Company NameKnipton Chase Limited
Company StatusActive
Company Number01430244
CategoryPrivate Limited Company
Incorporation Date15 June 1979(44 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAlexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2001(21 years, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 67 Gauden Road
Clapham
London
SW4 6LL
Director NameSimon Wakefield
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2004(25 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 67 Gauden Road
London
SW4 6LL
Director NameMrs Feena Susan Drought
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed12 December 2004(25 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleBusiness Analyst
Country of ResidenceAustralia
Correspondence Address1-67 Gauden Road
London
SW4 6LL
Secretary NameRupinderjit Randhawa
NationalityBritish
StatusCurrent
Appointed01 March 2005(25 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Correspondence AddressFlat 6
67 Gauden Road Clapham
London
SW4 6LL
Director NameSimon Brazier
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 11 June 2000)
RoleCivil Servant
Correspondence Address67 Gauden Road
London
SW4 6LL
Director NameJo Brew
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 27 October 1997)
RoleJournalist
Correspondence Address67 Gauden Road
London
SW4 6LL
Director NameSusan De Wilton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years, 1 month after company formation)
Appointment Duration4 months (resigned 29 November 1991)
RoleSecretary
Correspondence Address67 Gauden Road
London
SW4 6LL
Director NameRichard Fawsett
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 01 December 2000)
RoleBanking
Correspondence Address67 Gauden Road
London
SW4 6LL
Secretary NameJudith Warren
NationalityBritish
StatusResigned
Appointed01 August 1991(12 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 11 June 2000)
RoleCompany Director
Correspondence Address67 Gauden Road
London
SW4 6LL
Director NameMiss Rosamund Verity Angharad Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1995)
RoleTelevision Producer
Correspondence Address67 Gauden Road
London
SW4 6LL
Director NameMary Agnes Jane Byrne
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(15 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 December 2003)
RoleSolicitor
Correspondence AddressFlat 6 67 Gauden Road
Clapham
London
SW4 6LL
Director NameDr Joseph Gregory Andrews
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1996(17 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 July 2001)
RoleBanker
Correspondence AddressFlat 1 67 Gauden Road
London
SW4 6LL
Director NameJulia Bunker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(18 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 December 2004)
RoleSales Executive
Correspondence AddressFlat 5 67 Gauden Road
London
SW4 6LL
Secretary NameDr Joseph Gregory Andrews
NationalityBritish
StatusResigned
Appointed27 February 2000(20 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2001)
RoleBanker
Correspondence AddressFlat 1 67 Gauden Road
London
SW4 6LL
Director NameKay Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2000(21 years after company formation)
Appointment Duration15 years (resigned 24 June 2015)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
67 Gauden Road
London
SW4 6LL
Secretary NameAlexander James Hill
NationalityBritish
StatusResigned
Appointed11 June 2001(22 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 67 Gauden Road
Clapham
London
SW4 6LL
Director NameRobin Baden Clay
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 09 March 2004)
RoleCivil Engineer
Correspondence AddressFlat 1
67 Gauden Road
London
SW4 6LL
Director NameRajvir Singh Randhawa
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(25 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 18 August 2022)
RoleNew Business Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
67 Gauden Road
London
SW4 6LL

Location

Registered Address62 Ainsdale Road
London
W5 1JX
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alexander Hill
16.67%
Ordinary
1 at £1Feena Coleman
16.67%
Ordinary
1 at £1Judith Warren
16.67%
Ordinary
1 at £1Rajvir Randhawa
16.67%
Ordinary
1 at £1Simon Wakefield
16.67%
Ordinary
1 at £1Steve Hood & Clare Hood
16.67%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

22 November 2023Secretary's details changed for Renu Randhawa on 18 November 2023 (1 page)
11 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 August 2022Termination of appointment of Rajvir Singh Randhawa as a director on 18 August 2022 (1 page)
31 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
4 May 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 May 2022Director's details changed for Feena Coleman on 3 May 2022 (2 pages)
10 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
6 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 6
(8 pages)
17 September 2015Termination of appointment of Kay Johnson as a director on 24 June 2015 (1 page)
17 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 6
(8 pages)
17 September 2015Termination of appointment of Kay Johnson as a director on 24 June 2015 (1 page)
17 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 6
(8 pages)
30 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(9 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(9 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 6
(9 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(9 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(9 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(9 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
17 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
17 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 October 2011Registered office address changed from 67 Gauden Road London SW4 6LL on 14 October 2011 (1 page)
14 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
14 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
14 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
14 October 2011Registered office address changed from 67 Gauden Road London SW4 6LL on 14 October 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 September 2010Director's details changed for Alexander James Hill on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Rajvir Singh Randhawa on 1 August 2010 (2 pages)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
10 September 2010Director's details changed for Feena Coleman on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Kay Johnson on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Rajvir Singh Randhawa on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Feena Coleman on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Kay Johnson on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Rajvir Singh Randhawa on 1 August 2010 (2 pages)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
10 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
10 September 2010Director's details changed for Simon Wakefield on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Simon Wakefield on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Alexander James Hill on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Alexander James Hill on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Feena Coleman on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Kay Johnson on 1 August 2010 (2 pages)
10 September 2010Director's details changed for Simon Wakefield on 1 August 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 September 2009Return made up to 01/08/09; full list of members (6 pages)
16 September 2009Return made up to 01/08/09; full list of members (6 pages)
25 September 2008Return made up to 01/08/08; full list of members (6 pages)
25 September 2008Return made up to 01/08/08; full list of members (6 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Return made up to 01/08/07; no change of members (8 pages)
31 October 2007Return made up to 01/08/07; no change of members (8 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 September 2006Return made up to 01/08/06; full list of members (9 pages)
19 September 2006Return made up to 01/08/06; full list of members (9 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
18 August 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
18 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
4 August 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
4 April 2005Return made up to 01/08/04; full list of members (9 pages)
4 April 2005Return made up to 01/08/04; full list of members (9 pages)
16 December 2004New director appointed (1 page)
16 December 2004New director appointed (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 August 2003Return made up to 01/08/03; full list of members (9 pages)
20 August 2003Return made up to 01/08/03; full list of members (9 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 August 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
14 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Return made up to 01/08/00; full list of members (9 pages)
29 August 2000Return made up to 01/08/00; full list of members (9 pages)
29 August 2000New director appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
13 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
18 August 1999Return made up to 01/08/99; full list of members (8 pages)
18 August 1999Return made up to 01/08/99; full list of members (8 pages)
7 October 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 October 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Return made up to 01/08/97; change of members (4 pages)
25 September 1997Return made up to 01/08/97; change of members (4 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (2 pages)
20 January 1997Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 January 1997Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 July 1996Full accounts made up to 31 December 1995 (3 pages)
12 July 1996Full accounts made up to 31 December 1995 (3 pages)
29 August 1995Return made up to 01/08/95; full list of members (6 pages)
29 August 1995Return made up to 01/08/95; full list of members (6 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
15 June 1979Incorporation (15 pages)
15 June 1979Incorporation (15 pages)