London
NW11 7RJ
Registered Address | Martin & Heller 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | The Knightland Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,533 |
Cash | £1,730 |
Current Liabilities | £417,605 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (8 months from now) |
10 December 2018 | Delivered on: 17 December 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 60 gloucester road,. Croydon CR0 2DA shown edged red on the attached plan and registered at the land registry with title absolute under title number SY114139 described in a TP1 dated 12 october 2018 made between (1) st john ambulance and (2) bellview land limited. And. All that freehold property situate and known as unit 4 at 44A gloucester road,. Croydon CR0 2DA shown and registered at the land registry with title absolute under title number SGL505441. Outstanding |
---|---|
10 December 2018 | Delivered on: 17 December 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
9 February 2018 | Delivered on: 16 February 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as unit 1-3, 44A gloucester road croydon CR0 2DA registered at hm land registry with title absolute under title number SGL116559. Outstanding |
9 February 2018 | Delivered on: 16 February 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
13 June 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
16 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2023 | Application to strike the company off the register (1 page) |
21 February 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
17 January 2023 | Current accounting period extended from 30 December 2022 to 31 January 2023 (1 page) |
12 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
14 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
14 June 2020 | Previous accounting period shortened from 26 January 2020 to 31 December 2019 (1 page) |
13 March 2020 | Change of details for The Knightland Foundation as a person with significant control on 1 February 2017 (2 pages) |
25 February 2020 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
1 February 2020 | Satisfaction of charge 087989110001 in full (1 page) |
1 February 2020 | Satisfaction of charge 087989110002 in full (1 page) |
1 February 2020 | Satisfaction of charge 087989110003 in full (1 page) |
1 February 2020 | Satisfaction of charge 087989110004 in full (1 page) |
24 January 2020 | Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page) |
5 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
24 October 2019 | Previous accounting period shortened from 28 January 2019 to 27 January 2019 (1 page) |
25 January 2019 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
17 December 2018 | Registration of charge 087989110004, created on 10 December 2018 (35 pages) |
17 December 2018 | Registration of charge 087989110003, created on 10 December 2018 (25 pages) |
5 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
26 October 2018 | Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page) |
16 February 2018 | Registration of charge 087989110001, created on 9 February 2018 (13 pages) |
16 February 2018 | Registration of charge 087989110002, created on 9 February 2018 (19 pages) |
15 January 2018 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
7 December 2017 | Notification of Goldheart Charity Limited as a person with significant control on 1 February 2017 (2 pages) |
26 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
26 October 2017 | Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page) |
4 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
12 January 2016 | Current accounting period extended from 29 December 2015 to 31 January 2016 (1 page) |
12 January 2016 | Current accounting period extended from 29 December 2015 to 31 January 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 3 January 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 3 January 2015 (6 pages) |
17 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
26 November 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
26 November 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
26 August 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
26 August 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
15 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|
2 December 2013 | Incorporation Statement of capital on 2013-12-02
|