The Drive
South Cheam
Surrey
SM2 7DH
Director Name | Mr Alistair Charles Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Castello Avenue Putney London SW15 6EA |
Secretary Name | Natalie Louise Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Knight Frank Llp 55 Baker Street London W1U 8AN |
Director Name | Nicholas Howard Tomlinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Catalpa 118 Home Park Road London SW19 7HU |
Director Name | Mr Howard Robert Woollaston |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hay Hill House Eastbury Berkshire RG17 0TE |
Director Name | Ker James Gilchrist |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Dewhurst Road London W14 0ES |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.knightfrank.com/ |
---|---|
Telephone | 01224 644272 |
Telephone region | Aberdeen |
Registered Address | 55 Baker Street London W1U 8AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Knight Frank LLP 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | Application to strike the company off the register (3 pages) |
14 November 2014 | Application to strike the company off the register (3 pages) |
25 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
25 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
25 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Ker James Gilchrist as a director on 13 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Ker James Gilchrist as a director on 13 July 2014 (1 page) |
14 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
8 April 2014 | Termination of appointment of Howard Robert Woollaston as a director on 31 March 2014 (2 pages) |
8 April 2014 | Termination of appointment of Howard Robert Woollaston as a director on 31 March 2014 (2 pages) |
20 December 2013 | Accounts made up to 31 January 2013 (5 pages) |
20 December 2013 | Accounts made up to 31 January 2013 (5 pages) |
11 April 2013 | Termination of appointment of Nicholas Howard Tomlinson as a director on 31 March 2013 (2 pages) |
11 April 2013 | Termination of appointment of Nicholas Howard Tomlinson as a director on 31 March 2013 (2 pages) |
6 February 2013 | Secretary's details changed for Natalie Louise Vacher on 4 February 2013 (2 pages) |
6 February 2013 | Secretary's details changed for Natalie Louise Vacher on 4 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Secretary's details changed for Natalie Louise Vacher on 4 February 2013 (2 pages) |
6 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (8 pages) |
22 October 2012 | Accounts made up to 31 January 2012 (6 pages) |
22 October 2012 | Accounts made up to 31 January 2012 (6 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (8 pages) |
19 October 2011 | Accounts made up to 31 January 2011 (5 pages) |
19 October 2011 | Accounts made up to 31 January 2011 (5 pages) |
17 February 2011 | Secretary's details changed for Natalie Louise Smith on 26 January 2011 (1 page) |
17 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Secretary's details changed for Natalie Louise Smith on 26 January 2011 (1 page) |
17 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 April 2010 | Director's details changed for Ker James Gilchrist on 23 March 2010 (3 pages) |
9 April 2010 | Director's details changed for Ker James Gilchrist on 23 March 2010 (3 pages) |
12 February 2010 | Director's details changed for Ker James Gilchrist on 26 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Ker James Gilchrist on 26 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Nicholas Howard Tomlinson on 26 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Howard Robert Woollaston on 26 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Nicholas Howard Tomlinson on 26 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Howard Robert Woollaston on 26 January 2010 (2 pages) |
26 January 2010 | Full accounts made up to 31 January 2009 (9 pages) |
26 January 2010 | Full accounts made up to 31 January 2009 (9 pages) |
8 June 2009 | Director's change of particulars / ker gilchrist / 01/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / ker gilchrist / 01/06/2009 (1 page) |
28 March 2009 | Full accounts made up to 31 January 2008 (8 pages) |
28 March 2009 | Full accounts made up to 31 January 2008 (8 pages) |
18 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
18 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
2 September 2008 | Director's change of particulars / alistair elliott / 01/09/2008 (1 page) |
2 September 2008 | Director's change of particulars / alistair elliott / 01/09/2008 (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from knight frank 20 hanover square london W1S 1HZ (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from knight frank 20 hanover square london W1S 1HZ (1 page) |
27 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 26/01/08; full list of members (4 pages) |
1 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Director's particulars changed (1 page) |
18 February 2007 | New director appointed (3 pages) |
18 February 2007 | New director appointed (3 pages) |
18 February 2007 | New director appointed (3 pages) |
18 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (3 pages) |
16 February 2007 | New director appointed (3 pages) |
26 January 2007 | Incorporation (17 pages) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Incorporation (17 pages) |