London
W1U 8AN
Director Name | Mr William Beardmore-Gray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Kevin David Coppel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 February 2023(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | 55 Baker Street London W1U 8AN |
Secretary Name | Ms Vanessa Jane Shakespeare |
---|---|
Status | Current |
Appointed | 01 February 2023(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Richard Aneurin Edwards |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 1992) |
Role | Chartered Accountant |
Correspondence Address | Burford House The Common Chipperfield Kings Langley Hertfordshire WD4 9BY |
Director Name | Alan John Shelley |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Thatch Farm Glaston Rutland LE15 9BX |
Secretary Name | Richard Aneurin Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1991(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 1992) |
Role | Company Director |
Correspondence Address | Burford House The Common Chipperfield Kings Langley Hertfordshire WD4 9BY |
Director Name | Mr John Arthur Edge |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 28 April 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Drive Cottage 15 The Drive Sevenoaks Kent TN13 3AB |
Director Name | Mr William Hugh Yates |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 1996) |
Role | Chartered Surveyor |
Correspondence Address | 42 Bloomfield Terrace London SW1W 8BQ |
Secretary Name | Nigel Garth Stafford Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Tudor Lodgings Castle Acre Kings Lynn Norfolk PE32 2AN |
Director Name | Mr John Howard Sherwell Martin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 February 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rowlands Court Newchapel Road Lingfield Surrey RH7 6BJ |
Director Name | Peter Richard Caroe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2007) |
Role | Charterewd Surveyor |
Correspondence Address | Jenners Farmhouse High Street Meysey Hampton Cirencester Gloucestershire GL7 5JT Wales |
Director Name | Nigel Garth Stafford Allen |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(7 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Tudor Lodgings Castle Acre Kings Lynn Norfolk PE32 2AN |
Director Name | Mr Paul James Willis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Coney Hill Road West Wickham Kent BR4 9BX |
Director Name | Michael Sidney Soames |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Westridge Manor Aldworth Road Reading Berkshire RG8 9RE |
Director Name | Mr Christopher Ralph Cornell |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Sherston Wiltshire SN16 0PZ |
Director Name | Mr Robert James Hannington |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lowfields Phoenix Green Hartley Wintney Hampshire RG27 8HY |
Director Name | Mr Nicholas Howard Thomlinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 118 Home Park Road London SW19 7HU |
Director Name | Christopher John Bell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(14 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 March 2019) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 85 Hereford Road London W2 5BB |
Director Name | Mr John Edward Diggins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warren Garth The Drive South Cheam Surrey SM2 7DH |
Secretary Name | Natalie Louise Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(15 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Patrick William Maule Ramsay |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Burmington Grange Cherington Shipton On Stour Warwickshire CV36 5HZ |
Director Name | Mr Alistair Charles Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(16 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 March 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Castello Avenue Putney London SW15 6EA |
Director Name | Stephan Arthur Miles Brown |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Cubitt Building Grovenor Waterside Gatliff Road London SW1W 8QL |
Director Name | Clive Nicholas Betts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorn 36 Rupert Road Middleton Ikley West Yorkshire LS29 0AQ |
Director Name | Lord Andrew Arthur George Hay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 March 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Berryfield Farm Hook Norton Road Great Rollright Chipping Norton Oxfordshire OX7 5SD |
Director Name | Mr Andrew Peter Sim |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Secretary Name | Mr Matthew Stuart Tweedie |
---|---|
Status | Resigned |
Appointed | 01 October 2019(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Timothy Christopher Sinclair Hyatt |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Stephen James Clifton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Website | knightfrank.com |
---|---|
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 |
1.3k at £1 | Knight Frank LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,806,000 |
Gross Profit | £7,000 |
Net Worth | £9,407,000 |
Cash | £2,000 |
Current Liabilities | £1,718,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
3 January 2024 | Full accounts made up to 31 March 2023 (24 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
2 March 2023 | Resolutions
|
2 March 2023 | Memorandum and Articles of Association (16 pages) |
6 February 2023 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 February 2023 (1 page) |
6 February 2023 | Termination of appointment of Andrew Peter Sim as a director on 1 February 2023 (1 page) |
6 February 2023 | Termination of appointment of Timothy Christopher Sinclair Hyatt as a director on 1 February 2023 (1 page) |
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 secretary on 1 February 2023 (2 pages) |
6 February 2023 | Appointment of Mr Kevin David Coppel as a director on 1 February 2023 (2 pages) |
6 January 2023 | Full accounts made up to 31 March 2022 (20 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
1 April 2022 | Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page) |
14 December 2021 | Full accounts made up to 31 March 2021 (22 pages) |
24 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
31 December 2020 | Full accounts made up to 31 March 2020 (20 pages) |
30 September 2020 | Appointment of Mr Stephen James Clifton as a director on 24 September 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Mr Timothy Christopher Sinclair Hyatt as a director on 1 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Andrew Arthur George Hay 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 director on 31 March 2020 (1 page) |
20 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
8 November 2019 | Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages) |
8 November 2019 | Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page) |
28 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Christopher John Bell as a director on 31 March 2019 (1 page) |
4 April 2019 | Appointment of Mr Andrew Peter Sim as a director on 1 April 2019 (2 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (19 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
23 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Knight Frank Llp as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Knight Frank Llp as a person with significant control on 6 April 2016 (1 page) |
14 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
4 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
8 April 2014 | Termination of appointment of Clive Betts as a director (2 pages) |
8 April 2014 | Termination of appointment of Clive Betts as a director (2 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (15 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Termination of appointment of Stephan Brown as a director (2 pages) |
11 April 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
11 April 2013 | Termination of appointment of Stephan Brown as a director (2 pages) |
11 April 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (10 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Termination of appointment of Patrick Ramsay as a director (2 pages) |
17 April 2012 | Termination of appointment of Patrick Ramsay as a director (2 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
22 July 2011 | Director's details changed for Lord Andrew Arthur George Hay on 14 July 2011 (3 pages) |
22 July 2011 | Director's details changed for Lord Andrew Arthur George Hay on 14 July 2011 (3 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (11 pages) |
28 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (11 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 June 2010 | Director's details changed for Stephan Arthur Miles Brown on 20 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Director's details changed for Stephan Arthur Miles Brown on 20 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Clive Nicholas Betts on 20 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Clive Nicholas Betts on 20 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages) |
29 March 2010 | Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages) |
29 March 2010 | Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
4 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
4 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
31 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
31 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
26 May 2009 | Appointment terminated director robert hannington (1 page) |
26 May 2009 | Appointment terminated director robert hannington (1 page) |
26 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
26 January 2009 | Full accounts made up to 30 April 2008 (14 pages) |
26 September 2008 | Director's change of particulars / andrew hay / 19/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / andrew hay / 19/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / stephan brown / 19/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / stephan brown / 19/09/2008 (1 page) |
2 September 2008 | Director's change of particulars / alistair elliott / 01/09/2008 (1 page) |
2 September 2008 | Director's change of particulars / alistair elliott / 01/09/2008 (1 page) |
23 June 2008 | Return made up to 20/06/08; full list of members (6 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (6 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from administration department knight frank 20 hanover square london W1R 0AH (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from administration department knight frank 20 hanover square london W1R 0AH (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
17 October 2007 | Full accounts made up to 30 April 2007 (14 pages) |
17 October 2007 | Full accounts made up to 30 April 2007 (14 pages) |
4 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (3 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
2 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
2 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
14 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
14 December 2005 | New director appointed (3 pages) |
12 September 2005 | Full accounts made up to 30 April 2005 (14 pages) |
12 September 2005 | Full accounts made up to 30 April 2005 (14 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (16 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
2 February 2004 | Full accounts made up to 30 April 2003 (16 pages) |
31 July 2003 | New director appointed (3 pages) |
31 July 2003 | New director appointed (3 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (30 pages) |
27 November 2002 | Full accounts made up to 30 April 2002 (30 pages) |
4 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
24 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
24 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
17 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
17 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
1 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (15 pages) |
18 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
18 July 2000 | Return made up to 20/06/00; full list of members (8 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | New director appointed (3 pages) |
9 March 2000 | New director appointed (3 pages) |
9 March 2000 | New director appointed (3 pages) |
21 October 1999 | Full accounts made up to 30 April 1999 (17 pages) |
21 October 1999 | Full accounts made up to 30 April 1999 (17 pages) |
2 July 1999 | Return made up to 20/06/99; full list of members (9 pages) |
2 July 1999 | Return made up to 20/06/99; full list of members (9 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: 20 hanover square london W1R 0AH (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: 20 hanover square london W1R 0AH (1 page) |
20 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
20 January 1999 | Full accounts made up to 30 April 1998 (15 pages) |
14 July 1998 | Return made up to 20/06/98; full list of members (9 pages) |
14 July 1998 | Return made up to 20/06/98; full list of members (9 pages) |
12 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
12 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
2 July 1997 | Return made up to 20/06/97; no change of members (9 pages) |
2 July 1997 | Return made up to 20/06/97; no change of members (9 pages) |
19 November 1996 | Full accounts made up to 30 April 1996 (14 pages) |
19 November 1996 | Full accounts made up to 30 April 1996 (14 pages) |
2 October 1996 | New director appointed (3 pages) |
2 October 1996 | New director appointed (3 pages) |
24 September 1996 | New director appointed (3 pages) |
24 September 1996 | New director appointed (3 pages) |
24 September 1996 | New director appointed (3 pages) |
24 September 1996 | New director appointed (3 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | New director appointed (2 pages) |
19 July 1995 | Ad 01/05/95--------- £ si 330@1 (4 pages) |
19 July 1995 | Ad 01/05/95--------- £ si 330@1 (4 pages) |
14 July 1995 | Certificate of re-registration from Unlimited to Limited (1 page) |
14 July 1995 | Certificate of re-registration from Unlimited to Limited (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | Resolutions
|
14 July 1995 | Re-registration of Memorandum and Articles (28 pages) |
14 July 1995 | Application for reregistration from UNLTD to LTD (2 pages) |
14 July 1995 | Re-registration of Memorandum and Articles (28 pages) |
14 July 1995 | Application for reregistration from UNLTD to LTD (2 pages) |
19 June 1995 | Company name changed baker company\certificate issued on 20/06/95 (2 pages) |
19 June 1995 | Company name changed baker company\certificate issued on 20/06/95 (2 pages) |
23 June 1989 | Incorporation (21 pages) |
23 June 1989 | Incorporation (21 pages) |