KNIGHTROSE LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ET

Company number 06137600
Status Active
Incorporation Date 5 March 2007
Company Type Private Limited Company
Address HAMILTON HOUSE, 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of KNIGHTROSE LIMITED are www.knightrose.co.uk, and www.knightrose.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Knightrose Limited is a Private Limited Company. The company registration number is 06137600. Knightrose Limited has been working since 05 March 2007. The present status of the company is Active. The registered address of Knightrose Limited is Hamilton House 25 High Street Rickmansworth Hertfordshire Wd3 1et. . WHELAN, Terence Donovan is a Director of the company. Secretary FAIRWEATHER, Mark Percy has been resigned. Secretary ACI SECRETARIES LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Director ACI DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WHELAN, Terence Donovan
Appointed Date: 26 April 2007
69 years old

Resigned Directors

Secretary
FAIRWEATHER, Mark Percy
Resigned: 27 April 2007
Appointed Date: 26 April 2007

Secretary
ACI SECRETARIES LIMITED
Resigned: 26 April 2007
Appointed Date: 05 March 2007

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 25 April 2008
Appointed Date: 25 April 2007

Nominee Director
ACI DIRECTORS LIMITED
Resigned: 26 April 2007
Appointed Date: 05 March 2007

KNIGHTROSE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1

22 Oct 2015
Total exemption small company accounts made up to 31 May 2015
09 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1

11 Aug 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 24 more events
18 Jun 2007
Secretary resigned
18 Jun 2007
Director resigned
18 Jun 2007
New secretary appointed
18 Jun 2007
New director appointed
05 Mar 2007
Incorporation

KNIGHTROSE LIMITED Charges

1 December 2008
Guarantee & debenture
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 December 2007
Mortgage
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a unit 8, the pavilions, innova business…