Company NameKnights Place Farm Limited
DirectorMark Alexander Lucas
Company StatusActive
Company Number04855171
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Alexander Lucas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(8 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnights Place Farmhouse
Cobham
Nr Rochester
Kent
ME2 3UB
Director NameMr Mark Alexander Lucas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloudsley House
42 High Street
Rochester
Kent
ME1 1LD
Secretary NameJuliet Frances Smith
NationalityBritish
StatusResigned
Appointed04 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCloudsley House
42 High Street
Rochester
Kent
ME1 1LH
Director NameJuliet Frances Lucas
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 October 2011)
RoleShop Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressCloudsley House
42 High Street
Rochester
Kent
ME1 1LH
Secretary NameLynne Hurley
NationalityBritish
StatusResigned
Appointed31 March 2006(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 February 2009)
RoleCompany Director
Correspondence Address35 Bridge House Valetta Way
Rochester
Kent
ME1 1TB
Secretary NameDanielle Smith
NationalityBritish
StatusResigned
Appointed20 February 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2011)
RoleCompany Director
Correspondence AddressCloudsley House 42 High Street
Rochester
Kent
ME1 1LH

Location

Registered AddressStudio 1
305a Goldhawk Road
London
W12 8EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mark Alexander Lucas
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,509
Cash£363,691
Current Liabilities£2,178,353

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 January 2024 (2 months, 4 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

23 July 2014Delivered on: 30 July 2014
Persons entitled: Keith Robert Cheyne

Classification: A registered charge
Outstanding
3 November 2003Delivered on: 19 November 2003
Persons entitled: National Westminster 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: Knights place farm cobham rochester kent t/n K860157. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 October 2003Delivered on: 16 October 2003
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

Filing History

25 January 2024Statement of capital following an allotment of shares on 25 January 2024
  • GBP 6
(3 pages)
23 January 2024Confirmation statement made on 23 January 2024 with updates (5 pages)
23 January 2024Statement of capital following an allotment of shares on 23 January 2024
  • GBP 4
(3 pages)
11 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
23 March 2023Confirmation statement made on 23 March 2023 with updates (3 pages)
23 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
13 September 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
24 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
6 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
3 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
25 July 2018Cessation of Mark Alexander Lucas as a person with significant control on 1 June 2016 (1 page)
25 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
7 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
7 August 2017Notification of Mark Alexander Lucas as a person with significant control on 1 June 2016 (2 pages)
7 August 2017Notification of Mark Alexander Lucas as a person with significant control on 1 June 2016 (2 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
6 July 2016Satisfaction of charge 048551710003 in full (4 pages)
6 July 2016Satisfaction of charge 048551710003 in full (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
1 September 2015Director's details changed for Mr Mark Alexander Lucas on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Mark Alexander Lucas on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Mark Alexander Lucas on 1 September 2015 (2 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
30 July 2014Registration of charge 048551710003, created on 23 July 2014 (27 pages)
30 July 2014Registration of charge 048551710003, created on 23 July 2014 (27 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 December 2013Registered office address changed from Studio 1 Goldhawk Road London W12 8EU on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Studio 1 Goldhawk Road London W12 8EU on 12 December 2013 (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Compulsory strike-off action has been discontinued (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
2 December 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-02
(3 pages)
2 December 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-02
(3 pages)
2 December 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-02
(3 pages)
26 November 2013Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013 (1 page)
26 November 2013Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 26 November 2013 (1 page)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 October 2011Termination of appointment of Juliet Lucas as a director (1 page)
28 October 2011Termination of appointment of Danielle Smith as a secretary (1 page)
28 October 2011Termination of appointment of Juliet Lucas as a director (1 page)
28 October 2011Appointment of Mr Mark Alexander Lucas as a director (2 pages)
28 October 2011Appointment of Mr Mark Alexander Lucas as a director (2 pages)
28 October 2011Termination of appointment of Danielle Smith as a secretary (1 page)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
19 August 2009Return made up to 04/08/09; full list of members (3 pages)
19 August 2009Return made up to 04/08/09; full list of members (3 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 March 2009Secretary appointed danielle smith (2 pages)
9 March 2009Secretary appointed danielle smith (2 pages)
9 March 2009Appointment terminated secretary lynne hurley (1 page)
9 March 2009Appointment terminated secretary lynne hurley (1 page)
10 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 August 2008Return made up to 04/08/08; full list of members (3 pages)
27 August 2008Return made up to 04/08/08; full list of members (3 pages)
11 July 2008Secretary's change of particulars / lynne hurley / 20/06/2008 (1 page)
11 July 2008Secretary's change of particulars / lynne hurley / 20/06/2008 (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Return made up to 04/08/07; full list of members (2 pages)
4 October 2007Return made up to 04/08/07; full list of members (2 pages)
4 October 2007Director's particulars changed (1 page)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 August 2006Return made up to 04/08/06; full list of members (6 pages)
16 August 2006Return made up to 04/08/06; full list of members (6 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: cloudsley house 42 high street rochester kent ME1 1LH (1 page)
10 April 2006Registered office changed on 10/04/06 from: cloudsley house 42 high street rochester kent ME1 1LH (1 page)
10 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006New secretary appointed (1 page)
17 August 2005Registered office changed on 17/08/05 from: 3 parrs head mews rochester kent ME1 1NP (1 page)
17 August 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2005Return made up to 04/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2005Registered office changed on 17/08/05 from: 3 parrs head mews rochester kent ME1 1NP (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 August 2004Return made up to 04/08/04; full list of members (6 pages)
26 August 2004Return made up to 04/08/04; full list of members (6 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
4 August 2003Incorporation (18 pages)
4 August 2003Incorporation (18 pages)