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(23 years, 7 months 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 Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance 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(25 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Surveyor |
Country of Residence | England |
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 | 12 August 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Sherston Wiltshire SN16 0PZ |
Secretary Name | Nigel Garth Stafford Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 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 | 27 April 2000(3 years, 8 months 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 Ramsey |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Burmington Grange Cherington Shipston On Stour Warwickshire CV36 5HZ |
Secretary Name | Natalie Louise Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(8 years, 8 months 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 | Lord Andrew Arthur George Hay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(15 years, 7 months after company formation) |
Appointment Duration | 8 years (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 | Mr Alistair Charles Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(16 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Castello Avenue Putney London SW15 6EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | Knight Frank LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
27 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
---|---|
24 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
17 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
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) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
21 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
11 April 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
11 April 2013 | Appointment of Mr Alistair Charles Elliott as a director (3 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Appointment of Lord Andrew Arthur George Hay as a director (3 pages) |
17 April 2012 | Termination of appointment of Patrick Ramsey as a director (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
12 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 September 2010 | Director's details changed for Patrick William Maule Ramsey on 12 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 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) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
25 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
25 March 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
3 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from administration department knight frank 20 hanover square london W1S 1HZ (1 page) |
24 October 2007 | Accounts made up to 30 April 2007 (5 pages) |
4 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
2 March 2007 | Accounts made up to 30 April 2006 (5 pages) |
31 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
12 October 2005 | Accounts made up to 30 April 2005 (5 pages) |
5 September 2005 | Return made up to 12/08/05; full list of members (3 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
25 February 2005 | Accounts made up to 30 April 2004 (5 pages) |
10 September 2004 | Return made up to 12/08/04; full list of members (7 pages) |
8 March 2004 | New director appointed (3 pages) |
1 March 2004 | Accounts made up to 30 April 2003 (5 pages) |
20 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
3 March 2003 | Accounts made up to 30 April 2002 (5 pages) |
23 August 2002 | Return made up to 12/08/02; full list of members (6 pages) |
25 February 2002 | Accounts made up to 30 April 2001 (5 pages) |
21 August 2001 | Return made up to 12/08/01; full list of members (5 pages) |
22 February 2001 | Accounts made up to 30 April 2000 (5 pages) |
22 August 2000 | Return made up to 12/08/00; full list of members (5 pages) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Director resigned (1 page) |
3 March 2000 | Accounts made up to 30 April 1999 (5 pages) |
12 October 1999 | Accounts made up to 30 April 1998 (5 pages) |
23 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 20 hanover square london W1R 0AH (1 page) |
2 November 1998 | Accounts made up to 30 April 1997 (5 pages) |
21 August 1998 | Return made up to 12/08/98; full list of members (6 pages) |
3 September 1997 | Return made up to 12/08/97; full list of members (6 pages) |
14 February 1997 | Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page) |
19 August 1996 | Resolutions
|
19 August 1996 | Secretary resigned (1 page) |
12 August 1996 | Incorporation (20 pages) |