London
NW3 2TA
Director Name | Mr Peter John Knightley |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1993(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 52 High Street Pinner Middlesex HA5 5PW |
Secretary Name | Mr Peter John Knightley |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1993(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 52 High Street Pinner Middlesex HA5 5PW |
Director Name | David Charles Bradley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 October 1996) |
Role | Surveyor |
Correspondence Address | 118a Highgate Road London NW5 1QE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 52 High Street Pinner Middlesex HA5 5PW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | James Knightley 6.67% Ordinary |
---|---|
10 at £1 | Sarah Meir 6.67% Ordinary |
75 at £1 | Michael J. Farr 50.00% Ordinary |
55 at £1 | Peter J. Knightley 36.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £557,933 |
Cash | £3,831 |
Current Liabilities | £77,047 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
8 April 2004 | Delivered on: 16 April 2004 Satisfied on: 13 March 2012 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £562,500 and all monies due or to become due from the company to the chargee. Particulars: All that f/h property k/a 118A highgate road london t/no 321803. Fully Satisfied |
---|---|
24 March 2003 | Delivered on: 2 April 2003 Satisfied on: 18 May 2012 Persons entitled: Barclays Bank PLC 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 34 ossian road london N44EA t/n MX444348. Fully Satisfied |
9 June 2000 | Delivered on: 23 June 2000 Satisfied on: 18 May 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property at 118A highgate rd,london NW5 1QE; t/no 321803. Fully Satisfied |
9 March 2000 | Delivered on: 15 March 2000 Satisfied on: 18 May 2012 Persons entitled: Barclays 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. Fully Satisfied |
18 November 1998 | Delivered on: 19 November 1998 Satisfied on: 1 April 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 4D claremont road highgate london N6 part t/n m 370109. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
18 November 1998 | Delivered on: 19 November 1998 Satisfied on: 1 April 2000 Persons entitled: Ernest William Howes Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the contracts dated 14TH january 1998. Particulars: 4D claremont road highgate london N6. Fully Satisfied |
12 October 1998 | Delivered on: 16 October 1998 Satisfied on: 18 May 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
28 February 1994 | Delivered on: 12 March 1994 Satisfied on: 23 June 2000 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118A highgate road london NW5. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 March 2024 | Total exemption full accounts made up to 31 December 2023 (9 pages) |
---|---|
18 March 2024 | Confirmation statement made on 10 March 2024 with no updates (3 pages) |
10 March 2023 | Confirmation statement made on 10 March 2023 with updates (4 pages) |
1 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
6 April 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
26 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
4 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
9 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
14 February 2019 | Secretary's details changed for Mr Peter John Knightley on 10 August 2018 (1 page) |
14 February 2019 | Director's details changed for Mr Peter John Knightley on 10 August 2018 (2 pages) |
14 February 2019 | Change of details for Mr Peter John Knightley as a person with significant control on 10 August 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (5 pages) |
20 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Michael James Farr on 19 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Michael James Farr on 19 November 2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
16 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
8 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
8 December 2006 | Director's particulars changed (1 page) |
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
6 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
22 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
22 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
30 March 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
30 March 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
13 December 2004 | Return made up to 17/12/04; full list of members
|
13 December 2004 | Return made up to 17/12/04; full list of members
|
16 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
16 August 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
14 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
14 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
15 March 2000 | Particulars of mortgage/charge (4 pages) |
15 March 2000 | Particulars of mortgage/charge (4 pages) |
27 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
16 October 1998 | Particulars of mortgage/charge (7 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 December 1997 | Return made up to 17/12/97; full list of members (6 pages) |
18 December 1997 | Return made up to 17/12/97; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 December 1996 | Return made up to 17/12/96; full list of members
|
30 December 1996 | Return made up to 17/12/96; full list of members
|
30 December 1996 | Director resigned (1 page) |
30 December 1996 | Director resigned (1 page) |
17 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 February 1996 | Registered office changed on 02/02/96 from: 52 high street pinner middlesex HA5 5PW (1 page) |
2 February 1996 | Registered office changed on 02/02/96 from: 52 high street pinner middlesex HA5 5PW (1 page) |
16 January 1996 | Return made up to 17/12/95; full list of members
|
16 January 1996 | Return made up to 17/12/95; full list of members
|
3 November 1995 | Auditor's resignation (2 pages) |
3 November 1995 | Auditor's resignation (2 pages) |
19 September 1995 | New director appointed (2 pages) |
19 September 1995 | New director appointed (2 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |