London
EC1V 2NX
Director Name | Mr Christopher Hillard |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2001(15 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Mr William Anderson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2007(21 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Mr Martin Allen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(24 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 City Road London EC1V 2NX |
Secretary Name | Mr Martin Allen |
---|---|
Status | Current |
Appointed | 22 June 2013(27 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Lord Henry Fromanteel Lytton Cobbold |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(29 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Stately Home |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Mrs Nanda Bye |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 September 2016(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Mr Robin David Hughes |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 128 City Road London EC1V 2NX |
Director Name | Lord David Antony Fromanteel Cobbold |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 15 April 2015) |
Role | Owner Of Stately Home & Leisur |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Martyn Roach Brimble Keane |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 April 1998) |
Role | Headmaster |
Correspondence Address | Park Green House Old Knebworth Hertfordshire SG3 6PY |
Director Name | Mr Peter Derek Hughes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 October 1994) |
Role | Company Director |
Correspondence Address | Park Springs Park Lane Old Knebworth Knebworth Hertfordshire SG3 6QD |
Director Name | Lady Hermione Cobbold |
---|---|
Date of Birth | August 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 30 May 1992) |
Role | Company Director |
Correspondence Address | Lake House Knebworth Hertfordshire SG3 6PY |
Director Name | Lord David Antony Fromanteel Lytton Cobbold |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 June 1992) |
Role | Banker |
Correspondence Address | Knebworth House Knebworth Hertfordshire SG3 6PY |
Secretary Name | John Francis Dudley Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | Crom Cottage Park Lane Old Knebworth Knebworth Hertfordshire SG3 6QA |
Director Name | Henry Fromanteel Lytton Cobbold |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 November 2000) |
Role | Scriptwriter |
Correspondence Address | Park Gate House Park Lane Old Knebworth Hertfordshire SG3 6QD |
Director Name | Lord David Antony Fromanteel Lytton Cobbold |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 November 2000) |
Role | Banker |
Correspondence Address | Knebworth House Knebworth Hertfordshire SG3 6PY |
Director Name | Lady Christine Cobbold |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 28 June 2000) |
Role | Authoress |
Correspondence Address | Knebworth House Knebworth Park Old Knebworth Knebworth Hertfordshire SG3 6PY |
Director Name | Richard Mark Russell Archer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 May 1996) |
Role | Chartered Architect |
Correspondence Address | Park Springs Park Lane Old Knebworth Knebworth Hertfordshire SG3 6QD |
Director Name | Stephen William Nye |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2002) |
Role | Publican |
Correspondence Address | 51 Orchard Way Knebworth Hertfordshire SG3 6BT |
Secretary Name | Andrew David Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1997(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Crom Cottage Park Lane Old Knebworth Hertfordshire SG3 6QA |
Director Name | Dr John Stuart Maxwell Beales |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1998(12 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 04 August 2001) |
Role | Doctor |
Correspondence Address | 6 Park Green Mews The Green Park Lane Old Knebworth Knebworth Hertfordshire SG3 6QN |
Secretary Name | John Coxall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2001) |
Role | Chartered Surveyor |
Correspondence Address | 7 South View Letchworth Hertfordshire SG6 3JH |
Director Name | Mr Robert Vernon Harwood Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2001(15 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 12 September 2016) |
Role | Advertising Agency Md |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | Mrs Beverley Elizabeth Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB |
Director Name | Paul Fisher |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Fir Tree House Park Lane Old Knebworth Hertfordshire SG3 6QN |
Director Name | Anthony Reginald George Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2006) |
Role | Managing Director |
Correspondence Address | The Lytton Arms Park Lane Old Knebworth Hertfordshire SG3 6QB |
Director Name | Dr Susan Rahim |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2009) |
Role | Doctor |
Correspondence Address | Fir Tree House The Green Old Knebworth Hertfordshire SG3 6QN |
Website | knebworthhouse.com |
---|---|
Email address | [email protected] |
Telephone | 01438 812661 |
Telephone region | Stevenage |
Registered Address | Kemp House 160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
80 at £1 | Knebworth House Education & Preservation Trust 80.00% Ordinary |
---|---|
2 at £1 | Lytton Arms Public House 2.00% Ordinary |
1 at £1 | Andrew Bye & Nanda Schulp-bye 1.00% Ordinary |
1 at £1 | David Winterbourne 1.00% Ordinary |
1 at £1 | Henry Lytton Cobbold 1.00% Ordinary |
1 at £1 | Lord D. Cobbold 1.00% Ordinary |
1 at £1 | Mr Bernard Reader & Mrs Sally Reader 1.00% Ordinary |
1 at £1 | Mr Christopher Humby 1.00% Ordinary |
1 at £1 | Mr Graham Winterbourne 1.00% Ordinary |
1 at £1 | Mr Paul Wood & Mrs Susan Wood 1.00% Ordinary |
1 at £1 | Mrs Clare D. Smith & Mr Robert Smith 1.00% Ordinary |
1 at £1 | Mrs Kathleen Lorna Allen & Martin Allen 1.00% Ordinary |
1 at £1 | Mrs Lynne Hillard & Christopher Hillard 1.00% Ordinary |
1 at £1 | Ms Barbara Lubinski 1.00% Ordinary |
1 at £1 | Ms Caroline Bradley 1.00% Ordinary |
1 at £1 | Phillip Geoffrey Raper & Janet Mary Raper 1.00% Ordinary |
1 at £1 | Robin Hughes 1.00% Ordinary |
1 at £1 | Saad Rahim 1.00% Ordinary |
1 at £1 | Stephen John Allen & Anne Frances Allen 1.00% Ordinary |
1 at £1 | William Anderson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,613 |
Cash | £9,960 |
Current Liabilities | £3,257 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
4 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
12 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
