London
W1U 8AN
Secretary Name | Mr Matthew Stuart Tweedie |
---|---|
Status | Current |
Appointed | 01 April 2020(33 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Ms Vanessa Jane Shakespeare |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Peter John Welborn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 31 March 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Knight Frank Llp 55 Baker Street London W1U 8AN |
Director Name | Ian Robert Knight |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1996) |
Role | Finance Consutant |
Correspondence Address | Yeomans Fletching Street Mayfield Kent TN20 6TH |
Director Name | Godfrey Edward Richardson |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 1993) |
Role | Chartered Surveyor |
Correspondence Address | The Old House High Trees Road Reigate Surrey RH2 7EN |
Director Name | Mr William Hugh Yates |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1996) |
Role | Chartered Surveyor |
Correspondence Address | 42 Bloomfield Terrace London SW1W 8BQ |
Secretary Name | Mr Peter Charles Richard Milburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 15 Stanley Hill Avenue Amersham Buckinghamshire HP7 9BD |
Secretary Name | Nigel Garth Stafford Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Tudor Lodgings Castle Acre Kings Lynn Norfolk PE32 2AN |
Director Name | Mr Robert James Hannington |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(7 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 08 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lowfields Phoenix Green Hartley Wintney Hampshire RG27 8HY |
Director Name | Mr David Stephen Foord |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(9 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 1998) |
Role | Chartered Surveyor |
Correspondence Address | 34 Christchurch Street London SW3 4AR |
Director Name | Richard Anthony Wood |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(9 years after company formation) |
Appointment Duration | 7 months (resigned 04 July 1996) |
Role | Chartered Surveyor |
Correspondence Address | South Lodge Eastwick Harlow Essex CM20 2QT |
Director Name | Mr John Howard Sherwell Martin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(9 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 October 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rowlands Court Newchapel Road Lingfield Surrey RH7 6BJ |
Director Name | David James Hill |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 28 January 2000) |
Role | Banking Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Martindale East Lane, West Horsley Leatherhead Surrey KT24 6HQ |
Director Name | Mr John Howard Sherwell Martin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 February 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rowlands Court Newchapel Road Lingfield Surrey RH7 6BJ |
Director Name | John Everard Styles |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 18 Thornton Hill Wimbledon London SW19 4HS |
Director Name | Peter David Archibald Maccoll |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Wheely Farm House Warnford Southampton SO32 3LH |
Director Name | Rupert James Spencer Johnson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(16 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 March 2022) |
Role | Chartered Surveyor |
Country of Residence | Oxfordshire |
Correspondence Address | The Old Rectory Childrey Oxfordshire OX12 9UP |
Director Name | Nicholas Andrew Spencer |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 March 2004) |
Role | Chartered Surveyor |
Correspondence Address | 21 Welbeck Mansions Inglewood Road West Hampstead London NW6 1QX |
Director Name | Mr Nicholas Howard Thomlinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 118 Home Park Road London SW19 7HU |
Director Name | Nigel Martin Binmore |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(17 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 24 March 2005) |
Role | Chartered Surveyor |
Correspondence Address | 15 George Gillett Court Banner Street London EC1Y 8QH |
Secretary Name | Mr John Edward Diggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(17 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Garth The Drive South Cheam Surrey SM2 7DH |
Director Name | Mr John Edward Diggins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(18 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warren Garth The Drive South Cheam Surrey SM2 7DH |
Director Name | Mr Richard David Abbott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Parsonage Church Street, Ropley Hampshire SO24 0DS |
Director Name | Mr Stephen James Clifton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Website | knightfrank.co.uk |
---|---|
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 |
25k at £1 | Knight Frank LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Company name changed kf corporate finance LIMITED\certificate issued on 14/02/23
|
6 February 2023 | Termination of appointment of Stephen James Clifton as a director on 1 February 2023 (1 page) |
6 February 2023 | Appointment of Ms Vanessa Jane Shakespeare as a director on 1 February 2023 (2 pages) |
6 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
1 September 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
31 March 2022 | Termination of appointment of Rupert James Spencer Johnson as a director on 31 March 2022 (1 page) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
12 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
26 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Peter John Welborn as a director on 31 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of John Edward Diggins as a secretary on 31 March 2020 (1 page) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
29 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
12 April 2018 | Appointment of Mr Stephen James Clifton as a director on 1 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Peter David Archibald Maccoll as a director on 31 March 2018 (1 page) |
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) |
24 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 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) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
21 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
11 April 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
11 April 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (8 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (8 pages) |
16 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (8 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
1 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (8 pages) |
29 March 2010 | Director's details changed for Peter John Welborn on 15 March 2010 (3 pages) |
29 March 2010 | Director's details changed for Peter John Welborn on 15 March 2010 (3 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
7 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
