Pitton
Salisbury
Wiltshire
SP5 1EG
Secretary Name | Frances Clare Scanlan |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentleigh Farmhouse Pitton Salisbury Wiltshire SP5 1EG |
Director Name | Mr Rhoderick James Robert Smart |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 4 months (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bentleigh Farmhouse Pitton Salisbury Wiltshire SP5 1EG |
Director Name | Lesley Joanna Munro |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(14 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2006) |
Role | Mortgage Packager |
Correspondence Address | 6 Peel Close Romsey Hampshire SO51 7UQ |
Website | knightfunding.co.uk |
---|---|
Telephone | 01980 861030 |
Telephone region | Amesbury |
Registered Address | The Octagon Suite E2 2nd Floor Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 8 other UK companies use this postal address |
99 at £1 | Frances Scanlan 99.00% Ordinary |
---|---|
1 at £1 | Rhoderick Smart 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,915 |
Cash | £858 |
Current Liabilities | £77,245 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
23 September 2004 | Delivered on: 24 September 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 November 2023 | Change of details for Frances Clare Scanlan as a person with significant control on 3 November 2023 (2 pages) |
---|---|
7 November 2023 | Termination of appointment of Rhoderick James Robert Smart as a director on 3 November 2023 (1 page) |
7 November 2023 | Cessation of Rhoderick James Robert Smart as a person with significant control on 3 November 2023 (1 page) |
26 July 2023 | Confirmation statement made on 10 July 2023 with updates (5 pages) |
26 July 2023 | Confirmation statement made on 26 July 2023 with updates (5 pages) |
31 January 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
24 August 2022 | Confirmation statement made on 10 July 2022 with updates (5 pages) |
19 January 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
14 July 2021 | Confirmation statement made on 10 July 2021 with updates (5 pages) |
3 November 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
11 September 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
10 September 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
8 August 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
27 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
4 September 2018 | Registered office address changed from Kingfisher House, Hurstwood Grange, Hurstwood Lane Haywards Heath West Sussex RH17 7QX to The Octagon Suite E2 2nd Floor Middleborough Colchester Essex CO1 1TG on 4 September 2018 (1 page) |
23 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
27 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
23 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 July 2010 | Director's details changed for Rhoderick James Robert Smart on 10 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Frances Clare Scanlan on 10 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Rhoderick James Robert Smart on 10 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Frances Clare Scanlan on 10 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
26 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
26 November 2007 | Total exemption full accounts made up to 31 July 2007 (8 pages) |
7 September 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
7 September 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
10 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
11 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
11 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
26 May 2006 | Return made up to 10/07/05; full list of members (3 pages) |
26 May 2006 | Return made up to 10/07/05; full list of members (3 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: c/o prb martin pollins LLP hurstwood grange hurstwood lane haywards heath west sussex RH17 7QX (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: c/o prb martin pollins LLP hurstwood grange hurstwood lane haywards heath west sussex RH17 7QX (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 5 bridge road business park bridge road haywards heath RH16 1TX (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 5 bridge road business park bridge road haywards heath RH16 1TX (1 page) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
23 July 2004 | Return made up to 10/07/04; full list of members
|
23 July 2004 | Return made up to 10/07/04; full list of members
|
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
26 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
25 July 2003 | Return made up to 10/07/03; full list of members
|
25 July 2003 | Return made up to 10/07/03; full list of members
|
20 May 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
20 May 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
25 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
21 January 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
18 January 2002 | Company name changed knight commercial LIMITED\certificate issued on 18/01/02 (2 pages) |
18 January 2002 | Company name changed knight commercial LIMITED\certificate issued on 18/01/02 (2 pages) |
1 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 10/07/01; full list of members (6 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
21 November 2000 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
21 November 2000 | Return made up to 10/07/99; full list of members
|
21 November 2000 | Return made up to 10/07/00; full list of members (6 pages) |
21 November 2000 | Return made up to 10/07/00; full list of members (6 pages) |
21 November 2000 | Return made up to 10/07/99; full list of members
|
14 October 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
14 October 1999 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
14 October 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
14 October 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
11 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
4 August 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
4 August 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
4 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
4 August 1997 | Return made up to 10/07/97; full list of members (6 pages) |
9 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
9 May 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
13 October 1996 | Return made up to 10/07/96; no change of members (4 pages) |
13 October 1996 | Return made up to 10/07/96; no change of members (4 pages) |
5 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
5 June 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
21 September 1995 | Return made up to 10/07/95; no change of members (10 pages) |
21 September 1995 | Return made up to 10/07/95; no change of members (10 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
27 March 1995 | Full accounts made up to 31 July 1994 (6 pages) |
27 March 1995 | Full accounts made up to 31 July 1994 (6 pages) |
10 July 1990 | Incorporation (15 pages) |