Company NameKnatchbull Road Management Company Limited
Company StatusActive
Company Number03061327
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameUwe Schneppe
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed26 May 1995(1 day after company formation)
Appointment Duration28 years, 11 months
RoleCabin Crew
Country of ResidenceEngland
Correspondence Address64 Southwark Bridge Road
London
SE1 0AS
Secretary NameUwe Schneppe
NationalityGerman
StatusCurrent
Appointed20 March 1996(10 months after company formation)
Appointment Duration28 years, 1 month
RoleCabin Crewe
Country of ResidenceEngland
Correspondence Address64 Southwark Bridge Road
London
SE1 0AS
Director NameCarol Cooper
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1996(12 months after company formation)
Appointment Duration27 years, 11 months
RoleTeacher/Artist
Country of ResidenceEngland
Correspondence Address64 Southwark Bridge Road
London
SE1 0AS
Director NameCharmian Mary Griffiths
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(2 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleBlue Badge Tourist Guide
Country of ResidenceEngland
Correspondence Address64 Southwark Bridge Road
London
SE1 0AS
Director NameEugenia Piza Lopez
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(7 years after company formation)
Appointment Duration21 years, 11 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address64 Southwark Bridge Road
London
SE1 0AS
Director NameDr John Carroll
Date of BirthApril 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleScientist
Correspondence Address63 Knatchbull Road
London
SE5 9QR
Director NameBrian Rice
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed25 May 1995(same day as company formation)
RolePit Observer Futures Exchange
Correspondence AddressFirst Floor Flat 73 Knatchbull Road
London
SE5 9QR
Secretary NameDr John Carroll
NationalityAustralian
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleScientist
Correspondence Address63 Knatchbull Road
London
SE5 9QR
Director NameLutz Hostert
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed26 May 1995(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2000)
RoleStudent
Correspondence Address2nd Floor Flat 73 Knatchbull Road
London
SE5 9QR
Director NameAlasdair James Moore
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(2 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 1998)
RoleSales Manager
Correspondence Address73c Knatchbull Road
London
SE5 9QR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address64 Southwark Bridge Road
London
SE1 0AS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Carol Cooper
25.00%
Ordinary
1 at £1Charmian Mary Griffiths
25.00%
Ordinary
1 at £1Eugenia Piza Lopez
25.00%
Ordinary
1 at £1Uwe Schneppe
25.00%
Ordinary

Financials

Year2014
Net Worth£2,415
Cash£1,428
Current Liabilities£2,227

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

26 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
1 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
29 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
19 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
1 November 2018Notification of a person with significant control statement (2 pages)
6 June 2018Cessation of Eugenia Piza Lopez as a person with significant control on 19 May 2018 (1 page)
6 June 2018Cessation of Carol Cooper as a person with significant control on 19 May 2018 (1 page)
6 June 2018Cessation of Charmian Mary Griffiths as a person with significant control on 19 May 2018 (1 page)
6 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
6 June 2018Cessation of Uwe Schneppe as a person with significant control on 19 May 2018 (1 page)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
25 May 2017Confirmation statement made on 24 May 2017 with updates (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(7 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(7 pages)
26 May 2016Secretary's details changed for Director Uwe Schneppe on 25 May 2016 (1 page)
26 May 2016Director's details changed for Uwe Schneppe on 25 May 2016 (2 pages)
26 May 2016Secretary's details changed for Director Uwe Schneppe on 25 May 2016 (1 page)
26 May 2016Director's details changed for Uwe Schneppe on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Eugenia Piza Lopez on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Charmian Mary Griffiths on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Eugenia Piza Lopez on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Carol Cooper on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Carol Cooper on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Charmian Mary Griffiths on 25 May 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(7 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(7 pages)
8 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(7 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Charmian Mary Griffiths on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Eugenia Piza Lopez on 25 May 2010 (2 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Carol Cooper on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Carol Cooper on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Eugenia Piza Lopez on 25 May 2010 (2 pages)
3 June 2010Director's details changed for Charmian Mary Griffiths on 25 May 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 July 2009Return made up to 25/05/09; full list of members (5 pages)
6 July 2009Return made up to 25/05/09; full list of members (5 pages)
10 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 July 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 June 2008Return made up to 25/05/08; full list of members (5 pages)
16 June 2008Return made up to 25/05/08; full list of members (5 pages)
8 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
8 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 June 2007Return made up to 25/05/07; no change of members (8 pages)
7 June 2007Return made up to 25/05/07; no change of members (8 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 October 2006Registered office changed on 02/10/06 from: 45 doughty street london WC1N 2LR (1 page)
2 October 2006Registered office changed on 02/10/06 from: 45 doughty street london WC1N 2LR (1 page)
13 June 2006Return made up to 25/05/06; full list of members (9 pages)
13 June 2006Return made up to 25/05/06; full list of members (9 pages)
6 June 2006Registered office changed on 06/06/06 from: christo & co 4 the old garden house the lanterns bridge lane london SW11 3AD (1 page)
6 June 2006Registered office changed on 06/06/06 from: christo & co 4 the old garden house the lanterns bridge lane london SW11 3AD (1 page)
3 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 June 2005Return made up to 25/05/05; full list of members (9 pages)
30 June 2005Return made up to 25/05/05; full list of members (9 pages)
1 June 2004Return made up to 25/05/04; full list of members (9 pages)
1 June 2004Return made up to 25/05/04; full list of members (9 pages)
19 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2003Return made up to 25/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 March 2003Return made up to 25/05/02; full list of members (8 pages)
5 March 2003Return made up to 25/05/02; full list of members (8 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: 73 knatchbull road london SE5 9QR (1 page)
27 February 2003Registered office changed on 27/02/03 from: 73 knatchbull road london SE5 9QR (1 page)
5 March 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
5 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
5 March 2002Total exemption small company accounts made up to 31 May 2000 (5 pages)
5 March 2002Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2002Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2002Return made up to 25/05/00; full list of members (8 pages)
5 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
19 October 1999Return made up to 25/05/99; full list of members (6 pages)
19 October 1999Return made up to 25/05/99; full list of members (6 pages)
14 September 1999Full accounts made up to 31 May 1998 (9 pages)
14 September 1999Full accounts made up to 31 May 1998 (9 pages)
6 April 1999Return made up to 25/05/98; full list of members (6 pages)
6 April 1999Return made up to 25/05/98; full list of members (6 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
17 April 1998Full accounts made up to 31 May 1997 (8 pages)
17 April 1998Full accounts made up to 31 May 1997 (8 pages)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
8 October 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 October 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
16 July 1997Full accounts made up to 31 May 1996 (8 pages)
16 July 1997Full accounts made up to 31 May 1996 (8 pages)
22 July 1996New secretary appointed (1 page)
22 July 1996Director resigned (2 pages)
22 July 1996Return made up to 25/05/96; full list of members (8 pages)
22 July 1996Director resigned (2 pages)
22 July 1996New secretary appointed (1 page)
22 July 1996Return made up to 25/05/96; full list of members (8 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
11 September 1995Ad 25/05/95-18/08/95 £ si 2@1=2 £ ic 2/4 (2 pages)
11 September 1995Ad 25/05/95-18/08/95 £ si 2@1=2 £ ic 2/4 (2 pages)
7 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
7 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
30 May 1995Registered office changed on 30/05/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
30 May 1995Registered office changed on 30/05/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
26 May 1995Director resigned;new director appointed (2 pages)
26 May 1995Director resigned;new director appointed (2 pages)
25 May 1995Incorporation (24 pages)
25 May 1995Incorporation (24 pages)