Bexley
DA5 1AY
Secretary Name | Brian Maurice George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 23 Victory Road West Mersea Colchester Essex CO5 8LX |
Director Name | Russell Eglinton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 145-147 High Street Brentwood Essex CM14 4SA |
Director Name | Paul Fisher |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 31 July 1991) |
Role | Surveyor |
Correspondence Address | 145-147 High Street Brentwood Essex CM14 4SA |
Director Name | Mr Alec Geoffrey Hague |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 31 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cloverly Road Ongar Essex CM5 9BY |
Director Name | John Tyler Wedge |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | Forest Lodge 48 The Ridgeway Cuffley Hertfordshire EN6 4BA |
Secretary Name | Mr Alec Geoffrey Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 31 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Cloverly Road Ongar Essex CM5 9BY |
Secretary Name | John Christopher Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(15 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 21 November 2008) |
Role | Company Director |
Correspondence Address | 31 Rookery Lane Great Totham Maldon Essex CM9 8DF |
Secretary Name | Mr Gary James Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 June 2011) |
Role | Company Director |
Correspondence Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
Secretary Name | Lucie Narraway |
---|---|
Status | Resigned |
Appointed | 06 June 2011(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | 7 Wellington Road Maldon Essex CM9 6HL |
Registered Address | 25 Knoll Road Bexley DA5 1AY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
20.2k at £1 | John Leslie Knight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,016,315 |
Cash | £19,048 |
Current Liabilities | £68,472 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
13 August 2004 | Delivered on: 17 August 2004 Satisfied on: 23 October 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and knight developments limited to the chargee on any account whatsoever. Particulars: F/H 47-49 crown street brentwood essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
14 January 2002 | Delivered on: 15 January 2002 Satisfied on: 23 October 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from knight developments limited and by the company to the chargee on any account whatsoever. Particulars: 47 and 49 crown street brentwood t/no: EX449481. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 July 1991 | Delivered on: 14 August 1991 Satisfied on: 24 July 1992 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47, 49 & 51 crown street brentwood essex. Fully Satisfied |
30 June 1992 | Delivered on: 1 July 1992 Satisfied on: 23 October 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from j l knight roadworks LTD on any account whatsoever & from the co. Under the terms of the charge. Particulars: Building 2 & 3 knight court crown street brentwood essex with all fixtures & fittings the benefit of all rights & licences & the goodwill. Fully Satisfied |
30 June 1992 | Delivered on: 1 July 1992 Satisfied on: 23 October 2009 Persons entitled: Midland 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: Building 2 & 3 knight court crown street brentwood essex with all fixtures & fittings the benefit of all rights & licences & the goodwill. Fully Satisfied |
7 April 1989 | Delivered on: 12 April 1989 Satisfied on: 24 July 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 51 crown street brentwood essex and the proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1989 | Delivered on: 12 April 1989 Satisfied on: 24 July 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 47 crown street brentwood essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1989 | Delivered on: 8 April 1989 Satisfied on: 24 July 1992 Persons entitled: J L Knight Roadworks Limited Classification: Legal charge Secured details: £180,000 and all monies due or to become due from the company to the chargee. Particulars: 47 crown street, brentwood, essex. Fully Satisfied |
7 April 1989 | Delivered on: 8 April 1989 Satisfied on: 24 July 1992 Persons entitled: J L Knight Roadworks Limited Classification: Legal charge Secured details: £180,000 and all monies due or to become due from the company to the chargee. Particulars: 51 crown street, brentwood, essex. Fully Satisfied |
29 October 2009 | Delivered on: 3 November 2009 Persons entitled: Hsbc 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: F/H property k/a knight court 49-51 crown street brentwood essex by way of fixed charge all licences and the benefit of all ither agreements the proceeds of sale all present and future rents all plant and machinery floating charge all moveable plant machinery implements furniture and equipment see image for full details. Outstanding |
28 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
30 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (8 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
11 July 2022 | Director's details changed for Mr John Leslie Knight on 11 July 2022 (2 pages) |
11 July 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 25 Knoll Road Bexley DA5 1AY on 11 July 2022 (1 page) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
29 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
24 January 2021 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Kemp House 160 City Road London EC1V 2NX on 24 January 2021 (1 page) |
24 January 2021 | Director's details changed for Mr John Leslie Knight on 24 January 2021 (2 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
14 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
8 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
