London
W1U 8AN
Director Name | Mr Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(24 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr William Beardmore-Gray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr John Arthur Edge |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 April 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Drive Cottage 15 The Drive Sevenoaks Kent TN13 3AB |
Director Name | Mr William Hugh Yates |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months (resigned 30 April 1996) |
Role | Chartered Surveyor |
Correspondence Address | 42 Bloomfield Terrace London SW1W 8BQ |
Secretary Name | Nigel Garth Stafford Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | Tudor Lodgings Castle Acre Kings Lynn Norfolk PE32 2AN |
Director Name | Mr John Howard Sherwell Martin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 February 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rowlands Court Newchapel Road Lingfield Surrey RH7 6BJ |
Director Name | Mr Nicholas Howard Thomlinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 118 Home Park Road London SW19 7HU |
Director Name | Mr Robert James Hannington |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lowfields Phoenix Green Hartley Wintney Hampshire RG27 8HY |
Secretary Name | Natalie Louise Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Alistair Charles Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Castello Avenue Putney London SW15 6EA |
Director Name | Mr John Edward Diggins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(17 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warren Garth The Drive South Cheam Surrey SM2 7DH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | knightfrank.com |
---|---|
Telephone | 020 78615035 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 8AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | K.f. & R. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,425,562 |
Net Worth | -£129,754 |
Cash | £883,319 |
Current Liabilities | £2,203,692 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
3 January 2024 | Full accounts made up to 31 March 2023 (21 pages) |
3 October 2023 | Memorandum and Articles of Association (16 pages) |
26 September 2023 | Resolutions
|
18 September 2023 | Statement of company's objects (2 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
24 March 2023 | Full accounts made up to 31 March 2022 (17 pages) |
2 March 2023 | Memorandum and Articles of Association (16 pages) |
2 March 2023 | Resolutions
|
27 February 2023 | Statement of company's objects (2 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
6 February 2023 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 February 2023 (1 page) |
6 February 2023 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 1 February 2023 (2 pages) |
4 April 2022 | Full accounts made up to 31 March 2021 (19 pages) |
1 April 2022 | Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page) |
10 March 2022 | Appointment of Mr William Beardmore-Gray as a director on 10 March 2022 (2 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
19 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
31 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
9 April 2020 | Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page) |
23 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
8 November 2019 | Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page) |
8 November 2019 | Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages) |
29 October 2019 | Resolutions
|
29 October 2019 | Memorandum and Articles of Association (18 pages) |
29 October 2019 | Statement of company's objects (2 pages) |
27 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (14 pages) |
28 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
23 January 2018 | Full accounts made up to 31 March 2017 (12 pages) |
17 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
10 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
10 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
29 May 2014 | Company name changed knight frank uae LTD\certificate issued on 29/05/14
|
29 May 2014 | Company name changed knight frank uae LTD\certificate issued on 29/05/14
|
20 May 2014 | Change of name notice (2 pages) |
20 May 2014 | Change of name notice (2 pages) |
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (12 pages) |
12 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
11 April 2013 | Appointment of John Edward Diggins as a director (3 pages) |
11 April 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
11 April 2013 | Appointment of John Edward Diggins as a director (3 pages) |
16 January 2013 | Amended full accounts made up to 31 March 2012 (10 pages) |
16 January 2013 | Amended full accounts made up to 31 March 2012 (10 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
29 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
29 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages) |
30 March 2010 | Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages) |
30 March 2010 | Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Company name changed knight frank (hong kong) LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Company name changed knight frank (hong kong) LIMITED\certificate issued on 17/02/10
|
17 February 2010 | Change of name notice (2 pages) |
17 February 2010 | Change of name notice (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
26 May 2009 | Appointment terminate, director and secretary robert james hannington logged form (1 page) |
26 May 2009 | Appointment terminate, director and secretary robert james hannington logged form (1 page) |
21 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
21 May 2009 | Appointment terminated director robert hannington (1 page) |
21 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
21 May 2009 | Appointment terminated director robert hannington (1 page) |
12 December 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
12 December 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
2 September 2008 | Director's change of particulars / alistair elliott / 01/09/2008 (1 page) |
2 September 2008 | Director's change of particulars / alistair elliott / 01/09/2008 (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from knight frank 55 baker street london W1U 8AN (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from knight frank 55 baker street london W1U 8AN (1 page) |
28 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from knight frank 20 hanover square london W1S 1HZ (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from knight frank 20 hanover square london W1S 1HZ (1 page) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
2 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
2 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
5 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (3 pages) |
12 September 2005 | Full accounts made up to 30 April 2005 (10 pages) |
12 September 2005 | Full accounts made up to 30 April 2005 (10 pages) |
18 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
18 May 2005 | Return made up to 11/05/05; full list of members (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
10 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (10 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
30 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
3 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
21 May 2002 | Return made up to 11/05/02; full list of members
|
21 May 2002 | Return made up to 11/05/02; full list of members
|
1 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
11 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
23 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
23 May 2000 | Return made up to 11/05/00; full list of members (7 pages) |
17 March 2000 | New director appointed (3 pages) |
17 March 2000 | New director appointed (3 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 20 hanover square london W1R 0AH (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 20 hanover square london W1R 0AH (1 page) |
24 May 1999 | Return made up to 11/05/99; full list of members (7 pages) |
24 May 1999 | Return made up to 11/05/99; full list of members (7 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
12 May 1998 | Return made up to 11/05/98; full list of members (7 pages) |
12 May 1998 | Return made up to 11/05/98; full list of members (7 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (9 pages) |
13 May 1997 | Return made up to 11/05/97; full list of members (7 pages) |
13 May 1997 | Return made up to 11/05/97; full list of members (7 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
11 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 11/05/96; full list of members (6 pages) |
25 May 1996 | Director resigned (1 page) |
25 May 1996 | Director resigned (1 page) |
4 September 1995 | Accounting reference date notified as 30/04 (1 page) |
4 September 1995 | Accounting reference date notified as 30/04 (1 page) |
30 June 1995 | New director appointed (4 pages) |
30 June 1995 | New director appointed (4 pages) |
30 June 1995 | New director appointed (4 pages) |
30 June 1995 | New director appointed (4 pages) |
19 June 1995 | Company name changed\certificate issued on 19/06/95 (2 pages) |
19 June 1995 | Company name changed\certificate issued on 19/06/95 (2 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 1995 | Director resigned;new director appointed (4 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | New director appointed (4 pages) |
13 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (4 pages) |
13 June 1995 | New director appointed (4 pages) |
11 May 1995 | Incorporation (12 pages) |
11 May 1995 | Incorporation (12 pages) |