Company NameKnickerbox Ii Limited
Company StatusActive
Company Number02677878
CategoryPrivate Limited Company
Incorporation Date15 January 1992(32 years, 2 months ago)
Previous NamesAndromeda Management Limited and A.P.B. (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVanessa Gold
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(13 years, 2 months after company formation)
Appointment Duration19 years
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameMr John Edward Boyle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameMrs Susan Maria Hollins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992
Appointment Duration5 months, 3 weeks (resigned 01 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameMiss Pamela Elizabeth Evans
NationalityBritish
StatusResigned
Appointed10 January 1992
Appointment Duration5 months, 3 weeks (resigned 01 July 1992)
RoleCompany Director
Correspondence Address123 City Road
London
EC1V 1JB
Director NameJohn William Gibbins
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 14 August 1998)
RolePublisher
Correspondence AddressSkeffington Court
Skeffington
Leicestershire
LE7 9YE
Director NameMr Praful Gokaldas Unadkat
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(5 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Secretary NameJohn William Gibbins
NationalityBritish
StatusResigned
Appointed01 July 1992(5 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 14 August 1998)
RolePublisher
Correspondence AddressSkeffington Court
Skeffington
Leicestershire
LE7 9YE
Director NameDavid Gold
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressGadoline House 2 Godstone Road
Whyteleafe
Surrey
CR3 0EA
Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusResigned
Appointed29 December 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameJulie Dawn Harris
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 May 2008)
RoleCompany Director
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameChristopher Ord
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 July 2005)
RoleCompany Director
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameMs Jacqueline Gold
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(8 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 16 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Secretary NameChristopher Ord
NationalityBritish
StatusResigned
Appointed30 March 2000(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Secretary NameMrs Amanda Kate Dickinson
StatusResigned
Appointed01 April 2017(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG

Contact

Websiteannsummers.com

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

99 at £1Gold Group International LTD
99.00%
Ordinary
1 at £1David Gold
1.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

27 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
3 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
16 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
10 May 2022Appointment of Mr John Edward Boyle as a director on 20 April 2022 (2 pages)
10 May 2022Appointment of Mrs Susan Maria Hollins as a director on 20 April 2022 (2 pages)
25 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
6 December 2021Memorandum and Articles of Association (9 pages)
6 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 November 2021Cessation of David Gold as a person with significant control on 9 November 2021 (1 page)
18 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
18 November 2021Notification of Ann Summers (Uk) Holdings Limited as a person with significant control on 9 November 2021 (2 pages)
9 June 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
16 April 2021Accounts for a dormant company made up to 30 June 2019 (2 pages)
29 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
28 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
3 January 2019Termination of appointment of Amanda Kate Dickinson as a secretary on 31 December 2018 (1 page)
7 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
28 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
25 September 2017Notification of David Gold as a person with significant control on 15 November 2016 (2 pages)
25 September 2017Notification of David Gold as a person with significant control on 15 November 2016 (2 pages)
25 September 2017Cessation of Ggi Holdings Limited as a person with significant control on 15 November 2016 (1 page)
25 September 2017Cessation of Ggi Holdings Limited as a person with significant control on 15 November 2016 (1 page)
28 April 2017Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages)
28 April 2017Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages)
28 April 2017Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page)
28 April 2017Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
9 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
15 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
19 November 2009Director's details changed for Jacqueline Gold on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Vanessa Gold on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Vanessa Gold on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Jacqueline Gold on 19 November 2009 (2 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 November 2008Return made up to 14/11/08; full list of members (4 pages)
17 November 2008Return made up to 14/11/08; full list of members (4 pages)
4 June 2008Appointment terminated director julie harris (1 page)
4 June 2008Appointment terminated director julie harris (1 page)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 November 2007Return made up to 16/11/07; full list of members (3 pages)
16 November 2007Return made up to 16/11/07; full list of members (3 pages)
25 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
25 January 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 November 2006Return made up to 17/11/06; full list of members (3 pages)
17 November 2006Return made up to 17/11/06; full list of members (3 pages)
26 April 2006Full accounts made up to 30 June 2005 (15 pages)
26 April 2006Full accounts made up to 30 June 2005 (15 pages)
16 November 2005Return made up to 16/11/05; full list of members (3 pages)
16 November 2005Return made up to 16/11/05; full list of members (3 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (1 page)
23 February 2005Full accounts made up to 30 June 2004 (16 pages)
23 February 2005Full accounts made up to 30 June 2004 (16 pages)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
7 May 2004Full accounts made up to 30 June 2003 (16 pages)
7 May 2004Full accounts made up to 30 June 2003 (16 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
4 May 2003Full accounts made up to 30 June 2002 (16 pages)
4 May 2003Full accounts made up to 30 June 2002 (16 pages)
3 May 2003Auditor's resignation (1 page)
3 May 2003Auditor's resignation (1 page)
2 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Full accounts made up to 30 June 2001 (15 pages)
5 May 2002Full accounts made up to 30 June 2001 (15 pages)
11 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2001Registered office changed on 15/10/01 from: gadoline house 2 godstone road whytleafe surrey CR3 0EA (1 page)
15 October 2001Registered office changed on 15/10/01 from: gadoline house 2 godstone road whytleafe surrey CR3 0EA (1 page)
1 May 2001Full accounts made up to 30 June 2000 (15 pages)
1 May 2001Full accounts made up to 30 June 2000 (15 pages)
10 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
18 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Company name changed A.P.B. (U.K.) LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Company name changed A.P.B. (U.K.) LIMITED\certificate issued on 10/04/00 (2 pages)
7 April 2000New secretary appointed;new director appointed (2 pages)
7 April 2000Secretary resigned;director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
10 January 2000Return made up to 06/01/00; full list of members (6 pages)
10 January 2000Return made up to 06/01/00; full list of members (6 pages)
6 January 1999Secretary resigned;director resigned (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1999New secretary appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999Secretary resigned;director resigned (1 page)
18 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
18 December 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
23 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
9 January 1998Return made up to 15/01/98; no change of members (4 pages)
9 January 1998Return made up to 15/01/98; no change of members (4 pages)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
28 April 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
13 February 1997Form 287 (1 page)
13 February 1997Form 287 (1 page)
25 January 1997Return made up to 15/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/97
(6 pages)
25 January 1997Return made up to 15/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/97
(6 pages)
16 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
16 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
16 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1995Full accounts made up to 30 June 1994 (14 pages)
1 May 1995Full accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
19 May 1994Return made up to 05/01/94; change of members (10 pages)
15 January 1992Incorporation (16 pages)
15 January 1992Incorporation (16 pages)