November 2010 | Resolutions
|
11 November 2010 | Solvency statement dated 29/07/10 (1 page) |
2 July 2010 | Registered office address changed from Suite 3 Mid Day Court 20/24 Brighton Road Sutton Surrey SM2 5BN on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from Suite 3 Mid Day Court 20/24 Brighton Road Sutton Surrey SM2 5BN on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from Suite 3 Mid Day Court 20/24 Brighton Road Sutton Surrey SM2 5BN on 2 July 2010 (1 page) |
1 April 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
1 April 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
3 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 February 2009 | Full accounts made up to 31 July 2008 (16 pages) |
26 February 2009 | Full accounts made up to 31 July 2008 (16 pages) |
29 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Location of register of members (1 page) |
5 December 2008 | Secretary appointed gary james spicer (2 pages) |
5 December 2008 | Secretary appointed gary james spicer (2 pages) |
27 November 2008 | Appointment terminated secretary john roberts (1 page) |
27 November 2008 | Appointment terminated secretary john roberts (1 page) |
22 August 2008 | Auditor's resignation (1 page) |
22 August 2008 | Auditor's resignation (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
24 April 2008 | Gbp nc 50000/1000000\11/03/08 (1 page) |
24 April 2008 | Ad 11/03/08\gbp si 625313@1=625313\gbp ic 13362/638675\ (2 pages) |
24 April 2008 | Ad 11/03/08\gbp si 625313@1=625313\gbp ic 13362/638675\ (2 pages) |
24 April 2008 | Gbp nc 50000/1000000\11/03/08 (1 page) |
28 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
4 January 2008 | Full accounts made up to 31 July 2007 (17 pages) |
4 January 2008 | Full accounts made up to 31 July 2007 (17 pages) |
3 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
3 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
30 January 2007 | Full accounts made up to 31 July 2006 (16 pages) |
30 January 2007 | Full accounts made up to 31 July 2006 (16 pages) |
9 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
16 January 2006 | Full accounts made up to 31 July 2005 (16 pages) |
16 January 2006 | Full accounts made up to 31 July 2005 (16 pages) |
8 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
13 January 2005 | Full accounts made up to 31 July 2004 (16 pages) |
13 January 2005 | Full accounts made up to 31 July 2004 (16 pages) |
12 March 2004 | Full accounts made up to 31 July 2003 (15 pages) |
12 March 2004 | Full accounts made up to 31 July 2003 (15 pages) |
8 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
8 February 2004 | Return made up to 09/01/04; full list of members (6 pages) |
17 March 2003 | Director's particulars changed (1 page) |
17 March 2003 | Director's particulars changed (1 page) |
8 March 2003 | Full accounts made up to 31 July 2002 (12 pages) |
8 March 2003 | Full accounts made up to 31 July 2002 (12 pages) |
15 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
15 January 2003 | Return made up to 09/01/03; full list of members (6 pages) |
12 March 2002 | Full accounts made up to 31 July 2001 (15 pages) |
12 March 2002 | Full accounts made up to 31 July 2001 (15 pages) |
23 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 09/01/02; full list of members (6 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
16 February 2001 | Full accounts made up to 31 July 2000 (13 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (13 pages) |
30 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 09/01/01; full list of members (6 pages) |
7 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Director's particulars changed (1 page) |
30 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (11 pages) |
21 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (13 pages) |
13 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
13 January 1999 | Return made up to 09/01/99; full list of members (6 pages) |
31 March 1998 | Director's particulars changed (1 page) |
31 March 1998 | Director's particulars changed (1 page) |
26 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
26 March 1998 | Full accounts made up to 31 July 1997 (13 pages) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
15 January 1998 | Return made up to 09/01/98; full list of members
|
15 January 1998 | Return made up to 09/01/98; full list of members
|
18 December 1997 | Particulars of mortgage/charge (4 pages) |
18 December 1997 | Particulars of mortgage/charge (4 pages) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: london rd kelvedon colchester essex CO5 9AU (1 page) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: london rd kelvedon colchester essex CO5 9AU (1 page) |
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | New secretary appointed (2 pages) |
8 January 1997 | Return made up to 09/01/97; full list of members (9 pages) |
8 January 1997 | Return made up to 09/01/97; full list of members (9 pages) |
25 November 1996 | Full accounts made up to 31 July 1996 (7 pages) |
25 November 1996 | Full accounts made up to 31 July 1996 (7 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
15 January 1996 | Return made up to 09/01/96; full list of members
|
15 January 1996 | Return made up to 09/01/96; full list of members
|
3 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
3 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
7 May 1991 | Resolutions
|
7 May 1991 | Resolutions
|
8 March 1990 | Full group accounts made up to 31 July 1989 (13 pages) |
8 March 1990 | Full group accounts made up to 31 July 1989 (13 pages) |
14 February 1990 | Ad 05/10/89--------- £ si 1000@1=1000 £ ic 12122/13122 (2 pages) |
14 February 1990 | Ad 05/10/89--------- £ si 1000@1=1000 £ ic 12122/13122 (2 pages) |
17 October 1986 | Return made up to 13/03/86; full list of members (5 pages) |
17 October 1986 | Return made up to 13/03/86; full list of members (5 pages) |
1 May 1986 | Full accounts made up to 31 July 1985 (10 pages) |
1 May 1986 | Full accounts made up to 31 July 1985 (10 pages) |
12 December 1975 | Accounts made up to 26 November 1975 (8 pages) |
12 December 1975 | Accounts made up to 26 November 1975 (8 pages) |
22 June 1972 | Incorporation (13 pages) |
22 June 1972 | Incorporation (13 pages) |