Company NameKnightrose Limited
DirectorTerence Donovan Whelan
Company StatusActive
Company Number06137600
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terence Donovan Whelan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMark Percy Fairweather
NationalityBritish
StatusResigned
Appointed26 April 2007(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 27 April 2007)
RoleSolicitor
Correspondence Address45 Crag Path
Aldeburgh
Suffolk
IP15 5BT
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 25 April 2008)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Terence Donovan Whelan
100.00%
Ordinary

Financials

Year2014
Net Worth£230,322
Cash£60,754
Current Liabilities£29,777

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

1 December 2008Delivered on: 10 December 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 December 2007Delivered on: 18 December 2007
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: 663,000 and all other monies due or to become due.
Particulars: The property k/a unit 8, the pavilions, innova business park, enfield.
Outstanding

Filing History

1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 31 May 2022 (6 pages)
15 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 May 2021 (6 pages)
18 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
27 April 2021Director's details changed for Terence Donovan Whelan on 27 April 2021 (2 pages)
25 March 2021Micro company accounts made up to 31 May 2020 (6 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
7 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
18 December 2018Change of details for Mr Terence Donovan Whelan as a person with significant control on 6 April 2016 (2 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 May 2018Director's details changed for Terence Donovan Whelan on 19 September 2017 (2 pages)
23 January 2018Micro company accounts made up to 31 May 2017 (4 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (2 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
24 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
16 August 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 June 2009Return made up to 05/03/09; full list of members (3 pages)
4 June 2009Return made up to 05/03/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
20 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 August 2008Return made up to 05/03/08; full list of members (3 pages)
27 August 2008Appointment terminated secretary mark fairweather (1 page)
27 August 2008Appointment terminated secretary mark fairweather (1 page)
27 August 2008Return made up to 05/03/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
8 July 2008Registered office changed on 08/07/2008 from hamilton house 25 high street rickmansworth hertfordshire WD3 1ET united kingdom (1 page)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
8 July 2008Registered office changed on 08/07/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
29 April 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
29 April 2008Appointment terminated secretary waterlow registrars LIMITED (1 page)
3 January 2008Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
3 January 2008Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
1 October 2007Registered office changed on 01/10/07 from: cross corner 16 wentworth road aldeburgh suffolk IP15 5BB (1 page)
1 October 2007Registered office changed on 01/10/07 from: cross corner 16 wentworth road aldeburgh suffolk IP15 5BB (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Secretary resigned (1 page)
18 June 2007Registered office changed on 18/06/07 from: second floor 7 leonard street london EC2A 4AQ (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007Registered office changed on 18/06/07 from: second floor 7 leonard street london EC2A 4AQ (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New secretary appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
5 March 2007Incorporation (13 pages)
5 March 2007Incorporation (13 pages)