Chingford
London
E4 7BU
Director Name | Daniel John Whiddon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Roehampton Court Queens Ride Barnes SW13 0HU |
Secretary Name | Adrian Simon Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Role | Property |
Correspondence Address | 7 Tudor Road Highams Park London E4 9AW |
Secretary Name | Mr Nicholas Robin Whiddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hadleigh Court Crescent Road London E4 6AX |
Director Name | Mr Nicholas Robin Whiddon |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Queens Road Buckhurst Hill Essex IG9 5AZ |
Secretary Name | Mr Daniel John Whiddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 The Broadway Woodford Green Essex IG8 0HQ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | knightons.co.uk |
---|---|
Telephone | 020 85592211 |
Telephone region | London |
Registered Address | Jackson House Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Knightons LTD 66.67% Ordinary |
---|---|
1 at £1 | Faye Harris 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,973 |
Cash | £5 |
Current Liabilities | £90,984 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
27 November 2015 | Appointment of Mr David Gilbert as a director on 30 September 2015 (2 pages) |
27 November 2015 | Termination of appointment of Nicholas Robin Whiddon as a director on 30 September 2015 (1 page) |
27 November 2015 | Termination of appointment of Nicholas Robin Whiddon as a director on 30 September 2015 (1 page) |
27 November 2015 | Appointment of Mr David Gilbert as a director on 30 September 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Director's details changed for Mr Nicholas Robin Whiddon on 29 February 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Nicholas Robin Whiddon on 29 February 2012 (2 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
1 December 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Termination of appointment of Daniel Whiddon as a secretary (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Termination of appointment of Daniel Whiddon as a secretary (1 page) |
12 August 2011 | Change of name notice (2 pages) |
12 August 2011 | Company name changed london properties direct LIMITED\certificate issued on 12/08/11
|
12 August 2011 | Company name changed london properties direct LIMITED\certificate issued on 12/08/11
|
12 August 2011 | Change of name notice (2 pages) |
29 March 2011 | Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2011 (2 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2011 (2 pages) |
29 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Secretary's details changed for Daniel John Whiddon on 28 February 2011 (2 pages) |
28 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
28 March 2011 | Secretary's details changed for Daniel John Whiddon on 28 February 2011 (2 pages) |
28 March 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
22 March 2011 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 22 March 2011 (1 page) |
22 March 2011 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 22 March 2011 (1 page) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
18 December 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
28 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
28 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 35 the broadway woodford green essex IG8 0HQ united kingdom (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 35 the broadway woodford green essex IG8 0HQ united kingdom (1 page) |
7 July 2008 | Secretary's change of particulars / daniel whiddon / 05/07/2008 (1 page) |
7 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
7 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
7 July 2008 | Secretary's change of particulars / daniel whiddon / 05/07/2008 (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 16 the coda centre munster road fulham london SW6 6AW (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from 16 the coda centre munster road fulham london SW6 6AW (1 page) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
21 August 2007 | Return made up to 28/06/07; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
21 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
31 August 2005 | Return made up to 28/06/05; full list of members (2 pages) |
31 August 2005 | Return made up to 28/06/05; full list of members (2 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (1 page) |
7 March 2005 | Director resigned (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page) |
28 July 2004 | Return made up to 28/06/04; full list of members
|
28 July 2004 | Return made up to 28/06/04; full list of members
|
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
29 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
19 August 2003 | Return made up to 28/06/03; full list of members (6 pages) |
19 August 2003 | Return made up to 28/06/03; full list of members (6 pages) |
17 June 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
17 June 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
23 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
23 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
20 March 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
14 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
14 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | Registered office changed on 17/07/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
28 June 2000 | Incorporation (13 pages) |
28 June 2000 | Incorporation (13 pages) |