Company NameKnight Properties Limited
Company StatusActive
Company Number02327923
CategoryPrivate Limited Company
Incorporation Date13 December 1988(35 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Carmel Delicata
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(12 years, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Secretary NameMr Andrew Carmel Delicata
NationalityBritish
StatusCurrent
Appointed21 May 2004(15 years, 5 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMiss Antoinette Francesca Maria Bateman
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(24 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameMr David Gerard Delicata
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2013(24 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA
Director NameGerard Antoine Spiridium Delicata
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years after company formation)
Appointment Duration12 years, 5 months (resigned 21 May 2004)
RoleHotelier
Correspondence Address135 South Lambeth Road
London
SW8 1XB
Director NameMichael Jean Marie Delicata
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years after company formation)
Appointment Duration7 years, 7 months (resigned 26 July 1999)
RoleHotelier
Correspondence Address170 Clapham Road
London
Sw8
Secretary NameRita Caroline Delicata
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years after company formation)
Appointment Duration12 years, 5 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address135 South Lambeth Road
London
SW8 1XB
Director NameMr James Michael Delicata
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(12 years, 10 months after company formation)
Appointment Duration22 years (resigned 16 November 2023)
RoleProperty Developer
Country of ResidenceMalta
Correspondence AddressAllen House 1 Westmead Road
Sutton
Surrey
SM1 4LA

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Vivarate LTD
99.00%
Ordinary
1 at £1Andrew Carmel Delicata
1.00%
Ordinary

Financials

Year2014
Net Worth£3,126,714
Cash£224,454
Current Liabilities£55,873

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Charges

27 July 1999Delivered on: 29 July 1999
Satisfied on: 19 December 2001
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All l/h & f/h property, the undertaking and assets present and future including goodwill bookdebts & uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 July 1989Delivered on: 17 July 1989
Satisfied on: 19 December 2001
Persons entitled: The Governor and Company of the Bank of Ireland

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 176 citheroe road london title no sgl 104201 tog with all buildings & fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1989Delivered on: 13 May 1989
Satisfied on: 19 December 2001
Persons entitled: The Governor & Company of the Bank of Ireland.

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 116 stockwell rd london S.W.9 tno: ln 236088 & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1989Delivered on: 12 May 1989
Satisfied on: 19 December 2001
Persons entitled: The Governor & Company of the Bank of Ireland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 132, south lambeth road, london. Title no. Sgl 465618 & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 1989Delivered on: 3 May 1989
Satisfied on: 22 March 2002
Persons entitled: The Governor & Company of the Bank of Ireland

