Company NameKnightons Limited
DirectorNicholas Robin Whiddon
Company StatusActive
Company Number05803978
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 11 months ago)
Previous NamePublish Your Property Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Robin Whiddon
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackson House Station Road
London
E4 7BU
Secretary NameMr Daniel John Whiddon
NationalityBritish
StatusResigned
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 The Broadway
Woodford Green
Essex
IG8 0HQ

Location

Registered AddressJackson House Station Road
Chngford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Nicholas Robin Whiddon
100.00%
Ordinary

Financials

Year2014
Net Worth£46,113
Cash£1,081
Current Liabilities£9,723

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return29 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
28 September 2023Previous accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
6 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
29 January 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 March 2018Director's details changed for Mr Nicholas Robin Whiddon on 30 January 2018 (2 pages)
19 March 2018Change of details for Mr Nicholas Robin Whiddon as a person with significant control on 30 January 2018 (2 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2017 (2 pages)
1 March 2017Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,000
(3 pages)
12 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,000
(3 pages)
18 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,000
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(3 pages)
3 June 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 March 2013Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2013 (2 pages)
11 March 2013Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2013 (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (3 pages)
2 May 2012Termination of appointment of Daniel Whiddon as a secretary (1 page)
2 May 2012Termination of appointment of Daniel Whiddon as a secretary (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 March 2011Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2011 (2 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 March 2011Director's details changed for Mr Nicholas Robin Whiddon on 28 February 2011 (2 pages)
28 March 2011Secretary's details changed for Daniel John Whiddon on 28 February 2011 (2 pages)
28 March 2011Secretary's details changed for Daniel John Whiddon on 28 February 2011 (2 pages)
8 March 2011Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 8 March 2011 (2 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 May 2010Director's details changed for Mr Nicholas Robin Whiddon on 24 April 2010 (2 pages)
13 May 2010Director's details changed for Mr Nicholas Robin Whiddon on 24 April 2010 (2 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2009Ad 09/01/09\gbp si 49000@1=49000\gbp ic 1000/50000\ (1 page)
24 January 2009Ad 09/01/09\gbp si 49000@1=49000\gbp ic 1000/50000\ (1 page)
9 January 2009Gbp nc 1000/50000\08/01/09 (2 pages)
9 January 2009Gbp nc 1000/50000\08/01/09 (2 pages)
8 January 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
8 January 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
6 November 2008Ad 06/11/08\gbp si 740@1=740\gbp ic 260/1000\ (2 pages)
6 November 2008Ad 06/11/08\gbp si 740@1=740\gbp ic 260/1000\ (2 pages)
19 September 2008Ad 19/09/08\gbp si 259@1=259\gbp ic 1/260\ (2 pages)
19 September 2008Ad 19/09/08\gbp si 259@1=259\gbp ic 1/260\ (2 pages)
7 August 2008Registered office changed on 07/08/2008 from, 16 the coda centre, munster road, fulham, london, SW6 6AW (1 page)
7 August 2008Registered office changed on 07/08/2008 from, 16 the coda centre, munster road, fulham, london, SW6 6AW (1 page)
8 July 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 July 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 May 2008Return made up to 03/05/08; full list of members (3 pages)
19 May 2008Return made up to 03/05/08; full list of members (3 pages)
1 March 2008Company name changed publish your property LIMITED\certificate issued on 05/03/08 (2 pages)
1 March 2008Company name changed publish your property LIMITED\certificate issued on 05/03/08 (2 pages)
26 July 2007Return made up to 03/05/07; full list of members (2 pages)
26 July 2007Return made up to 03/05/07; full list of members (2 pages)
12 July 2006Registered office changed on 12/07/06 from: 14 forest heights, epping new, road, buckhurst hill, essex, IG9 5TE (1 page)
12 July 2006Registered office changed on 12/07/06 from: 14 forest heights, epping new, road, buckhurst hill, essex, IG9 5TE (1 page)
3 May 2006Incorporation (12 pages)
3 May 2006Incorporation (12 pages)