Company NameKnockboy Investments Limited
DirectorsMarianne Ahearne and Sean Ahearne
Company StatusActive
Company Number03119598
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Marianne Ahearne
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed24 April 2019(23 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46b Tottenham Lane
London
N8 7ED
Director NameMr Sean Ahearne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed27 November 2023(28 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46b 46b Tottenham Lane
London
N8 7ED
Director NameMr David Ahearne
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address32 Crescent East
Barnet
Hertfordshire
EN4 0EN
Director NameDavid Ahearne
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleMedical Student
Correspondence Address13 Richmond Road
Fallowfield
Manchester
M14 6YW
Secretary NamePeter Ahearne
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address97 Bounds Green Road
London
N22 4DF
Director NameMs Siobhan Alice Ahearne-Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed23 January 2018(22 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 November 2018)
RoleOffice
Country of ResidenceEngland
Correspondence Address128 Clarence Road Clarence Road
St. Albans
AL1 4NW
Secretary NameMr David Ahearne Snr
StatusResigned
Appointed23 January 2018(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2019)
RoleCompany Director
Correspondence Address32 Crescent East
Barnet
EN4 0EN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address46b Tottenham Lane
London
N8 7ED
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Knockboy Investment Trust Fund
100.00%
Ordinary

Financials

Year2014
Net Worth£4,325,638
Cash£27,013
Current Liabilities£57,090

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

28 November 2000Delivered on: 19 December 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.
Particulars: Freehold property k/a 117 winchelsea road bruce grove london N17. 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.
Outstanding
18 January 2000Delivered on: 26 January 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
30 June 1997Delivered on: 17 July 1997
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: The f/h property k/a 20 ferme park road honrsey together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1997Delivered on: 17 July 1997
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: The l/h property k/a 2 ribblesdale road hornsey together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1997Delivered on: 17 July 1997
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: The l/h property k/a flat 2, 183 wightman road hornsey together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1997Delivered on: 17 July 1997
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: The f/h property k/a 26 shaftesbury road islington together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1997Delivered on: 17 July 1997
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: The f/h property k/a 41 arnold road tottenham together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1997Delivered on: 17 July 1997
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: The f/h property k/a 2 ribbledale road hornsey london together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 September 2018Delivered on: 11 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed legal charge on the property known as 30 eastbournia avenue, london N9 0RX registered under title number NGL200678.
Outstanding
11 September 2018Delivered on: 11 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed legal charge on the property known as 17 colless road, london N15 4NR registered under title number MX214459.
Outstanding
11 September 2018Delivered on: 11 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed legal charge on the property known as 20 ferme park rad, london, N4 4ED registered under title number MX37660.
Outstanding
11 September 2018Delivered on: 11 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fixed legal charge on the property known as 41 arnold road, london N15 4JF registered under title number EGL369551.
Outstanding
30 June 1997Delivered on: 17 July 1997
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: The f/h property k/a 17 colless road tottenham together with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 November 2023Appointment of Mr Sean Ahearne as a director on 27 November 2023 (2 pages)
10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
6 October 2023Registered office address changed from 660 Holloway Road London N19 3NU England to 46B Tottenham Lane London N8 7ED on 6 October 2023 (1 page)
15 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
10 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 April 2021Registered office address changed from 46B Tottenham Lane London N8 7ED England to 660 Holloway Road London N19 3NU on 12 April 2021 (1 page)
4 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 March 2020Termination of appointment of David Ahearne as a director on 29 November 2019 (1 page)
9 March 2020Termination of appointment of David Ahearne Snr as a secretary on 29 November 2019 (1 page)
9 March 2020Registered office address changed from 59 Marsham Way Gerrards Cross Buckinghamshire SL9 8AW to 46B Tottenham Lane London N8 7ED on 9 March 2020 (1 page)
7 November 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
8 May 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 101
(4 pages)
29 April 2019Appointment of Mrs Marianne Ahearne as a director on 24 April 2019 (2 pages)
29 April 2019Appointment of Mr David Ahearne as a director on 24 April 2019 (2 pages)
14 December 2018Termination of appointment of Siobhan Alice Ahearne as a director on 15 November 2018 (1 page)
1 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 September 2018Registration of charge 031195980013, created on 11 September 2018 (15 pages)
11 September 2018Registration of charge 031195980011, created on 11 September 2018 (15 pages)
