London
E5 9HS
Director Name | Mrs Vivienne Carole Depledge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(12 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16c Urban Hive Theydon Road London E5 9BQ |
Director Name | Mr Shraga Shalom Zaltzman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(12 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16c Urban Hive Theydon Road London E5 9BQ |
Registered Address | 16c Urban Hive Theydon Road London E5 9BQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Knightland Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,892 |
Cash | £8,914 |
Current Liabilities | £339,118 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
8 April 2020 | Delivered on: 9 April 2020 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: Freehold property - 54 lynmouth road, stoke newington, london, N16 6XL - title no: EGL183715. Outstanding |
---|---|
9 July 2010 | Delivered on: 10 July 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54A lynmouth road stoke newington london all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
9 July 2010 | Delivered on: 10 July 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 lynmouth road stoke newington all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
16 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
---|---|
31 July 2023 | Registration of charge 072399640004, created on 26 July 2023 (36 pages) |
15 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
18 April 2023 | Resolutions
|
14 April 2023 | Appointment of Mr Shraga Shalom Zaltzman as a director on 30 March 2023 (2 pages) |
14 April 2023 | Appointment of Ms Vivienne Carole Depledge as a director on 30 March 2023 (2 pages) |
20 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
17 November 2020 | Registered office address changed from 5 North End Road London NW11 7RJ to 16C Urban Hive Theydon Road London E5 9BQ on 17 November 2020 (1 page) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
9 April 2020 | Registration of charge 072399640003, created on 8 April 2020 (5 pages) |
19 February 2020 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
24 January 2020 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page) |
24 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
17 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
26 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
22 March 2018 | Previous accounting period extended from 25 January 2018 to 31 January 2018 (1 page) |
15 January 2018 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 October 2017 | Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page) |
26 October 2017 | Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page) |
26 June 2017 | Notification of The Knightland Foundation as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
26 June 2017 | Notification of The Knightland Foundation as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 30 April 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
26 October 2016 | Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Previous accounting period shortened from 28 January 2015 to 27 January 2015 (1 page) |
27 October 2015 | Previous accounting period shortened from 28 January 2015 to 27 January 2015 (1 page) |
10 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
14 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page) |
28 October 2014 | Previous accounting period shortened from 29 January 2014 to 28 January 2014 (1 page) |
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
16 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
25 October 2013 | Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page) |
25 October 2013 | Previous accounting period shortened from 30 January 2013 to 29 January 2013 (1 page) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page) |
29 October 2012 | Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 January 2011 (1 page) |
11 January 2012 | Previous accounting period shortened from 30 April 2011 to 31 January 2011 (1 page) |
6 September 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Director's details changed for Mr Jacob Friedman on 29 April 2011 (2 pages) |
29 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Director's details changed for Mr Jacob Friedman on 29 April 2011 (2 pages) |
29 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 April 2010 | Incorporation (20 pages) |
30 April 2010 | Incorporation (20 pages) |