Company NameKnights Park Estates Limited
DirectorChristopher John O'Dell
Company StatusActive
Company Number02865918
CategoryPrivate Limited Company
Incorporation Date26 October 1993(30 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John O'Dell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2011(17 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Knights Park
Kingston Upon Thames
Surrey
KT1 2QN
Director NameMr Christopher John O'Dell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleLicenced Conveyancer
Country of ResidenceEngland
Correspondence Address10 Knights Park
Kingston Upon Thames
Surrey
KT1 2QN
Secretary NameMary Burgis
NationalityBritish
StatusResigned
Appointed26 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Morningside Avenue
Portchester
Fareham
Hampshire
PO16 8LR
Director NameMary Burgis
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1994(1 year after company formation)
Appointment Duration16 years, 9 months (resigned 18 August 2011)
RoleDirector & Consultant
Country of ResidenceEngland
Correspondence Address11 Morningside Avenue
Portchester
Fareham
Hampshire
PO16 8LR
Secretary NameMr Christopher John O'Dell
NationalityBritish
StatusResigned
Appointed28 October 1994(1 year after company formation)
Appointment Duration16 years, 9 months (resigned 18 August 2011)
RoleLicenced Conveyancer
Country of ResidenceEngland
Correspondence Address10 Knights Park
Kingston Upon Thames
Surrey
KT1 2QN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 October 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Knights Park
Kingston Upon Thames
Surrey
KT1 2QN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

12 at £10Christopher John O'dell
100.00%
Ordinary

Financials

Year2014
Net Worth£931,707
Current Liabilities£1,133,835

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 Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

16 April 2015Delivered on: 18 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Roof and air space at 68 sydney street chelsea london.
Outstanding
9 February 2006Delivered on: 11 February 2006
Persons entitled: National Westminster Bank PLC

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.
Outstanding
26 January 1999Delivered on: 29 January 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
27 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
26 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 July 2023Memorandum and Articles of Association (11 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 December 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 120
(3 pages)
18 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 120
(3 pages)
18 April 2015Registration of charge 028659180003, created on 16 April 2015 (8 pages)
18 April 2015Registration of charge 028659180003, created on 16 April 2015 (8 pages)
6 February 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 120
(3 pages)
6 February 2015Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 120
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 120
(3 pages)
4 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 120
(3 pages)
28 February 2013Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
20 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
18 August 2011Termination of appointment of Mary Burgis as a director (1 page)
18 August 2011Appointment of Mr Christopher John O'dell as a director (2 pages)
18 August 2011Appointment of Mr Christopher John O'dell as a director (2 pages)
18 August 2011Termination of appointment of Christopher O'dell as a secretary (1 page)
18 August 2011Termination of appointment of Mary Burgis as a director (1 page)
18 August 2011Termination of appointment of Christopher O'dell as a secretary (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
14 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Mary Burgis on 30 December 2009 (2 pages)
31 December 2009Director's details changed for Mary Burgis on 30 December 2009 (2 pages)
31 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
10 August 2009Return made up to 26/10/08; full list of members (3 pages)
10 August 2009Return made up to 26/10/08; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 October 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
27 October 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 August 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
6 August 2008Total exemption full accounts made up to 31 March 2006 (9 pages)
17 December 2007Return made up to 26/10/07; full list of members (2 pages)
17 December 2007Return made up to 26/10/07; full list of members (2 pages)
19 April 2007Return made up to 26/10/06; full list of members (2 pages)
19 April 2007Return made up to 26/10/06; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
29 November 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 February 2006Return made up to 26/10/05; full list of members (2 pages)
13 February 2006Return made up to 26/10/05; full list of members (2 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
11 February 2006Particulars of mortgage/charge (3 pages)
15 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
15 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 April 2005Return made up to 26/10/04; full list of members (6 pages)
6 April 2005Return made up to 26/10/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 March 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 January 2004Return made up to 26/10/03; full list of members (6 pages)
9 January 2004Return made up to 26/10/03; full list of members (6 pages)
15 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
10 January 2003Return made up to 26/10/02; full list of members (6 pages)
10 January 2003Return made up to 26/10/02; full list of members (6 pages)
14 July 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
14 July 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
16 January 2002Return made up to 26/10/01; full list of members (6 pages)
16 January 2002Return made up to 26/10/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
24 January 2001Return made up to 26/10/00; full list of members (6 pages)
24 January 2001Return made up to 26/10/00; full list of members (6 pages)
4 May 2000Full accounts made up to 31 March 1999 (12 pages)
4 May 2000Full accounts made up to 31 March 1999 (12 pages)
12 April 2000Ad 28/02/00--------- £ si 2@10=20 £ ic 100/120 (2 pages)
12 April 2000Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2000Ad 28/02/00--------- £ si 2@10=20 £ ic 100/120 (2 pages)
12 April 2000Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Registered office changed on 14/12/99 from: kemp house 152-160 city road london EC1V 2NP (1 page)
14 December 1999Registered office changed on 14/12/99 from: kemp house 152-160 city road london EC1V 2NP (1 page)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
29 January 1999Particulars of mortgage/charge (7 pages)
29 January 1999Particulars of mortgage/charge (7 pages)
10 December 1998Return made up to 26/10/98; full list of members (6 pages)
10 December 1998Return made up to 26/10/98; full list of members (6 pages)
9 April 1998Full accounts made up to 31 March 1997 (12 pages)
9 April 1998Full accounts made up to 31 March 1997 (12 pages)
4 March 1998Return made up to 26/10/97; full list of members (6 pages)
4 March 1998Return made up to 26/10/97; full list of members (6 pages)
14 January 1997Return made up to 26/10/96; full list of members (6 pages)
14 January 1997Return made up to 26/10/96; full list of members (6 pages)
5 November 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
5 November 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
4 September 1996Full accounts made up to 31 October 1995 (10 pages)
28 August 1996Registered office changed on 28/08/96 from: 10 knights park kingston upon thames surrey KT1 2QN (1 page)
28 August 1996Registered office changed on 28/08/96 from: 10 knights park kingston upon thames surrey KT1 2QN (1 page)
8 January 1996Return made up to 26/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1996Return made up to 26/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1995Full accounts made up to 31 October 1994 (10 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
31 August 1995Full accounts made up to 31 October 1994 (10 pages)
31 August 1995Director resigned;new director appointed (2 pages)
31 August 1995Director resigned;new director appointed (2 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
26 October 1993Incorporation (17 pages)
26 October 1993Incorporation (17 pages)