Company NameKnightons Estate Agents Limited
Company StatusDissolved
Company Number04022751
CategoryPrivate Limited Company
Incorporation Date28 June 2000(23 years, 10 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NameLondon Properties Direct Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr David Gilbert
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJackson House Station Road
Chingford
London
E4 7BU
Director NameDaniel John Whiddon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Roehampton Court
Queens Ride
Barnes
SW13 0HU
Secretary NameAdrian Simon Sinclair
NationalityBritish
StatusResigned
Appointed28 June 2000(same day as company formation)
RoleProperty
Correspondence Address7 Tudor Road
Highams Park
London
E4 9AW
Secretary NameMr Nicholas Robin Whiddon
NationalityBritish
StatusResigned
Appointed14 August 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hadleigh Court
Crescent Road
London
E4 6AX
Director NameMr Nicholas Robin Whiddon
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Queens Road
Buckhurst Hill
Essex
IG9 5AZ
Secretary NameMr Daniel John Whiddon
NationalityBritish
StatusResigned
Appointed01 January 2005(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 The Broadway
Woodford Green
Essex
IG8 0HQ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteknightons.co.uk
Telephone020 85592211
Telephone regionLondon

Location

Registered AddressJackson House Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Knightons LTD
66.67%
Ordinary
1 at £1Faye Harris
33.33%
Ordinary

Financials

Year2014
Net Worth-£15,973
Cash£5
Current Liabilities£90,984

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(3 pages)
12 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3
(3 pages)
27 November 2015Appointment of Mr David Gilbert as a director on 30 September 2015 (2 pages)
27 November 2015Termination of appointment of Nicholas Robin Whiddon as a director on 30 September 2015 (1 page)
27 November 2015Termination of appointment of Nicholas Robin Whiddon as a director on 30 September 2015 (1 page)
27 November 2015Appointment of Mr David Gilbert as a director on 30 September 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3
(3 pages)
31 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(3 pages)
22 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Mr Nicholas Robin Whiddon on 29 February 2012 (2 pages)
20 April 2012Director's details changed for Mr Nicholas Robin Whiddon on 29 February 2012 (2 pages)
1 December 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 3
(3 pages)
1 December 2011Statement of capital following an allotment of shares on 10 August 2011
  • GBP 3
(3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Termination of appointment of Daniel Whiddon as a secretary (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Termination of appointment of Daniel Whiddon as a secretary (1 page)
12 August 2011Change of name notice (2 pages)
12 August 2011Company name changed london properties direct LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(2 pages)
12 August 2011Company name changed london properties direct LIMITED\certificate issued on 12/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(2 pages)
12 August 2011Change of name notice (2 pages)
29 March 2011Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2011 (2 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2011 (2 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
28 March 2011Secretary's details changed for Daniel John Whiddon on 28 February 2011 (2 pages)
28 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
28 March 2011Secretary's details changed for Daniel John Whiddon on 28 February 2011 (2 pages)
28 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
22 March 2011Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 22 March 2011 (1 page)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
18 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
18 December 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
28 August 2009Return made up to 28/06/09; full list of members (3 pages)
28 August 2009Return made up to 28/06/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 August 2008Registered office changed on 07/08/2008 from 35 the broadway woodford green essex IG8 0HQ united kingdom (1 page)
7 August 2008Registered office changed on 07/08/2008 from 35 the broadway woodford green essex IG8 0HQ united kingdom (1 page)
7 July 2008Secretary's change of particulars / daniel whiddon / 05/07/2008 (1 page)
7 July 2008Return made up to 28/06/08; full list of members (3 pages)
7 July 2008Return made up to 28/06/08; full list of members (3 pages)
7 July 2008Secretary's change of particulars / daniel whiddon / 05/07/2008 (1 page)
2 July 2008Registered office changed on 02/07/2008 from 16 the coda centre munster road fulham london SW6 6AW (1 page)
2 July 2008Registered office changed on 02/07/2008 from 16 the coda centre munster road fulham london SW6 6AW (1 page)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 August 2007Return made up to 28/06/07; full list of members (2 pages)
21 August 2007Return made up to 28/06/07; full list of members (2 pages)
29 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 August 2006Return made up to 28/06/06; full list of members (2 pages)
21 August 2006Return made up to 28/06/06; full list of members (2 pages)
31 August 2005Return made up to 28/06/05; full list of members (2 pages)
31 August 2005Return made up to 28/06/05; full list of members (2 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (1 page)
7 March 2005Director resigned (1 page)
19 January 2005Registered office changed on 19/01/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
19 January 2005Registered office changed on 19/01/05 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
28 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
19 August 2003Return made up to 28/06/03; full list of members (6 pages)
19 August 2003Return made up to 28/06/03; full list of members (6 pages)
17 June 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 June 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
4 September 2002Secretary resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (2 pages)
4 September 2002New secretary appointed (2 pages)
23 July 2002Return made up to 28/06/02; full list of members (6 pages)
23 July 2002Return made up to 28/06/02; full list of members (6 pages)
20 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
14 August 2001Return made up to 28/06/01; full list of members (6 pages)
14 August 2001Return made up to 28/06/01; full list of members (6 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Secretary resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000Registered office changed on 17/07/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
17 July 2000New secretary appointed (2 pages)
28 June 2000Incorporation (13 pages)
28 June 2000Incorporation (13 pages)