Mincing Lane
London
EC3R 7BB
Secretary Name | Charles Taylor Adminstration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 October 2017(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Director Name | Mr Francis John Hall |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 November 1992) |
Role | Architect |
Correspondence Address | The Old Bakery The Street Leonard Stanley Stonehouse Gloucestershire G110 3nr Scotland |
Director Name | Mr James Roger Knowles |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 19 December 2005) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bracken House Mere Knutsford Cheshire WA16 0TA |
Director Name | Mr Raymond Melling |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 November 1992) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 6 Bancroft Avenue Cheadle Hulme Cheadle Cheshire SK8 5BA |
Director Name | Mr Patrick James Lineen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 13 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ |
Secretary Name | James Roger Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | Copperfields Clamhunger Lane, Mere Knutsford Cheshire WA16 6QG |
Secretary Name | Mr Patrick James Lineen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ |
Director Name | Mr Michael Storey Hall |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 July 2005) |
Role | Chartered Surveyor |
Correspondence Address | The Barn, Upper Farm Meadow Gaydon Warwickshire CV35 0HJ |
Director Name | Mr Colin James Dawson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 1996) |
Role | Chartered Loss Adjuster |
Correspondence Address | Les Mares La Rue Des Mares St Pierre Du Bois Guernsey Channel Islands |
Director Name | Mr David Parker |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(4 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months (resigned 14 December 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 77 Marshals Drive St. Albans Hertfordshire AL1 4RD |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Simon Edward Hammon Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(14 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 29 September 2023) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Mark Lloyd Davies |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2023) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Website | k-l-a.co.uk |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Kla Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,195,127 |
Net Worth | £2,220,728 |
Cash | £419,908 |
Current Liabilities | £753,710 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
22 July 2021 | Delivered on: 26 July 2021 Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All asset debenture. Outstanding |
---|---|
1 April 2020 | Delivered on: 2 April 2020 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
30 October 2018 | Delivered on: 31 October 2018 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
13 October 2017 | Delivered on: 17 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
22 December 2005 | Delivered on: 10 January 2006 Satisfied on: 1 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 May 2004 | Delivered on: 21 May 2004 Satisfied on: 28 March 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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 |
14 October 2002 | Delivered on: 22 October 2002 Satisfied on: 28 March 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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 |
14 February 2002 | Delivered on: 22 February 2002 Satisfied on: 26 August 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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 |
8 August 1995 | Delivered on: 14 August 1995 Satisfied on: 26 August 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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 |
5 January 2024 | Appointment of Andrew Frank Rice as a director on 31 December 2023 (2 pages) |
---|---|
5 January 2024 | Termination of appointment of Thomas Damian Ely as a director on 31 December 2023 (1 page) |
12 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
10 October 2023 | Secretary's details changed for Charles Taylor Adminstration Services Limited on 9 October 2023 (1 page) |
9 October 2023 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page) |
9 October 2023 | Change of details for Charles Taylor Adjusting Limited as a person with significant control on 9 October 2023 (2 pages) |
29 September 2023 | Termination of appointment of Simon Edward Hammon Smith as a director on 29 September 2023 (1 page) |
30 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
18 November 2022 | Full accounts made up to 31 December 2021 (22 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with updates (4 pages) |
20 June 2022 | Director's details changed for Simon Edward Hammon Smith on 20 June 2022 (2 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (25 pages) |
26 July 2021 | Registration of charge 023225710009, created on 22 July 2021 (85 pages) |
22 July 2021 | Satisfaction of charge 023225710008 in full (1 page) |
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (19 pages) |
26 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
2 April 2020 | Registration of charge 023225710008, created on 1 April 2020 (88 pages) |
19 March 2020 | Termination of appointment of Mark Lloyd Davies as a director on 18 March 2020 (1 page) |
12 March 2020 | Satisfaction of charge 023225710007 in full (4 pages) |
12 March 2020 | Satisfaction of charge 023225710006 in full (4 pages) |
5 March 2020 | Notification of Charles Taylor Adjusting Limited as a person with significant control on 19 November 2018 (2 pages) |
5 March 2020 | Cessation of Kla Holdings Limited as a person with significant control on 19 November 2018 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
17 December 2018 | Termination of appointment of David Parker as a director on 14 December 2018 (1 page) |
31 October 2018 | Registration of charge 023225710007, created on 30 October 2018 (66 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
16 July 2018 | Secretary's details changed for Charles Taylor Adminstration Services Limited on 11 April 2018 (1 page) |
16 July 2018 | Change of details for Kla Holdings Limited as a person with significant control on 11 April 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
11 April 2018 | Registered office address changed from Standard House Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
13 November 2017 | Memorandum and Articles of Association (8 pages) |
13 November 2017 | Resolutions
|
13 November 2017 | Memorandum and Articles of Association (8 pages) |
13 November 2017 | Resolutions
|
6 November 2017 | Termination of appointment of Patrick Lineen as a secretary on 26 October 2017 (1 page) |
6 November 2017 | Termination of appointment of Patrick Lineen as a secretary on 26 October 2017 (1 page) |
6 November 2017 | Appointment of Charles Taylor Adminstration Services Limited as a secretary on 26 October 2017 (2 pages) |
6 November 2017 | Appointment of Charles Taylor Adminstration Services Limited as a secretary on 26 October 2017 (2 pages) |
1 November 2017 | Notification of Kla Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Notification of Kla Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Registration of charge 023225710006, created on 13 October 2017 (66 pages) |
17 October 2017 | Registration of charge 023225710006, created on 13 October 2017 (66 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
