Company NameKnight Holdings Limited
DirectorsJohn Leslie Knight and Lucie Narraway
Company StatusActive
Company Number05490654
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Leslie Knight
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Knoll Road
Bexley
DA5 1AY
Director NameLucie Narraway
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RolePersonal Assistant- Nhs
Country of ResidenceUnited Kingdom
Correspondence Address25 Knoll Road
Bexley
DA5 1AY
Director NameMr William Edward Anthony
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Hill House
Beacon Hill, Wickham Bishops
Witham
Essex
CM8 3EB
Director NameMr Christopher Peter Featherstone
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beehive Close
Gaston End
East Bergholt
Suffolk
CO7 6AY
Secretary NameJohn Christopher Roberts
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address31 Rookery Lane
Great Totham
Maldon
Essex
CM9 8DF
Secretary NameMr Gary James Spicer
NationalityBritish
StatusResigned
Appointed24 November 2008(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 2011)
RoleCompany Director
Correspondence AddressRussell Square House
10/12 Russell Square
London
WC1B 5LF
Secretary NameLucie Narraway
StatusResigned
Appointed06 June 2011(5 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 2012)
RoleCompany Director
Correspondence Address7 Wellington Road
Maldon
Essex
CM9 6HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address25 Knoll Road
Bexley
DA5 1AY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

95 at £1John Leslie Knight
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

29 October 2009Delivered on: 10 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares 638675 ordinary shares tdt securities limited see image for full details.
Outstanding

Filing History

30 July 2023Unaudited abridged accounts made up to 31 July 2022 (13 pages)
27 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
9 November 2022Director's details changed for Lucie Narraway on 9 November 2022 (2 pages)
31 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 July 2022Director's details changed for Mr John Leslie Knight on 11 July 2022 (2 pages)
11 July 2022Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 25 Knoll Road Bexley DA5 1AY on 11 July 2022 (1 page)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
28 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
24 January 2021Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Kemp House 160 City Road London EC1V 2NX on 24 January 2021 (1 page)
24 January 2021Director's details changed for Mr John Leslie Knight on 24 January 2021 (2 pages)
24 January 2021Director's details changed for Lucie Narraway on 24 January 2021 (2 pages)
24 January 2021Change of details for Mr John Leslie Knight as a person with significant control on 24 January 2021 (2 pages)
6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
25 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
8 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
2 July 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
12 January 2018Appointment of Lucie Narraway as a director on 1 August 2017 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Notification of John Leslie Knight as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of John Leslie Knight as a person with significant control on 6 April 2016 (2 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,090,095
(3 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,090,095
(3 pages)
7 May 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
7 May 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
21 March 2016Statement of capital on 21 March 2016
  • GBP 1,090,095.00
(4 pages)
21 March 2016Statement of capital on 21 March 2016
  • GBP 1,090,095.00
(4 pages)
21 March 2016Solvency Statement dated 17/03/16 (1 page)
21 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2016Statement by Directors (1 page)
21 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 March 2016Statement by Directors (1 page)
21 March 2016Solvency Statement dated 17/03/16 (1 page)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 November 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 2,200,095
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 2,200,095
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 2,200,095
(3 pages)
18 November 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 1,650,095
(3 pages)
18 November 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 1,650,095
(3 pages)
18 November 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 1,650,095
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 925,095
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 925,095
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 925,095
(3 pages)
19 August 2015Director's details changed for Mr John Leslie Knight on 18 August 2015 (2 pages)
19 August 2015Director's details changed for Mr John Leslie Knight on 18 August 2015 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 95
(3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 95
(3 pages)
23 June 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 23 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 95
(3 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 95
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
20 December 2013Director's details changed for Mr John Leslie Knight on 1 June 2013 (2 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
21 January 2013Termination of appointment of Lucie Narraway as a secretary (1 page)
21 January 2013Termination of appointment of Lucie Narraway as a secretary (1 page)
6 December 2012Accounts for a dormant company made up to 31 July 2012 (7 pages)
6 December 2012Accounts for a dormant company made up to 31 July 2012 (7 pages)
25 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
3 May 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
4 July 2011Director's details changed for Mr John Leslie Knight on 23 June 2011 (2 pages)
4 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
4 July 2011Director's details changed for Mr John Leslie Knight on 23 June 2011 (2 pages)
24 June 2011Appointment of Lucie Narraway as a secretary (2 pages)
24 June 2011Termination of appointment of Gary Spicer as a secretary (1 page)
24 June 2011Termination of appointment of Gary Spicer as a secretary (1 page)
24 June 2011Appointment of Lucie Narraway as a secretary (2 pages)
10 May 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
10 May 2011Accounts for a dormant company made up to 31 July 2010 (7 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Mr Gary James Spicer on 1 October 2009 (1 page)
25 June 2010Secretary's details changed for Mr Gary James Spicer on 1 October 2009 (1 page)
25 June 2010Secretary's details changed for Mr Gary James Spicer on 1 October 2009 (1 page)
18 June 2010Termination of appointment of William Anthony as a director (1 page)
18 June 2010Termination of appointment of William Anthony as a director (1 page)
18 June 2010Termination of appointment of Christopher Featherstone as a director (1 page)
18 June 2010Termination of appointment of Christopher Featherstone as a director (1 page)
1 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
1 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 July 2009Return made up to 24/06/09; full list of members (4 pages)
14 July 2009Return made up to 24/06/09; full list of members (4 pages)
26 February 2009Full accounts made up to 31 July 2008 (12 pages)
26 February 2009Full accounts made up to 31 July 2008 (12 pages)
5 December 2008Secretary appointed gary james spicer (2 pages)
5 December 2008Secretary appointed gary james spicer (2 pages)
27 November 2008Appointment terminated secretary john roberts (1 page)
27 November 2008Appointment terminated secretary john roberts (1 page)
23 October 2008Location of register of members (1 page)
23 October 2008Return made up to 24/06/08; full list of members (5 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Return made up to 24/06/08; full list of members (5 pages)
3 July 2008Ad 11/03/08\gbp si 94@1=94\gbp ic 1/95\ (2 pages)
3 July 2008Statement of affairs (8 pages)
3 July 2008Ad 11/03/08\gbp si 94@1=94\gbp ic 1/95\ (2 pages)
3 July 2008Statement of affairs (8 pages)
25 April 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
25 April 2008Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
6 July 2007Return made up to 24/06/07; full list of members (2 pages)
6 July 2007Return made up to 24/06/07; full list of members (2 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Return made up to 24/06/06; full list of members (2 pages)
18 July 2006Director's particulars changed (1 page)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
24 June 2005Incorporation (17 pages)
24 June 2005Incorporation (17 pages)