17 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
19 August 2015 | Director's details changed for Mr John Leslie Knight on 18 August 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr John Leslie Knight on 18 August 2015 (2 pages) |
18 August 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
21 January 2013 | Termination of appointment of Lucie Narraway as a secretary (1 page) |
21 January 2013 | Termination of appointment of Lucie Narraway as a secretary (1 page) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Mr John Leslie Knight on 23 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr John Leslie Knight on 23 June 2011 (2 pages) |
24 June 2011 | Termination of appointment of Gary Spicer as a secretary (1 page) |
24 June 2011 | Termination of appointment of Gary Spicer as a secretary (1 page) |
24 June 2011 | Appointment of Lucie Narraway as a secretary (2 pages) |
24 June 2011 | Appointment of Lucie Narraway as a secretary (2 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (14 pages) |
3 February 2011 | Secretary's details changed for Mr Gary James Spicer on 30 December 2010 (1 page) |
3 February 2011 | Secretary's details changed for Mr Gary James Spicer on 30 December 2010 (1 page) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
23 June 2010 | Registered office address changed from Suite 3Pm Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 23 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from Suite 3Pm Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN on 23 June 2010 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
1 April 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 11 September 2009
|
20 October 2009 | Particulars of contract relating to shares (2 pages) |
20 October 2009 | Particulars of contract relating to shares (2 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 10 September 2009
|
20 October 2009 | Particulars of contract relating to shares (2 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 11 September 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 10 September 2009
|
20 October 2009 | Particulars of contract relating to shares (2 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Gbp nc 100/10600\10/09/09 (1 page) |
25 September 2009 | Gbp nc 100/10600\10/09/09 (1 page) |
25 September 2009 | Resolutions
|
26 February 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
26 February 2009 | Total exemption full accounts made up to 31 July 2008 (14 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Location of register of members (1 page) |
29 January 2009 | Location of debenture register (1 page) |
5 December 2008 | Secretary appointed gary james spicer (2 pages) |
5 December 2008 | Secretary appointed gary james spicer (2 pages) |
27 November 2008 | Appointment terminated secretary john roberts (1 page) |
27 November 2008 | Appointment terminated secretary john roberts (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
4 January 2008 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
30 January 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
30 January 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
16 January 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
16 January 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
13 January 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
2 March 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members
|
14 January 2004 | Return made up to 31/12/03; full list of members
|
17 March 2003 | Director's particulars changed (1 page) |
17 March 2003 | Director's particulars changed (1 page) |
8 March 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
8 March 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
12 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
12 March 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Secretary resigned (1 page) |
16 February 2001 | Full accounts made up to 31 July 2000 (10 pages) |
16 February 2001 | Full accounts made up to 31 July 2000 (10 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 July 2000 | Director's particulars changed (1 page) |
7 July 2000 | Director's particulars changed (1 page) |
30 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
30 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 March 1998 | Director's particulars changed (1 page) |
31 March 1998 | Director's particulars changed (1 page) |
26 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
26 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members
|
8 January 1998 | Return made up to 31/12/97; no change of members
|
10 March 1997 | Full accounts made up to 31 July 1996 (12 pages) |
10 March 1997 | Full accounts made up to 31 July 1996 (12 pages) |
6 January 1997 | Return made up to 31/12/96; no change of members
|
6 January 1997 | Return made up to 31/12/96; no change of members
|
29 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
29 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 July 1995 | Auditor's resignation (2 pages) |
6 July 1995 | Auditor's resignation (2 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
27 April 1995 | Accounts for a small company made up to 31 July 1994 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
21 November 1991 | Return made up to 31/12/90; full list of members (7 pages) |
21 November 1991 | Return made up to 31/12/90; full list of members (7 pages) |
1 May 1991 | Accounts for a small company made up to 31 August 1990 (10 pages) |
1 May 1991 | Accounts for a small company made up to 31 August 1990 (10 pages) |
29 August 1986 | Incorporation (17 pages) |
29 August 1986 | Incorporation (17 pages) |
29 August 1986 | Certificate of Incorporation (1 page) |
29 August 1986 | Certificate of Incorporation (1 page) |