KNIGHTCROFT LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 2HT

Company number 02499282
Status Active
Incorporation Date 4 May 1990
Company Type Private Limited Company
Address 42 CORFTON ROAD, EALING, LONDON, W5 2HT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 27 March 2016 to 26 March 2016; Registration of charge 024992820028, created on 24 June 2016. The most likely internet sites of KNIGHTCROFT LIMITED are www.knightcroft.co.uk, and www.knightcroft.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and five months. The distance to to Barnes Bridge Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4 miles; to Battersea Park Rail Station is 7.1 miles; to Balham Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knightcroft Limited is a Private Limited Company. The company registration number is 02499282. Knightcroft Limited has been working since 04 May 1990. The present status of the company is Active. The registered address of Knightcroft Limited is 42 Corfton Road Ealing London W5 2ht. The company`s financial liabilities are £268.89k. It is £-5.29k against last year. The cash in hand is £7.43k. It is £-0.61k against last year. And the total assets are £329.24k, which is £9.29k against last year. GREALIS, Angela Marie is a Secretary of the company. GREALIS, Angela Marie is a Director of the company. GREALIS, Gerard is a Director of the company. The company operates in "Other accommodation".


knightcroft Key Finiance

LIABILITIES £268.89k
-2%
CASH £7.43k
-8%
TOTAL ASSETS £329.24k
+2%
All Financial Figures

Current Directors


Director

Director
GREALIS, Gerard

62 years old

KNIGHTCROFT LIMITED Events

14 Mar 2017
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Previous accounting period shortened from 27 March 2016 to 26 March 2016
28 Jun 2016
Registration of charge 024992820028, created on 24 June 2016
16 Jun 2016
Registration of charge 024992820027, created on 6 June 2016
06 Jun 2016
Registration of charge 024992820026, created on 6 June 2016
...
... and 117 more events
13 Jun 1991
Registered office changed on 13/06/91

14 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jun 1990
Registered office changed on 14/06/90 from: 4 bishops avenue northwood middlesex HA6 3DG

12 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 May 1990
Incorporation

KNIGHTCROFT LIMITED Charges

24 June 2016
Charge code 0249 9282 0028
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 42 corfton road, ealing, london…
6 June 2016
Charge code 0249 9282 0027
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
6 June 2016
Charge code 0249 9282 0026
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
29 October 2013
Charge code 0249 9282 0025
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The f/h property k/a 42 corfton road ealing london t/no…
29 October 2013
Charge code 0249 9282 0024
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property t/no NGL413231 42 corfton road london…
29 October 2013
Charge code 0249 9282 0023
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H property t/no NGL698886 11A 13A and 13B walm lane…
1 October 2009
Debenture
Delivered: 6 October 2009
Status: Satisfied on 5 November 2013
Persons entitled: Scottish & Newcastle UK Limited
Description: Fixed and floating charge over the undertaking and all…
20 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 5 November 2013
Persons entitled: Investec Bank (UK) Limited (Irish Branch)
Description: Land at the rear of 44A park view road, ealing, london.
20 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 5 November 2013
Persons entitled: Investec Bank (UK) Limited (Irish Branch)
Description: 42 corfton road, ealing, london.
20 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 13 September 2013
Persons entitled: Investec Bank (UK) Limited (Irish Branch)
Description: 11A, 13A and 13B walm lane, willesden, london.
20 December 2004
Legal charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited (Irish Branch)
Description: The marlborough public house, 710 holloway road, london.
26 February 2002
Legal charge of licensed premises
Delivered: 2 March 2002
Status: Satisfied on 13 September 2013
Persons entitled: National Westminster Bank PLC
Description: The marlborough public house 710 holloway road london N19…
15 January 2001
Legal mortgage
Delivered: 19 January 2001
Status: Satisfied on 5 November 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 42 corfton road ealing and land at the…
10 February 2000
Mortgage debenture
Delivered: 17 February 2000
Status: Satisfied on 5 November 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 February 2000
Legal mortgage
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ball & cue 120 high street harlesden…
10 February 2000
Legal mortgage
Delivered: 17 February 2000
Status: Satisfied on 5 November 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a angies iii & 11A & 13A walm lanewillesden…
10 February 2000
Legal mortgage
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a angies ii 33/35 woodfield place maida…
10 February 2000
Legal mortgage
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a angies I 127/129 high street harlesden…
12 June 1997
Mortgage debenture
Delivered: 17 June 1997
Status: Satisfied on 28 January 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
12 June 1997
Legal mortgage
Delivered: 17 June 1997
Status: Satisfied on 28 January 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as the builders arms 33 and 35…
12 June 1997
Legal mortgage
Delivered: 17 June 1997
Status: Satisfied on 28 January 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as 127 and 129 high street…
5 February 1997
Debenture
Delivered: 7 February 1997
Status: Satisfied on 28 January 2000
Persons entitled: Bass Brewers Limited
Description: Fixed and floating charges over the undertaking and all…
5 February 1997
Legal charge
Delivered: 7 February 1997
Status: Satisfied on 28 January 2000
Persons entitled: Bass Brewers Limited
Description: The f/h property being 120 high street harlesden london…
3 October 1994
Debenture
Delivered: 4 October 1994
Status: Satisfied on 28 January 2000
Persons entitled: Courage Limited
Description: A) f/h property k/a "angies I" 127 and 129 high street…
24 September 1993
Legal mortgage
Delivered: 25 September 1993
Status: Satisfied on 28 January 2000
Persons entitled: Allied Irish Banks PLC
Description: 11A 13A and 13B walm lane willesden london NW2. Floating…
9 July 1992
Legal charge
Delivered: 15 July 1992
Status: Satisfied on 29 September 1994
Persons entitled: Long Acre Securities Limited
Description: L/H property k/a 11A,13A and 13B walm lane london.
9 July 1992
Debenture
Delivered: 15 July 1992
Status: Satisfied on 28 January 2000
Persons entitled: Courage Limited
Description: By way of legal mortgage mortgage the leasehold property…
21 October 1991
Debenture
Delivered: 26 October 1991
Status: Satisfied on 28 January 2000
Persons entitled: Watney Truman Limited
Description: F/H property k/a the builders arms public house 33 and 35…