Company NameKnight Noise Limited
DirectorsJaipal Singh Cheema and Satinderjit Kaur Cheema
Company StatusActive
Company Number05835473
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jaipal Singh Cheema
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2010(3 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 St John Street
London
EC1V 4LY
Director NameMrs Satinderjit Kaur Cheema
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address213 St John Street
London
EC1V 4LY
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address213 St John Street
London
EC1V 4LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Chequers Investments LTD
25.00%
Ordinary
25 at £1Manvinder Cheema
25.00%
Ordinary
25 at £1Ravinder Cheema
25.00%
Ordinary
25 at £1Satinder Cheema
25.00%
Ordinary

Financials

Year2014
Turnover£12,407,724
Gross Profit£3,354,667
Net Worth-£3,232,212
Cash£5,222
Current Liabilities£2,890,364

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 2 weeks from now)

Charges

4 October 2021Delivered on: 6 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 August 2019Delivered on: 7 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 August 2018Delivered on: 3 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 3 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 3 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
24 August 2023Group of companies' accounts made up to 30 September 2022 (47 pages)
28 February 2023Appointment of Mr Kirandeep Singh Cheema as a director on 28 February 2023 (2 pages)
2 November 2022Group of companies' accounts made up to 30 September 2021 (39 pages)
24 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
16 September 2022Director's details changed for Mr Jaipal Singh Cheema on 7 September 2021 (2 pages)
22 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
6 October 2021Registration of charge 058354730005, created on 4 October 2021 (35 pages)
24 September 2021Amended group of companies' accounts made up to 30 September 2020 (37 pages)
13 July 2021Group of companies' accounts made up to 30 September 2020 (37 pages)
28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
27 April 2020Group of companies' accounts made up to 30 September 2019 (36 pages)
6 April 2020Appointment of Ms Satinderjit Kaur Cheema as a director on 1 February 2020 (2 pages)
24 March 2020Registered office address changed from Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT to 213 st John Street London EC1V 4LY on 24 March 2020 (1 page)
24 March 2020Director's details changed for Jaipal Singh Cheema on 20 February 2020 (2 pages)
24 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
7 August 2019Registration of charge 058354730004, created on 1 August 2019 (34 pages)
1 August 2019Group of companies' accounts made up to 30 September 2018 (36 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (5 pages)
13 September 2018Resolutions
  • RES13 ‐ Guarantee/directors authorised to vote 25/07/2018
(3 pages)
3 September 2018Registration of charge 058354730003, created on 31 August 2018 (32 pages)
4 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
9 March 2018Group of companies' accounts made up to 30 September 2017 (33 pages)
15 February 2018Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
21 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 May 2017Group of companies' accounts made up to 30 September 2016 (34 pages)
5 May 2017Group of companies' accounts made up to 30 September 2016 (34 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
4 April 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
4 April 2016Group of companies' accounts made up to 30 September 2015 (26 pages)
3 March 2016Registration of charge 058354730002, created on 1 March 2016 (34 pages)
3 March 2016Registration of charge 058354730001, created on 1 March 2016 (34 pages)
3 March 2016Registration of charge 058354730002, created on 1 March 2016 (34 pages)
3 March 2016Registration of charge 058354730001, created on 1 March 2016 (34 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
13 April 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
13 April 2015Group of companies' accounts made up to 30 September 2014 (23 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
28 March 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
28 March 2014Group of companies' accounts made up to 30 September 2013 (23 pages)
9 January 2014Register(s) moved to registered inspection location (1 page)
9 January 2014Register inspection address has been changed (1 page)
9 January 2014Register(s) moved to registered inspection location (1 page)
9 January 2014Register inspection address has been changed (1 page)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
28 May 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
28 May 2013Group of companies' accounts made up to 30 September 2012 (21 pages)
16 July 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
16 July 2012Group of companies' accounts made up to 30 September 2011 (22 pages)
12 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
13 April 2011Group of companies' accounts made up to 30 September 2010 (20 pages)
13 April 2011Group of companies' accounts made up to 30 September 2010 (20 pages)
8 October 2010Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
8 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
8 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
8 October 2010Previous accounting period extended from 30 June 2010 to 30 September 2010 (3 pages)
8 October 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Compulsory strike-off action has been discontinued (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010Appointment of Jaipal Singh Cheema as a director (2 pages)
5 October 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
5 October 2010Appointment of Jaipal Singh Cheema as a director (2 pages)
18 February 2010Registered office address changed from 44 Upper Belgrave Road Bristol BS8 2XN on 18 February 2010 (1 page)
18 February 2010Termination of appointment of Hcs Secretarial Limited as a secretary (1 page)
18 February 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
18 February 2010Registered office address changed from 44 Upper Belgrave Road Bristol BS8 2XN on 18 February 2010 (1 page)
18 February 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
18 February 2010Termination of appointment of Hcs Secretarial Limited as a secretary (1 page)
2 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
2 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
3 June 2009Return made up to 02/06/09; full list of members (3 pages)
3 June 2009Return made up to 02/06/09; full list of members (3 pages)
2 October 2008Director appointed aderyn hurworth (1 page)
2 October 2008Appointment terminated director hanover directors LIMITED (1 page)
2 October 2008Appointment terminated director hanover directors LIMITED (1 page)
2 October 2008Director appointed aderyn hurworth (1 page)
1 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
1 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
11 June 2008Return made up to 02/06/08; full list of members (3 pages)
11 June 2008Return made up to 02/06/08; full list of members (3 pages)
12 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
12 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
4 June 2007Return made up to 02/06/07; full list of members (2 pages)
5 June 2006Registered office changed on 05/06/06 from: turpin barker armstrong, allen house, 1 westmead road sutton surrey SM1 4LA (1 page)
5 June 2006Registered office changed on 05/06/06 from: turpin barker armstrong, allen house, 1 westmead road sutton surrey SM1 4LA (1 page)
2 June 2006Incorporation (6 pages)
2 June 2006Incorporation (6 pages)