London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Rebekah Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jawad Sheikh |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aberdeen House Bridge Street Colnbrook Slough SL3 0JQ |
Director Name | Mrs Lesley Joy Chamberlain |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2016) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Dr Quazi Shams Mahfooz Haque |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2016) |
Role | Group Medical Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Steven John Woolgar |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2016) |
Role | Director Of Policy And Regulation |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Ms Sarah Juliette Livingston |
---|---|
Status | Resigned |
Appointed | 01 June 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Trevor Michael Torrington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 80 Hammersmith Road London W14 8UD |
Registered Address | 5th Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Knighton Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,226,670 |
Cash | £110,859 |
Current Liabilities | £605,731 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
11 September 2012 | Delivered on: 21 September 2012 Satisfied on: 1 July 2015 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
---|
15 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
2 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
1 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
1 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
30 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
30 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
30 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
30 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
27 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
27 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
27 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
27 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
11 October 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
28 February 2017 | Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 December 2016 | Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
15 December 2016 | Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
15 December 2016 | Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
15 December 2016 | Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
13 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
9 December 2016 | Termination of appointment of Quazi Haque as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Steven John Woolgar as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Quazi Haque as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Steven John Woolgar as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016 (1 page) |
18 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
18 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
18 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
18 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
18 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
10 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
10 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 February 2016 | Full accounts made up to 31 March 2015 (11 pages) |
1 February 2016 | Full accounts made up to 31 March 2015 (11 pages) |
24 July 2015 | Auditor's resignation (1 page) |
24 July 2015 | Auditor's resignation (1 page) |
1 July 2015 | Satisfaction of charge 1 in full (5 pages) |
1 July 2015 | Satisfaction of charge 1 in full (5 pages) |
2 June 2015 | Appointment of Ms Lesley Joy Chamberlain as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Ms Lesley Joy Chamberlain as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Ms Lesley Joy Chamberlain as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Ms Sarah Juliette Livingston as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Jawad Sheikh as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Ms Sarah Juliette Livingston as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Steven John Woolgar as a director on 1 June 2015 (2 pages) |
1 June 2015 | Company name changed city road edgebaston LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Termination of appointment of Jawad Sheikh as a director on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Dr Quazi Haque as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Dr Quazi Haque as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Jawad Sheikh as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Steven John Woolgar as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Jawad Sheikh as a director on 1 June 2015 (1 page) |
1 June 2015 | Company name changed city road edgebaston LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Jawad Sheikh as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Steven John Woolgar as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Ms Sarah Juliette Livingston as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Jawad Sheikh as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Dr Quazi Haque as a director on 1 June 2015 (2 pages) |
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 December 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
15 December 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
8 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
8 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
27 November 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
6 September 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
13 June 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
13 June 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
12 February 2010 | Incorporation (23 pages) |
12 February 2010 | Incorporation (23 pages) |