6 June 2023 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 6 June 2023 (1 page) |
14 June 2022 | Secretary's details changed for Mr Martin Allen on 14 June 2022 (1 page) |
14 June 2022 | Director's details changed for Mr Martin Allen on 14 June 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 8 June 2022 with updates (5 pages) |
13 June 2022 | Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022 (1 page) |
8 June 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 8 June 2022 (1 page) |
28 March 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
26 October 2021 | Director's details changed for Mr Henry Lytton Cobbold on 26 October 2021 (2 pages) |
21 August 2021 | Secretary's details changed for Mr Martin Allen on 21 August 2021 (1 page) |
21 August 2021 | Director's details changed for Mr Martin Allen on 21 August 2021 (2 pages) |
21 August 2021 | Director's details changed for Mr Christopher Hillard on 21 August 2021 (2 pages) |
21 August 2021 | Director's details changed for Mr Paul Anthony Wood on 21 August 2021 (2 pages) |
21 August 2021 | Registered office address changed from 10 Queen Street Place London EC4R 1BE to Kemp House 160 City Road London EC1V 2NX on 21 August 2021 (1 page) |
21 August 2021 | Director's details changed for Mr Martin Allen on 21 August 2021 (2 pages) |
21 August 2021 | Director's details changed for Mr William Anderson on 21 August 2021 (2 pages) |
14 June 2021 | Confirmation statement made on 8 June 2021 with updates (5 pages) |
14 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
26 June 2020 | Confirmation statement made on 8 June 2020 with updates (5 pages) |
15 May 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
6 July 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
26 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
20 May 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
10 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
10 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
3 January 2017 | Appointment of Mr Robin David Hughes as a director on 21 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Robin David Hughes as a director on 21 December 2016 (2 pages) |
15 September 2016 | Appointment of Mrs Nanda Bye as a director on 12 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Robert Vernon Harwood Smith as a director on 12 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Robert Vernon Harwood Smith as a director on 12 September 2016 (1 page) |
15 September 2016 | Appointment of Mrs Nanda Bye as a director on 12 September 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
20 July 2015 | Register(s) moved to registered inspection location C/O Crane & Staples Longcroft House Fretherne Road Welwyn Garden City Hertfordshire AL8 6TU (1 page) |
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Register(s) moved to registered inspection location C/O Crane & Staples Longcroft House Fretherne Road Welwyn Garden City Hertfordshire AL8 6TU (1 page) |
18 July 2015 | Register inspection address has been changed to C/O Crane & Staples Longcroft House Fretherne Road Welwyn Garden City Hertfordshire AL8 6TU (1 page) |
18 July 2015 | Register inspection address has been changed to C/O Crane & Staples Longcroft House Fretherne Road Welwyn Garden City Hertfordshire AL8 6TU (1 page) |
4 June 2015 | Appointment of Hon Henry Lytton Cobbold as a director on 15 April 2015 (2 pages) |
4 June 2015 | Appointment of Hon Henry Lytton Cobbold as a director on 15 April 2015 (2 pages) |
3 June 2015 | Termination of appointment of David Antony Fromanteel Cobbold as a director on 15 April 2015 (1 page) |
3 June 2015 | Termination of appointment of David Antony Fromanteel Cobbold as a director on 15 April 2015 (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
2 March 2015 | Director's details changed for Lord David Antony Fromanteel Cobbold on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Paul Anthony Wood on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Christopher Hillard on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr William Anderson on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Mr Martin Allen on 1 March 2015 (1 page) |
2 March 2015 | Director's details changed for Lord David Antony Fromanteel Cobbold on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Martin Allen on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Christopher Hillard on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Martin Allen on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Mr Martin Allen on 1 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Paul Anthony Wood on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Christopher Hillard on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Robert Vernon Harwood Smith on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr William Anderson on 1 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Mr Martin Allen on 1 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr William Anderson on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Paul Anthony Wood on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Lord David Antony Fromanteel Cobbold on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Robert Vernon Harwood Smith on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Robert Vernon Harwood Smith on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Martin Allen on 1 March 2015 (2 pages) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
23 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 July 2013 | Registered office address changed from C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from C/O Bwb Secretarial Limited 2-6 Cannon Street London EC4M 6YH England on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB United Kingdom on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from C/O Bwb Secretarial Limited 2-6 Cannon Street London EC4M 6YH England on 26 July 2013 (1 page) |
25 June 2013 | Appointment of Mr Martin Allen as a secretary (1 page) |
25 June 2013 | Termination of appointment of Beverley Turner as a secretary (1 page) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Termination of appointment of Beverley Turner as a secretary (1 page) |
25 June 2013 | Appointment of Mr Martin Allen as a secretary (1 page) |
8 March 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
8 March 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Registered office address changed from Riverside House 1 Place Farm Wheathampstead Hertfordshire AL4 8SB on 14 June 2011 (1 page) |
