KNIGHT DEVELOPMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4AB

Company number 02503270
Status Active
Incorporation Date 18 May 1990
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and eighteen events have happened. The last three records are Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 1,000 ; Full accounts made up to 31 July 2015; Auditor's resignation. The most likely internet sites of KNIGHT DEVELOPMENTS LIMITED are www.knightdevelopments.co.uk, and www.knight-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knight Developments Limited is a Private Limited Company. The company registration number is 02503270. Knight Developments Limited has been working since 18 May 1990. The present status of the company is Active. The registered address of Knight Developments Limited is 150 Aldersgate Street London United Kingdom Ec1a 4ab. . SPICER, Gary James is a Secretary of the company. ANTHONY, William Edward is a Director of the company. FEATHERSTONE, Christopher Peter is a Director of the company. SPICER, Gary James is a Director of the company. Secretary GEORGE, Brian Maurice has been resigned. Secretary JOSLIN, Alan Gerald has been resigned. Secretary ROBERTS, John Christopher has been resigned. Secretary ROBERTS, John Christopher has been resigned. Director GEORGE, Brian Maurice has been resigned. Director JOSLIN, Alan Gerald has been resigned. Director KNIGHT, John Leslie has been resigned. Director MARFLEET, Roy John has been resigned. Director SWARBRICK, Peter Graham has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SPICER, Gary James
Appointed Date: 24 November 2008

Director

Director

Director
SPICER, Gary James
Appointed Date: 01 January 2010
60 years old

Resigned Directors

Secretary
GEORGE, Brian Maurice
Resigned: 31 October 2001

Secretary
JOSLIN, Alan Gerald
Resigned: 06 February 2007
Appointed Date: 13 September 2006

Secretary
ROBERTS, John Christopher
Resigned: 21 November 2008
Appointed Date: 06 February 2007

Secretary
ROBERTS, John Christopher
Resigned: 13 September 2006
Appointed Date: 31 October 2001

Director
GEORGE, Brian Maurice
Resigned: 31 October 2001
85 years old

Director
JOSLIN, Alan Gerald
Resigned: 06 February 2007
Appointed Date: 13 September 2006
67 years old

Director
KNIGHT, John Leslie
Resigned: 19 March 2010
77 years old

Director
MARFLEET, Roy John
Resigned: 07 March 1999
68 years old

Director
SWARBRICK, Peter Graham
Resigned: 31 March 2015
Appointed Date: 01 January 2011
64 years old

KNIGHT DEVELOPMENTS LIMITED Events

20 Jul 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,000

24 Feb 2016
Full accounts made up to 31 July 2015
23 Jul 2015
Auditor's resignation
27 May 2015
Registered office address changed from C/O Chantrey Vellacott Dfk Llp 10-12 Russell Square House Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 27 May 2015
20 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000

...
... and 208 more events
07 Aug 1990
Registered office changed on 07/08/90 from: suite 2, kinetic centre theobald street borehamwood herts WD6 4PJ
04 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jul 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

