FORT KNIGHT LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 5AJ

Company number 01585304
Status Active
Incorporation Date 11 September 1981
Company Type Private Limited Company
Address VICTORIA HOUSE, VICTORIA ROAD, DARTFORD, KENT, DA1 5AJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 July 2016 with updates; Director's details changed for Raymond Butler on 10 February 2016. The most likely internet sites of FORT KNIGHT LIMITED are www.fortknight.co.uk, and www.fort-knight.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Fort Knight Limited is a Private Limited Company. The company registration number is 01585304. Fort Knight Limited has been working since 11 September 1981. The present status of the company is Active. The registered address of Fort Knight Limited is Victoria House Victoria Road Dartford Kent Da1 5aj. . STANLEY, Larry Alexander Leonidas is a Secretary of the company. BUTLER, Raymond is a Director of the company. Secretary BUTLER, Raymond has been resigned. Director HORTON, Gary has been resigned. Director HORTON, Peter Alan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
STANLEY, Larry Alexander Leonidas
Appointed Date: 23 December 1998

Director
BUTLER, Raymond

73 years old

Resigned Directors

Secretary
BUTLER, Raymond
Resigned: 06 October 1999

Director
HORTON, Gary
Resigned: 29 August 2006
Appointed Date: 16 December 2002
51 years old

Director
HORTON, Peter Alan
Resigned: 23 December 1998
76 years old

Persons With Significant Control

Fort Knight Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORT KNIGHT LIMITED Events

26 Aug 2016
Total exemption small company accounts made up to 30 April 2016
02 Aug 2016
Confirmation statement made on 19 July 2016 with updates
10 Feb 2016
Director's details changed for Raymond Butler on 10 February 2016
10 Feb 2016
Secretary's details changed for Larry Alexander Leonidas Stanley on 10 February 2016
20 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 99 more events
17 Aug 1987
Full accounts made up to 30 September 1986

17 Aug 1987
Return made up to 23/07/87; full list of members

03 Dec 1986
Full accounts made up to 30 September 1985

25 Oct 1986
Return made up to 30/04/86; full list of members

20 Oct 1986
Registered office changed on 20/10/86 from: c/o lawrence woolfson and co oxford house 9/15 oxford street london W1R 1RF

FORT KNIGHT LIMITED Charges

5 July 1990
Legal mortgage
Delivered: 26 July 1990
Status: Satisfied on 20 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land to north est of ingoldsby road chalk kent title no k…
5 July 1990
Legal mortgage
Delivered: 26 July 1990
Status: Satisfied on 20 January 2014
Persons entitled: National Westminster Bank PLC
Description: 6 and 7 congress road, and 18,35,63 and 69 greening street…
5 July 1990
Legal mortgage
Delivered: 26 July 1990
Status: Satisfied on 20 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on north west side of kennet road london…
5 July 1990
Legal mortgage
Delivered: 26 July 1990
Status: Satisfied on 20 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land at back of 2-8 (even) cambridge row and passage…
5 July 1990
Legal mortgage
Delivered: 26 July 1990
Status: Satisfied on 20 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land at back of 2-8 (even) cambridge row together with…
11 October 1989
Legal mortgage
Delivered: 17 October 1989
Status: Satisfied on 20 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land & buildings north west side of kennet road crayford…
22 June 1989
Legal mortgage
Delivered: 27 June 1989
Status: Satisfied on 17 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land to the north east of ingoldsby road chalk kent title…
4 September 1985
Legal charge
Delivered: 25 September 1985
Status: Satisfied on 17 January 2014
Persons entitled: National Westminster Bank PLC
Description: 460 st albans road watford hertfordshire and/or the…
23 November 1984
Legal mortgage
Delivered: 4 December 1984
Status: Satisfied on 17 January 2014
Persons entitled: National Westminster Bank PLC
Description: 65 and 67 woolwich road, l/b of bexley tn: sgl 141379…
23 November 1984
Legal mortgage
Delivered: 4 December 1984
Status: Satisfied on 17 January 2014
Persons entitled: National Westminster Bank PLC
Description: 6 & 7 congress road, and 18, 35,63 and 69 greening street…
23 December 1983
Mortgage
Delivered: 3 January 1984
Status: Satisfied on 17 January 2014
Persons entitled: National Westminster Bank PLC
Description: 140-145 the esplanade thorpe bay, southend-on-sea county…
10 November 1983
Legal mortgage
Delivered: 15 November 1983
Status: Satisfied on 17 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property 182/182A bexley rd, erith kent and/or the…
24 March 1983
Legal mortgage
Delivered: 14 April 1983
Status: Satisfied on 16 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 2-8 (even) cambridge row and passage…
24 March 1983
Legal mortgage
Delivered: 14 April 1983
Status: Satisfied on 16 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of cambridge row…
24 March 1983
Legal mortgage
Delivered: 14 April 1983
Status: Satisfied on 16 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of bloomfield road…
24 March 1983
Legal mortgage
Delivered: 14 April 1983
Status: Satisfied on 16 January 2014
Persons entitled: National Westminster Bank PLC
Description: 9 cambridge row, greenwich, london title no 116382 and/or…
24 March 1983
Legal mortgage
Delivered: 14 April 1983
Status: Satisfied on 16 January 2014
Persons entitled: National Westminster Bank PLC
Description: 7 cambridge row, greenwich london title no 240084 and/or…
24 March 1983
Legal mortgage
Delivered: 14 April 1983
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: 5 cambridge row, greenwich, london title no 114903 and/or…
24 March 1983
Legal mortgage
Delivered: 14 April 1983
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: 3 cambridge row, greenwich, london title no 114733 and/or…
24 March 1983
Legal mortgage
Delivered: 14 April 1983
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: 1 cambridge row, greenwich, london title no 261853 and/or…
24 March 1983
Legal mortgage
Delivered: 14 April 1983
Status: Satisfied on 15 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land at the back of 2-8 (even) cambridge row and passage…