Company NameKnightshayes & Beaulieu (Freehold) Limited
Company StatusActive
Company Number03233782
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Malcolm John Ozin
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1996(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Knightshayes House
93-95 Holders Hill Road
London
NW4 1JY
Director NameMr Julian Phillip Kemble
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(13 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cotleigh Property 23-24 The Green
London
N14 6EN
Director NameMr Dexter Roger Moscow
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(14 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleBusiness Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cotleigh Property 23-24 The Green
London
N14 6EN
Director NameMr Jeffrey Fox
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address12 Knightshayes House
95 Holders Hill Road Hendon
London
NW4 1JY
Secretary NameMr Malcolm John Ozin
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Knightshayes House
93-95 Holders Hill Road
London
NW4 1JY
Director NameMark Louis Cohen
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 week, 2 days after company formation)
Appointment Duration4 years, 10 months (resigned 12 June 2001)
RoleCompany Director
Correspondence Address13 Beaulieu House
93/95 Holders Hill Road
London
NW4 1JY
Director NameGordon James Hammond
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 week, 2 days after company formation)
Appointment Duration8 years, 9 months (resigned 19 May 2005)
RoleDental Surgeon Retired
Correspondence Address3 Beaulieu House
93-95 Holders Hill Road
London
NW4 1JY
Director NameEric Ollrom
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2001(4 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Knightshayes House
93-5 Holders Hill Road
London
NW4 1JY
Director NameMr Jeffrey Fox
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Knightshayes House
95 Holders Hill Road Hendon
London
NW4 1JY
Secretary NameJFM Block & Estate Management (Corporation)
StatusResigned
Appointed24 August 2016(20 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2021)
Correspondence AddressMiddlesex House 130 College Road
Harrow
HA1 1BQ

Contact

Telephone020 72622003
Telephone regionLondon

Location

Registered AddressC/O Cotleigh Property
23-24 The Green
London
N14 6EN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1B. Burstein
3.85%
Ordinary
1 at £1B.g. Bobbe
3.85%
Ordinary
1 at £1D. Raeburn
3.85%
Ordinary
1 at £1E. Hammond
3.85%
Ordinary
1 at £1E. Norton
3.85%
Ordinary
1 at £1E. Ollrom
3.85%
Ordinary
1 at £1E.e. Sender
3.85%
Ordinary
1 at £1G. Fox & J. Fox
3.85%
Ordinary
1 at £1H. Flack
3.85%
Ordinary
1 at £1H. Skolnek
3.85%
Ordinary
1 at £1Jill Hemmings & Jeffrey Hemmings
3.85%
Ordinary
1 at £1M. Simmonds
3.85%
Ordinary
1 at £1M.j. Ozin
3.85%
Ordinary
1 at £1Marilyn Morrow & Geoffrey Morrow
3.85%
Ordinary
1 at £1Marlene Roden
3.85%
Ordinary
1 at £1Nooshin Adel Sabzevari
3.85%
Ordinary
1 at £1Patricia Joy Kemble
3.85%
Ordinary
1 at £1R. Harris
3.85%
Ordinary
1 at £1S. Barnard
3.85%
Ordinary
1 at £1Stuart Gayer & Darren Gayer
3.85%
Ordinary
-OTHER
23.08%
-

Financials

Year2014
Net Worth£69,535
Cash£17,302
Current Liabilities£562

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 August 2023 (9 months ago)
Next Return Due19 August 2024 (3 months, 2 weeks from now)

