KNIGHTBOURN LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 5PW

Company number 03105531
Status Active
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address 52 HIGH STREET, PINNER, MIDDLESEX, HA5 5PW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KNIGHTBOURN LIMITED are www.knightbourn.co.uk, and www.knightbourn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Knightbourn Limited is a Private Limited Company. The company registration number is 03105531. Knightbourn Limited has been working since 22 September 1995. The present status of the company is Active. The registered address of Knightbourn Limited is 52 High Street Pinner Middlesex Ha5 5pw. The company`s financial liabilities are £41.69k. It is £10.77k against last year. The cash in hand is £196.88k. It is £45.67k against last year. And the total assets are £201.88k, which is £45.67k against last year. FRANCE, Valerie Ann is a Secretary of the company. BARKER, Paul John is a Director of the company. FRANCE, Valerie Ann is a Director of the company. Secretary BARKER, William Edwin has been resigned. Secretary FRANCE, Valerie Ann has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director BARKER, William Edwin has been resigned. Nominee Director CLASSIC COMPANY NAMES LIMITED has been resigned. Director FRANCE, Valerie Ann has been resigned. The company operates in "Other service activities n.e.c.".


knightbourn Key Finiance

LIABILITIES £41.69k
+34%
CASH £196.88k
+30%
TOTAL ASSETS £201.88k
+29%
All Financial Figures

Current Directors

Secretary
FRANCE, Valerie Ann
Appointed Date: 19 April 2006

Director
BARKER, Paul John
Appointed Date: 22 December 1995
61 years old

Director
FRANCE, Valerie Ann
Appointed Date: 19 April 2006
84 years old

Resigned Directors

Secretary
BARKER, William Edwin
Resigned: 19 April 2006
Appointed Date: 01 October 2003

Secretary
FRANCE, Valerie Ann
Resigned: 01 October 2003
Appointed Date: 25 September 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 25 September 1995
Appointed Date: 22 September 1995

Director
BARKER, William Edwin
Resigned: 19 April 2006
Appointed Date: 01 October 2003
95 years old

Nominee Director
CLASSIC COMPANY NAMES LIMITED
Resigned: 25 September 1995
Appointed Date: 22 September 1995

Director
FRANCE, Valerie Ann
Resigned: 01 October 2003
Appointed Date: 02 September 1996
84 years old

Persons With Significant Control

Mr Paul John Barker
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Valerie France
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KNIGHTBOURN LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 22 September 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,000

08 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
04 Jan 1996
Registered office changed on 04/01/96 from: 34 haven road canford cliffs poole dorset
17 Oct 1995
Registered office changed on 17/10/95 from: classic company names rivington house 82 great eastern street london EC2A 3JL
17 Oct 1995
Secretary resigned;new secretary appointed
17 Oct 1995
Director resigned;new director appointed
22 Sep 1995
Incorporation