Loughton
Essex
IG10 4PR
Director Name | Mr Gregory John Harden |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2011(22 years, 12 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Treetops View Loughton Essex IG10 4PR |
Director Name | Donald Mc Innes Campbell |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 03 July 2001) |
Role | Cleaning Contractor |
Correspondence Address | 1 Beresford Drive Woodford Green Essex IG8 0JH |
Director Name | Margaret Fyfe Campbell |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 July 2003) |
Role | Ladies Clothes Retailer |
Correspondence Address | 1 Beresford Drive Woodford Green Essex IG8 0JH |
Secretary Name | Ellen Dunderdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 4 Nevilles Court 37 The Ridgeway Enfield Middlesex EN2 8BQ |
Secretary Name | Lesley Ann Harrup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 8 Cecil Avenue Enfield Middlesex EN1 1PR |
Secretary Name | Celia Rose Georgina Bath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 May 1997) |
Role | Co Secretary |
Correspondence Address | 54 Woodberry Way Chingford London E4 7DX |
Secretary Name | Ralph Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1997(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 November 1999) |
Role | Company Director |
Correspondence Address | 22 Acorn Lane Cuffley Potters Bar Hertfordshire EN6 4JQ |
Secretary Name | Donald Mc Innes Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 July 2001) |
Role | Company Director |
Correspondence Address | 1 Beresford Drive Woodford Green Essex IG8 0JH |
Secretary Name | Jennifer Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | 16 Park Lane Edmonton London Essex N9 9BE |
Director Name | Mr Michael Lawrence |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 June 2009) |
Role | Cleaning Company Director |
Correspondence Address | Willow Cottage Stonehouse Lane Halstead Kent TN14 7HH |
Secretary Name | Susan Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | Willow Cottage Stonehouse Lane, Halstead Sevenoaks Kent TN14 7HH |
Director Name | Stephen Lawrence |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2003(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 11 Broomfield Park Street St Albans Hertfordshire AL2 2HY |
Director Name | Nigel Lindsell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Acorns Ginns Road Stocking Pelham Buntingford Hertfordshire SG9 0JD |
Director Name | Mr Alan Robert Smith |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2009(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mrs Amanda Grayling |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2017) |
Role | Cleaning Services |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Tim John Jefferies |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(24 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Trevor John Buckley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Vicarage Lane Stratford London E15 4HF |
Director Name | Mr Martin William Tucker |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Brougham Court Hardwick Crescent Dartford DA2 6SE |
Website | knightongroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 84983800 |
Telephone region | London |
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
102 at £1 | Kcs Harden Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,422,673 |
Cash | £17,763 |
Current Liabilities | £1,071,670 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
26 June 2020 | Delivered on: 30 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
15 November 2018 | Delivered on: 16 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
23 April 2013 | Delivered on: 25 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H unit 1 curlew house trinity park trinity way london t/no.AGL269858. Notification of addition to or amendment of charge. Outstanding |
13 February 2013 | Delivered on: 23 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 July 2010 | Delivered on: 7 July 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
29 June 2009 | Delivered on: 3 July 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 May 2006 | Delivered on: 27 May 2006 Satisfied on: 22 January 2013 Persons entitled: Rbs If Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 August 1998 | Delivered on: 25 August 1998 Satisfied on: 23 July 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
19 August 2023 | Confirmation statement made on 18 July 2023 with updates (5 pages) |
4 November 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
13 September 2022 | Confirmation statement made on 18 July 2022 with updates (5 pages) |
3 September 2021 | Confirmation statement made on 18 July 2021 with updates (5 pages) |
18 August 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
21 December 2020 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
21 September 2020 | Confirmation statement made on 18 July 2020 with updates (5 pages) |
30 June 2020 | Registration of charge 022127470008, created on 26 June 2020 (41 pages) |
11 June 2020 | Satisfaction of charge 3 in full (1 page) |
13 September 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
19 July 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
24 January 2019 | Satisfaction of charge 4 in full (2 pages) |
