Company NameKnight Developments (2010) Limited
Company StatusDissolved
Company Number07182172
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Edward Anthony
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Hill House Beacon Hill
Wickham Bishops
Witham
Essex
CM8 3EB
Director NameMr Christopher Peter Featherstone
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beehive Close
East Bergholt
Colchester
CO7 6AY
Director NameMrs Caroline Louise Anthony
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(2 weeks, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon Hill House Beacon Hill
Wickham Bishops
Witham
Essex
CM8 3EB
Director NameSandra Ann Featherstone
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2010(2 weeks, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beehive Close Gaston End
East Bergholt
Suffolk
CO7 6AY
Director NameMary Ann Louise Anthony
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(4 years after company formation)
Appointment Duration5 years, 5 months (closed 24 September 2019)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Hill House Beacon Hill
Wickham Bishops
Witham
Essex
CM8 3EB
Director NameMs Arabella Featherstone
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(4 years after company formation)
Appointment Duration5 years, 5 months (closed 24 September 2019)
RoleHotel Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Beehive Close
East Bergholt
Colchester
CO7 6AY
Director NameSam William Featherstone
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(4 years after company formation)
Appointment Duration5 years, 5 months (closed 24 September 2019)
RoleMusic Studio Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Beehive Close
East Bergholt
Colchester
CO7 6AY
Director NameMiss Pela Sian Anthony
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2014(4 years, 6 months after company formation)
Appointment Duration5 years (closed 24 September 2019)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Hill House Beacon Hill
Wickham Bishops
Witham
Essex
CM8 3EB
Director NameGenevieve Helene Anthony
Date of BirthJuly 2000 (Born 23 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2016(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Hill House Beacon Hill
Wickham Bishops
Witham
Essex
CM8 3EB

Contact

Websiteknightdevelopments.co.uk

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

500 at £0.1Arabella Featherstone
5.15%
Ordinary
500 at £0.1Mary Ann Louise Anthony
5.15%
Ordinary
500 at £0.1Sam William Featherstone
5.15%
Ordinary
2.4k at £0.1William Edward Anthony
25.00%
Ordinary
1.9k at £0.1Caroline Louise Anthony
19.85%
Ordinary
1.9k at £0.1Christopher Peter Featherstone
19.85%
Ordinary
1.9k at £0.1Sandra Ann Featherstone
19.85%
Ordinary

Financials

Year2014
Turnover£24,411,793
Gross Profit£3,595,373
Net Worth£4,780,918
Cash£1,604,847
Current Liabilities£10,868,753

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Charges

13 December 2010Delivered on: 16 December 2010
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 September 2019Final Gazette dissolved following liquidation (1 page)
24 June 2019Return of final meeting in a members' voluntary winding up (15 pages)
10 May 2018Appointment of a voluntary liquidator (3 pages)
10 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-25
(1 page)
10 May 2018Declaration of solvency (5 pages)
22 March 2018Satisfaction of charge 1 in full (1 page)
20 March 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
5 May 2017Group of companies' accounts made up to 31 July 2016 (32 pages)
5 May 2017Group of companies' accounts made up to 31 July 2016 (32 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 January 2017Appointment of Genevieve Helene Anthony as a director on 7 July 2016 (2 pages)
23 January 2017Appointment of Genevieve Helene Anthony as a director on 7 July 2016 (2 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 970
(11 pages)
10 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 970
(11 pages)
24 February 2016Group of companies' accounts made up to 31 July 2015 (24 pages)
24 February 2016Group of companies' accounts made up to 31 July 2015 (24 pages)
23 July 2015Auditor's resignation (1 page)
23 July 2015Auditor's resignation (1 page)
20 May 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 May 2015 (1 page)
31 March 2015Second filing of AR01 previously delivered to Companies House made up to 9 March 2015 (22 pages)
31 March 2015Second filing of AR01 previously delivered to Companies House made up to 9 March 2015 (22 pages)
31 March 2015Second filing of AR01 previously delivered to Companies House made up to 9 March 2015 (22 pages)
19 March 2015Appointment of Miss Pela Sian Anthony as a director on 6 September 2014 (2 pages)
19 March 2015Appointment of Miss Pela Sian Anthony as a director on 6 September 2014 (2 pages)
19 March 2015Appointment of Miss Pela Sian Anthony as a director on 6 September 2014 (2 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 970

Statement of capital on 2015-03-31
  • GBP 970
  • ANNOTATION Clarification a second filed AR01 registered on 31/03/2015.
(11 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 970

