London
W1U 8AN
Director Name | Mr Timothy Christopher Sinclair Hyatt |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(12 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(12 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Mr Patrick William Maule Ramsay |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Burmington Grange Cherington Shipton On Stour Warwickshire CV36 5HZ |
Director Name | Mr Nicholas Howard Thomlinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 118 Home Park Road London SW19 7HU |
Director Name | Mr John Edward Diggins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warren Garth The Drive South Cheam Surrey SM2 7DH |
Secretary Name | Natalie Louise Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 8AN |
Director Name | Lord Andrew Arthur George Hay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(4 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Berryfield Farm Hook Norton Road Great Rollright Chipping Norton Oxfordshire OX7 5SD |
Website | knightfrank.co.uk |
---|
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 |
1 at £1 | Knight Frank LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
31 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
---|---|
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Mr Timothy Christopher Sinclair Hyatt as a director on 1 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Andrew Arthur George Hay as a director on 31 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of John Edward Diggins as a director on 31 March 2020 (1 page) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
6 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
8 November 2019 | Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page) |
8 November 2019 | Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
8 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
28 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
24 July 2014 | Secretary's details changed for Natalie Louise Jordan on 4 July 2014 (1 page) |
24 July 2014 | Secretary's details changed for Natalie Louise Jordan on 4 July 2014 (1 page) |
24 July 2014 | Secretary's details changed for Natalie Louise Jordan on 4 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
11 April 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
11 April 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Termination of appointment of Patrick Ramsay as a director (2 pages) |
17 April 2012 | Appointment of Lord Andrew Arthur George Hay as a director (3 pages) |
17 April 2012 | Termination of appointment of Patrick Ramsay as a director (2 pages) |
17 April 2012 | Appointment of Lord Andrew Arthur George Hay as a director (3 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Secretary's details changed for Natalie Louise Smith on 28 November 2010 (1 page) |
22 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Secretary's details changed for Natalie Louise Smith on 28 November 2010 (1 page) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
27 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
27 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
19 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
18 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
18 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from head office 20 hanover square london W1S 1HZ (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from head office 20 hanover square london W1S 1HZ (1 page) |
13 February 2008 | Accounting reference date extended from 30/11/08 to 30/04/09 (1 page) |
13 February 2008 | Accounting reference date extended from 30/11/08 to 30/04/09 (1 page) |
28 November 2007 | Incorporation (17 pages) |
28 November 2007 | Incorporation (17 pages) |