Company NameKnight Frank Middle East Limited
DirectorsMatthew Stuart Tweedie and William Beardmore-Gray
Company StatusActive
Company Number03055287
CategoryPrivate Limited Company
Incorporation Date11 May 1995(28 years, 12 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Matthew Stuart Tweedie
StatusCurrent
Appointed01 October 2019(24 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(24 years, 11 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr William Beardmore-Gray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(26 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr John Arthur Edge
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(3 weeks, 4 days after company formation)
Appointment Duration10 years, 11 months (resigned 28 April 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drive Cottage
15 The Drive
Sevenoaks
Kent
TN13 3AB
Director NameMr William Hugh Yates
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(3 weeks, 4 days after company formation)
Appointment Duration11 months (resigned 30 April 1996)
RoleChartered Surveyor
Correspondence Address42 Bloomfield Terrace
London
SW1W 8BQ
Secretary NameNigel Garth Stafford Allen
NationalityBritish
StatusResigned
Appointed05 June 1995(3 weeks, 4 days after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2005)
RoleCompany Director
Correspondence AddressTudor Lodgings
Castle Acre
Kings Lynn
Norfolk
PE32 2AN
Director NameMr John Howard Sherwell Martin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 16 February 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRowlands Court Newchapel Road
Lingfield
Surrey
RH7 6BJ
Director NameMr Nicholas Howard Thomlinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(1 month, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address118 Home Park Road
London
SW19 7HU
Director NameMr Robert James Hannington
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(4 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLowfields
Phoenix Green
Hartley Wintney
Hampshire
RG27 8HY
Secretary NameNatalie Louise Jordan
NationalityBritish
StatusResigned
Appointed30 April 2005(9 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Alistair Charles Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(10 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Castello Avenue
Putney
London
SW15 6EA
Director NameMr John Edward Diggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(17 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Garth The Drive
South Cheam
Surrey
SM2 7DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteknightfrank.com
Telephone020 78615035
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 8AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1K.f. & R. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,425,562
Net Worth-£129,754
Cash£883,319
Current Liabilities£2,203,692

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
3 January 2024Full accounts made up to 31 March 2023 (21 pages)
3 October 2023Memorandum and Articles of Association (16 pages)
26 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 September 2023Statement of company's objects (2 pages)
1 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
24 March 2023Full accounts made up to 31 March 2022 (17 pages)
2 March 2023Memorandum and Articles of Association (16 pages)
2 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 February 2023Statement of company's objects (2 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
6 February 2023Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 February 2023 (1 page)
6 February 2023Appointment of Ms Vanessa Jane Shakespeare as a secretary on 1 February 2023 (2 pages)
4 April 2022Full accounts made up to 31 March 2021 (19 pages)
1 April 2022Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page)
10 March 2022Appointment of Mr William Beardmore-Gray as a director on 10 March 2022 (2 pages)
18 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
19 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 March 2020 (16 pages)
9 April 2020Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page)
23 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (15 pages)
8 November 2019Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page)
8 November 2019Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages)
29 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 October 2019Memorandum and Articles of Association (18 pages)
29 October 2019Statement of company's objects (2 pages)
27 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 31 March 2018 (14 pages)
28 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
23 January 2018Full accounts made up to 31 March 2017 (12 pages)
17 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
14 November 2016Full accounts made up to 31 March 2016 (13 pages)
14 November 2016Full accounts made up to 31 March 2016 (13 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(5 pages)
10 January 2016Full accounts made up to 31 March 2015 (12 pages)
10 January 2016Full accounts made up to 31 March 2015 (12 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 May 2014Company name changed knight frank uae LTD\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
(3 pages)
29 May 2014Company name changed knight frank uae LTD\certificate issued on 29/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
(3 pages)
20 May 2014Change of name notice (2 pages)
20 May 2014Change of name notice (2 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
27 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
3 January 2014Full accounts made up to 31 March 2013 (12 pages)
12 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
11 April 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
11 April 2013Appointment of John Edward Diggins as a director (3 pages)
11 April 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
11 April 2013Appointment of John Edward Diggins as a director (3 pages)
16 January 2013Amended full accounts made up to 31 March 2012 (10 pages)
16 January 2013Amended full accounts made up to 31 March 2012 (10 pages)
28 December 2012Full accounts made up to 31 March 2012 (11 pages)
28 December 2012Full accounts made up to 31 March 2012 (11 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
29 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
29 June 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
