FORT KNIGHT GROUP PLC

Hellopages » Greater London » Westminster » W1U 2ED

Company number 01684961
Status Active
Incorporation Date 8 December 1982
Company Type Public Limited Company
Address 1 BENTINCK STREET, LONDON, W1U 2ED
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 seventy-eight events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 50,000 ; Termination of appointment of Raymond Butler as a director on 29 March 2016. The most likely internet sites of FORT KNIGHT GROUP PLC are www.fortknightgroup.co.uk, and www.fort-knight-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Fort Knight Group Plc is a Public Limited Company. The company registration number is 01684961. Fort Knight Group Plc has been working since 08 December 1982. The present status of the company is Active. The registered address of Fort Knight Group Plc is 1 Bentinck Street London W1u 2ed. . HORTON, Gary Alan is a Secretary of the company. STANLEY, Larry Alexander Leonidas is a Secretary of the company. HORTON, Gary Alan is a Director of the company. STANLEY, Larry Alexander Leonidas is a Director of the company. Secretary CARR, David John Hallett has been resigned. Secretary CLARK, David James has been resigned. Director BUTLER, Raymond has been resigned. Director HORTON, Peter Alan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HORTON, Gary Alan
Appointed Date: 19 March 1996

Secretary
STANLEY, Larry Alexander Leonidas
Appointed Date: 06 January 1997

Director
HORTON, Gary Alan
Appointed Date: 23 December 1998
51 years old

Director
STANLEY, Larry Alexander Leonidas
Appointed Date: 29 March 2016
57 years old

Resigned Directors

Secretary
CARR, David John Hallett
Resigned: 08 November 1999
Appointed Date: 20 October 1999

Secretary
CLARK, David James
Resigned: 08 December 1996

Director
BUTLER, Raymond
Resigned: 29 March 2016
73 years old

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

FORT KNIGHT GROUP PLC Events

01 Nov 2016
Group of companies' accounts made up to 30 April 2016
03 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 50,000

19 Apr 2016
Termination of appointment of Raymond Butler as a director on 29 March 2016
19 Apr 2016
Appointment of Mr Larry Alexander Leonidas Stanley as a director on 29 March 2016
10 Feb 2016
Director's details changed for Gary Alan Horton on 10 February 2016
...
... and 168 more events
27 Feb 1987
Return made up to 31/12/86; full list of members
27 Feb 1987
Return made up to 31/12/86; full list of members