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.
Fully Satisfied

Filing History

20 November 2023Termination of appointment of James Michael Delicata as a director on 16 November 2023 (1 page)
26 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 June 2022Director's details changed for Mr James Michael Delicata on 13 June 2022 (2 pages)
13 June 2022Confirmation statement made on 6 June 2022 with updates (6 pages)
27 August 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 July 2021Memorandum and Articles of Association (22 pages)
24 July 2021Statement of capital following an allotment of shares on 29 June 2021
  • GBP 400.00
(8 pages)
24 July 2021Resolutions
  • RES13 ‐ Auth share capital figure dispensed with 29/06/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 July 2021Change of share class name or designation (2 pages)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 July 2019Director's details changed for Miss Antoinette Francesca Maria Bateman on 16 July 2019 (2 pages)
17 July 2019Director's details changed for Miss Antoinette Francesca Bateman on 16 July 2019 (2 pages)
24 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
23 May 2019Director's details changed for Miss Antoinette Francesca Delicata on 30 August 2014 (2 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
12 February 2018Secretary's details changed for Mr Andrew Carmel Delicata on 1 February 2018 (1 page)
12 February 2018Director's details changed for Mr Andrew Carmel Delicata on 1 February 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
30 June 2017Notification of Vivarate Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Vivarate Limited as a person with significant control on 6 April 2016 (1 page)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(7 pages)
14 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Director's details changed for Mr Andrew Carmel Delicata on 1 January 2015 (2 pages)
14 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Director's details changed for Miss Antoinette Francesca Delicata on 1 January 2015 (2 pages)
14 July 2015Secretary's details changed for Mr Andrew Carmel Delicata on 1 January 2015 (1 page)
14 July 2015Director's details changed for Mr David Gerrard Delicata on 1 January 2015 (2 pages)
14 July 2015Secretary's details changed for Mr Andrew Carmel Delicata on 1 January 2015 (1 page)
14 July 2015Director's details changed for Miss Antoinette Francesca Delicata on 1 January 2015 (2 pages)
14 July 2015Director's details changed for Mr David Gerrard Delicata on 1 January 2015 (2 pages)
14 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Secretary's details changed for Mr Andrew Carmel Delicata on 1 January 2015 (1 page)
14 July 2015Director's details changed for Mr Andrew Carmel Delicata on 1 January 2015 (2 pages)
14 July 2015Director's details changed for Miss Antoinette Francesca Delicata on 1 January 2015 (2 pages)
14 July 2015Director's details changed for Mr Andrew Carmel Delicata on 1 January 2015 (2 pages)
14 July 2015Director's details changed for Mr David Gerrard Delicata on 1 January 2015 (2 pages)
14 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
7 November 2014Registered office address changed from 135 South Lambeth Road London SW8 1XB to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 135 South Lambeth Road London SW8 1XB to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 135 South Lambeth Road London SW8 1XB to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 7 November 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
9 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
9 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(6 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(6 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(6 pages)
25 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(6 pages)
13 March 2013Appointment of Mr David Gerrard Delicata as a director (2 pages)
13 March 2013Appointment of Miss Antoinette Francesca Delicata as a director (2 pages)
13 March 2013Appointment of Mr David Gerrard Delicata as a director (2 pages)
13 March 2013Appointment of Miss Antoinette Francesca Delicata as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 July 2010Director's details changed for Mr Andrew Carmel Delicata on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Andrew Carmel Delicata on 6 June 2010 (2 pages)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for James Michael Delicata on 6 June 2010 (2 pages)
5 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for James Michael Delicata on 6 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Andrew Carmel Delicata on 6 June 2010 (2 pages)
5 July 2010Director's details changed for James Michael Delicata on 6 June 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 July 2009Return made up to 06/06/09; full list of members (4 pages)
20 July 2009Return made up to 06/06/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Director and secretary's change of particulars / andrew delicata / 06/06/2008 (2 pages)
6 June 2008Return made up to 06/06/08; full list of members (4 pages)
6 June 2008Director and secretary's change of particulars / andrew delicata / 06/06/2008 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 June 2007Return made up to 06/06/07; full list of members (2 pages)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Return made up to 06/06/07; full list of members (2 pages)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 November 2006Registered office changed on 27/11/06 from: 100 stockwell road london SW9 9HR (1 page)
27 November 2006Registered office changed on 27/11/06 from: 100 stockwell road london SW9 9HR (1 page)
20 June 2006Return made up to 06/06/06; full list of members (2 pages)
20 June 2006Return made up to 06/06/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 June 2005Return made up to 06/06/05; full list of members (3 pages)
29 June 2005Return made up to 06/06/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 December 2004Return made up to 13/12/04; full list of members (7 pages)
21 December 2004Return made up to 13/12/04; full list of members (7 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New secretary appointed (2 pages)
28 May 2004Secretary resigned (1 page)
2 February 2004Return made up to 13/12/03; full list of members (7 pages)
2 February 2004Return made up to 13/12/03; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 March 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Return made up to 13/12/01; full list of members (6 pages)
17 January 2002Return made up to 13/12/01; full list of members (6 pages)
17 January 2002New director appointed (2 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (1 page)
19 December 2001Declaration of satisfaction of mortgage/charge (1 page)
19 December 2001Declaration of satisfaction of mortgage/charge (1 page)
19 December 2001Declaration of satisfaction of mortgage/charge (1 page)
19 December 2001Declaration of satisfaction of mortgage/charge (1 page)
19 December 2001Declaration of satisfaction of mortgage/charge (1 page)
19 December 2001Declaration of satisfaction of mortgage/charge (1 page)
19 December 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
9 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
1 March 2001Return made up to 13/12/00; full list of members (6 pages)
1 March 2001Return made up to 13/12/00; full list of members (6 pages)
28 June 2000Registered office changed on 28/06/00 from: langley house park road east finchley london N2 8EX (1 page)
28 June 2000Registered office changed on 28/06/00 from: langley house park road east finchley london N2 8EX (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 December 1999Return made up to 13/12/99; full list of members (6 pages)
22 December 1999Return made up to 13/12/99; full list of members (6 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Return made up to 13/12/98; full list of members (6 pages)
22 December 1998Return made up to 13/12/98; full list of members (6 pages)
24 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
24 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
2 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
2 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
17 December 1997Return made up to 13/12/97; full list of members (6 pages)
17 December 1997Return made up to 13/12/97; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 May 1996 (8 pages)
2 October 1997Accounts for a small company made up to 31 May 1996 (8 pages)
18 December 1996Return made up to 13/12/96; full list of members (5 pages)
18 December 1996Return made up to 13/12/96; full list of members (5 pages)
4 September 1996Accounts for a small company made up to 31 May 1995 (8 pages)
4 September 1996Accounts for a small company made up to 31 May 1995 (8 pages)
25 January 1996Return made up to 13/12/95; full list of members (6 pages)
25 January 1996Director's particulars changed (1 page)
25 January 1996Director's particulars changed (1 page)
25 January 1996Return made up to 13/12/95; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 May 1993 (9 pages)
2 October 1995Accounts for a small company made up to 31 May 1993 (9 pages)
2 October 1995Accounts for a small company made up to 31 May 1994 (9 pages)
2 October 1995Accounts for a small company made up to 31 May 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 December 1988Incorporation (16 pages)