Greater London
CR8 2EW
Director Name | Mr Sandrasekaram Sivasubramaniam |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(1 month after company formation) |
Appointment Duration | 20 years, 5 months (closed 07 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holmoak Close Purley Greater London CR8 2EW |
Secretary Name | Dr Devikaranee Sivasubramaniam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(1 month after company formation) |
Appointment Duration | 20 years, 5 months (closed 07 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holmoak Close Purley Greater London CR8 2EW |
Director Name | Mr Anand Siva |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(3 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 07 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 105 Stanlake Road Shepherd's Bush London W12 7HQ |
Director Name | Dr Anjana Cuthbert |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(3 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 07 May 2022) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Wintons Hambrook Hill South, Hambrook Chichester PO18 8UJ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | knowlehouse.net |
---|---|
Telephone | 01342 317740 |
Telephone region | East Grinstead |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
400 at £1 | Dr Devikaranee Sivasubramaniam 40.00% Ordinary |
---|---|
400 at £1 | Sandrasekaram Sivasubramaniam 40.00% Ordinary |
100 at £1 | Anand Siva 10.00% Ordinary |
100 at £1 | Dr Anjana Siva 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £597,532 |
Cash | £70,843 |
Current Liabilities | £243,804 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
23 May 2008 | Delivered on: 28 May 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kelstone court 153 camborne road morden surrey. Outstanding |
---|---|
23 May 2008 | Delivered on: 28 May 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Knowle house lingfield road east grinsteadwest sussex. Outstanding |
8 April 2008 | Delivered on: 16 April 2008 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 June 2004 | Delivered on: 4 June 2004 Satisfied on: 21 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £2,145,371.00 due or to becopme due from the company to the chargee. Particulars: F/H property k/a kelstone court, 153 camborne road, morden, surrey t/no SY179793. Fully Satisfied |
7 October 2002 | Delivered on: 24 October 2002 Satisfied on: 21 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
7 October 2002 | Delivered on: 24 October 2002 Satisfied on: 21 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Knowle house, lingfield road, east grinstead, west sussex. Fully Satisfied |
7 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2022 | Return of final meeting in a members' voluntary winding up (8 pages) |
7 October 2021 | Liquidators' statement of receipts and payments to 23 July 2021 (9 pages) |
28 September 2020 | Liquidators' statement of receipts and payments to 23 July 2020 (9 pages) |
12 August 2019 | Registered office address changed from Rutland House 90/92 Baxter Avenue Southend on Sea SS2 6HZ to 18 Clarence Road Southend on Sea Essex SS1 1AN on 12 August 2019 (2 pages) |
9 August 2019 | Appointment of a voluntary liquidator (4 pages) |
9 August 2019 | Declaration of solvency (9 pages) |
9 August 2019 | Resolutions
|
30 May 2019 | Satisfaction of charge 4 in full (1 page) |
30 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
7 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
7 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
4 August 2017 | Satisfaction of charge 5 in full (4 pages) |
4 August 2017 | Satisfaction of charge 5 in full (4 pages) |
4 August 2017 | Satisfaction of charge 6 in full (4 pages) |
4 August 2017 | Satisfaction of charge 6 in full (4 pages) |
17 July 2017 | Change of details for Mr Sandrasekaram Sivasubramaniam as a person with significant control on 24 March 2017 (2 pages) |
17 July 2017 | Change of details for Dr Devikaranee Sivasubramaniam as a person with significant control on 24 March 2017 (2 pages) |
17 July 2017 | Change of details for Mr Sandrasekaram Sivasubramaniam as a person with significant control on 24 March 2017 (2 pages) |
17 July 2017 | Change of details for Dr Devikaranee Sivasubramaniam as a person with significant control on 24 March 2017 (2 pages) |
5 April 2017 | Secretary's details changed for Dr Devikaranee Sivasubramaniam on 24 March 2017 (1 page) |
5 April 2017 | Director's details changed for Dr Devikaranee Sivasubramaniam on 24 March 2017 (2 pages) |
5 April 2017 | Secretary's details changed for Dr Devikaranee Sivasubramaniam on 24 March 2017 (1 page) |
5 April 2017 | Director's details changed for Dr Devikaranee Sivasubramaniam on 24 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Sandrasekaram Sivasubramaniam on 24 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Sandrasekaram Sivasubramaniam on 24 March 2017 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
20 May 2016 | Director's details changed for Dr Devikaranee Sivasubramaniam on 19 April 2016 (2 pages) |
20 May 2016 | Secretary's details changed for Dr Devikaranee Sivasubramaniam on 19 April 2016 (1 page) |
20 May 2016 | Director's details changed for Mr Sandrasekaram Sivasubramaniam on 19 April 2016 (2 pages) |
20 May 2016 | Secretary's details changed for Dr Devikaranee Sivasubramaniam on 19 April 2016 (1 page) |
20 May 2016 | Director's details changed for Mr Sandrasekaram Sivasubramaniam on 19 April 2016 (2 pages) |
20 May 2016 | Director's details changed for Dr Devikaranee Sivasubramaniam on 19 April 2016 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
21 April 2015 | Satisfaction of charge 2 in full (1 page) |
21 April 2015 | Satisfaction of charge 1 in full (1 page) |
21 April 2015 | Satisfaction of charge 3 in full (1 page) |
21 April 2015 | Satisfaction of charge 1 in full (1 page) |
21 April 2015 | Satisfaction of charge 3 in full (1 page) |
21 April 2015 | Satisfaction of charge 2 in full (1 page) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Director's details changed (2 pages) |
18 December 2014 | Director's details changed (2 pages) |
18 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Doctor Anjana Siva on 9 April 2014 (2 pages) |
18 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Director's details changed for Doctor Anjana Siva on 9 April 2014 (2 pages) |
18 December 2014 | Director's details changed for Doctor Anjana Siva on 9 April 2014 (2 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
23 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
9 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
14 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Return made up to 30/10/07; full list of members (4 pages) |
6 November 2007 | Return made up to 30/10/07; full list of members (4 pages) |
6 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Return made up to 30/10/06; full list of members (4 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Return made up to 30/10/06; full list of members (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
15 November 2005 | Return made up to 30/10/05; full list of members
|
15 November 2005 | Return made up to 30/10/05; full list of members
|
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members
|
10 November 2004 | Return made up to 30/10/04; full list of members
|
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Return made up to 30/10/03; full list of members (9 pages) |
13 November 2003 | Return made up to 30/10/03; full list of members (9 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 January 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
24 January 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
28 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
28 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
24 October 2002 | Particulars of mortgage/charge (6 pages) |
24 October 2002 | Particulars of mortgage/charge (6 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
13 February 2002 | Ad 01/02/02--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
13 February 2002 | Ad 01/02/02--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
30 January 2002 | Company name changed reactive designs LIMITED\certificate issued on 30/01/02 (2 pages) |
30 January 2002 | Company name changed reactive designs LIMITED\certificate issued on 30/01/02 (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Ad 01/12/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
16 January 2002 | Ad 01/12/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
12 December 2001 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: 72 new bond street mayfair london W1S 1RR (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: 72 new bond street mayfair london W1S 1RR (1 page) |
30 October 2001 | Incorporation (16 pages) |
30 October 2001 | Incorporation (16 pages) |