KNIGHT LAW LIMITED
LONDON KNIGHT COST DRAFTING LIMITED

Hellopages » City of London » City of London » EC2N 1AD

Company number 05119643
Status Active - Proposal to Strike off
Incorporation Date 5 May 2004
Company Type Private Limited Company
Address 5 OLD BROAD STREET, LONDON, EC2N 1AD
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of KNIGHT LAW LIMITED are www.knightlaw.co.uk, and www.knight-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knight Law Limited is a Private Limited Company. The company registration number is 05119643. Knight Law Limited has been working since 05 May 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Knight Law Limited is 5 Old Broad Street London Ec2n 1ad. . SMALL, Jeremy Peter is a Secretary of the company. BLANC, Amanda Jayne is a Director of the company. MALIK, Waseem Ullah is a Director of the company. Secretary HOPKINSON, Neil Antony has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DROUFFE, Jean Paul Dominique Louis has been resigned. Director GEORGALAKIS, Victoria Elli has been resigned. Director HARDY, Stephen Nicholas has been resigned. Director HOPKINSON, Neil Antony has been resigned. Director MASO Y GUELL RIVET, Philippe Louis Herbert has been resigned. Director MASSON, Yves has been resigned. Director PEPPARD, Anthony Edward has been resigned. Director REAMES, Robin Mark Timothy has been resigned. Director WARD, Gerald Martin has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
SMALL, Jeremy Peter
Appointed Date: 04 June 2009

Director
BLANC, Amanda Jayne
Appointed Date: 04 February 2016
58 years old

Director
MALIK, Waseem Ullah
Appointed Date: 06 February 2012
49 years old

Resigned Directors

Secretary
HOPKINSON, Neil Antony
Resigned: 04 June 2009
Appointed Date: 06 May 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 06 May 2004
Appointed Date: 05 May 2004

Director
DROUFFE, Jean Paul Dominique Louis
Resigned: 31 August 2013
Appointed Date: 04 June 2009
50 years old

Director
GEORGALAKIS, Victoria Elli
Resigned: 13 March 2013
Appointed Date: 06 February 2012
58 years old

Director
HARDY, Stephen Nicholas
Resigned: 19 June 2012
Appointed Date: 04 June 2009
62 years old

Director
HOPKINSON, Neil Antony
Resigned: 02 September 2011
Appointed Date: 06 May 2004
58 years old

Director
MASO Y GUELL RIVET, Philippe Louis Herbert
Resigned: 02 March 2011
Appointed Date: 04 June 2009
59 years old

Director
MASSON, Yves
Resigned: 05 December 2015
Appointed Date: 11 October 2012
63 years old

Director
PEPPARD, Anthony Edward
Resigned: 15 December 2011
Appointed Date: 06 May 2004
67 years old

Director
REAMES, Robin Mark Timothy
Resigned: 04 January 2013
Appointed Date: 04 June 2009
64 years old

Director
WARD, Gerald Martin
Resigned: 12 September 2011
Appointed Date: 06 May 2004
73 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 06 May 2004
Appointed Date: 05 May 2004

Persons With Significant Control

Axa Insurance Uk Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KNIGHT LAW LIMITED Events

17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

08 Feb 2016
Appointment of Mrs Amanda Jayne Blanc as a director on 4 February 2016
07 Dec 2015
Termination of appointment of Yves Masson as a director on 5 December 2015
...
... and 72 more events
19 May 2004
Secretary resigned
11 May 2004
Registered office changed on 11/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN
11 May 2004
Secretary resigned
11 May 2004
Director resigned
05 May 2004
Incorporation