Company NameFive Knights Investment Limited
Company StatusActive
Company Number08654913
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sheetal Pala
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Highcliffe Gardens
Ilford
IG4 5HR
Director NameMr Mitesh Bhatt
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Primrose Avenue
Romford
RM6 4PS
Director NameMr Uday Partap Singh Sher
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mill Park Avenue
Hornchurch
RM12 6HD
Director NameMrs Bina Vishram Parikh
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Maldon Walk
Woodford Green
IG8 7HA

Location

Registered Address77 Primrose Avenue
Romford
RM6 4PS
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Shareholders

1 at £1Bina Vishram Parikh
20.00%
Ordinary
1 at £1Kelly Patel
20.00%
Ordinary
1 at £1Mitesh Bhatt
20.00%
Ordinary
1 at £1Sheetal Pala
20.00%
Ordinary
1 at £1Uday Partap Singh Sher
20.00%
Ordinary

Financials

Year2014
Net Worth-£2,885
Cash£48,510
Current Liabilities£51,395

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

30 September 2014Delivered on: 8 October 2014
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 28 sun road swanscombe kent title no K432108.
Outstanding

Filing History

21 September 2023Micro company accounts made up to 31 August 2023 (5 pages)
13 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 31 August 2022 (5 pages)
3 October 2022Confirmation statement made on 19 August 2022 with updates (5 pages)
29 September 2022Director's details changed for Mr Uday Partap Singh Sher on 29 September 2022 (2 pages)
29 September 2022Director's details changed for Mr Mitesh Bhatt on 29 September 2022 (2 pages)
29 September 2022Director's details changed for Uday Partap Singh Sher on 29 September 2022 (2 pages)
29 September 2022Director's details changed for Mitesh Bhatt on 29 September 2022 (2 pages)
29 September 2021Micro company accounts made up to 31 August 2021 (5 pages)
27 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
11 November 2020Micro company accounts made up to 31 August 2020 (5 pages)
22 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
20 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
29 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
11 September 2017Registered office address changed from 12 Charles Road Romford RM6 4NH England to 77 Primrose Avenue Romford RM6 4PS on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 12 Charles Road Romford RM6 4NH England to 77 Primrose Avenue Romford RM6 4PS on 11 September 2017 (1 page)
4 September 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 19 August 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 January 2017Registered office address changed from 5 Maldon Walk Woodford Green IG8 7HA to 12 Charles Road Romford RM6 4NH on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Bina Vishram Parikh as a director on 17 January 2017 (1 page)
18 January 2017Registered office address changed from 5 Maldon Walk Woodford Green IG8 7HA to 12 Charles Road Romford RM6 4NH on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Bina Vishram Parikh as a director on 17 January 2017 (1 page)
3 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
3 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
9 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 5
(7 pages)
16 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 5
(7 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 October 2014Registration of charge 086549130001, created on 30 September 2014 (8 pages)
8 October 2014Registration of charge 086549130001, created on 30 September 2014 (8 pages)
1 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5
(7 pages)
1 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5
(7 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 5
(40 pages)
19 August 2013Incorporation
Statement of capital on 2013-08-19
  • GBP 5
(40 pages)