04 Jul 1990
£ nc 100/1000 27/06/90
18 May 1990
Incorporation

KNIGHT DEVELOPMENTS LIMITED Charges

14 May 2014
Charge code 0250 3270 0058
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at frogs hall road, lavenham registered at the land…
21 January 2014
Charge code 0250 3270 0057
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Amberfield school, nacton, ipswich IP10 0HJ with title…
21 January 2014
Charge code 0250 3270 0056
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Amberfield school, nacton, ipswich IP10 0HJ with registered…
12 December 2013
Charge code 0250 3270 0055
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at the mead, thaxted, dunmow (title number EX890366);…
7 August 2013
Charge code 0250 3270 0054
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The "Lender")
Description: Knight developments limited charged and agreed to charge in…
7 August 2013
Charge code 0250 3270 0053
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Knight developments limited charged and agreed to charge in…
7 August 2013
Charge code 0250 3270 0052
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The "Lender")
Description: Knight developments limited charged and agreed to charge in…
19 November 2012
Legal charge
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as land lying to the south of jarmin…
7 February 2011
Legal charge
Delivered: 9 February 2011
Status: Satisfied on 5 June 2013
Persons entitled: Hsbc Bank PLC
Description: Land being 156 claremont heights colchester essex all…
7 February 2011
Legal charge
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land being 52 dove house meadow great cornard sudbury…
23 December 2008
Legal charge
Delivered: 30 December 2008
Status: Satisfied on 21 September 2010
Persons entitled: Chelmer Housing Partnership Limited
Description: Land to the north side of the street rayne braintree t/no…
8 May 2008
Legal mortgage
Delivered: 9 May 2008
Status: Satisfied on 5 June 2013
Persons entitled: Hsbc Bank PLC
Description: F/H priory stadium sudbury suffolk t/n SK294040 with the…
19 May 2006
Legal mortgage
Delivered: 20 May 2006
Status: Satisfied on 21 September 2010
Persons entitled: Hsbc Bank PLC
Description: F/H kingswood park boxted road colchester essex. With the…
13 August 2004
Legal mortgage
Delivered: 14 August 2004
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property being known as pauls malt albion wharf…
30 April 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 6 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of priory walk sudbury…
30 April 2004
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 6 February 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at priory walk sudbury suffolk by way of…
14 November 2003
Legal mortgage
Delivered: 18 November 2003
Status: Satisfied on 6 February 2007
Persons entitled: Hsbc Bank PLC
Description: The rpoperty at plot 1-12 former txu depot beehive lane…
13 November 2003
Legal mortgage
Delivered: 15 November 2003
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 6 stone cottages great maplestead…
4 September 2003
Legal mortgage
Delivered: 6 September 2003
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: The property at f/h property k/a 526-534 high road woodford…
1 May 2003
Legal mortgage
Delivered: 2 May 2003
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: F/Hold property at 71 globe wharf 205 rotherhithe…
3 April 2003
Legal mortgage
Delivered: 5 April 2003
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: The property at f/h land k/a bentleys hatfield heath. With…
27 March 2003
Legal mortgage
Delivered: 29 March 2003
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 33 the maltings south street…
6 March 2003
Legal mortgage
Delivered: 7 March 2003
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 1 pynchon paddocks little hallingbury…
3 February 2003
Legal mortgage
Delivered: 5 February 2003
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 109 pollards green chelmer village…
5 December 2002
Legal mortgage
Delivered: 10 December 2002
Status: Satisfied on 6 February 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 29 augustus way, pipers croft, witham…
5 December 2002
Legal mortgage
Delivered: 10 December 2002
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 47 dunspring lane barkingside essex…
5 December 2002
Legal mortgage
Delivered: 7 December 2002
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 3 white hart cottages…
3 December 2002
Legal charge
Delivered: 10 December 2002
Status: Satisfied on 6 February 2007
Persons entitled: Suncourt (Property Developments) Limited
Description: Plot 4C rendlesham village centre rendlesham woodbridge…
6 February 2002
Legal mortgage
Delivered: 7 February 2002
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: Warley hospital,brentwood,essex; ex 670368. with the…
14 January 2002
Legal mortgage
Delivered: 15 January 2002
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: The property at 133 page street london NW7 2ER. With the…
12 November 2001
Legal mortgage
Delivered: 13 November 2001
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: Monken hadley broad road braintree essex. With the benefit…
