Company NameKnighten Street Freehold Company Limited
Company StatusActive
Company Number07616224
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJagdish John Menezes
Date of BirthNovember 1990 (Born 33 years ago)
NationalityIndian
StatusCurrent
Appointed26 November 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameColin John Kay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Shervin Alexander Nahid
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Edmund Cyprien Gliniecki
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameAysegul Kazdal
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NamePaul Ben Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(12 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMs Helen Margaret Atkinson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Hermitage Court, Knighten Street
Wapping
London
E1W 1PW
Director NameMr Phillip Mark Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMr Ian Markham Bryant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMr Howard Neil Redgwell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Hermitage Court, Knighten Street
Wapping
London
E1W 1PW
Director NameMr Ganase Nandalal Dharrie-Maharaj
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hermitage Court, Knighten Street
Wapping
London
E1W 1PW
Director NameMs Melinda Jane Harris
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hermitage Court
Knighten Street
Wapping
London
E1W 1PW
Director NameMr Bradford James Runyon
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Hermitage Court, Knighten Street
Wapping
London
E1W 1PW
Director NameKeith Foster
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hermitage Court, Knighten Street
Wapping
London
E1W 1PW
Secretary NamePhillip Mark Davies
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address31 Hermitage Court, Knighten Street
Wapping
London
E1W 1PW
Director NameDr Andrew John White
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(1 year, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 September 2013)
RolePatent Attorney
Country of ResidenceEngland
Correspondence Address31 Hermitage Court Knighten Street
Wapping
London
E1W 1PW
Director NameRomain Thibaut Demory
Date of BirthDecember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed27 March 2013(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 December 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Hermitage Court Knighten Street
Wapping
London
E1W 1PW
Director NameDanielle Tabacco
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed27 March 2013(1 year, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address31 Hermitage Court Knighten Street
Wapping
London
E1W 1PW
Director NameMr Jason John Morris
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(5 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2022)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMr Shamir Naushad Khimji
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(7 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 June 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Glyn Owen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(7 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2013(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 February 2016)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed01 February 2016(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2020)
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

-OTHER
75.86%
-
2 at £0.01Neill Christopher Hamilton-longley
2.30%
Ordinary
1 at £0.01Alan Milne Cargill
1.15%
Ordinary
1 at £0.01Andrew John Sugden
1.15%
Ordinary
1 at £0.01Andrew John White
1.15%
Ordinary
1 at £0.01Charles Edward Calverley
1.15%
Ordinary
1 at £0.01David Owen Manners
1.15%
Ordinary
1 at £0.01Duncan Syers
1.15%
Ordinary
1 at £0.01Edmund Cyprien Gliniecki
1.15%
Ordinary
1 at £0.01Ganase Nandalal Dharrie-maharaj
1.15%
Ordinary
1 at £0.01Ian Leslie Edwards
1.15%
Ordinary
1 at £0.01Ian Markham Bryant
1.15%
Ordinary
1 at £0.01Kel Properties Limited
1.15%
Ordinary
1 at £0.01Kilwarton Limited
1.15%
Ordinary
1 at £0.01Melinda Jane Harris
1.15%
Ordinary
1 at £0.01Nicola Gerety
1.15%
Ordinary
1 at £0.01Owen 1997 Family Trust
1.15%
Ordinary
1 at £0.01Robert Alan Meyrick
1.15%
Ordinary
1 at £0.01Salvatore Nabil De Marco
1.15%
Ordinary
1 at £0.01Todor Lyubomirov Lukov
1.15%
Ordinary
1 at £0.01Woodgate E1 Limited
1.15%
Ordinary

