Company NameKf Corporate Member Limited
Company StatusActive
Company Number05362031
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Christopher Sinclair Hyatt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Secretary NameMr Matthew Stuart Tweedie
StatusCurrent
Appointed01 April 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr William Beardmore-Gray
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8AN
Director NameMr John Arthur Edge
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drive Cottage
15 The Drive
Sevenoaks
Kent
TN13 3AB
Director NameMr Patrick William Maule Ramsay
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBurmington Grange
Cherington
Shipton On Stour
Warwickshire
CV36 5HZ
Director NameNicholas Howard Tomlinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCatalpa
118 Home Park Road
London
SW19 7HU
Secretary NameMr John Edward Diggins
NationalityBritish
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Garth
The Drive
South Cheam
Surrey
SM2 7DH
Director NameMr Robert James Hannington
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(3 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 08 May 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLowfields
Phoenix Green
Hartley Wintney
Hampshire
RG27 8HY
Director NameMr Alistair Charles Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Castello Avenue
Putney
London
SW15 6EA
Director NameLord Andrew Arthur George Hay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(7 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBerryfield Farm Hook Norton Road
Great Rollright
Chipping Norton
Oxfordshire
OX7 5SD
Director NameMr John Edward Diggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(8 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Garth The Drive
South Cheam
Surrey
SM2 7DH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteknightfrank.co.uk
Telephone01224 644272
Telephone regionAberdeen

Location

Registered Address55 Baker Street
London
W1U 8AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Knight Frank LLP
100.00%
Ordinary

Financials

Year2014
Turnover£19,952
Gross Profit£19,952
Net Worth£51,769
Current Liabilities£100,136

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
8 March 2023Memorandum and Articles of Association (16 pages)
8 March 2023Resolutions
  • RES13 ‐ Re: in accordance with section 28 of the companies act 2006, all provisions of the company's memorandum of association are hereby deleted and superseeded by the provisions of the company's new articles of association 26/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
6 February 2023Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 February 2023 (1 page)
6 February 2023Appointment of Ms Vanessa Jane Shakespeare as a secretary on 1 February 2023 (2 pages)
6 February 2023Termination of appointment of Timothy Christopher Sinclair Hyatt as a director on 1 February 2023 (1 page)
6 January 2023Accounts for a small company made up to 31 March 2022 (15 pages)
1 April 2022Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages)
16 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
31 December 2020Full accounts made up to 31 March 2020 (14 pages)
2 April 2020Termination of appointment of Andrew Arthur George Hay as a director on 31 March 2020 (1 page)
2 April 2020Appointment of Mr Timothy Christopher Sinclair Hyatt as a director on 1 April 2020 (2 pages)
1 April 2020Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of John Edward Diggins as a secretary on 31 March 2020 (1 page)
1 April 2020Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages)
23 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (13 pages)
27 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 31 March 2018 (12 pages)
21 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 November 2017Full accounts made up to 31 March 2017 (12 pages)
27 November 2017Full accounts made up to 31 March 2017 (12 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
14 November 2016Full accounts made up to 31 March 2016 (13 pages)
14 November 2016Full accounts made up to 31 March 2016 (13 pages)
15 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(6 pages)
15 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(6 pages)
4 January 2016Full accounts made up to 31 March 2015 (12 pages)
4 January 2016Full accounts made up to 31 March 2015 (12 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(6 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
18 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(6 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
11 April 2013Termination of appointment of Nicholas Tomlinson as a director (2 pages)
11 April 2013Appointment of John Edward Diggins as a director (3 pages)
11 April 2013Appointment of John Edward Diggins as a director (3 pages)
11 April 2013Termination of appointment of Nicholas Tomlinson as a director (2 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
28 December 2012Full accounts made up to 31 March 2012 (13 pages)
17 April 2012Termination of appointment of Patrick Ramsay as a director (2 pages)
17 April 2012Appointment of Lord Andrew Arthur George Hay as a director (3 pages)
17 April 2012Appointment of Lord Andrew Arthur George Hay as a director (3 pages)
17 April 2012Termination of appointment of Patrick Ramsay as a director (2 pages)
28 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
7 December 2011Full accounts made up to 31 March 2011 (13 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
20 December 2010Full accounts made up to 31 March 2010 (13 pages)
20 December 2010Full accounts made up to 31 March 2010 (13 pages)
3 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
23 December 2009Full accounts made up to 31 March 2009 (13 pages)
23 December 2009Full accounts made up to 31 March 2009 (13 pages)
4 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
4 September 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
26 May 2009Appointment terminated director robert hannington (1 page)
26 May 2009Appointment terminated director robert hannington (1 page)
5 March 2009Return made up to 11/02/09; full list of members (4 pages)
5 March 2009Return made up to 11/02/09; full list of members (4 pages)
3 March 2009Full accounts made up to 30 April 2008 (12 pages)
3 March 2009Full accounts made up to 30 April 2008 (12 pages)
2 September 2008Director's change of particulars / alistair elliott / 01/09/2008 (1 page)
2 September 2008Director's change of particulars / alistair elliott / 01/09/2008 (1 page)
30 May 2008Registered office changed on 30/05/2008 from 20 hanover square london W1S 1HZ (1 page)
30 May 2008Registered office changed on 30/05/2008 from 20 hanover square london W1S 1HZ (1 page)
13 February 2008Return made up to 11/02/08; full list of members (3 pages)
13 February 2008Return made up to 11/02/08; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
30 October 2007Full accounts made up to 30 April 2007 (12 pages)
30 October 2007Full accounts made up to 30 April 2007 (12 pages)
26 March 2007Return made up to 11/02/07; full list of members (3 pages)
26 March 2007Return made up to 11/02/07; full list of members (3 pages)
13 December 2006Full accounts made up to 30 April 2006 (8 pages)
13 December 2006Full accounts made up to 30 April 2006 (8 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
9 March 2006Return made up to 11/02/06; full list of members (3 pages)
9 March 2006Return made up to 11/02/06; full list of members (3 pages)
9 March 2006Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
9 March 2006Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
1 March 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
1 March 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
11 February 2005Incorporation (17 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005Incorporation (17 pages)