Kingston Upon Thames
Surrey
KT1 2QN
Director Name | Nicholas Patrick Hare |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Farm Culkerton Near Tetbury GL8 8SS Wales |
Director Name | John Jarrard Strickland |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hunters Cottage 315 The Star Holt, Near Trowbridge Wiltshire BA14 6QB |
Secretary Name | John Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1998) |
Role | Company Director |
Correspondence Address | 3 Bryn Cerrig Lixwm Holywell Flintshire CH8 8PF Wales |
Director Name | Mr Timothy Saunders |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beckets Place Marksbury Bath Avon BA2 9HP |
Secretary Name | Shirley Lemon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 7 Burlington House Kings Road Richmond Surrey TW10 6NW |
Director Name | Mary Burgis |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Morningside Avenue Portchester Fareham Hampshire PO16 8LR |
Secretary Name | Mr Christopher John O'Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Knights Park Kingston Upon Thames Surrey KT1 2QN |
Secretary Name | Johnson Fry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | 20 Regent Street London SW1Y 4PZ |
Director Name | Supernova Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 March 1999) |
Correspondence Address | 2nd Floor 26 Halkett Street St Helier Jersey JE2 4WJ |
Registered Address | 10 Knights Park Kingston Upon Thames Surrey KT1 2QN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Knightspark Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £340,708 |
Current Liabilities | £120,305 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
26 May 2022 | Delivered on: 7 June 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in duke hall, 18 duke street, northampton, NN1 3BA which is registered under title no NN223222. For further details of properties charged please see the deed. Outstanding |
---|---|
9 February 2006 | Delivered on: 11 February 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
9 April 2001 | Delivered on: 14 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1, 3 and 5 bickingham road woodford. T/no. EGL43518. Outstanding |
9 April 2001 | Delivered on: 14 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 oak grove cricklewood london NW2. T/no MX101710. Outstanding |
9 April 2001 | Delivered on: 14 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 151 abbeville road london SW4. T/no. SGL383781. Outstanding |
28 February 2001 | Delivered on: 21 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 94/96 midland road bedford MK40 1QE t/nos: BD82479 nad BD68747, flats 1-10 evesham court 82 epsom road guildford GU1 2BX t/no: SY650561, flats 1-12 hatfield court 3/5 heatherey road camberley GU15 3LW t/no: SY150408 for further details of property please see form 395. see the mortgage charge document for full details. Outstanding |
28 February 2001 | Delivered on: 20 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 41 rossall road thornton cleveleys lanc FY5 1EE - LA774453; f/h property k/a 163-167 central drive blackpool FY1 5ED - LA438608 ; f/h property k/a 105 high road leyton london E15 2DE - EGL34031 (for futher properties see 395). Outstanding |
28 February 2001 | Delivered on: 20 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-16 close quarters cowlane bramcote nottingham 57 alexandra road ford plymouth 133/133A hillside london NW10 8LJ t/nos:- NT318854 DN46758 NGL786758. See the mortgage charge document for full details. Outstanding |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 February 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Appointment of Mr Christopher John O'dell as a director (2 pages) |
18 August 2011 | Termination of appointment of Mary Burgis as a director (1 page) |
18 August 2011 | Termination of appointment of Christopher O'dell as a secretary (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
24 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
10 August 2009 | Return made up to 30/09/08; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 November 2007 | Director's particulars changed (1 page) |
29 November 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
24 February 2006 | Return made up to 30/09/05; full list of members (2 pages) |
11 February 2006 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 April 2005 | Return made up to 30/09/04; full list of members (6 pages) |
3 March 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 January 2004 | Return made up to 30/09/03; full list of members (6 pages) |
15 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
1 November 2002 | Return made up to 30/09/02; full list of members (6 pages) |
14 July 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 January 2002 | Return made up to 30/09/01; full list of members
|
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
14 April 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 January 2001 | Return made up to 30/09/00; full list of members (6 pages) |
12 April 2000 | Return made up to 30/09/99; full list of members
|
18 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: kemp house 152-160 city road london EC1V 1ND (1 page) |
20 May 1999 | Company name changed jefferson lodge (wembley) limite d\certificate issued on 21/05/99 (2 pages) |
15 April 1999 | New director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: 315 the star holt trowbridge wiltshire BA14 6QB (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
10 February 1999 | Full accounts made up to 31 December 1998 (3 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 17 gay street bath BA1 2PH (1 page) |
12 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
15 April 1998 | Full accounts made up to 31 December 1997 (3 pages) |
20 October 1997 | Return made up to 30/09/97; full list of members
|
13 May 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
6 May 1997 | New director appointed (4 pages) |
6 May 1997 | Director resigned (1 page) |
22 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
30 September 1996 | Incorporation (22 pages) |