Statement of capital on 2015-03-31
  • GBP 970
  • ANNOTATION Clarification a second filed AR01 registered on 31/03/2015.
(11 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 970

Statement of capital on 2015-03-31
  • GBP 970
  • ANNOTATION Clarification a second filed AR01 registered on 31/03/2015.
(11 pages)
23 January 2015Group of companies' accounts made up to 31 July 2014 (26 pages)
23 January 2015Group of companies' accounts made up to 31 July 2014 (26 pages)
3 September 2014Statement of capital on 3 September 2014
  • GBP 970
(4 pages)
3 September 2014Statement by Directors (1 page)
3 September 2014Statement by Directors (1 page)
3 September 2014Statement of capital on 3 September 2014
  • GBP 970
(4 pages)
3 September 2014Solvency Statement dated 13/06/14 (1 page)
3 September 2014Statement of capital on 3 September 2014
  • GBP 970
(4 pages)
3 September 2014Resolutions
  • RES13 ‐ Share premium account reduced 13/06/2014
(1 page)
3 September 2014Solvency Statement dated 13/06/14 (1 page)
11 August 2014Appointment of Sam William Featherstone as a director on 4 April 2014 (2 pages)
11 August 2014Appointment of Sam William Featherstone as a director on 4 April 2014 (2 pages)
11 August 2014Appointment of Mary Ann Louise Anthony as a director on 4 April 2014 (2 pages)
11 August 2014Appointment of Mary Ann Louise Anthony as a director on 4 April 2014 (2 pages)
11 August 2014Appointment of Sam William Featherstone as a director on 4 April 2014 (2 pages)
11 August 2014Appointment of Arabella Featherstone as a director on 4 April 2014 (2 pages)
11 August 2014Appointment of Arabella Featherstone as a director on 4 April 2014 (2 pages)
11 August 2014Appointment of Mary Ann Louise Anthony as a director on 4 April 2014 (2 pages)
11 August 2014Appointment of Arabella Featherstone as a director on 4 April 2014 (2 pages)
17 March 2014Group of companies' accounts made up to 31 July 2013 (29 pages)
17 March 2014Group of companies' accounts made up to 31 July 2013 (29 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 970
(6 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 970
(6 pages)
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 970
(6 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
4 March 2013Director's details changed for Mr Christopher Peter Featherstone on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Christopher Peter Featherstone on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr William Edward Anthony on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr William Edward Anthony on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr Christopher Peter Featherstone on 4 March 2013 (2 pages)
4 March 2013Director's details changed for Mr William Edward Anthony on 4 March 2013 (2 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
11 January 2013Group of companies' accounts made up to 31 July 2012 (22 pages)
11 January 2013Group of companies' accounts made up to 31 July 2012 (22 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
13 December 2011Group of companies' accounts made up to 31 July 2011 (23 pages)
13 December 2011Group of companies' accounts made up to 31 July 2011 (23 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2010Sub-division of shares on 7 October 2010 (5 pages)
18 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 970
(4 pages)
18 October 2010Sub-division of shares on 7 October 2010 (5 pages)
18 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 970
(4 pages)
18 October 2010Resolutions
  • RES13 ‐ Re subdivision 07/10/2010
  • RES14 ‐ Sum of £670 capitalised pay up 6,700 ord shares of £0.10 each 07/10/2010
(1 page)
18 October 2010Sub-division of shares on 7 October 2010 (5 pages)
18 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 970
(4 pages)
18 October 2010Resolutions
  • RES13 ‐ Re subdivision 07/10/2010
  • RES14 ‐ Sum of £670 capitalised pay up 6,700 ord shares of £0.10 each 07/10/2010
(1 page)
2 July 2010Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
2 July 2010Current accounting period extended from 31 March 2011 to 31 July 2011 (1 page)
13 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 300
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 300
(4 pages)
8 April 2010Appointment of Caroline Louise Anthony as a director (3 pages)
8 April 2010Appointment of Caroline Louise Anthony as a director (3 pages)
8 April 2010Appointment of Sandra Ann Featherstone as a director (3 pages)
8 April 2010Appointment of Sandra Ann Featherstone as a director (3 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 March 2010Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN England on 10 March 2010 (1 page)
10 March 2010Registered office address changed from Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN England on 10 March 2010 (1 page)
9 March 2010Incorporation (24 pages)
9 March 2010Incorporation (24 pages)