Company NameKnole Financial Services Ltd
DirectorsDavid Fryer and Penny Fryer
Company StatusActive
Company Number06696260
CategoryPrivate Limited Company
Incorporation Date12 September 2008(15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Fryer
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beadsman Crescent
Leybourne
West Malling
Kent
ME19 5FG
Secretary NameMrs Penny Fryer
StatusCurrent
Appointed12 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Beadsman Crescent
Leybourne
West Malling
Kent
ME19 5FG
Director NameMrs Penny Fryer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(10 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beadsman Crescent
Leybourne
West Malling
Kent
ME19 5FG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2008(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressC/O Martin Ives & Co. Ltd The Hill Hub
1a Highfield Road
Dartford
Kent
DA1 2JH
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Fryer
50.00%
Ordinary
1 at £1Penny Miller
50.00%
Ordinary

Financials

Year2014
Turnover£58,389
Net Worth-£6,236
Cash£237
Current Liabilities£10,965

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
18 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
3 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
5 May 2022Registered office address changed from C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives & Co. Ltd the Hill Hub 1a Highfield Road Dartford Kent DA1 2JH on 5 May 2022 (1 page)
30 March 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
16 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
11 May 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
26 March 2021Registered office address changed from C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS United Kingdom to C/O Martin Ives and Company Limited Unit 70 the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 26 March 2021 (1 page)
1 October 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
20 May 2019Appointment of Mrs Penny Fryer as a director on 1 January 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
12 September 2018Secretary's details changed for Penny Miller on 28 July 2018 (1 page)
23 July 2018Registered office address changed from Unit 29, the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS England to C/O Martin Ives & Co. Ltd Unit 29, the Base Dartford Business Park, Victoria Road Dartford Kent DA1 5FS on 23 July 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
19 January 2017Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Unit 29, the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 19 January 2017 (1 page)
19 January 2017Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Unit 29, the Base Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 19 January 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
4 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
29 May 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
29 May 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
30 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
17 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
17 July 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
1 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
29 September 2011Secretary's details changed for Penny Miller on 29 September 2011 (2 pages)
29 September 2011Director's details changed for David Fryer on 29 September 2011 (2 pages)
29 September 2011Secretary's details changed for Penny Miller on 29 September 2011 (2 pages)
29 September 2011Director's details changed for David Fryer on 29 September 2011 (2 pages)
7 March 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE on 7 March 2011 (1 page)
30 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
16 October 2009Director's details changed for David Fryer on 12 October 2009 (2 pages)
16 October 2009Director's details changed for David Fryer on 12 October 2009 (2 pages)
15 October 2009Director's details changed for David Fryer on 12 October 2009 (2 pages)
15 October 2009Director's details changed for David Fryer on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Penny Miller on 12 October 2009 (1 page)
12 October 2009Director's details changed for David Fryer on 12 October 2009 (2 pages)
12 October 2009Director's details changed for David Fryer on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Penny Miller on 12 October 2009 (1 page)
14 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
14 September 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
6 August 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
6 August 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
12 September 2008Incorporation (9 pages)
12 September 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
12 September 2008Secretary appointed penny miller (1 page)
12 September 2008Director appointed david fryer (1 page)
12 September 2008Incorporation (9 pages)
12 September 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
12 September 2008Secretary appointed penny miller (1 page)
12 September 2008Appointment terminated director chalfen nominees LIMITED (1 page)
12 September 2008Director appointed david fryer (1 page)
12 September 2008Appointment terminated director chalfen nominees LIMITED (1 page)