Financials

Year2014
Net Worth£744,155
Cash£7,505

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

18 January 2024Statement of capital following an allotment of shares on 26 June 2023
  • GBP 0.91
(3 pages)
17 January 2024Confirmation statement made on 12 January 2024 with updates (9 pages)
15 December 2023Appointment of Paul Ben Cooper as a director on 14 December 2023 (2 pages)
4 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
15 May 2023Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London United Kingdom E1W 1YW United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 15 May 2023 (1 page)
15 May 2023Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom to Quadrant House, Floor 6 4 Thomas More Square London United Kingdom E1W 1YW on 15 May 2023 (1 page)
14 February 2023Confirmation statement made on 12 January 2023 with updates (10 pages)
18 January 2023Termination of appointment of Phillip Mark Davies as a director on 9 November 2022 (1 page)
9 January 2023Termination of appointment of Jason John Morris as a director on 31 October 2022 (1 page)
19 December 2022Micro company accounts made up to 31 December 2021 (6 pages)
25 March 2022Appointment of Aysegul Kazdal as a director on 18 March 2022 (2 pages)
17 March 2022Termination of appointment of Glyn Owen as a director on 10 March 2022 (1 page)
8 February 2022Confirmation statement made on 12 January 2022 with updates (9 pages)
12 January 2022Appointment of Mr Edmund Cyprien Gliniecki as a director on 9 December 2021 (2 pages)
21 December 2021Appointment of Mr Shervin Alexander Nahid as a director on 9 December 2021 (2 pages)
20 December 2021Termination of appointment of Ian Markham Bryant as a director on 9 December 2021 (1 page)
28 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
17 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
3 March 2021Appointment of Jagdish John Menezes as a director on 26 November 2020 (2 pages)
3 March 2021Appointment of Colin John Kay as a director on 26 November 2020 (2 pages)
3 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
24 July 2020Registered office address changed from Kfh House 5 Compton Road London SW19 7QA England to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 24 July 2020 (1 page)
24 July 2020Director's details changed for Mr Ian Markham Bryant on 24 July 2020 (2 pages)
24 July 2020Director's details changed for Mr Phillip Mark Davies on 24 July 2020 (2 pages)
24 July 2020Termination of appointment of Kinleigh Limited as a secretary on 1 May 2020 (1 page)
29 June 2020Director's details changed for Mr Ian Markham Bryant on 29 June 2020 (2 pages)
29 June 2020Director's details changed for Mr Phillip Mark Davies on 29 June 2020 (2 pages)
14 January 2020Confirmation statement made on 12 January 2020 with updates (10 pages)
28 November 2019Termination of appointment of Howard Neil Redgwell as a director on 27 November 2019 (1 page)
27 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
17 June 2019Termination of appointment of Shamir Naushad Khimji as a director on 10 June 2019 (1 page)
3 May 2019Appointment of Mr Glyn Owen as a director on 11 April 2019 (2 pages)
18 February 2019Termination of appointment of Romain Thibaut Demory as a director on 30 December 2017 (1 page)
25 January 2019Confirmation statement made on 12 January 2019 with updates (10 pages)
3 December 2018Termination of appointment of Ganase Nandalal Dharrie-Maharaj as a director on 29 November 2018 (1 page)
15 October 2018Appointment of Mr Shamir Naushad Khimji as a director on 17 September 2018 (2 pages)
24 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
19 January 2018Confirmation statement made on 12 January 2018 with updates (10 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (7 pages)
7 February 2017Confirmation statement made on 12 January 2017 with updates (12 pages)
7 February 2017Confirmation statement made on 12 January 2017 with updates (12 pages)
24 January 2017Appointment of Mr Jason John Morris as a director on 1 December 2016 (2 pages)
24 January 2017Appointment of Mr Jason John Morris as a director on 1 December 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 December 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 September 2016Termination of appointment of Melinda Jane Harris as a director on 23 August 2016 (1 page)
7 September 2016Termination of appointment of Melinda Jane Harris as a director on 23 August 2016 (1 page)
9 May 2016Appointment of Kinleigh Limited as a secretary on 1 February 2016 (2 pages)
9 May 2016Appointment of Kinleigh Limited as a secretary on 1 February 2016 (2 pages)
9 May 2016Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kfh House 5 Compton Road London SW19 7QA on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Nelson House 58 Wimbledon Hill Road London SW19 7PA England to Kfh House 5 Compton Road London SW19 7QA on 9 May 2016 (1 page)
29 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP .87
(16 pages)
29 February 2016Termination of appointment of Hertford Company Secretaries Limited as a secretary on 29 February 2016 (1 page)
29 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP .87
(16 pages)
29 February 2016Termination of appointment of Hertford Company Secretaries Limited as a secretary on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Nelson House 58 Wimbledon Hill Road London SW19 7PA on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Nelson House 58 Wimbledon Hill Road London SW19 7PA on 29 February 2016 (1 page)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 June 2015Termination of appointment of Bradford James Runyon as a director on 10 June 2015 (1 page)
10 June 2015Termination of appointment of Bradford James Runyon as a director on 10 June 2015 (1 page)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP .87
(18 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP .87
(18 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
6 May 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
15 April 2014Termination of appointment of Phillip Davies as a secretary (1 page)
15 April 2014Termination of appointment of Phillip Davies as a secretary (1 page)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP .87
(19 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP .87
(19 pages)
11 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
11 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 October 2013Termination of appointment of Daniele Tabacco as a director (1 page)
23 October 2013Termination of appointment of Daniele Tabacco as a director (1 page)
24 September 2013Termination of appointment of Andrew White as a director (1 page)
24 September 2013Termination of appointment of Andrew White as a director (1 page)
24 June 2013Registered office address changed from 31 Hermitage Court, Knighten Street Wapping London E1W 1PW United Kingdom on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from 31 Hermitage Court, Knighten Street Wapping London E1W 1PW United Kingdom on 24 June 2013 (2 pages)
18 June 2013Register inspection address has been changed (2 pages)
18 June 2013Register inspection address has been changed (2 pages)
18 June 2013Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
18 June 2013Appointment of Hertford Company Secretaries Limited as a secretary (3 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (19 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (19 pages)
10 April 2013Appointment of Romain Thibaut Demory as a director (3 pages)
10 April 2013Appointment of Daniele Tabacco as a director (3 pages)
10 April 2013Appointment of Dr Andrew John White as a director (3 pages)
10 April 2013Appointment of Dr Andrew John White as a director (3 pages)
10 April 2013Appointment of Romain Thibaut Demory as a director (3 pages)
10 April 2013Appointment of Daniele Tabacco as a director (3 pages)
6 March 2013Termination of appointment of Keith Foster as a director (2 pages)
6 March 2013Termination of appointment of Keith Foster as a director (2 pages)
1 March 2013Termination of appointment of Helen Atkinson as a director (2 pages)
1 March 2013Termination of appointment of Helen Atkinson as a director (2 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 0.87
(4 pages)
17 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 0.87
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 0.87
(4 pages)
19 September 2012Director's details changed for Phillip Mark Davis on 19 September 2012 (2 pages)
19 September 2012Director's details changed for Phillip Mark Davis on 19 September 2012 (2 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (12 pages)
8 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (12 pages)
1 May 2012Secretary's details changed for Phillip Mark Davis on 1 May 2012 (1 page)
1 May 2012Secretary's details changed for Phillip Mark Davis on 1 May 2012 (1 page)
1 May 2012Secretary's details changed for Phillip Mark Davis on 1 May 2012 (1 page)
27 April 2011Incorporation (25 pages)
27 April 2011Incorporation (25 pages)