20 January 2017 | Change of name notice (2 pages) |
20 January 2017 | Company name changed knowles loss adjusters LIMITED\certificate issued on 20/01/17
|
20 January 2017 | Company name changed knowles loss adjusters LIMITED\certificate issued on 20/01/17
|
20 January 2017 | Change of name notice (2 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
10 October 2016 | Appointment of Mr Mark Lloyd Davies as a director on 27 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Thomas Damian Ely as a director on 27 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Thomas Damian Ely as a director on 27 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Mark Lloyd Davies as a director on 27 September 2016 (2 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
30 December 2015 | Amended full accounts made up to 31 December 2014 (17 pages) |
30 December 2015 | Amended full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 June 2014 | Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ on 12 June 2014 (1 page) |
11 June 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
11 June 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
22 May 2014 | Termination of appointment of Patrick Lineen as a director (1 page) |
22 May 2014 | Termination of appointment of Patrick Lineen as a director (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 February 2014 | Satisfaction of charge 5 in full (1 page) |
1 February 2014 | Satisfaction of charge 5 in full (1 page) |
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 August 2010 | Director's details changed for Simon Edward Hammon Smith on 1 November 2009 (2 pages) |
4 August 2010 | Director's details changed for Simon Edward Hammon Smith on 1 November 2009 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Director's details changed for Simon Edward Hammon Smith on 1 November 2009 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
23 December 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
23 December 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 December 2007 | Accounts for a small company made up to 31 July 2007 (5 pages) |
31 December 2007 | Accounts for a small company made up to 31 July 2007 (5 pages) |
29 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
29 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
6 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
6 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
4 January 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
4 January 2007 | Declaration of assistance for shares acquisition (12 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
14 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: vistorm house 3200 daresbury park, daresbury warrington cheshire WA4 4BU (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: vistorm house 3200 daresbury park, daresbury warrington cheshire WA4 4BU (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
1 February 2006 | Declaration of assistance for shares acquisition (8 pages) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | Auditor's resignation (1 page) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | Auditor's resignation (1 page) |
12 January 2006 | Full accounts made up to 31 July 2005 (16 pages) |
12 January 2006 | Full accounts made up to 31 July 2005 (16 pages) |
10 January 2006 | Particulars of mortgage/charge (5 pages) |
10 January 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
30 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
17 May 2005 | Full accounts made up to 31 July 2004 (15 pages) |
17 May 2005 | Full accounts made up to 31 July 2004 (15 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (15 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (15 pages) |
21 May 2004 | Particulars of mortgage/charge (10 pages) |
21 May 2004 | Particulars of mortgage/charge (10 pages) |
21 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
21 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
8 April 2003 | New director appointed (3 pages) |
8 April 2003 | New director appointed (3 pages) |
12 February 2003 | Full accounts made up to 31 July 2002 (15 pages) |
12 February 2003 | Full accounts made up to 31 July 2002 (15 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members
|
27 August 2002 | Return made up to 31/07/02; full list of members
|
25 March 2002 | Registered office changed on 25/03/02 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
7 February 2002 | Full accounts made up to 31 July 2001 (14 pages) |
7 February 2002 | Full accounts made up to 31 July 2001 (14 pages) |
17 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
17 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Director's particulars changed (1 page) |
27 December 2000 | Full accounts made up to 31 July 2000 (14 pages) |
27 December 2000 | Full accounts made up to 31 July 2000 (14 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
22 December 1999 | Full accounts made up to 31 July 1999 (14 pages) |
22 December 1999 | Full accounts made up to 31 July 1999 (14 pages) |
6 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
6 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 July 1998 (13 pages) |
29 October 1998 | Full accounts made up to 31 July 1998 (13 pages) |
18 August 1998 | Return made up to 31/07/98; full list of members
|
18 August 1998 | Return made up to 31/07/98; full list of members
|
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
2 March 1998 | Memorandum and Articles of Association (16 pages) |
2 March 1998 | Memorandum and Articles of Association (16 pages) |
13 November 1997 | Full accounts made up to 31 July 1997 (13 pages) |
13 November 1997 | Full accounts made up to 31 July 1997 (13 pages) |
14 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
14 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
13 June 1997 | Return made up to 28/05/97; full list of members (5 pages) |
13 June 1997 | Return made up to 28/05/97; full list of members (5 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: wardle house king street knutsford cheshire WA16 6PD (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: wardle house king street knutsford cheshire WA16 6PD (1 page) |
15 December 1996 | Full accounts made up to 31 July 1996 (15 pages) |
15 December 1996 | Full accounts made up to 31 July 1996 (15 pages) |
7 July 1996 | Return made up to 28/05/96; full list of members
|
7 July 1996 | Return made up to 28/05/96; full list of members
|
9 April 1996 | Full accounts made up to 31 July 1995 (14 pages) |
9 April 1996 | Full accounts made up to 31 July 1995 (14 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
19 May 1995 | Return made up to 28/05/95; full list of members
|
19 May 1995 | Return made up to 28/05/95; full list of members
|
2 May 1995 | Full accounts made up to 31 July 1994 (15 pages) |
2 May 1995 | Full accounts made up to 31 July 1994 (15 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
21 December 1993 | Full accounts made up to 31 July 1993 (15 pages) |
21 December 1993 | Full accounts made up to 31 July 1993 (15 pages) |
18 December 1992 | Company name changed james r knowles design LIMITED\certificate issued on 21/12/92 (2 pages) |
18 December 1992 | Company name changed james r knowles design LIMITED\certificate issued on 21/12/92 (2 pages) |
2 March 1989 | Company name changed\certificate issued on 02/03/89 (2 pages) |
28 November 1988 | Incorporation (9 pages) |