11 September 2018Registration of charge 031195980010, created on 11 September 2018 (15 pages)
11 September 2018Registration of charge 031195980012, created on 11 September 2018 (15 pages)
24 April 2018Satisfaction of charge 6 in full (1 page)
23 April 2018Satisfaction of charge 7 in full (1 page)
23 April 2018Satisfaction of charge 9 in full (2 pages)
23 April 2018Satisfaction of charge 2 in full (1 page)
23 April 2018Satisfaction of charge 3 in full (1 page)
23 April 2018Satisfaction of charge 5 in full (1 page)
23 April 2018Satisfaction of charge 1 in full (1 page)
23 April 2018Satisfaction of charge 4 in full (1 page)
23 April 2018Satisfaction of charge 8 in full (1 page)
5 February 2018Termination of appointment of Peter James Ahearne as a secretary on 23 January 2018 (1 page)
5 February 2018Appointment of Ms Siobhan Alice Ahearne as a director on 23 January 2018 (2 pages)
5 February 2018Appointment of Mr David Ahearne Snr as a secretary on 23 January 2018 (2 pages)
20 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 December 2012Director's details changed for Mr David Anthony Ahearne on 28 November 2012 (2 pages)
5 December 2012Registered office address changed from 90 Tottenham Lane London N8 7EE United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 90 Tottenham Lane London N8 7EE United Kingdom on 5 December 2012 (1 page)
5 December 2012Director's details changed for Mr David Anthony Ahearne on 28 November 2012 (2 pages)
5 December 2012Registered office address changed from 90 Tottenham Lane London N8 7EE United Kingdom on 5 December 2012 (1 page)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 November 2011Director's details changed for David Anthony Ahearne on 11 September 2011 (2 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
11 November 2011Director's details changed for David Anthony Ahearne on 11 September 2011 (2 pages)
24 October 2011Registered office address changed from 660 Holloway Road London N19 3NU on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 660 Holloway Road London N19 3NU on 24 October 2011 (1 page)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for David Anthony Ahearne on 10 November 2009 (2 pages)
18 November 2009Director's details changed for David Anthony Ahearne on 10 November 2009 (2 pages)
18 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 December 2008Return made up to 30/10/08; full list of members (3 pages)
8 December 2008Return made up to 30/10/08; full list of members (3 pages)
2 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 January 2008Return made up to 30/10/07; no change of members (6 pages)
14 January 2008Return made up to 30/10/07; no change of members (6 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
20 November 2006Return made up to 30/10/06; full list of members (6 pages)
20 November 2006Return made up to 30/10/06; full list of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 March 2006Secretary's particulars changed (1 page)
27 March 2006Secretary's particulars changed (1 page)
25 November 2005Return made up to 30/10/05; full list of members (6 pages)
25 November 2005Return made up to 30/10/05; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 December 2004Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(6 pages)
3 December 2004Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 03/12/04
(6 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 December 2003Return made up to 30/10/03; full list of members (6 pages)
8 December 2003Return made up to 30/10/03; full list of members (6 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 November 2002Return made up to 30/10/02; full list of members (6 pages)
13 November 2002Return made up to 30/10/02; full list of members (6 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 November 2001Return made up to 30/10/01; full list of members (6 pages)
27 November 2001Return made up to 30/10/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 February 2001Return made up to 30/10/00; full list of members (6 pages)
6 February 2001Return made up to 30/10/00; full list of members (6 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
26 January 2000Particulars of mortgage/charge (7 pages)
12 November 1999Return made up to 30/10/99; full list of members (6 pages)
12 November 1999Return made up to 30/10/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 January 1999Return made up to 30/10/98; full list of members (6 pages)
6 January 1999Return made up to 30/10/98; full list of members (6 pages)
20 December 1998Amended accounts made up to 31 December 1997 (7 pages)
20 December 1998Amended accounts made up to 31 December 1997 (7 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 February 1998Secretary's particulars changed (1 page)
10 February 1998Secretary's particulars changed (1 page)
6 November 1997Return made up to 30/10/97; no change of members (4 pages)
6 November 1997Return made up to 30/10/97; no change of members (4 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Full accounts made up to 31 December 1996 (6 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Full accounts made up to 31 December 1996 (6 pages)
29 September 1997Registered office changed on 29/09/97 from: 97 bounds green road london N22 4DF (1 page)
29 September 1997Registered office changed on 29/09/97 from: 97 bounds green road london N22 4DF (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
19 December 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
19 December 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
19 June 1996Accounting reference date notified as 31/12 (1 page)
19 June 1996Accounting reference date notified as 31/12 (1 page)
2 January 1996Director's particulars changed (1 page)
2 January 1996Director's particulars changed (1 page)
1 November 1995Secretary resigned (2 pages)
1 November 1995Secretary resigned (2 pages)
30 October 1995Incorporation (38 pages)
30 October 1995Incorporation (38 pages)