Company NameKnyghts Limited
DirectorsIan Roy Fairweather and Helen Margaret Fairweather
Company StatusActive
Company Number04247166
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Roy Fairweather
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2001(5 days after company formation)
Appointment Duration22 years, 9 months
RoleDriver
Country of ResidenceEngland
Correspondence Address6 Henley Road
Edmonton
London
N18 1NT
Director NameMiss Helen Margaret Fairweather
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(9 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleAdminastrative Assistant
Country of ResidenceEngland
Correspondence Address12 Parkside Plumpton Road
Hoddesdon
Hertfordshire
EN11 0ES
Secretary NameCarron Stubbs
NationalityBritish
StatusResigned
Appointed23 September 2002(1 year, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address318 South End Road
South Hornchurch
Essex
RM13 7YD
Director NameMr Ian Robert Hendry
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address81 Benhurst Avenue
Hornchurch
Essex
RM12 4QP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressSuite 13a Parkside Business Centre
Plumpton Road
Hoddesdon
EN11 0ES
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

100 at £1Ian Roy Fairweather
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,294
Cash£439

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Filing History

10 July 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
10 July 2023Registered office address changed from 12 Parkside Plumpton Road Hoddesdon Hertfordshire EN11 0ES England to Suite 13a Parkside Business Centre Plumpton Road Hoddesdon EN11 0ES on 10 July 2023 (1 page)
10 July 2023Director's details changed for Miss Helen Margaret Fairweather on 14 February 2023 (2 pages)
10 July 2023Change of details for Miss Helen Margaret Fairweather as a person with significant control on 14 February 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
22 December 2022Previous accounting period extended from 5 April 2022 to 30 June 2022 (1 page)
27 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 5 April 2021 (7 pages)
3 August 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
29 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
29 August 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
27 August 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
21 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
21 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (3 pages)
15 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (3 pages)
17 December 2015Registered office address changed from 6 Henley Road Edmonton London N18 1NT to 12 Parkside Plumpton Road Hoddesdon Hertfordshire EN11 0ES on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 6 Henley Road Edmonton London N18 1NT to 12 Parkside Plumpton Road Hoddesdon Hertfordshire EN11 0ES on 17 December 2015 (1 page)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
6 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
6 November 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
20 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
20 September 2013Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 183 Station Lane Hornchurch Essex RM12 6LL on 20 September 2013 (1 page)
20 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
20 September 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 October 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 May 2011Appointment of Miss Helen Margaret Fairweather as a director (2 pages)
13 May 2011Appointment of Miss Helen Margaret Fairweather as a director (2 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (3 pages)
15 June 2010Amended accounts made up to 5 April 2009 (7 pages)
15 June 2010Amended accounts made up to 5 April 2009 (7 pages)
15 June 2010Amended accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 September 2009Appointment terminated director ian hendry (1 page)
17 September 2009Appointment terminated director ian hendry (1 page)
21 July 2009Return made up to 01/07/09; full list of members (3 pages)
21 July 2009Appointment terminated secretary carron stubbs (1 page)
21 July 2009Return made up to 01/07/09; full list of members (3 pages)
21 July 2009Appointment terminated secretary carron stubbs (1 page)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
28 July 2008Return made up to 01/07/08; full list of members (3 pages)
28 July 2008Return made up to 01/07/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
30 July 2007Return made up to 01/07/07; full list of members (2 pages)
30 July 2007Return made up to 01/07/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
13 July 2006Return made up to 01/07/06; full list of members (7 pages)
13 July 2006Return made up to 01/07/06; full list of members (7 pages)
24 October 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
24 October 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
25 July 2005Return made up to 01/07/05; full list of members (7 pages)
25 July 2005Return made up to 01/07/05; full list of members (7 pages)
23 July 2004Return made up to 01/07/04; full list of members (7 pages)
23 July 2004Return made up to 01/07/04; full list of members (7 pages)
16 June 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
16 June 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
16 June 2004Total exemption small company accounts made up to 5 April 2004 (8 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
21 January 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
31 July 2003Return made up to 01/07/03; full list of members (7 pages)
31 July 2003Return made up to 01/07/03; full list of members (7 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: suite 199 kemp house 152-160 city road london EC1V 2NX (1 page)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (9 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (9 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (9 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Registered office changed on 30/01/03 from: suite 199 kemp house 152-160 city road london EC1V 2NX (1 page)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
6 July 2002Return made up to 01/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2002Return made up to 01/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 May 2002Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page)
7 May 2002Accounting reference date shortened from 31/07/02 to 05/04/02 (1 page)
7 May 2002Ad 06/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 May 2002Ad 06/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: 152-160 city road london EC1V 2NX (1 page)
16 July 2001Registered office changed on 16/07/01 from: 152-160 city road london EC1V 2NX (1 page)
5 July 2001Incorporation (9 pages)
5 July 2001Incorporation (9 pages)