Dartford
DA1 9NB
Director Name | Mr Gary Alan Horton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(47 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 432 Dartford Dartford Kent DA1 9NB |
Director Name | Peter Alan Horton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 December 1998) |
Role | Company Director |
Correspondence Address | Victoria House Victoria Industrial Park Victoria Road Dartford Kent DA1 5AJ |
Director Name | Raymond Butler |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(17 years, 3 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 432 Dartford Dartford DA1 9NB |
Secretary Name | Raymond Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Victoria Road Dartford Kent DA1 5AJ |
Director Name | Mr Bruce Weir Ritchie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68b Hamilton Terrace St Johns Wood London NW8 9UJ |
Registered Address | Victoria House Victoria Road Dartford Kent DA1 5AJ |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1000 at £1 | Fort Knight Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,376 |
Current Liabilities | £19,376 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
6 July 1978 | Delivered on: 14 July 1978 Satisfied on: 10 January 2014 Persons entitled: National Westminster Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 124 tanners hill deptford lewisham SE8. Title no:- sgl 19779. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|
6 September 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
27 July 2023 | Change of details for Fort Knight Group Plc as a person with significant control on 26 July 2023 (2 pages) |
26 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
1 August 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
25 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
16 July 2021 | Termination of appointment of Raymond Butler as a director on 16 July 2021 (1 page) |
16 July 2021 | Appointment of Mr Gary Alan Horton as a director on 16 July 2021 (2 pages) |
28 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
28 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
15 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
22 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
10 February 2016 | Director's details changed for Raymond Butler on 10 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Raymond Butler on 10 February 2016 (2 pages) |
10 February 2016 | Secretary's details changed for Larry Alexander Leonidas Stanley on 10 February 2016 (1 page) |
10 February 2016 | Secretary's details changed for Larry Alexander Leonidas Stanley on 10 February 2016 (1 page) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 January 2014 | Satisfaction of charge 1 in full (1 page) |
10 January 2014 | Satisfaction of charge 1 in full (1 page) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
15 November 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
11 August 2011 | Secretary's details changed for Larry Alexander Leonidas Stanley on 19 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Secretary's details changed for Larry Alexander Leonidas Stanley on 19 July 2011 (2 pages) |
4 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
4 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
22 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
22 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (9 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
5 October 2009 | Annual return made up to 19 July 2009 (4 pages) |
5 October 2009 | Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2009 (1 page) |
5 October 2009 | Annual return made up to 19 July 2009 (4 pages) |
5 October 2009 | Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2009 (1 page) |
5 October 2009 | Secretary's details changed for Larry Alexander Leonidas Stanley on 1 August 2009 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
22 September 2008 | Return made up to 19/07/08; no change of members (6 pages) |
22 September 2008 | Return made up to 19/07/08; no change of members (6 pages) |
28 December 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
28 December 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
19 August 2007 | Return made up to 19/07/07; full list of members (6 pages) |
19 August 2007 | Return made up to 19/07/07; full list of members (6 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: c/o raffingers stuart 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
27 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Return made up to 19/07/06; full list of members (6 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: c/o raffingers stuart 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: victoria house victoria road dartford kent DA1 5AJ (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: victoria house victoria road dartford kent DA1 5AJ (1 page) |
24 July 2006 | New director appointed (8 pages) |
24 July 2006 | New director appointed (8 pages) |
4 November 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
4 November 2005 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
12 August 2005 | Return made up to 19/07/05; full list of members
|
12 August 2005 | Return made up to 19/07/05; full list of members
|
31 October 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
31 October 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
17 December 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
17 December 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
24 August 2003 | Return made up to 19/07/03; full list of members
|
24 August 2003 | Return made up to 19/07/03; full list of members
|
11 October 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
11 October 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
23 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
23 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
12 October 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
12 October 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
14 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
14 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
20 January 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
20 January 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
7 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
18 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
18 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
8 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New secretary appointed (2 pages) |
10 September 1998 | Return made up to 25/08/98; full list of members
|
10 September 1998 | Return made up to 25/08/98; full list of members
|
9 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
9 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
29 August 1997 | Return made up to 25/08/97; full list of members (6 pages) |
29 August 1997 | Return made up to 25/08/97; full list of members (6 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
21 January 1997 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
21 January 1997 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
8 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 25/08/96; full list of members (6 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
31 August 1995 | Return made up to 25/08/95; full list of members (8 pages) |
31 August 1995 | Return made up to 25/08/95; full list of members (8 pages) |
28 May 1974 | Incorporation (10 pages) |
28 May 1974 | Incorporation (10 pages) |