London
N1 9RY
Secretary Name | Catherine Victoria Knight |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Generator 20 Wharfdale Road London N1 9RY |
Director Name | Mr Thomas Charles Osborne |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castlemans Farm Cottages Bath Road Knowl Hill Reading RG10 9UY |
Director Name | Mr Hector Beade Pereda |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 November 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Spring Gardens Marlow Buckinghamshire SL7 3HS |
Director Name | Mr Bartlomiej Halaczek |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 November 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 75, Sirius Building 6 The Boardwalk Brighton Marina Village Brighton BN2 5ZF |
Director Name | Mr Samuel Geoffrey White |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Carolina Drive Wye Dene High Wycombe HP11 1FW |
Website | knightarchitects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01494 525500 |
Telephone region | High Wycombe |
Registered Address | The Generator 20 Wharfdale Road London N1 9RY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr Martin Charles James Knight 51.00% Ordinary |
---|---|
49 at £1 | Mrs Catherine Victoria Knight 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £252,571 |
Cash | £157,450 |
Current Liabilities | £87,760 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
28 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
19 September 2023 | Director's details changed for Mr Bartlomiej Halaczek on 19 September 2023 (2 pages) |
22 August 2023 | Unaudited abridged accounts made up to 30 November 2022 (8 pages) |
29 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
25 May 2022 | Unaudited abridged accounts made up to 30 November 2021 (8 pages) |
17 March 2022 | Registered office address changed from 19 Cedar Chase, Taplow Maidenhead Buckinghamshire SL6 0EU to The Generator 20 Wharfdale Road London N1 9RY on 17 March 2022 (1 page) |
17 March 2022 | Change of details for Knight Architects Group Limited as a person with significant control on 17 March 2022 (2 pages) |
4 February 2022 | Appointment of Mr Bartlomiej Halaczek as a director on 1 November 2021 (2 pages) |
4 February 2022 | Appointment of Mr Hector Beade Pereda as a director on 1 November 2021 (2 pages) |
30 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
23 June 2021 | Unaudited abridged accounts made up to 30 November 2020 (8 pages) |
2 February 2021 | Termination of appointment of Samuel Geoffrey White as a director on 1 February 2021 (1 page) |
8 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
3 July 2020 | Unaudited abridged accounts made up to 30 November 2019 (8 pages) |
21 January 2020 | Notification of Knight Architects Group Limited as a person with significant control on 20 January 2020 (2 pages) |
21 January 2020 | Change of details for Mr Martin Charles James Knight as a person with significant control on 20 January 2020 (2 pages) |
21 January 2020 | Cessation of Catherine Victoria Knight as a person with significant control on 20 January 2020 (1 page) |
2 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
28 November 2019 | Director's details changed for Mr Samuel Geoffrey White on 28 November 2019 (2 pages) |
8 October 2019 | Appointment of Mr Samuel Geoffrey White as a director on 19 June 2019 (2 pages) |
8 October 2019 | Appointment of Mr Thomas Charles Osborne as a director on 19 June 2019 (2 pages) |
14 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (9 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
4 July 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
8 November 2017 | Change of details for Mrs Catherine Victoria Knight as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Change of details for Mr Martin Charles James Knight as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Change of details for Mrs Catherine Victoria Knight as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Change of details for Mr Martin Charles James Knight as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Change of details for Mrs Catherine Victoria Knight as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Change of details for Mr Martin Charles James Knight as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Secretary's details changed for Catherine Victoria Knight on 7 November 2017 (1 page) |
7 November 2017 | Change of details for Mr Martin Charles James Knight as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Change of details for Mrs Catherine Victoria Knight as a person with significant control on 6 April 2016 (2 pages) |
7 November 2017 | Director's details changed for Mr Martin Charles James Knight on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Martin Charles James Knight on 7 November 2017 (2 pages) |
7 November 2017 | Secretary's details changed for Catherine Victoria Knight on 7 November 2017 (1 page) |
21 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
11 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
21 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 December 2013 | Director's details changed for Martin Charles James Knight on 28 November 2013 (2 pages) |
3 December 2013 | Director's details changed for Martin Charles James Knight on 28 November 2013 (2 pages) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
14 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
29 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
4 July 2008 | Ad 05/12/07-05/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 July 2008 | Ad 05/12/07-05/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
17 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
21 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
28 November 2005 | Incorporation (9 pages) |
28 November 2005 | Incorporation (9 pages) |