Company NameKnighton Holdings (London) Limited
DirectorGregory John Harden
Company StatusActive
Company Number06011500
CategoryPrivate Limited Company
Incorporation Date28 November 2006(17 years, 5 months ago)
Previous NameMontalt Holdings Limited

Business Activity

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

Directors

Secretary NameMr Gregory John Harden
NationalityBritish
StatusCurrent
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Treetops View
Loughton
Essex
IG10 4PR
Director NameMr Gregory John Harden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Treetops View
Loughton
Essex
IG10 4PR
Director NameNigel Linsdell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Acorns
Ginns Road, Stocking Pelham
Buntingford
Hertfordshire
SG9 0JD

Location

Registered Address1 Vicarage Lane Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

82 at £1K C S Harden LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£631,043
Cash£82
Current Liabilities£1,450,037

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

6 July 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

21 December 2023Accounts for a dormant company made up to 30 April 2023 (9 pages)
21 December 2023Confirmation statement made on 28 November 2023 with updates (5 pages)
29 January 2023Accounts for a dormant company made up to 30 April 2022 (9 pages)
6 January 2023Confirmation statement made on 28 November 2022 with updates (5 pages)
11 January 2022Confirmation statement made on 28 November 2021 with updates (5 pages)
18 August 2021Accounts for a dormant company made up to 30 April 2021 (9 pages)
30 November 2020Confirmation statement made on 28 November 2020 with updates (5 pages)
21 September 2020Accounts for a dormant company made up to 30 April 2020 (9 pages)
20 December 2019Accounts for a dormant company made up to 30 April 2019 (9 pages)
2 December 2019Confirmation statement made on 28 November 2019 with updates (5 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (9 pages)
24 January 2019Satisfaction of charge 1 in full (2 pages)
29 November 2018Confirmation statement made on 28 November 2018 with updates (5 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (9 pages)
4 January 2018Notification of K C S Harden Limited as a person with significant control on 6 April 2016 (2 pages)
4 January 2018Confirmation statement made on 28 November 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 28 November 2016 with updates (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 82
(4 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 82
(4 pages)
5 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 82
(4 pages)
5 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 82
(4 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 82
(4 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 82
(4 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 September 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
29 November 2012Register inspection address has been changed (1 page)
29 November 2012Register inspection address has been changed (1 page)
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
22 October 2012Termination of appointment of Nigel Linsdell as a director (2 pages)
22 October 2012Termination of appointment of Nigel Linsdell as a director (2 pages)
16 August 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
16 August 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
6 August 2012Appointment of Mr Gregory John Harden as a director (2 pages)
6 August 2012Appointment of Mr Gregory John Harden as a director (2 pages)
17 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
4 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
16 November 2010Company name changed montalt holdings LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
16 November 2010Company name changed montalt holdings LIMITED\certificate issued on 16/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
(2 pages)
16 November 2010Change of name notice (1 page)
16 November 2010Change of name notice (1 page)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2010Current accounting period extended from 31 December 2009 to 30 April 2010 (2 pages)
14 January 2010Current accounting period extended from 31 December 2009 to 30 April 2010 (2 pages)
16 December 2009Director's details changed for Nigel Linsdell on 28 November 2009 (2 pages)
16 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
16 December 2009Director's details changed for Nigel Linsdell on 28 November 2009 (2 pages)
16 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 December 2008Return made up to 28/11/08; full list of members (4 pages)
4 December 2008Return made up to 28/11/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 May 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
14 May 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
27 December 2007Return made up to 28/11/07; full list of members (6 pages)
27 December 2007Return made up to 28/11/07; full list of members (6 pages)
30 July 2007Registered office changed on 30/07/07 from: key house 342 hoe st london E17 9PX (1 page)
30 July 2007Registered office changed on 30/07/07 from: key house 342 hoe st london E17 9PX (1 page)
26 January 2007Particulars of contract relating to shares (2 pages)
26 January 2007Ad 16/01/07--------- £ si 80@1=80 £ ic 2/82 (2 pages)
26 January 2007Ad 16/01/07--------- £ si 80@1=80 £ ic 2/82 (2 pages)
26 January 2007Particulars of contract relating to shares (2 pages)
28 November 2006Incorporation (14 pages)
28 November 2006Incorporation (14 pages)