Company NameFort Knight Holdings Limited
DirectorGary Alan Horton
Company StatusActive
Company Number06417373
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGary Alan Horton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 432 PO Box 432
Dartford
DA1 9NB
Secretary NameLarry Alexander Leonidas Stanley
NationalityBritish
StatusCurrent
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 432 PO Box 432
Dartford
DA1 9NB
Director NameRaymond Butler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 432 PO Box 432
Dartford
DA1 9NB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitefortknight.com

Location

Registered AddressFort Knight Group Plc
Victoria House
Victoria Road, Dartford
Kent
DA1 5AJ
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Raymond Butler
100.00%
Ordinary A

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

8 November 2023Confirmation statement made on 5 November 2023 with updates (4 pages)
6 September 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
27 July 2023Change of details for Fort Knight Group Plc as a person with significant control on 26 July 2023 (2 pages)
7 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
9 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
9 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
15 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
14 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
8 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
10 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
17 November 2016Termination of appointment of Raymond Butler as a director on 31 October 2016 (1 page)
17 November 2016Termination of appointment of Raymond Butler as a director on 31 October 2016 (1 page)
26 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 February 2016Secretary's details changed for Larry Alexander Leonidas Stanley on 23 February 2016 (1 page)
24 February 2016Secretary's details changed for Larry Alexander Leonidas Stanley on 23 February 2016 (1 page)
24 February 2016Director's details changed for Gary Alan Horton on 23 February 2016 (2 pages)
24 February 2016Director's details changed for Gary Alan Horton on 23 February 2016 (2 pages)
24 February 2016Director's details changed for Raymond Butler on 23 February 2016 (2 pages)
24 February 2016Director's details changed for Raymond Butler on 23 February 2016 (2 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
20 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
10 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
10 September 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
15 November 2011Director's details changed for Gary Alan Horton on 5 November 2011 (2 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 November 2011Secretary's details changed for Larry Alexander Leonidas Stanley on 5 November 2011 (1 page)
15 November 2011Secretary's details changed for Larry Alexander Leonidas Stanley on 5 November 2011 (1 page)
15 November 2011Director's details changed for Gary Alan Horton on 5 November 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
15 November 2011Director's details changed for Gary Alan Horton on 5 November 2011 (2 pages)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 November 2011Secretary's details changed for Larry Alexander Leonidas Stanley on 5 November 2011 (1 page)
15 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
18 November 2010Annual return made up to 5 November 2010 (14 pages)
18 November 2010Annual return made up to 5 November 2010 (14 pages)
18 November 2010Annual return made up to 5 November 2010 (14 pages)
25 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
25 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
3 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
3 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
3 January 2010Annual return made up to 5 November 2009 with a full list of shareholders (14 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
19 March 2009Director's change of particulars / gary horton / 15/10/2008 (1 page)
19 March 2009Director's change of particulars / gary horton / 15/10/2008 (1 page)
19 March 2009Return made up to 05/11/08; full list of members (5 pages)
19 March 2009Return made up to 05/11/08; full list of members (5 pages)
5 March 2009Secretary's change of particulars / larry stanley / 01/08/2008 (1 page)
5 March 2009Secretary's change of particulars / larry stanley / 01/08/2008 (1 page)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
2 January 2008Accounting reference date shortened from 30/11/08 to 30/04/08 (1 page)
2 January 2008Accounting reference date shortened from 30/11/08 to 30/04/08 (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (3 pages)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (3 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Secretary resigned (1 page)
5 November 2007Incorporation (20 pages)
5 November 2007Incorporation (20 pages)