Company NameKnoll Investments Limited
DirectorsMichael George Dawson and Brigitta Josephina Maria Van Dijk
Company StatusActive
Company Number03014865
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Previous NameShelfco (No.1020) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael George Dawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMrs Brigitta Josephina Maria Van Dijk
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed18 May 1995(3 months, 2 weeks after company formation)
Appointment Duration28 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed22 January 2010(14 years, 12 months after company formation)
Appointment Duration14 years, 3 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameMr Michael George Dawson
NationalityBritish
StatusResigned
Appointed02 July 1999(4 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinkley House
Finkley
Andover
Hampshire
SP11 6AE
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Brigitta Vandijk
51.00%
Ordinary
49 at £1Kyrle Investments
49.00%
Ordinary

Financials

Year2014
Net Worth£228,641
Cash£11,831
Current Liabilities£2,503

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
6 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
16 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
8 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
15 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
5 December 2019Confirmation statement made on 5 December 2019 with updates (4 pages)
18 November 2019Change of details for Bregje Dawson as a person with significant control on 3 November 2019 (2 pages)
18 November 2019Director's details changed for Bregje Dawson on 3 November 2019 (2 pages)
25 October 2019Change of details for Bregje Dawson as a person with significant control on 12 July 2019 (2 pages)
25 October 2019Cessation of Helm Trust Company Limited as a person with significant control on 12 July 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
28 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
29 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
23 March 2017Director's details changed for Brigitta Vandijk on 23 March 2017 (2 pages)
23 March 2017Director's details changed for Brigitta Vandijk on 23 March 2017 (2 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
20 January 2015Director's details changed for Bregje Dawson on 1 January 2015 (2 pages)
20 January 2015Director's details changed for Bregje Dawson on 1 January 2015 (2 pages)
20 January 2015Director's details changed for Bregje Dawson on 1 January 2015 (2 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
14 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
26 January 2010Director's details changed for Michael George Dawson on 22 January 2010 (2 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Michael George Dawson on 22 January 2010 (2 pages)
26 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Bregje Dawson on 22 January 2010 (2 pages)
26 January 2010Appointment of Calder & Co (Registrars) Limited as a secretary (2 pages)
26 January 2010Director's details changed for Bregje Dawson on 22 January 2010 (2 pages)
26 January 2010Director's details changed for Michael George Dawson on 22 January 2010 (2 pages)
26 January 2010Termination of appointment of a secretary (1 page)
26 January 2010Appointment of Calder & Co (Registrars) Limited as a secretary (2 pages)
26 January 2010Termination of appointment of a secretary (1 page)
26 January 2010Director's details changed for Michael George Dawson on 22 January 2010 (2 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
5 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
5 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
29 December 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
29 December 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
12 February 2007Return made up to 25/01/07; full list of members (2 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
12 February 2007Return made up to 25/01/07; full list of members (2 pages)
1 February 2006Return made up to 25/01/06; full list of members (2 pages)
1 February 2006Return made up to 25/01/06; full list of members (2 pages)
15 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
15 December 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
11 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
24 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
31 January 2004Return made up to 25/01/04; full list of members (7 pages)
31 January 2004Return made up to 25/01/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
26 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
5 February 2003Return made up to 25/01/03; full list of members (7 pages)
5 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
5 February 2003Return made up to 25/01/03; full list of members (7 pages)
13 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
13 February 2002Return made up to 25/01/02; full list of members (6 pages)
13 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
13 February 2002Return made up to 25/01/02; full list of members (6 pages)
5 March 2001Full accounts made up to 30 April 2000 (8 pages)
5 March 2001Full accounts made up to 30 April 2000 (8 pages)
29 January 2001Return made up to 25/01/01; full list of members (6 pages)
29 January 2001Return made up to 25/01/01; full list of members (6 pages)
16 February 2000Return made up to 27/01/00; full list of members (6 pages)
16 February 2000Return made up to 27/01/00; full list of members (6 pages)
11 February 2000Full accounts made up to 30 April 1999 (9 pages)
11 February 2000Full accounts made up to 30 April 1999 (9 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
8 July 1999Location of register of members (1 page)
8 July 1999Location of register of members (1 page)
8 July 1999Location of debenture register (1 page)
8 July 1999Registered office changed on 08/07/99 from: 50 stratton street london W1X 6NX (1 page)
8 July 1999Registered office changed on 08/07/99 from: 50 stratton street london W1X 6NX (1 page)
8 July 1999Location of debenture register (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (1 page)
1 February 1999Return made up to 27/01/99; full list of members (6 pages)
1 February 1999Return made up to 27/01/99; full list of members (6 pages)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
12 January 1999Director's particulars changed (1 page)
30 November 1998Full accounts made up to 30 April 1998 (7 pages)
30 November 1998Full accounts made up to 30 April 1998 (7 pages)
23 September 1998Director's particulars changed (1 page)
23 September 1998Director's particulars changed (1 page)
28 January 1998Location of debenture register (1 page)
28 January 1998Location of debenture register (1 page)
28 January 1998Return made up to 27/01/98; full list of members (6 pages)
28 January 1998Location of register of members (1 page)
28 January 1998Return made up to 27/01/98; full list of members (6 pages)
28 January 1998Location of register of members (1 page)
7 October 1997Full accounts made up to 30 April 1997 (10 pages)
7 October 1997Full accounts made up to 30 April 1997 (10 pages)
29 January 1997Return made up to 27/01/97; full list of members (6 pages)
29 January 1997Location of debenture register (1 page)
29 January 1997Location of debenture register (1 page)
29 January 1997Return made up to 27/01/97; full list of members (6 pages)
10 November 1996Full accounts made up to 30 April 1996 (8 pages)
10 November 1996Full accounts made up to 30 April 1996 (8 pages)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of directors' interests (1 page)
7 May 1996Location of register of members (1 page)
2 February 1996Return made up to 27/01/96; full list of members (6 pages)
2 February 1996Return made up to 27/01/96; full list of members (6 pages)
31 October 1995Accounting reference date notified as 30/04 (1 page)
31 October 1995Accounting reference date notified as 30/04 (1 page)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
19 June 1995Ad 18/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 1995Ad 18/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
24 May 1995Company name changed shelfco (no.1020) LIMITED\certificate issued on 25/05/95 (4 pages)
24 May 1995Company name changed shelfco (no.1020) LIMITED\certificate issued on 25/05/95 (4 pages)
27 January 1995Incorporation (20 pages)
27 January 1995Incorporation (20 pages)