Filing History

13 September 2023Confirmation statement made on 5 August 2023 with updates (5 pages)
27 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
26 June 2023Termination of appointment of Julian Phillip Kemble as a director on 24 April 2023 (1 page)
22 September 2022Confirmation statement made on 5 August 2022 with updates (5 pages)
31 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 October 2021Termination of appointment of Jfm Block & Estate Management as a secretary on 1 October 2021 (1 page)
4 October 2021Registered office address changed from C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England to C/O Cotleigh Property 23-24 the Green London N14 6EN on 4 October 2021 (1 page)
10 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
14 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 March 2021Secretary's details changed for Jfm Block & Estate Management on 25 March 2021 (1 page)
11 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
14 August 2019Confirmation statement made on 5 August 2019 with updates (6 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 August 2018Confirmation statement made on 5 August 2018 with updates (6 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 August 2017Confirmation statement made on 5 August 2017 with updates (6 pages)
16 August 2017Confirmation statement made on 5 August 2017 with updates (6 pages)
21 July 2017Registered office address changed from C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 21 July 2017 (1 page)
21 July 2017Registered office address changed from C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 21 July 2017 (1 page)
21 July 2017Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ on 21 July 2017 (1 page)
29 June 2017Secretary's details changed for Jfm Block & Estate Management on 29 June 2017 (1 page)
29 June 2017Registered office address changed from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Jfm Block & Estate Management on 29 June 2017 (1 page)
29 June 2017Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page)
29 June 2017Registered office address changed from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page)
29 June 2017Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 October 2016Registered office address changed from C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford UB6 7AQ England to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford UB6 7AQ England to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 (1 page)
22 October 2016Secretary's details changed for Jfm Block & Estate Management on 22 October 2016 (1 page)
22 October 2016Secretary's details changed for Jfm Block & Estate Management on 22 October 2016 (1 page)
24 August 2016Appointment of Jfm Block & Estate Management as a secretary on 24 August 2016 (2 pages)
24 August 2016Confirmation statement made on 5 August 2016 with updates (8 pages)
24 August 2016Registered office address changed from C/O Malcolm Ozin Flat 7 Knightshayes House 95 Holders Hill Road London NW4 1JY to C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford UB6 7AQ on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Malcolm John Ozin as a secretary on 24 August 2016 (1 page)
24 August 2016Appointment of Jfm Block & Estate Management as a secretary on 24 August 2016 (2 pages)
24 August 2016Termination of appointment of Malcolm John Ozin as a secretary on 24 August 2016 (1 page)
24 August 2016Registered office address changed from C/O Malcolm Ozin Flat 7 Knightshayes House 95 Holders Hill Road London NW4 1JY to C/O Jfm Block & Estate Management Research House Fraser Road Perivale Greenford UB6 7AQ on 24 August 2016 (1 page)
24 August 2016Confirmation statement made on 5 August 2016 with updates (8 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 26
(7 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 26
(7 pages)
14 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 26
(7 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 26
(7 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 26
(7 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 26
(7 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(7 pages)
16 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(7 pages)
16 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(7 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (7 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 August 2011Registered office address changed from C/O Flat 12 Knightshayes House 95 Holders Hill Road London NW4 1JY England on 9 August 2011 (1 page)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
9 August 2011Registered office address changed from C/O Flat 12 Knightshayes House 95 Holders Hill Road London NW4 1JY England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from C/O Flat 12 Knightshayes House 95 Holders Hill Road London NW4 1JY England on 9 August 2011 (1 page)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 April 2011Appointment of Mr Dexter Roger Moscow as a director (2 pages)
26 April 2011Appointment of Mr Dexter Roger Moscow as a director (2 pages)
14 February 2011Termination of appointment of Eric Ollrom as a director (1 page)
14 February 2011Termination of appointment of Eric Ollrom as a director (1 page)
14 February 2011Termination of appointment of Jeffrey Fox as a director (1 page)
14 February 2011Termination of appointment of Jeffrey Fox as a director (1 page)
16 August 2010Appointment of Mr Julian Phillip Kemble as a director (2 pages)
16 August 2010Appointment of Mr Julian Phillip Kemble as a director (2 pages)
13 August 2010Registered office address changed from Knightshayes Management Box Knights Hayes Hou 93-95 Holders Hill Road Londonnw4 1Jy on 13 August 2010 (1 page)
13 August 2010Registered office address changed from Knightshayes Management Box Knights Hayes Hou 93-95 Holders Hill Road Londonnw4 1Jy on 13 August 2010 (1 page)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (8 pages)
12 August 2010Director's details changed for Eric Ollrom on 5 August 2010 (2 pages)
12 August 2010Director's details changed for Eric Ollrom on 5 August 2010 (2 pages)
12 August 2010Director's details changed for Eric Ollrom on 5 August 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 August 2009Return made up to 05/08/09; full list of members (14 pages)
10 August 2009Return made up to 05/08/09; full list of members (14 pages)
10 August 2009Director appointed mr jeffrey fox (1 page)
10 August 2009Director appointed mr jeffrey fox (1 page)
1 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
25 September 2008Return made up to 05/08/08; full list of members (15 pages)
25 September 2008Return made up to 05/08/08; full list of members (15 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 September 2007Registered office changed on 25/09/07 from: management box knights hayes hou 93-95 holders hill road london NW4 1JY (1 page)
25 September 2007Return made up to 05/08/07; full list of members (8 pages)
25 September 2007Registered office changed on 25/09/07 from: management box knights hayes hou 93-95 holders hill road london NW4 1JY (1 page)
25 September 2007Location of register of members (1 page)
25 September 2007Return made up to 05/08/07; full list of members (8 pages)
25 September 2007Location of register of members (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 September 2006Return made up to 05/08/06; full list of members (8 pages)
13 September 2006Return made up to 05/08/06; full list of members (8 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Return made up to 05/08/05; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
27 September 2005Return made up to 05/08/05; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 September 2004Return made up to 05/08/04; full list of members (9 pages)
27 September 2004Return made up to 05/08/04; full list of members (9 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
27 August 2003Return made up to 05/08/03; full list of members (9 pages)
27 August 2003Return made up to 05/08/03; full list of members (9 pages)
2 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
22 August 2002Return made up to 05/08/02; full list of members (10 pages)
22 August 2002Return made up to 05/08/02; full list of members (10 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 2001New director appointed (2 pages)
21 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
15 August 2000Return made up to 05/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
15 August 2000Return made up to 05/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/08/00
(6 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 August 1999Return made up to 05/08/99; no change of members (5 pages)
20 August 1999Return made up to 05/08/99; no change of members (5 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (5 pages)
24 November 1998Registered office changed on 24/11/98 from: 12 knightshayes house 95 holders hill road hendon london NW4 1JY (1 page)
24 November 1998Registered office changed on 24/11/98 from: 12 knightshayes house 95 holders hill road hendon london NW4 1JY (1 page)
1 October 1998Return made up to 05/08/98; change of members (6 pages)
1 October 1998Return made up to 05/08/98; change of members (6 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 October 1997Return made up to 05/08/97; full list of members (6 pages)
17 October 1997Return made up to 05/08/97; full list of members (6 pages)
9 September 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
9 September 1997Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
5 August 1996Incorporation (16 pages)
5 August 1996Incorporation (16 pages)