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(22 years, 8 months 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 William Beardmore-Gray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(24 years, 8 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 John Howard Sherwell Martin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rowlands Court Newchapel Road Lingfield Surrey RH7 6BJ |
Director Name | Nigel Garth Stafford Allen |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Tudor Lodgings Castle Acre Kings Lynn Norfolk PE32 2AN |
Secretary Name | Nigel Garth Stafford Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Role | Chartered Accountant |
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 | 26 February 2004(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 118 Home Park Road London SW19 7HU |
Director Name | Mr John Edward Diggins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warren Garth The Drive South Cheam Surrey SM2 7DH |
Secretary Name | Natalie Louise Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 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 | 31 March 2013(15 years, 8 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 | 31 July 1997(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 | K.f. & R. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,157 |
Current Liabilities | £13,616 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
27 November 2017 | Full accounts made up to 31 March 2017 (9 pages) |
---|---|
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 November 2016 | Accounts for a small company made up to 31 March 2016 (12 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 January 2015 | Full accounts made up to 31 March 2014 (11 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
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 | Full accounts made up to 31 March 2013 (11 pages) |
21 August 2013 | Annual return made up to 31 July 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 | Full accounts made up to 31 March 2012 (11 pages) |
16 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
13 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 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) |
29 March 2010 | Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
6 August 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
3 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 August 2008 | Return made up to 31/07/08; 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) |
30 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (8 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (3 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | Director resigned (1 page) |
22 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
29 March 2001 | Company name changed knight frank nigeria LIMITED\certificate issued on 29/03/01 (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members (5 pages) |
14 January 2000 | Resolutions
|
13 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: 20 hanover square london W1R 0AH (1 page) |
21 December 1998 | Resolutions
|
5 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
25 November 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
4 August 1997 | Secretary resigned (1 page) |
31 July 1997 | Incorporation (18 pages) |