9 April 2010Secretary's details changed for Natalie Louise Vacher on 1 April 2010 (3 pages)
30 March 2010Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages)
30 March 2010Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (14 pages)
17 February 2010Company name changed knight frank (hong kong) LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
17 February 2010Company name changed knight frank (hong kong) LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Change of name notice (2 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
26 May 2009Appointment terminate, director and secretary robert james hannington logged form (1 page)
26 May 2009Appointment terminate, director and secretary robert james hannington logged form (1 page)
21 May 2009Return made up to 11/05/09; full list of members (3 pages)
21 May 2009Appointment terminated director robert hannington (1 page)
21 May 2009Return made up to 11/05/09; full list of members (3 pages)
21 May 2009Appointment terminated director robert hannington (1 page)
12 December 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
12 December 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
2 September 2008Director's change of particulars / alistair elliott / 01/09/2008 (1 page)
2 September 2008Director's change of particulars / alistair elliott / 01/09/2008 (1 page)
28 May 2008Registered office changed on 28/05/2008 from knight frank 55 baker street london W1U 8AN (1 page)
28 May 2008Registered office changed on 28/05/2008 from knight frank 55 baker street london W1U 8AN (1 page)
28 May 2008Return made up to 11/05/08; full list of members (4 pages)
28 May 2008Return made up to 11/05/08; full list of members (4 pages)
27 May 2008Registered office changed on 27/05/2008 from knight frank 20 hanover square london W1S 1HZ (1 page)
27 May 2008Registered office changed on 27/05/2008 from knight frank 20 hanover square london W1S 1HZ (1 page)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
26 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
5 June 2007Return made up to 11/05/07; full list of members (2 pages)
5 June 2007Return made up to 11/05/07; full list of members (2 pages)
2 March 2007Full accounts made up to 30 April 2006 (10 pages)
2 March 2007Full accounts made up to 30 April 2006 (10 pages)
5 June 2006Return made up to 11/05/06; full list of members (2 pages)
5 June 2006Return made up to 11/05/06; full list of members (2 pages)
11 May 2006New director appointed (3 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (3 pages)
12 September 2005Full accounts made up to 30 April 2005 (10 pages)
12 September 2005Full accounts made up to 30 April 2005 (10 pages)
18 May 2005Return made up to 11/05/05; full list of members (2 pages)
18 May 2005Return made up to 11/05/05; full list of members (2 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005Secretary resigned (1 page)
2 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
10 June 2004Return made up to 11/05/04; full list of members (6 pages)
10 June 2004Return made up to 11/05/04; full list of members (6 pages)
4 March 2004Full accounts made up to 30 April 2003 (10 pages)
4 March 2004Full accounts made up to 30 April 2003 (10 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
30 May 2003Return made up to 11/05/03; full list of members (6 pages)
30 May 2003Return made up to 11/05/03; full list of members (6 pages)
3 March 2003Full accounts made up to 30 April 2002 (10 pages)
3 March 2003Full accounts made up to 30 April 2002 (10 pages)
21 May 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(8 pages)
21 May 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(8 pages)
1 March 2002Full accounts made up to 30 April 2001 (10 pages)
1 March 2002Full accounts made up to 30 April 2001 (10 pages)
11 June 2001Return made up to 11/05/01; full list of members (7 pages)
11 June 2001Return made up to 11/05/01; full list of members (7 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
1 March 2001Full accounts made up to 30 April 2000 (10 pages)
23 May 2000Return made up to 11/05/00; full list of members (7 pages)
23 May 2000Return made up to 11/05/00; full list of members (7 pages)
17 March 2000New director appointed (3 pages)
17 March 2000New director appointed (3 pages)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
30 June 1999Registered office changed on 30/06/99 from: 20 hanover square london W1R 0AH (1 page)
30 June 1999Registered office changed on 30/06/99 from: 20 hanover square london W1R 0AH (1 page)
24 May 1999Return made up to 11/05/99; full list of members (7 pages)
24 May 1999Return made up to 11/05/99; full list of members (7 pages)
3 March 1999Full accounts made up to 30 April 1998 (9 pages)
3 March 1999Full accounts made up to 30 April 1998 (9 pages)
12 May 1998Return made up to 11/05/98; full list of members (7 pages)
12 May 1998Return made up to 11/05/98; full list of members (7 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
13 May 1997Return made up to 11/05/97; full list of members (7 pages)
13 May 1997Return made up to 11/05/97; full list of members (7 pages)
5 March 1997Full accounts made up to 30 April 1996 (8 pages)
5 March 1997Full accounts made up to 30 April 1996 (8 pages)
11 June 1996Return made up to 11/05/96; full list of members (6 pages)
11 June 1996Return made up to 11/05/96; full list of members (6 pages)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
4 September 1995Accounting reference date notified as 30/04 (1 page)
4 September 1995Accounting reference date notified as 30/04 (1 page)
30 June 1995New director appointed (4 pages)
30 June 1995New director appointed (4 pages)
30 June 1995New director appointed (4 pages)
30 June 1995New director appointed (4 pages)
19 June 1995Company name changed\certificate issued on 19/06/95 (2 pages)
19 June 1995Company name changed\certificate issued on 19/06/95 (2 pages)
13 June 1995Registered office changed on 13/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 1995Director resigned;new director appointed (4 pages)
13 June 1995Registered office changed on 13/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995New director appointed (4 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Director resigned;new director appointed (4 pages)
13 June 1995New director appointed (4 pages)
11 May 1995Incorporation (12 pages)
11 May 1995Incorporation (12 pages)