London
W11 4SL
Director Name | Mr James Anthony Leaver |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(32 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Melrose Logmore Lane Westcott Dorking Surrey RH4 3JY |
Director Name | Richard James Claxton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2016(40 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Knight Frank Llp 55 Baker Street London W1U 8AN |
Director Name | Mrs Joanna Ashard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(46 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Secretary Name | Ms Vanessa Jane Shakespeare |
---|---|
Status | Current |
Appointed | 01 February 2023(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Richard Aneurin Edwards |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 April 1992) |
Role | Chartered Accountant |
Correspondence Address | Burford House The Common Chipperfield Kings Langley Hertfordshire WD4 9BY |
Director Name | Mr Jonathan Philip Homan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 October 1992) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Hockley Lane Stoke Poges Buckinghamshire SL2 4QE |
Director Name | Mr Christopher John Kilduff |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 June 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Roke Wallingford Oxfordshire OX10 6JD |
Director Name | Kevin Garrett Mason |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 28 April 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Rectory Fownhope Herefordshire HR1 4PS Wales |
Secretary Name | Nigel Garth Stafford Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | Tudor Lodgings Castle Acre Kings Lynn Norfolk PE32 2AN |
Director Name | John Sutherland Rich |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 April 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ludwell Waterbury Hill Horsted Keynes West Sussex RH17 7EG |
Director Name | Miss Jean Dorothy Love |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 January 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lancaster Place Twickenham Middlesex TW1 1HR |
Director Name | Mr John Francis Woolsey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Field House Hall Grove Bagshot Surrey GU19 5HZ |
Director Name | Richard George Ford |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(22 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (resigned 09 June 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 64 Bourne Street London SW1W 8JD |
Secretary Name | Thomas James Bremridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 2002) |
Role | Company Director |
Correspondence Address | The Orchards Forton Longparish Andover Hampshire SP11 6NN |
Secretary Name | Natalie Louise Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(26 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Robert Hayden Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(32 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 26 January 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meycote Putley Ledbury Herefordshire HR8 2QW Wales |
Director Name | Christopher Charles Mansell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(41 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 February 2024) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Knight Frank Llp 55 Baker Street London W1U 8AN |
Secretary Name | Mr Matthew Stuart Tweedie |
---|---|
Status | Resigned |
Appointed | 01 October 2019(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
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 |
4 at £1 | Knight Frank LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 5 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) |
31 March 2023 | Resolutions
|
31 March 2023 | Resolutions
|
31 March 2023 | Memorandum and Articles of Association (16 pages) |
27 March 2023 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 1 February 2023 (2 pages) |
27 March 2023 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 February 2023 (1 page) |
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) |
10 June 2022 | Termination of appointment of Richard George Ford as a director on 9 June 2022 (1 page) |
10 June 2022 | Appointment of Mrs Joanna Ashard as a director on 1 June 2022 (2 pages) |
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) |
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) |
9 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) |
7 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 August 2017 | Appointment of Christopher Charles Mansell as a director on 1 June 2017 (3 pages) |
2 August 2017 | Appointment of Christopher Charles Mansell as a director on 1 June 2017 (3 pages) |
2 June 2017 | Termination of appointment of Robert Hayden Jones as a director on 26 January 2017 (2 pages) |
2 June 2017 | Termination of appointment of Robert Hayden Jones as a director on 26 January 2017 (2 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) |
3 August 2016 | Appointment of Richard James Claxton as a director on 20 July 2016 (3 pages) |
3 August 2016 | Appointment of Richard James Claxton as a director on 20 July 2016 (3 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) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
11 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
11 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
11 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
|
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) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 January 2012 | 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 (7 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 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 (7 pages) |
25 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (7 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 | Director's details changed for Robert Orr-Ewing on 26 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert Orr-Ewing on 26 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard George Ford on 26 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for James Leaver on 26 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Director's details changed for Robert Jones on 26 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Robert Jones on 26 October 2009 (2 pages) |
5 November 2009 | Director's details changed for James Leaver on 26 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard George Ford on 26 October 2009 (2 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 August 2009 | Appointment terminated director kevin mason (1 page) |
24 August 2009 | Appointment terminated director kevin mason (1 page) |
8 April 2009 | Director appointed robert jones (2 pages) |
8 April 2009 | Director appointed robert jones (2 pages) |
25 March 2009 | Appointment terminated director christopher kilduff (1 page) |
25 March 2009 | Appointment terminated director christopher kilduff (1 page) |
18 March 2009 | Director appointed james leaver (2 pages) |
18 March 2009 | Director appointed james leaver (2 pages) |
24 November 2008 | Return made up to 26/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 26/10/08; full list of members (4 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) |
20 August 2008 | Appointment terminated director christopher kilduff (1 page) |
20 August 2008 | Appointment terminated director christopher kilduff (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 20 hanover sq, london W1S 1HZ (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 20 hanover sq, 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) |
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) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
31 October 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 | 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) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
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) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
8 December 2004 | Secretary's particulars changed (1 page) |
8 December 2004 | Secretary's particulars changed (1 page) |
8 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
16 December 2003 | Secretary's particulars changed (1 page) |
16 December 2003 | Secretary's particulars changed (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) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 October 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Secretary's particulars changed (1 page) |
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) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 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 (7 pages) |
1 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
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 (7 pages) |
4 November 1999 | Return made up to 26/10/99; full list of members (7 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 (7 pages) |
27 October 1998 | Return made up to 26/10/98; full list of members (7 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
20 November 1997 | Return made up to 26/10/97; no change of members (6 pages) |
20 November 1997 | Return made up to 26/10/97; no change of members (6 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 (7 pages) |
20 November 1996 | Return made up to 26/10/96; full list of members (7 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) |
29 December 1995 | Company name changed knight frank & rutley pension tr ustees LIMITED\certificate issued on 01/01/96 (4 pages) |
29 December 1995 | Company name changed knight frank & rutley pension tr ustees LIMITED\certificate issued on 01/01/96 (4 pages) |
31 October 1995 | Return made up to 26/10/95; full list of members (14 pages) |
31 October 1995 | Return made up to 26/10/95; full list of members (14 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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |