Company NameKNOX D'Arcy Limited
DirectorKay Cregeen
Company StatusActive
Company Number02468539
CategoryPrivate Limited Company
Incorporation Date8 February 1990(34 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKay Cregeen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(16 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleAdministration Manager
Country of ResidenceIsle Of Man
Correspondence AddressRu Glen Greeba Avenue
Glen Vine
Isle Of Man
IM4 4EE
Secretary NameMiss Kay Cregeen
StatusCurrent
Appointed04 March 2011(21 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressSuite 100 11 Saint Jamess Place
London
SW1A 1NP
Director NameDuncan John Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 02 July 2001)
RoleSolicitor
Correspondence Address7 Hallfields Rise
Shirland
Alfreton
Derbyshire
DE55 6DH
Secretary NameMr Stephen Kitts
NationalityBritish
StatusResigned
Appointed08 February 1991(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 09 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Rectory Lane
Church Street Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8PZ
Secretary NameJames Andrew Carter
NationalityBritish
StatusResigned
Appointed09 August 1993(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Elm Park
Gonalston Lane Epperstone
Nottingham
Nottinghamshire
NG14 6BE
Director NameRalph Stephen Brunswick
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 September 2006)
RoleAccountant
Correspondence AddressValderieden
Glen Road, Ballaugh
Ramsey
Isle Of Man
IM7 5JB
Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 4 months after company formation)
Appointment Duration13 years (resigned 30 June 2009)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence AddressFlat 18, Millenium Court
St Clement
Jersey
Channel Islands
JE2 6GS
Secretary NameDuncan John Taylor
NationalityBritish
StatusResigned
Appointed15 July 1996(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 February 2001)
RoleSolcicitor
Correspondence Address7 Hallfields Rise
Shirland
Alfreton
Derbyshire
DE55 6DH
Director NameStephen Paul Winrow
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(16 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 2009)
RoleAccountant
Correspondence Address5 Banks Howe
Onchan
Isle Of Man
IM3 2EN
Director NameMr Graham Bates
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cronk Y Berry Beg
Cronk Y Berry Douglas
Isle Of Man
IM2 6HA
Secretary NameMr Graham Bates
NationalityBritish
StatusResigned
Appointed28 September 2009(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cronk Y Berry Beg
Cronk Y Berry Douglas
Isle Of Man
IM2 6HA
Director NameMr Daniel James Cadamy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(20 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 March 2011)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressSuite 100 11 Saint Jamess Place
London
SW1A 1NP
Secretary NameMr Daniel James Cadamy
StatusResigned
Appointed01 December 2010(20 years, 10 months after company formation)
Appointment Duration3 months (resigned 03 March 2011)
RoleCompany Director
Correspondence AddressSuite 100 11 Saint Jamess Place
London
SW1A 1NP
Director NameMr Gary Brian Christian
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(23 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 15 November 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 100 11 Saint Jamess Place
London
SW1A 1NP
Secretary NameStanford Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2001(11 years after company formation)
Appointment Duration8 years, 7 months (resigned 28 September 2009)
Correspondence AddressPennine House 8 Stanford Street
Nottingham
Nottinghamshire
NG1 7BQ
Director NameStanford Directors Limited (Corporation)
StatusResigned
Appointed02 July 2001(11 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2009)
Correspondence AddressPennine House
8 Stanford Street
Nottingham
NG1 7BQ

Contact

Websitewww.knoxdarcy.com
Email address[email protected]
Telephone020 73590005
Telephone regionLondon

Location

Registered AddressSuite 100 11 Saint Jamess Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

3 at £1Knox D'arcy Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

4 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
15 February 2021Confirmation statement made on 2 March 2020 with no updates (3 pages)
15 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
8 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
19 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(3 pages)
2 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3
(3 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 3
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(3 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
(3 pages)
22 January 2014Termination of appointment of Gary Christian as a director (1 page)
22 January 2014Termination of appointment of Gary Christian as a director (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
28 February 2013Appointment of Mr Gary Brian Christian as a director (2 pages)
28 February 2013Appointment of Mr Gary Brian Christian as a director (2 pages)
28 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Termination of appointment of Daniel Cadamy as a director (1 page)
19 April 2011Termination of appointment of Daniel Cadamy as a director (1 page)
19 April 2011Appointment of Miss Kay Cregeen as a secretary (1 page)
19 April 2011Appointment of Miss Kay Cregeen as a secretary (1 page)
19 April 2011Termination of appointment of Daniel Cadamy as a secretary (1 page)
19 April 2011Termination of appointment of Daniel Cadamy as a secretary (1 page)
19 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
19 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
9 December 2010Termination of appointment of Graham Bates as a director (1 page)
9 December 2010Termination of appointment of Graham Bates as a secretary (1 page)
9 December 2010Appointment of Mr Daniel James Cadamy as a secretary (1 page)
9 December 2010Termination of appointment of Graham Bates as a secretary (1 page)
9 December 2010Appointment of Mr Daniel James Cadamy as a director (2 pages)
9 December 2010Appointment of Mr Daniel James Cadamy as a director (2 pages)
9 December 2010Appointment of Mr Daniel James Cadamy as a secretary (1 page)
9 December 2010Termination of appointment of Graham Bates as a director (1 page)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
8 March 2010Director's details changed for Mr Graham Bates on 1 November 2009 (2 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Graham Bates on 1 November 2009 (2 pages)
8 March 2010Secretary's details changed for Graham Bates on 1 November 2009 (1 page)
8 March 2010Director's details changed for Kay Cregeen on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Kay Cregeen on 1 February 2010 (2 pages)
8 March 2010Secretary's details changed for Graham Bates on 1 November 2009 (1 page)
8 March 2010Secretary's details changed for Graham Bates on 1 November 2009 (1 page)
8 March 2010Director's details changed for Kay Cregeen on 1 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Graham Bates on 1 November 2009 (2 pages)
8 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
2 October 2009Appointment terminated director stanford directors LIMITED (1 page)
2 October 2009Appointment terminated secretary stanford secretaries LIMITED (1 page)
2 October 2009Appointment terminated director stanford directors LIMITED (1 page)
2 October 2009Director and secretary appointed graham bates (2 pages)
2 October 2009Director and secretary appointed graham bates (2 pages)
2 October 2009Location of register of members (1 page)
2 October 2009Appointment terminated secretary stanford secretaries LIMITED (1 page)
2 October 2009Location of register of members (1 page)
19 August 2009Appointment terminated director stephen winrow (1 page)
19 August 2009Appointment terminated director stephen winrow (1 page)
2 July 2009Appointment terminated director michael cordwell (1 page)
2 July 2009Appointment terminated director michael cordwell (1 page)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
15 April 2008Return made up to 01/01/08; full list of members (4 pages)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 April 2008Return made up to 01/01/08; full list of members (4 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
13 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 August 2007Return made up to 01/01/06; full list of members; amend (7 pages)
7 August 2007Return made up to 01/01/07; full list of members; amend (8 pages)
7 August 2007Return made up to 01/01/07; full list of members; amend (8 pages)
21 May 2007Return made up to 01/01/07; full list of members (3 pages)
21 May 2007Return made up to 01/01/07; full list of members (3 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 February 2006Return made up to 01/01/06; full list of members (7 pages)
15 February 2006Return made up to 01/01/06; full list of members (7 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 April 2005Return made up to 01/01/05; full list of members (7 pages)
13 April 2005Return made up to 01/01/05; full list of members (7 pages)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 February 2004Return made up to 01/01/04; full list of members (7 pages)
13 February 2004Return made up to 01/01/04; full list of members (7 pages)
15 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
15 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 June 2003Registered office changed on 04/06/03 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page)
4 June 2003Registered office changed on 04/06/03 from: pennine house 8 stanford street nottingham NG1 7BQ (1 page)
10 January 2003Return made up to 01/01/03; full list of members (7 pages)
10 January 2003Return made up to 01/01/03; full list of members (7 pages)
26 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 November 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
9 October 2002Auditor's resignation (1 page)
9 October 2002Auditor's resignation (1 page)
17 January 2002Return made up to 01/01/02; full list of members (7 pages)
17 January 2002Return made up to 01/01/02; full list of members (7 pages)
23 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
23 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
10 January 2001Return made up to 01/01/01; full list of members (7 pages)
10 January 2001Return made up to 01/01/01; full list of members (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
10 January 2000Return made up to 01/01/00; full list of members (7 pages)
10 January 2000Return made up to 01/01/00; full list of members (7 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
7 January 1999Return made up to 01/01/99; no change of members (6 pages)
7 January 1999Return made up to 01/01/99; no change of members (6 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
8 January 1998Return made up to 01/01/98; no change of members (6 pages)
8 January 1998Return made up to 01/01/98; no change of members (6 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
19 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1997Return made up to 01/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
10 November 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
21 July 1996New secretary appointed (2 pages)
21 July 1996Secretary resigned (1 page)
21 July 1996Secretary resigned (1 page)
21 July 1996New secretary appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
5 January 1996Return made up to 01/01/96; no change of members (4 pages)
5 January 1996Return made up to 01/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 August 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 August 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1990Company name changed goodgrange LIMITED\certificate issued on 16/07/90 (2 pages)
13 July 1990Company name changed goodgrange LIMITED\certificate issued on 16/07/90 (2 pages)
8 February 1990Incorporation (13 pages)
8 February 1990Incorporation (13 pages)