Company NameKnapp Richardson Limited
DirectorsLisa Jayne Arbon-Donovan and Finley Arbon-Donovan
Company StatusActive
Company Number07053854
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Lisa Jayne Arbon-Donovan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleLaw Costs Draftsman
Country of ResidenceEngland
Correspondence Address29 29 Lincoln's Inn Fields
London
WC2A 3EG
Secretary NameMs Lisa Jayne Arbon-Donovan
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address29 29 Lincoln's Inn Fields
London
WC2A 3EG
Director NameMr Finley Arbon-Donovan
Date of BirthOctober 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(11 years, 6 months after company formation)
Appointment Duration3 years
RoleStudent
Country of ResidenceEngland
Correspondence Address29 29 Lincoln's Inn Fields
London
WC2A 3EG
Secretary NameJanet Margaret Batchelor
StatusCurrent
Appointed18 August 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address29 29 Lincoln's Inn Fields
London
WC2A 3EG
Director NameMr Jack Sydney Levin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleLaw Costs Draftsman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QU
Director NameMr David Charles Stowe Wallis
Date of BirthJune 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(5 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Chancery House
53-64 Chancery Lane
London
WC2A 1QU

Contact

Websiteknapprichardson.co.uk

Location

Registered Address29 29 Lincoln's Inn Fields
London
WC2A 3EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Jack Levin
50.00%
Ordinary
50 at £1Lisa Jayne Arbon-donovan
50.00%
Ordinary

Financials

Year2014
Net Worth£5,786
Cash£114
Current Liabilities£130,120

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 March 2024 (2 months, 1 week ago)
Next Return Due22 March 2025 (10 months, 1 week from now)

Charges

31 October 2011Delivered on: 2 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
12 June 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
7 July 2022Statement of capital following an allotment of shares on 1 July 2022
  • GBP 100
(3 pages)
10 June 2022Cessation of Lisa Jayne Arbon-Donovan as a person with significant control on 31 May 2022 (1 page)
10 June 2022Cessation of Jack Sydney Levin as a person with significant control on 31 May 2022 (1 page)
10 June 2022Change of details for Mrs Lisa Jayne Arbon-Donovan as a person with significant control on 31 May 2022 (2 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
6 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
14 April 2022Cancellation of shares. Statement of capital on 1 May 2021
  • GBP 50.00
(6 pages)
15 March 2022Purchase of own shares. (3 pages)
12 January 2022Registered office address changed from 3rd Floor Chancery House 53-64 Chancery Lane London WC2A 1QU to 44 Southampton Buildings Southampton Buildings London WC2A 1AP on 12 January 2022 (1 page)
4 September 2021Appointment of Janet Margaret Batchelor as a secretary on 18 August 2021 (3 pages)
10 June 2021Cessation of Jack Sydney Levin as a person with significant control on 10 June 2021 (1 page)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
6 May 2021Appointment of Mr Finley Arbon-Donovan as a director on 6 May 2021 (2 pages)
5 May 2021Termination of appointment of Jack Sydney Levin as a director on 30 April 2021 (1 page)
29 April 2021Satisfaction of charge 1 in full (4 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
9 November 2017Notification of Lisa Jayne Arbon-Donovan as a person with significant control on 22 October 2017 (2 pages)
9 November 2017Notification of Jack Sydney Levin as a person with significant control on 22 October 2017 (2 pages)
9 November 2017Notification of Lisa Jayne Arbon-Donovan as a person with significant control on 22 October 2017 (2 pages)
9 November 2017Notification of Jack Sydney Levin as a person with significant control on 22 October 2017 (2 pages)
8 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
8 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
6 December 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
15 February 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
15 February 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
19 January 2016Termination of appointment of David Charles Stowe Wallis as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of David Charles Stowe Wallis as a director on 19 January 2016 (1 page)
3 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
13 August 2015Appointment of Mr David Charles Stowe Wallis as a director on 1 August 2015 (2 pages)
13 August 2015Appointment of Mr David Charles Stowe Wallis as a director on 1 August 2015 (2 pages)
13 August 2015Appointment of Mr David Charles Stowe Wallis as a director on 1 August 2015 (2 pages)
10 December 2014Total exemption small company accounts made up to 31 October 2014 (9 pages)
10 December 2014Total exemption small company accounts made up to 31 October 2014 (9 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 May 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
5 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
25 February 2011Registered office address changed from 123 Cliffords Inn Fetter Lane London EC4A 1BY on 25 February 2011 (2 pages)
25 February 2011Registered office address changed from 123 Cliffords Inn Fetter Lane London EC4A 1BY on 25 February 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
2 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
24 February 2010Registered office address changed from the Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from the Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom on 24 February 2010 (2 pages)
7 November 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 100
(4 pages)
7 November 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 100
(4 pages)
22 October 2009Incorporation (23 pages)
22 October 2009Incorporation (23 pages)