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 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 Timothy Christopher Sinclair Hyatt |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(24 years after company formation) |
Appointment Duration | 4 years |
Role | Company 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 | 01 April 2022(26 years after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Secretary Name | Ms Vanessa Jane Shakespeare |
---|---|
Status | Current |
Appointed | 01 February 2023(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Christopher Ralph Cornell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Sherston Wiltshire SN16 0PZ |
Director Name | Mr John Arthur Edge |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Drive Cottage 15 The Drive Sevenoaks Kent TN13 3AB |
Director Name | Michael Sidney Soames |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Westridge Manor Aldworth Road Reading Berkshire RG8 9RE |
Director Name | Mr John Howard Sherwell Martin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rowlands Court Newchapel Road Lingfield Surrey RH7 6BJ |
Secretary Name | Nigel Garth Stafford Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Tudor Lodgings Castle Acre Kings Lynn Norfolk PE32 2AN |
Director Name | Mr Nicholas Howard Thomlinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 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 Patrick William Maule Ramsay |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Burmington Grange Cherington Shipton On Stour Warwickshire CV36 5HZ |
Secretary Name | Natalie Louise Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(9 years, 1 month 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, 1 month 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 | 13 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warren Garth The Drive South Cheam Surrey SM2 7DH |
Director Name | Rupert James Spencer Johnson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2022) |
Role | Chartered Surveyor |
Country of Residence | Oxfordshire |
Correspondence Address | The Old Rectory Childrey Oxfordshire OX12 9UP |
Director Name | Lord Andrew Arthur George Hay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Berryfield Farm Hook Norton Road Great Rollright Chipping Norton Oxfordshire OX7 5SD |
Director Name | Stephan Arthur Miles Brown |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2014) |
Role | Charterded Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 79 Cubitt Building Grovenor Waterside Gatliff Road London SW1W 8QL |
Director Name | Christopher John Bell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2019) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 85 Hereford Road London W2 5BB |
Director Name | John William Snow |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2018) |
Role | Surveyor |
Country of Residence | London |
Correspondence Address | Greycroft Benhams Lane Fawley Henley-On-Thames Oxfordshire RG9 6JG |
Director Name | Mr Peter David Archibald Maccoll |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(17 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woolfield Farm Froxfield Hampshire GU32 1DF |
Director Name | Mr Andrew Peter Sim |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(23 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Secretary Name | Mr Matthew Stuart Tweedie |
---|---|
Status | Resigned |
Appointed | 01 October 2019(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 February 2023) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
Website | knightfrank.com |
---|---|
Telephone | 020 76298171 |
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 |
4 at £1 | Knight Frank LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,178,126 |
Gross Profit | £3,249,723 |
Net Worth | £2,806,916 |
Current Liabilities | £22,218,848 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
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) |
---|---|
30 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
30 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (13 pages) |
30 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (53 pages) |
30 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
8 March 2023 | Resolutions
|
8 March 2023 | Memorandum and Articles of Association (16 pages) |
6 February 2023 | Termination of appointment of Andrew Peter Sim as a director on 1 February 2023 (1 page) |
6 February 2023 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 1 February 2023 (2 pages) |
6 February 2023 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 February 2023 (1 page) |
6 January 2023 | Full accounts made up to 31 March 2022 (17 pages) |
1 April 2022 | Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages) |
31 March 2022 | Termination of appointment of Rupert James Spencer Johnson as a director on 31 March 2022 (1 page) |
11 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (18 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
31 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
9 April 2020 | Termination of appointment of Andrew Arthur George Hay as a director on 31 March 2020 (1 page) |
9 April 2020 | Appointment of Mr Timothy Christopher Sinclair Hyatt as a director on 1 April 2020 (2 pages) |
1 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) |
13 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (16 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) |
4 April 2019 | Appointment of Mr Andrew Peter Sim as a director on 1 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Christopher John Bell as a director on 31 March 2019 (1 page) |
20 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (15 pages) |
12 April 2018 | Appointment of Mr Stephen James Clifton as a director on 1 April 2018 (2 pages) |
5 April 2018 | Termination of appointment of Peter David Archibald Maccoll as a director on 31 March 2018 (1 page) |
5 April 2018 | Termination of appointment of John William Snow as a director on 31 March 2018 (1 page) |
21 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
4 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 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) |
8 April 2014 | Termination of appointment of Stephan Miles Brown as a director (2 pages) |
8 April 2014 | Termination of appointment of Stephan Miles Brown as a director (2 pages) |
18 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
11 April 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
11 April 2013 | Appointment of Peter David Archibald Maccoll as a director (3 pages) |
11 April 2013 | Appointment of Peter David Archibald Maccoll as a director (3 pages) |
11 April 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (11 pages) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (11 pages) |
15 November 2012 | Director's details changed for John William Snow on 10 September 2012 (3 pages) |
15 November 2012 | Director's details changed for John William Snow on 10 September 2012 (3 pages) |
17 April 2012 | Termination of appointment of Patrick Ramsay as a director (2 pages) |
17 April 2012 | Termination of appointment of Patrick Ramsay as a director (2 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (12 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (12 pages) |
22 July 2011 | Director's details changed for Lord Andrew Arthur George Hay on 14 July 2011 (3 pages) |
22 July 2011 | Director's details changed for Lord Andrew Arthur George Hay on 14 July 2011 (3 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (12 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (12 pages) |
14 April 2010 | Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Lord Andrew Arthur George Hay on 6 April 2010 (3 pages) |
14 April 2010 | Director's details changed for Lord Andrew Arthur George Hay on 6 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) |
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) |
19 March 2010 | Director's details changed for Stephan Arthur Miles Brown on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Christopher John Bell on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Stephan Arthur Miles Brown on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Christopher John Bell on 18 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (8 pages) |
19 March 2010 | Director's details changed for Rupert James Spencer Johnson on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Rupert James Spencer Johnson on 18 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (8 pages) |
7 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
7 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
8 June 2009 | Director's change of particulars / john snow / 01/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / john snow / 01/06/2009 (1 page) |
7 April 2009 | Return made up to 11/03/09; full list of members (6 pages) |
7 April 2009 | Return made up to 11/03/09; full list of members (6 pages) |
12 December 2008 | Full accounts made up to 30 April 2008 (12 pages) |
12 December 2008 | Full accounts made up to 30 April 2008 (12 pages) |
26 September 2008 | Director's change of particulars / andrew hay / 19/09/2008 (1 page) |
26 September 2008 | Director's change of particulars / andrew hay / 19/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / stephan miles brown / 19/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / stephan miles brown / 19/09/2008 (1 page) |
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 20 hanover square london W1S 1HZ (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 20 hanover square london W1S 1HZ (1 page) |
21 April 2008 | Return made up to 11/03/08; full list of members (6 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (6 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 11/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 11/03/07; full list of members (3 pages) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | Director resigned (1 page) |
24 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
10 April 2005 | Return made up to 11/03/05; full list of members
|
10 April 2005 | Return made up to 11/03/05; full list of members
|
25 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
4 March 2004 | New director appointed (3 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (3 pages) |
10 May 2003 | Return made up to 11/03/03; full list of members (7 pages) |
10 May 2003 | Return made up to 11/03/03; full list of members (7 pages) |
27 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 11/03/02; full list of members (7 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
28 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 11/03/00; full list of members (8 pages) |
27 March 2000 | Return made up to 11/03/00; full list of members (8 pages) |
30 March 1999 | Return made up to 11/03/99; no change of members (6 pages) |
30 March 1999 | Return made up to 11/03/99; no change of members (6 pages) |
6 March 1998 | Return made up to 11/03/98; full list of members (7 pages) |
6 March 1998 | Return made up to 11/03/98; full list of members (7 pages) |
6 March 1997 | Return made up to 11/03/97; full list of members (7 pages) |
6 March 1997 | Return made up to 11/03/97; full list of members (7 pages) |
5 August 1996 | Accounting reference date notified as 30/04 (1 page) |
5 August 1996 | Accounting reference date notified as 30/04 (1 page) |
11 March 1996 | Incorporation (20 pages) |
11 March 1996 | Incorporation (20 pages) |