3 October 2001
Legal mortgage
Delivered: 5 October 2001
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: The property being land at main road, great leighs, essex…
28 September 2001
Legal charge
Delivered: 4 October 2001
Status: Satisfied on 6 February 2007
Persons entitled: Prowing Homes South East Limited
Description: F/Hold property annexed to a transfer of 28/9/2001 (land at…
20 July 2001
Sub-mortgage
Delivered: 21 July 2001
Status: Satisfied on 6 February 2007
Persons entitled: Hsbc Bank PLC
Description: All the rights secured by a charge dated 13TH july 2001…
7 June 2001
Charge
Delivered: 8 June 2001
Status: Satisfied on 21 July 2001
Persons entitled: Hsbc Bank PLC
Description: Land and premises at the former felsted sugar beets…
7 June 2001
Sub-mortgage
Delivered: 8 June 2001
Status: Satisfied on 6 February 2007
Persons entitled: Hsbc Bank PLC
Description: All rights secured by a charge dated 7/6/2001 over the…
17 May 2001
Legal mortgage
Delivered: 18 May 2001
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: The property at blamsters hall barns, duton hill, great…
16 June 2000
Sub charge
Delivered: 17 June 2000
Status: Satisfied on 2 November 2001
Persons entitled: Hsbc Bank PLC
Description: All monies secured by a mortgage dated 12 may 2000 made…
30 May 2000
Legal mortgage
Delivered: 31 May 2000
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a land at gaston end east bergholt suffolk. With…
7 April 2000
Legal mortgage
Delivered: 8 April 2000
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: The property at f/h seven arches public house hartswood…
9 February 2000
Legal mortgage
Delivered: 10 February 2000
Status: Satisfied on 6 January 2007
Persons entitled: Hsbc Bank PLC
Description: The property at michaelstowe hall ramsey near dovercourt…
12 May 1999
Floating charge
Delivered: 22 May 1999
Status: Satisfied on 17 April 2004
Persons entitled: Close Brothers Limited
Description: Floating charge over the undertaking property and assets…
12 May 1999
Legal charge
Delivered: 22 May 1999
Status: Satisfied on 21 September 2010
Persons entitled: Close Brothers Limited
Description: F/H land at 1). 2 warren hill loughton t/no;-EX37884 2). 2…
31 March 1999
Legal mortgage
Delivered: 2 April 1999
Status: Satisfied on 6 January 2007
Persons entitled: Midland Bank PLC
Description: Property k/a 4.67 acres of land at the oxley parker school…
2 February 1999
Legal mortgage
Delivered: 4 February 1999
Status: Satisfied on 5 March 2001
Persons entitled: Midland Bank PLC
Description: F/H site in station avenue wickford essex. With the benefit…
13 November 1998
Assignment
Delivered: 14 November 1998
Status: Satisfied on 6 February 2007
Persons entitled: Midland Bank PLC
Description: Assignment over building agreement dated 15TH june 1998.
13 March 1998
Legal mortgage
Delivered: 17 March 1998
Status: Satisfied on 5 March 2001
Persons entitled: Midland Bank PLC
Description: The property at land at st thomas road south fambridge…
26 September 1997
Legal mortgage
Delivered: 27 September 1997
Status: Satisfied on 5 March 2001
Persons entitled: Midland Bank PLC
Description: West hatch high road chigwell essex (freehold).. With the…
9 May 1997
Legal mortgage
Delivered: 16 May 1997
Status: Satisfied on 5 March 2001
Persons entitled: Midland Bank PLC
Description: Land in victoria road cold norton essex and the benefit of…
31 March 1995
Legal charge
Delivered: 1 April 1995
Status: Satisfied on 5 March 2001
Persons entitled: Midland Bank PLC
Description: F/H prperty k/a the former manor works site braintree…
29 March 1995
Fixed and floating charge
Delivered: 5 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Fixed and floating charges over the undertaking and all…
29 October 1993
Mortgage
Delivered: 5 November 1993
Status: Satisfied on 5 March 2001
Persons entitled: Alfred Mcalpine Homes East Limited
Description: All that land adjoining brooklands hockley road rayleigh…
18 October 1993
Debenture including fixed charge on development assets
Delivered: 29 October 1993
Status: Satisfied on 5 March 2001
Persons entitled: Barclays De Zoete Wedd Limited
Description: F/Hold property--phase 5 area HS2 bishops park,bishops…
18 October 1993
Mortgage of account balance
Delivered: 29 October 1993
Status: Satisfied on 5 March 2001
Persons entitled: Barclays De Zoete Wedd Limited
Description: The credit balance on the business premium accounts…
21 October 1992
Legal mortgage
Delivered: 23 October 1992
Status: Satisfied on 5 March 2001
Persons entitled: Alfred Mcalpine Homes East Limited.
Description: The land known as phase 4 and 5 at hs bishops park, bishops…
5 June 1992
Legal charge
Delivered: 24 June 1992
Status: Satisfied on 5 March 2001
Persons entitled: Midland Bank PLC
Description: Clifftops felixstowe suffolk together with all fixtures and…
5 June 1992
Debenture
Delivered: 12 June 1992
Status: Satisfied on 23 September 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1991
Legal charge
Delivered: 12 June 1991
Status: Satisfied on 17 November 1994
Persons entitled: Midland Bank PLC
Description: Tintagel maldon walk maldon, essex.