SOUTH KNIGHTON INVESTMENTS LIMITED
FINCHLEY ROAD

Hellopages » Greater London » Camden » NW3 6LH

Company number 00819865
Status Active
Incorporation Date 17 September 1964
Company Type Private Limited Company
Address HARBEN HOUSE, HARBEN PARADE, FINCHLEY ROAD, LONDON, NW3 6LH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SOUTH KNIGHTON INVESTMENTS LIMITED are www.southknightoninvestments.co.uk, and www.south-knighton-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and one months. South Knighton Investments Limited is a Private Limited Company. The company registration number is 00819865. South Knighton Investments Limited has been working since 17 September 1964. The present status of the company is Active. The registered address of South Knighton Investments Limited is Harben House Harben Parade Finchley Road London Nw3 6lh. . WEISBERG, Alexander David is a Secretary of the company. WEISBERG, Alexander David is a Director of the company. WEISBERG, Gillian Deborah is a Director of the company. WEISBERG, Susan Viki is a Director of the company. Secretary WEISBERG, Susan Viki has been resigned. Director WEISBERG, Raymond Raphael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WEISBERG, Alexander David
Appointed Date: 27 June 2007

Director
WEISBERG, Alexander David
Appointed Date: 21 June 2013
60 years old

Director
WEISBERG, Gillian Deborah
Appointed Date: 27 June 2007
59 years old

Director
WEISBERG, Susan Viki

86 years old

Resigned Directors

Secretary
WEISBERG, Susan Viki
Resigned: 27 June 2007

Director
WEISBERG, Raymond Raphael
Resigned: 27 June 2007
91 years old

SOUTH KNIGHTON INVESTMENTS LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 30 April 2015
24 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100

30 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 67 more events
25 Jun 1987
Return made up to 25/05/87; full list of members

05 Mar 1987
Particulars of mortgage/charge

27 Feb 1987
Particulars of mortgage/charge

26 Jun 1986
Return made up to 30/05/86; full list of members

28 May 1986
Full accounts made up to 30 April 1985

SOUTH KNIGHTON INVESTMENTS LIMITED Charges

14 January 1992
Legal charge
Delivered: 16 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property 205 nottingham road nuthall nottinghamshire…
26 February 1987
Legal charge
Delivered: 5 March 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises 53 lloyd rd northampton…
20 February 1987
Legal charge
Delivered: 27 February 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land, hereditaments & premises being 81 russell lane…
22 December 1980
Mortgage
Delivered: 7 January 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property 53 lloyd road, northampton title no nn 24295…
26 September 1980
Legal mortgage
Delivered: 2 October 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 25 gold street northampton with…
23 July 1979
Mortgage
Delivered: 26 July 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being 327 west green road london N15…
31 December 1964
Legal charge
Delivered: 11 January 1965
Status: Satisfied
Persons entitled: Westminster Bank LTD
Description: 199 bean road leicester.