24 January 2019 | Satisfaction of charge 5 in full (1 page) |
23 January 2019 | Satisfaction of charge 022127470006 in full (1 page) |
16 November 2018 | Registration of charge 022127470007, created on 15 November 2018 (23 pages) |
9 October 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
22 August 2018 | Confirmation statement made on 18 July 2018 with updates (5 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
30 August 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
30 August 2017 | Notification of K C S Harden Limited as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of K C S Harden Limited as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Gregory John Harden as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
30 August 2017 | Notification of Gregory John Harden as a person with significant control on 6 April 2016 (2 pages) |
9 February 2017 | Termination of appointment of Amanda Grayling as a director on 31 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Amanda Grayling as a director on 31 January 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
25 July 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
6 June 2016 | Termination of appointment of Trevor John Buckley as a director on 24 May 2016 (2 pages) |
6 June 2016 | Termination of appointment of Trevor John Buckley as a director on 24 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Martin William Tucker as a director on 19 April 2016 (3 pages) |
10 May 2016 | Termination of appointment of Martin William Tucker as a director on 19 April 2016 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
26 March 2015 | Termination of appointment of Alan Robert Smith as a director on 25 February 2015 (2 pages) |
26 March 2015 | Termination of appointment of Alan Robert Smith as a director on 25 February 2015 (2 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 October 2014 | Appointment of Mr Martin William Tucker as a director on 1 September 2014 (2 pages) |
30 October 2014 | Appointment of Mr Martin William Tucker as a director on 1 September 2014 (2 pages) |
30 October 2014 | Appointment of Mr Martin William Tucker as a director on 1 September 2014 (2 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
29 January 2014 | Termination of appointment of Tim Jefferies as a director (2 pages) |
29 January 2014 | Termination of appointment of Tim Jefferies as a director (2 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Termination of appointment of Martin Tucker as a director (1 page) |
18 July 2013 | Termination of appointment of Martin Tucker as a director (1 page) |
25 April 2013 | Registration of charge 022127470006 (38 pages) |
25 April 2013 | Registration of charge 022127470006 (38 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
15 February 2013 | Appointment of Mr Trevor John Buckley as a director (2 pages) |
15 February 2013 | Appointment of Mr Trevor John Buckley as a director (2 pages) |
14 February 2013 | Appointment of Mr Tim John Jefferies as a director (2 pages) |
14 February 2013 | Appointment of Mr Tim John Jefferies as a director (2 pages) |
14 February 2013 | Appointment of Mr Martin William Tucker as a director (2 pages) |
14 February 2013 | Appointment of Mr Martin William Tucker as a director (2 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 October 2012 | Termination of appointment of Nigel Lindsell as a director (2 pages) |
22 October 2012 | Termination of appointment of Nigel Lindsell as a director (2 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Appointment of Mr Gregory John Harden as a director (2 pages) |
21 January 2011 | Appointment of Mr Gregory John Harden as a director (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
22 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Nigel Lindsell on 18 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Nigel Lindsell on 18 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 December 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
29 December 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 October 2009 | Appointment of Mrs Amanda Grayling as a director (2 pages) |
7 October 2009 | Appointment of Mrs Amanda Grayling as a director (2 pages) |
7 October 2009 | Appointment of Mr Alan Robert Smith as a director (2 pages) |
7 October 2009 | Appointment of Mr Alan Robert Smith as a director (2 pages) |
15 September 2009 | Return made up to 18/07/08; full list of members (4 pages) |
15 September 2009 | Return made up to 18/07/08; full list of members (4 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 1 vicarage lane stratford london E15 4HF (1 page) |
1 July 2009 | Appointment terminated director michael lawrence (1 page) |
1 July 2009 | Director appointed nigel lindsell (2 pages) |
1 July 2009 | Appointment terminated secretary susan lawrence (1 page) |
1 July 2009 | Secretary appointed gregory harden (2 pages) |
1 July 2009 | Secretary appointed gregory harden (2 pages) |
1 July 2009 | Appointment terminated secretary susan lawrence (1 page) |
1 July 2009 | Appointment terminated director stephen lawrence (1 page) |
1 July 2009 | Appointment terminated director stephen lawrence (1 page) |
1 July 2009 | Director appointed nigel lindsell (2 pages) |
1 July 2009 | Auditor's resignation (1 page) |
