The Street
Bearsted Maidstone
Kent
ME14 4ES
Secretary Name | Mrs Linda Adriana Knighton |
---|---|
Status | Current |
Appointed | 27 February 2024(51 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | Eaton House 39-40 Upper Grosvenor Street London W1K 2NG |
Director Name | Christopher John Knighton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaton House 39-40 Upper Grosvenor Street London W1K 2NG |
Director Name | Timothy Kenneth Morris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 February 2002) |
Role | Company Director |
Correspondence Address | Little Troys Faulkbourne Witham Essex CM8 1LR |
Secretary Name | Timothy Kenneth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 December 1995) |
Role | Company Director |
Correspondence Address | Little Troys Faulkbourne Witham Essex CM8 1LR |
Secretary Name | Moira Elizabeth Johanna Knighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(22 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 01 January 2013) |
Role | Secretary |
Correspondence Address | Eaton House 39-40 Upper Grosvenor Street London W1K 2NG |
Director Name | Mr Andrew Duncan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton House 39-40 Upper Grosvenor Street London W1K 2NG |
Secretary Name | Mr Andrew Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 17 St David Place St Helier Jersey JE2 4TD |
Secretary Name | Mr Christopher John Knighton |
---|---|
Status | Resigned |
Appointed | 01 January 2013(39 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 February 2024) |
Role | Company Director |
Correspondence Address | Eaton House 39-40 Upper Grosvenor Street London W1K 2NG |
Registered Address | Eaton House 39-40 Upper Grosvenor Street London W1K 2NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | C.j. Knighton 60.00% Ordinary |
---|---|
200 at £1 | Paul Knighton & C.j. Knighton 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£283,292 |
Current Liabilities | £303,875 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
14 June 1996 | Delivered on: 24 June 1996 Persons entitled: Dunbar Bank PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of security assignment:- all the company's right title benefit and interest (whether present or future) in and to all rents licence fees or other sums of money now or at any time hereafter received or recoverable by the company from any tenant or licensee of the premises being l/h-flat situate at and k/a 41 circular road london N17 t/n-EGL308243 or any part thereof including without limitation service charge and insurance payments and any other income in respect of the said premises whatsoever. Outstanding |
---|---|
14 June 1996 | Delivered on: 24 June 1996 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge:- all the undertaking and assets of the company whatsoever and wheresoever both present and future. Outstanding |
14 June 1996 | Delivered on: 24 June 1996 Persons entitled: Dunbar 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: By way of legal mortgage l/h-land and premises situate at and k/a 41 circular road tottenham london N17. T/n-EGL308243. Together with all fixtures fixed plant and machinery thereon (other than trade machinery as defined by section 5 of the bills of sale act 1878). Outstanding |
17 October 1978 | Delivered on: 17 October 1978 Persons entitled: James Finaly Corp. Limited Classification: Deposit of deed without instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: 25 kensington park gardens london borough of kensington & chelsea. Outstanding |
4 December 1973 | Delivered on: 6 December 1973 Persons entitled: Dunbar & Co.LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 pembridge gardens london W.2. Outstanding |
9 February 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
20 March 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
13 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
22 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
31 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
31 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
23 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
23 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
22 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
4 July 2013 | Termination of appointment of Moira Knighton as a secretary (1 page) |
4 July 2013 | Appointment of Mr Christopher John Knighton as a secretary (1 page) |
4 July 2013 | Appointment of Mr Christopher John Knighton as a secretary (1 page) |
4 July 2013 | Termination of appointment of Moira Knighton as a secretary (1 page) |
15 June 2013 | Termination of appointment of Andrew Duncan as a secretary (1 page) |
15 June 2013 | Termination of appointment of Andrew Duncan as a director (1 page) |
15 June 2013 | Termination of appointment of Andrew Duncan as a secretary (1 page) |
15 June 2013 | Termination of appointment of Andrew Duncan as a director (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Registered office address changed from 39-40 Upper Grosvenor Street London W1X 9RF on 24 February 2011 (1 page) |
24 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
24 February 2011 | Registered office address changed from 39-40 Upper Grosvenor Street London W1X 9RF on 24 February 2011 (1 page) |
24 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
12 August 2010 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
9 January 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
9 January 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Andrew Duncan on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Andrew Duncan on 6 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Andrew Duncan on 6 January 2010 (2 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (2 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2007 (2 pages) |
15 October 2008 | Return made up to 29/12/07; full list of members (7 pages) |
15 October 2008 | Return made up to 29/12/07; full list of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
3 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
3 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
31 January 2006 | Return made up to 29/12/05; full list of members
|
31 January 2006 | Return made up to 29/12/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 29/12/04; full list of members (8 pages) |
29 April 2005 | Return made up to 29/12/04; full list of members (8 pages) |
29 April 2005 | Director resigned (1 page) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
11 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
11 February 2004 | Return made up to 29/12/03; full list of members (8 pages) |
3 January 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
3 January 2003 | Total exemption small company accounts made up to 30 June 2002 (2 pages) |
12 June 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
12 June 2002 | Total exemption small company accounts made up to 30 June 2001 (1 page) |
19 December 2001 | Return made up to 29/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 29/12/01; full list of members (7 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New secretary appointed;new director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New secretary appointed;new director appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
20 August 2001 | Company name changed toprealm LIMITED\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Company name changed toprealm LIMITED\certificate issued on 20/08/01 (2 pages) |
4 January 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
4 January 2001 | Accounts for a small company made up to 30 June 2000 (2 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
4 February 2000 | Accounts for a small company made up to 30 June 1999 (2 pages) |
28 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
15 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 30 June 1998 (2 pages) |
5 November 1998 | Accounts for a small company made up to 30 June 1998 (2 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (2 pages) |
3 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
3 February 1998 | Return made up to 29/12/97; full list of members (6 pages) |
15 April 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
15 April 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
29 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
29 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (7 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (7 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Return made up to 29/12/95; no change of members
|
3 April 1996 | Return made up to 29/12/95; no change of members
|
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
5 September 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
5 September 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
30 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
30 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
3 January 1974 | Articles of association (10 pages) |
3 January 1974 | Articles of association (10 pages) |
5 February 1973 | Incorporation (13 pages) |
5 February 1973 | Incorporation (13 pages) |