KNIGHTHOUSE LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1QD

Company number 01516522
Status Active
Incorporation Date 9 September 1980
Company Type Private Limited Company
Address 2 MICKLETHWAITE ROAD, LONDON, SW6 1QD
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 thirteen events have happened. The last three records are Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of KNIGHTHOUSE LIMITED are www.knighthouse.co.uk, and www.knighthouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Knighthouse Limited is a Private Limited Company. The company registration number is 01516522. Knighthouse Limited has been working since 09 September 1980. The present status of the company is Active. The registered address of Knighthouse Limited is 2 Micklethwaite Road London Sw6 1qd. . HARKINS, Daniel Patrick is a Secretary of the company. FAHEY, Maureen is a Director of the company. HARKINS, Daniel Patrick is a Director of the company. HARKINS, Natalie Victoria is a Director of the company. Secretary HARKINS, Elizabeth has been resigned. Director HARKINS, Daniel Mark has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARKINS, Daniel Patrick
Appointed Date: 12 February 2008

Director
FAHEY, Maureen
Appointed Date: 25 August 2011
76 years old

Director

Director
HARKINS, Natalie Victoria
Appointed Date: 12 February 2008
42 years old

Resigned Directors

Secretary
HARKINS, Elizabeth
Resigned: 12 February 2008

Director
HARKINS, Daniel Mark
Resigned: 25 August 2011
Appointed Date: 12 February 2008
45 years old

Persons With Significant Control

Mr Daniel Patrick Harkins
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

KNIGHTHOUSE LIMITED Events

21 Nov 2016
Confirmation statement made on 9 September 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Compulsory strike-off action has been discontinued
08 Dec 2015
First Gazette notice for compulsory strike-off
03 Dec 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1

...
... and 103 more events
01 Oct 1987
Full accounts made up to 31 March 1986

15 Jun 1987
Declaration of satisfaction of mortgage/charge

07 Oct 1986
First gazette

18 Sep 1986
Full accounts made up to 31 March 1985

18 Sep 1986
Return made up to 31/12/85; full list of members

KNIGHTHOUSE LIMITED Charges

6 August 2012
Deed of olegal charge
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: F/H property known as 53 halford road, london see image for…
6 August 2012
Deed of legal charge
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: L/H property known as 53 halford road, london see image for…
6 August 2012
Deed of legal charge
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: L/H property known as 53A halford road, london see image…
2 March 2011
Legal mortgage
Delivered: 10 March 2011
Status: Satisfied on 9 August 2012
Persons entitled: Patrick Joseph Fanning
Description: 25 micklethwaite road fulham london.
2 March 2011
Legal mortgage
Delivered: 9 March 2011
Status: Satisfied on 9 August 2012
Persons entitled: Patrick Joseph Fanning
Description: 53 halford road fulham london.
9 June 2008
Deed of charge
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: First and second floor flat 45A halford road fulham london…
9 June 2008
Deed of charge
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Ground floor flat 45 halford road fulham london fixed…
31 March 2008
Deed of charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 36 cherourg road eastleigh hampshire fixed charge over all…
8 May 2007
Legal charge
Delivered: 10 May 2007
Status: Satisfied on 9 August 2012
Persons entitled: Paragon Mortgages Limited
Description: 36 cherbourg road eastleigh hampshire.
23 January 1989
Legal mortgage
Delivered: 24 January 1989
Status: Satisfied on 28 July 2012
Persons entitled: National Westminster Bank PLC
Description: 53 halford road fulham in the london borough of hammersmith…
5 January 1989
Legal mortgage
Delivered: 6 January 1989
Status: Satisfied on 28 July 2012
Persons entitled: National Westminster Bank PLC
Description: 14 ashcombe street fulham, london SW6. Floating charge over…
12 March 1986
Legal mortgage
Delivered: 27 March 1986
Status: Satisfied on 28 July 2012
Persons entitled: National Westminster Bank PLC
Description: 309 fulham palace road hammersmith, london. Floating charge…
2 December 1985
Legal mortgage
Delivered: 16 December 1985
Status: Satisfied on 18 January 1989
Persons entitled: National Westminster Bank PLC
Description: 63 queensmill road, fulham, london borough of hammersmith &…
26 November 1985
Legal charge
Delivered: 4 December 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 10 rainville road hammersmith & fulham london title no. Ngl…
28 August 1981
Legal mortgage
Delivered: 8 September 1981
Status: Satisfied on 5 July 1997
Persons entitled: National Westminster Bank PLC
Description: 100 sattrington road fulham hammersmith and fulham title…