14 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Registered office address changed from Riverside House 1 Place Farm Wheathampstead Hertfordshire AL4 8SB on 14 June 2011 (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 June 2010 | Director's details changed for William Anderson on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Robert Vernon Harwood Smith on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Robert Vernon Harwood Smith on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Lord David Antony Fromanteel Cobbold on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Robert Vernon Harwood Smith on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for William Anderson on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Christopher Hillard on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Paul Anthony Wood on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Paul Anthony Wood on 2 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (15 pages) |
11 June 2010 | Director's details changed for Lord David Antony Fromanteel Cobbold on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Paul Anthony Wood on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Lord David Antony Fromanteel Cobbold on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Christopher Hillard on 2 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mrs Beverley Elizabeth Turner on 2 June 2010 (1 page) |
11 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (15 pages) |
11 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (15 pages) |
11 June 2010 | Director's details changed for William Anderson on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Christopher Hillard on 2 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Mrs Beverley Elizabeth Turner on 2 June 2010 (1 page) |
11 June 2010 | Secretary's details changed for Mrs Beverley Elizabeth Turner on 2 June 2010 (1 page) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 November 2009 | Appointment of Mr Martin Allen as a director (2 pages) |
18 November 2009 | Appointment of Mr Martin Allen as a director (2 pages) |
3 July 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
3 July 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (13 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (13 pages) |
27 April 2009 | Appointment terminated director susan rahim (1 page) |
27 April 2009 | Appointment terminated director susan rahim (1 page) |
13 June 2008 | Return made up to 02/06/08; full list of members (14 pages) |
13 June 2008 | Return made up to 02/06/08; full list of members (14 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
21 June 2007 | Return made up to 02/06/07; full list of members (10 pages) |
21 June 2007 | Return made up to 02/06/07; full list of members (10 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Return made up to 02/06/06; full list of members (10 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Return made up to 02/06/06; full list of members (10 pages) |
4 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
4 May 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
24 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
15 July 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
15 July 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
1 July 2005 | Return made up to 02/06/05; full list of members (10 pages) |
1 July 2005 | Return made up to 02/06/05; full list of members (10 pages) |
22 June 2004 | Return made up to 02/06/04; full list of members (10 pages) |
22 June 2004 | Return made up to 02/06/04; full list of members (10 pages) |
26 April 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
26 April 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
18 June 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
18 June 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
13 June 2003 | Return made up to 02/06/03; full list of members (9 pages) |
13 June 2003 | Return made up to 02/06/03; full list of members (9 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: the estate office knebworth house knebworth hertfordshire SG3 6PY (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: the estate office knebworth house knebworth hertfordshire SG3 6PY (1 page) |
25 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
25 September 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
7 August 2002 | Return made up to 02/06/02; full list of members (10 pages) |
7 August 2002 | Return made up to 02/06/02; full list of members (10 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
4 September 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
6 June 2001 | Return made up to 02/06/01; no change of members (7 pages) |
6 June 2001 | Return made up to 02/06/01; no change of members (7 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
18 October 2000 | Secretary resigned (1 page) |
11 July 2000 | Return made up to 02/06/00; full list of members
|
11 July 2000 | Return made up to 02/06/00; full list of members
|
6 July 2000 | Full accounts made up to 31 October 1999 (10 pages) |
6 July 2000 | Full accounts made up to 31 October 1999 (10 pages) |
30 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 July 1999 | Return made up to 02/06/99; no change of members (6 pages) |
28 July 1999 | Return made up to 02/06/99; no change of members (6 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
17 December 1998 | Return made up to 02/06/98; full list of members
|
17 December 1998 | Return made up to 02/06/98; full list of members
|
1 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
10 December 1997 | New secretary appointed (2 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | New secretary appointed (2 pages) |
24 June 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
8 June 1997 | Return made up to 02/06/97; full list of members (9 pages) |
8 June 1997 | Return made up to 02/06/97; full list of members (9 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Return made up to 02/06/96; full list of members (9 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Return made up to 02/06/96; full list of members (9 pages) |
9 July 1996 | Director resigned (1 page) |
24 May 1996 | New director appointed (2 pages) |
24 May 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
18 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
31 July 1995 | Return made up to 02/06/95; full list of members
|
31 July 1995 | Return made up to 02/06/95; full list of members
|
27 September 1985 | Incorporation (18 pages) |
27 September 1985 | Incorporation (18 pages) |