KNIGHT MEATS LIMITED
LONDON

Hellopages » Greater London » Camden » N1C 4PD

Company number 03778450
Status Active
Incorporation Date 27 May 1999
Company Type Private Limited Company
Address UNIT 10-14 CEDAR WAY INDUSTRIAL ESTATE, CAMLEY STREET, LONDON, ENGLAND, N1C 4PD
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Current accounting period extended from 30 June 2016 to 30 June 2017; Previous accounting period shortened from 31 March 2017 to 30 June 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KNIGHT MEATS LIMITED are www.knightmeats.co.uk, and www.knight-meats.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Knight Meats Limited is a Private Limited Company. The company registration number is 03778450. Knight Meats Limited has been working since 27 May 1999. The present status of the company is Active. The registered address of Knight Meats Limited is Unit 10 14 Cedar Way Industrial Estate Camley Street London England N1c 4pd. . AVERY, Amy Louise is a Secretary of the company. NICHOLSON, Ingrid is a Director of the company. OSWALD, Stephen Andrew is a Director of the company. Secretary KNIGHT, Carol has been resigned. Secretary NICHOLSON, Ingrid has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KNIGHT, James has been resigned. Director SHIPMAN, Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
AVERY, Amy Louise
Appointed Date: 01 January 2017

Director
NICHOLSON, Ingrid
Appointed Date: 01 April 2016
51 years old

Director
OSWALD, Stephen Andrew
Appointed Date: 01 April 2016
62 years old

Resigned Directors

Secretary
KNIGHT, Carol
Resigned: 01 April 2016
Appointed Date: 27 May 1999

Secretary
NICHOLSON, Ingrid
Resigned: 01 January 2017
Appointed Date: 01 April 2016

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 May 1999
Appointed Date: 27 May 1999

Director
KNIGHT, James
Resigned: 01 April 2016
Appointed Date: 27 May 1999
74 years old

Director
SHIPMAN, Robert
Resigned: 18 November 2002
Appointed Date: 01 June 2001
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 May 1999
Appointed Date: 27 May 1999

KNIGHT MEATS LIMITED Events

08 Mar 2017
Current accounting period extended from 30 June 2016 to 30 June 2017
27 Feb 2017
Previous accounting period shortened from 31 March 2017 to 30 June 2016
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
01 Jan 2017
Appointment of Mrs Amy Louise Avery as a secretary on 1 January 2017
01 Jan 2017
Termination of appointment of Ingrid Nicholson as a secretary on 1 January 2017
...
... and 62 more events
03 Jun 1999
Secretary resigned
03 Jun 1999
Director resigned
03 Jun 1999
New secretary appointed
03 Jun 1999
New director appointed
27 May 1999
Incorporation

KNIGHT MEATS LIMITED Charges

11 November 2011
Debenture
Delivered: 15 November 2011
Status: Satisfied on 25 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2009
Account assignment
Delivered: 23 July 2009
Status: Satisfied on 6 April 2016
Persons entitled: Ge Commercial Finance Limited
Description: Assigned assets being all monies from time to time credited…
1 November 2005
Composite all assets guarantee and debenture
Delivered: 3 November 2005
Status: Satisfied on 6 April 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 May 2002
All assets debenture deed
Delivered: 9 May 2002
Status: Satisfied on 13 June 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
5 January 2000
Debenture
Delivered: 8 January 2000
Status: Satisfied on 13 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…