London
W1U 8AN
Director Name | Mr Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Secretary Name | Mr Matthew Stuart Tweedie |
---|---|
Status | Current |
Appointed | 01 April 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr William Beardmore-Gray |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr John Arthur Edge |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Drive Cottage 15 The Drive Sevenoaks Kent TN13 3AB |
Director Name | Mr Patrick William Maule Ramsay |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Burmington Grange Cherington Shipton On Stour Warwickshire CV36 5HZ |
Director Name | Nicholas Howard Tomlinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Catalpa 118 Home Park Road London SW19 7HU |
Secretary Name | Mr John Edward Diggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Garth The Drive South Cheam Surrey SM2 7DH |
Director Name | Mr Robert James Hannington |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 May 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lowfields Phoenix Green Hartley Wintney Hampshire RG27 8HY |
Director Name | Mr Alistair Charles Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 March 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Castello Avenue Putney London SW15 6EA |
Director Name | Lord Andrew Arthur George Hay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(7 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 March 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Berryfield Farm Hook Norton Road Great Rollright Chipping Norton Oxfordshire OX7 5SD |
Director Name | Mr John Edward Diggins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(8 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warren Garth The Drive South Cheam Surrey SM2 7DH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | knightfrank.co.uk |
---|---|
Telephone | 01224 644272 |
Telephone region | Aberdeen |
Registered Address | 55 Baker Street London W1U 8AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Knight Frank LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,952 |
Gross Profit | £19,952 |
Net Worth | £51,769 |
Current Liabilities | £100,136 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Memorandum and Articles of Association (16 pages) |
8 March 2023 | Resolutions
|
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
6 February 2023 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 February 2023 (1 page) |
6 February 2023 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 1 February 2023 (2 pages) |
6 February 2023 | Termination of appointment of Timothy Christopher Sinclair Hyatt as a director on 1 February 2023 (1 page) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (15 pages) |
1 April 2022 | Termination of appointment of Alistair Charles Elliott as a director on 31 March 2022 (1 page) |
1 April 2022 | Appointment of Mr William Beardmore-Gray as a director on 1 April 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
31 December 2020 | Full accounts made up to 31 March 2020 (14 pages) |
2 April 2020 | Termination of appointment of Andrew Arthur George Hay as a director on 31 March 2020 (1 page) |
2 April 2020 | Appointment of Mr Timothy Christopher Sinclair Hyatt as a director on 1 April 2020 (2 pages) |
1 April 2020 | Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of John Edward Diggins as a secretary on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages) |
23 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (13 pages) |
27 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (12 pages) |
21 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (12 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (12 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
14 November 2016 | Full accounts made up to 31 March 2016 (13 pages) |
15 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
4 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
3 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
11 April 2013 | Termination of appointment of Nicholas Tomlinson as a director (2 pages) |
11 April 2013 | Appointment of John Edward Diggins as a director (3 pages) |
11 April 2013 | Appointment of John Edward Diggins as a director (3 pages) |
11 April 2013 | Termination of appointment of Nicholas Tomlinson as a director (2 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 April 2012 | Termination of appointment of Patrick Ramsay as a director (2 pages) |
17 April 2012 | Appointment of Lord Andrew Arthur George Hay as a director (3 pages) |
17 April 2012 | Appointment of Lord Andrew Arthur George Hay as a director (3 pages) |
17 April 2012 | Termination of appointment of Patrick Ramsay as a director (2 pages) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
20 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
3 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
4 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
4 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
26 May 2009 | Appointment terminated director robert hannington (1 page) |
26 May 2009 | Appointment terminated director robert hannington (1 page) |
5 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
2 September 2008 | Director's change of particulars / alistair elliott / 01/09/2008 (1 page) |
2 September 2008 | Director's change of particulars / alistair elliott / 01/09/2008 (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 20 hanover square london W1S 1HZ (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from 20 hanover square london W1S 1HZ (1 page) |
13 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
30 October 2007 | Full accounts made up to 30 April 2007 (12 pages) |
30 October 2007 | Full accounts made up to 30 April 2007 (12 pages) |
26 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
26 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
13 December 2006 | Full accounts made up to 30 April 2006 (8 pages) |
13 December 2006 | Full accounts made up to 30 April 2006 (8 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
9 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
9 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
9 March 2006 | Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
9 March 2006 | Ad 11/02/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
16 March 2005 | New director appointed (3 pages) |
16 March 2005 | New director appointed (3 pages) |
1 March 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
1 March 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
11 February 2005 | Incorporation (17 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Incorporation (17 pages) |