27 Feb 1987
Return made up to 13/02/87; full list of members

27 Feb 1987
Return made up to 13/02/87; full list of members

08 Dec 1982
Incorporation

FORT KNIGHT GROUP PLC Charges

7 March 2013
Legal charge
Delivered: 9 March 2013
Status: Satisfied on 14 February 2014
Persons entitled: National Westminster Bank PLC
Description: Land k/a barton business park canterbury t/no K667126 by…
7 March 2013
Legal charge
Delivered: 9 March 2013
Status: Satisfied on 14 February 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north east of victoria road…
21 September 2007
Share charge
Delivered: 28 September 2007
Status: Satisfied on 10 January 2014
Persons entitled: Abbey National Treasury Services PLC as Agent and Security Agent for Each of the Securedparties (The Security Agent)
Description: By way of first fixed charge all its right title and…
31 October 2006
Legal charge
Delivered: 15 November 2006
Status: Satisfied on 10 January 2014
Persons entitled: National Westminster Bank PLC
Description: 18 stanhope terrace london t/no NGL869966.
31 October 2006
Legal charge
Delivered: 15 November 2006
Status: Satisfied on 23 February 2007
Persons entitled: National Westminster Bank PLC
Description: 18 stanhope terrace london t/no NGL869966. By way of fixed…
31 October 2006
Legal charge
Delivered: 4 November 2006
Status: Satisfied on 23 February 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a 18 stanhope terrace london, t/nos…
1 August 2005
Legal charge
Delivered: 2 August 2005
Status: Satisfied on 10 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H 9 violet hill london t/n LN208855. By way of fixed…
24 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied on 10 January 2014
Persons entitled: National Westminster Bank PLC
Description: 22A craven hill gardens london t/no LN115069. By way of…
4 October 2001
Debenture
Delivered: 15 October 2001
Status: Satisfied on 14 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1998
Legal mortgage
Delivered: 17 September 1998
Status: Satisfied on 8 November 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 99 westbourne terrace l/b of city of…
25 September 1997
Legal mortgage
Delivered: 13 October 1997
Status: Satisfied on 8 November 2000
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 53H randolph avenue maida vale l/b of…
18 September 1997
Legal mortgage
Delivered: 24 September 1997
Status: Satisfied on 8 November 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a flat 1, 45 kensington park gardens l/b of…
16 September 1997
Legal mortgage
Delivered: 26 September 1997
Status: Satisfied on 8 November 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 35 st johns wood road london borough of…
23 March 1995
Legal mortgage
Delivered: 10 April 1995
Status: Satisfied on 8 November 2000
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a units A1 & A11 beaver road industrial…
3 June 1993
Legal mortgage
Delivered: 11 June 1993
Status: Satisfied on 14 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property 88 parsonage manor way erith kent and the…
1 April 1993
Legal mortgage
Delivered: 7 April 1993
Status: Satisfied on 14 February 2014
Persons entitled: National Westminster Bank PLC
Description: 12 st edmunds close erith bexley title no SGL347488 and the…
1 April 1993
Legal mortgage
Delivered: 7 April 1993
Status: Satisfied on 8 November 2000
Persons entitled: National Westminster Bank PLC
Description: 21 town street shepton mallet west somerset title no…
5 July 1990
Legal mortgage
Delivered: 26 July 1990
Status: Satisfied on 8 November 2000
Persons entitled: National Westminster Bank PLC
Description: Land to the north east of ingoldsby road chalk kent title…
5 July 1990
Legal mortgage
Delivered: 26 July 1990
Status: Satisfied on 8 November 2000
Persons entitled: National Westminster Bank PLC
Description: 6 & 7 congress road and 18,35,63 and 69 greening street…
5 July 1990
Legal mortgage
Delivered: 26 July 1990
Status: Satisfied on 21 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on north west side of kennet road…
5 July 1990
Legal mortgage
Delivered: 26 July 1990
Status: Satisfied on 8 May 1996
Persons entitled: National Westminster Bank PLC
Description: Land at back of 2-8 (even) cambridge row, together with…
5 July 1990
Legal mortgage
Delivered: 26 July 1990
Status: Satisfied on 8 May 1996
Persons entitled: National Westminster Bank PLC
Description: Land at back of 2-8 (even) cambridge row together with…
4 December 1989
Charge
Delivered: 8 December 1989
Status: Satisfied on 8 November 2000
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…
17 January 1989
Legal mortgage
Delivered: 24 January 1989
Status: Satisfied on 21 January 2014
Persons entitled: National Westminster Bank PLC
Description: The cold store, little barton farm, pilgrims way…
20 May 1988
Legal mortgage
Delivered: 2 June 1988
Status: Satisfied on 14 February 2014
Persons entitled: National Westminster Bank PLC
Description: Unit 49, victoria industrial park, dartford, kent. Title no…
2 April 1987
Legal charge
Delivered: 7 April 1987
Status: Satisfied on 24 September 1993
Persons entitled: Braemar Investments Limited
Description: Land on the east side of priory road, dartford, kent. Title…
20 March 1987
Legal charge
Delivered: 23 March 1987
Status: Satisfied on 24 September 1993
Persons entitled: Montgomery Limited
Description: Land to the east or priory road, dartford, kent, title no:…
29 May 1986
Legal mortgage
Delivered: 31 May 1986
Status: Satisfied on 8 November 2000
Persons entitled: National Westminster Bank PLC
Description: Land on east side of priory road and numbers 115 and 116…
23 May 1985
Legal mortgage
Delivered: 11 June 1985
Status: Satisfied on 8 November 2000
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a plumstead bus garage, wickham…
1 March 1985
Legal mortgage
Delivered: 7 March 1985
Status: Satisfied on 21 January 2014
Persons entitled: National Westminster Bank PLC
Description: The ruck, dartford, kent, title no. K 443732 f/h property…
11 April 1983
Legal mortgage
Delivered: 18 April 1983
Status: Satisfied on 21 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north east side of victoria road…