1 July 2009 | Auditor's resignation (1 page) |
1 July 2009 | Appointment terminated director michael lawrence (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from 1 vicarage lane stratford london E15 4HF (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from terrance house 151 hastings road bromley kent BR2 8NQ (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from terrance house 151 hastings road bromley kent BR2 8NQ (1 page) |
5 September 2008 | Return made up to 18/07/07; full list of members (4 pages) |
5 September 2008 | Return made up to 18/07/07; full list of members (4 pages) |
21 August 2008 | Full accounts made up to 30 April 2008 (13 pages) |
21 August 2008 | Full accounts made up to 30 April 2008 (13 pages) |
27 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
27 February 2008 | Full accounts made up to 30 April 2007 (14 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
28 September 2006 | Return made up to 18/07/06; full list of members (3 pages) |
28 September 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Return made up to 18/07/06; full list of members (3 pages) |
26 September 2006 | Ad 01/05/05-30/04/06 £ si 2@1 (2 pages) |
26 September 2006 | Ad 01/05/05-30/04/06 £ si 2@1 (2 pages) |
27 May 2006 | Particulars of mortgage/charge (5 pages) |
27 May 2006 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Full accounts made up to 30 April 2005 (14 pages) |
20 September 2005 | Full accounts made up to 30 April 2005 (14 pages) |
26 August 2005 | Secretary's particulars changed (1 page) |
26 August 2005 | Secretary's particulars changed (1 page) |
3 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
3 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
14 February 2005 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
14 February 2005 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
4 August 2004 | Total exemption full accounts made up to 31 July 2003 (15 pages) |
4 August 2004 | Total exemption full accounts made up to 31 July 2003 (15 pages) |
29 July 2004 | Return made up to 27/07/04; full list of members
|
29 July 2004 | Return made up to 27/07/04; full list of members
|
1 June 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
1 June 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
9 October 2003 | Return made up to 27/07/03; full list of members (7 pages) |
9 October 2003 | Return made up to 27/07/03; full list of members (7 pages) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director's particulars changed (1 page) |
12 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 9 sovereign business centre stockingswater lane brimsdown,enfield middx EN3 7JX (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 9 sovereign business centre stockingswater lane brimsdown,enfield middx EN3 7JX (1 page) |
29 July 2003 | Director resigned (1 page) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
10 October 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
17 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
17 August 2002 | Return made up to 27/07/02; full list of members (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Return made up to 27/07/01; full list of members
|
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Return made up to 27/07/01; full list of members
|
11 July 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
3 October 2000 | Return made up to 27/07/00; full list of members (6 pages) |
3 October 2000 | Return made up to 27/07/00; full list of members (6 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
3 September 1998 | Return made up to 27/07/98; full list of members (6 pages) |
3 September 1998 | Return made up to 27/07/98; full list of members (6 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
9 March 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
29 September 1997 | Return made up to 27/07/97; full list of members
|
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | New secretary appointed (2 pages) |
29 September 1997 | Return made up to 27/07/97; full list of members
|
5 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
5 March 1997 | Secretary resigned (1 page) |
4 September 1996 | Return made up to 27/07/96; no change of members
|
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | Return made up to 27/07/96; no change of members
|
4 September 1996 | New secretary appointed (2 pages) |
23 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
23 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
14 July 1994 | New secretary appointed (2 pages) |
14 July 1994 | New secretary appointed (2 pages) |
5 December 1991 | Ad 31/07/91--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
5 December 1991 | Ad 31/07/91--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 April 1991 | Secretary resigned (1 page) |
12 April 1991 | Secretary resigned (1 page) |
4 May 1988 | New director appointed (2 pages) |
4 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 May 1988 | New director appointed (2 pages) |
25 April 1988 | Company name changed knighton cleaning LIMITED\certificate issued on 26/04/88 (2 pages) |
25 April 1988 | Company name changed knighton cleaning LIMITED\certificate issued on 26/04/88 (2 pages) |
21 January 1988 | Incorporation (17 pages) |
21 January 1988 | Incorporation (17 pages) |