7 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
28 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
6 June 2009 | Appointment terminated director richard abbott (1 page) |
6 June 2009 | Appointment terminated director richard abbott (1 page) |
26 May 2009 | Appointment terminated director robert hannington (1 page) |
26 May 2009 | Appointment terminated director robert hannington (1 page) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
3 September 2008 | Return made up to 11/08/08; full list of members (5 pages) |
3 September 2008 | Return made up to 11/08/08; full list of members (5 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 20 hanover square london W1S 1HZ (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 20 hanover square london W1S 1HZ (1 page) |
4 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 11/08/07; full list of members (3 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Full accounts made up to 30 April 2007 (10 pages) |
14 August 2007 | Full accounts made up to 30 April 2007 (10 pages) |
1 March 2007 | Company name changed knight frank corporate finance l imited\certificate issued on 01/03/07 (2 pages) |
1 March 2007 | Company name changed knight frank corporate finance l imited\certificate issued on 01/03/07 (2 pages) |
31 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 11/08/06; full list of members (3 pages) |
4 August 2006 | Full accounts made up to 30 April 2006 (10 pages) |
4 August 2006 | Full accounts made up to 30 April 2006 (10 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
5 September 2005 | Return made up to 11/08/05; full list of members (4 pages) |
5 September 2005 | Return made up to 11/08/05; full list of members (4 pages) |
2 September 2005 | Director's particulars changed (1 page) |
2 September 2005 | Full accounts made up to 30 April 2005 (13 pages) |
2 September 2005 | Full accounts made up to 30 April 2005 (13 pages) |
2 September 2005 | Director's particulars changed (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New director appointed (3 pages) |
11 April 2005 | New director appointed (3 pages) |
12 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
12 October 2004 | Full accounts made up to 30 April 2004 (12 pages) |
10 September 2004 | Return made up to 11/08/04; full list of members (9 pages) |
10 September 2004 | Return made up to 11/08/04; full list of members (9 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Director resigned (1 page) |
5 March 2004 | New director appointed (3 pages) |
5 March 2004 | New director appointed (3 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
20 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
13 August 2003 | Full accounts made up to 30 April 2003 (13 pages) |
13 August 2003 | Full accounts made up to 30 April 2003 (13 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
1 November 2002 | Full accounts made up to 30 April 2002 (13 pages) |
1 November 2002 | Full accounts made up to 30 April 2002 (13 pages) |
23 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
23 August 2002 | Return made up to 11/08/02; full list of members (8 pages) |
14 September 2001 | Full accounts made up to 30 April 2001 (13 pages) |
14 September 2001 | Full accounts made up to 30 April 2001 (13 pages) |
21 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 11/08/01; full list of members (6 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
22 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
22 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
17 August 2000 | Full accounts made up to 30 April 2000 (13 pages) |
17 August 2000 | Full accounts made up to 30 April 2000 (13 pages) |
4 August 2000 | New director appointed (3 pages) |
4 August 2000 | New director appointed (3 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 October 1999 | Return made up to 11/08/99; full list of members (7 pages) |
8 October 1999 | Return made up to 11/08/99; full list of members (7 pages) |
19 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
19 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
21 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
21 August 1998 | New director appointed (3 pages) |
21 August 1998 | New director appointed (3 pages) |
21 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
21 August 1998 | Return made up to 11/08/98; full list of members (6 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
20 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
20 November 1997 | Full accounts made up to 30 April 1997 (14 pages) |
11 September 1997 | Return made up to 11/08/97; full list of members (7 pages) |
11 September 1997 | Return made up to 11/08/97; full list of members (7 pages) |
17 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
17 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
18 August 1996 | Return made up to 11/08/96; no change of members (7 pages) |
18 August 1996 | Return made up to 11/08/96; no change of members (7 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | New director appointed (2 pages) |
29 December 1995 | Company name changed knight frank & rutley corporate finance LIMITED\certificate issued on 01/01/96 (4 pages) |
29 December 1995 | Company name changed knight frank & rutley corporate finance LIMITED\certificate issued on 01/01/96 (4 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New director appointed (4 pages) |
12 December 1995 | New director appointed (6 pages) |
12 December 1995 | New director appointed (6 pages) |
3 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
3 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
31 August 1995 | Return made up to 11/08/95; no change of members (12 pages) |
31 August 1995 | Return made up to 11/08/95; no change of members (12 pages) |
28 March 1995 | Director's particulars changed (4 pages) |
28 March 1995 | Director's particulars changed (4 pages) |
28 March 1995 | Director's particulars changed (4 pages) |
28 March 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
29 April 1994 | Company name changed knight frank & rutley financial services LIMITED\certificate issued on 03/05/94 (2 pages) |
29 April 1994 | Company name changed knight frank & rutley financial services LIMITED\certificate issued on 03/05/94 (2 pages) |
20 May 1988 | Memorandum and Articles of Association (16 pages) |
20 May 1988 | Memorandum and Articles of Association (16 pages) |
11 May 1988 | Memorandum and Articles of Association (16 pages) |
11 May 1988 | Memorandum and Articles of Association (16 pages) |
10 May 1988 | Company name changed K.F.& R. financial services limi ted\certificate issued on 11/05/88 (2 pages) |
10 May 1988 | Company name changed K.F.& R. financial services limi ted\certificate issued on 11/05/88 (2 pages) |
19 December 1986 | Company name changed trushelfco (no.1008) LIMITED\certificate issued on 19/12/86 (2 pages) |
19 December 1986 | Company name changed trushelfco (no.1008) LIMITED\certificate issued on 19/12/86 (2 pages) |