KNIGHT HARWOOD LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0JN

Company number 05633442
Status Active
Incorporation Date 23 November 2005
Company Type Private Limited Company
Address JOSARON HOUSE, 5-7 JOHN PRINCE'S STREET, LONDON, W1G 0JN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Oliver James Driscoll as a director on 23 January 2017; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of KNIGHT HARWOOD LIMITED are www.knightharwood.co.uk, and www.knight-harwood.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Knight Harwood Limited is a Private Limited Company. The company registration number is 05633442. Knight Harwood Limited has been working since 23 November 2005. The present status of the company is Active. The registered address of Knight Harwood Limited is Josaron House 5 7 John Prince S Street London W1g 0jn. . HARWOOD, Ian David is a Secretary of the company. DRISCOLL, Oliver James is a Director of the company. HARVELL, Richard is a Director of the company. HARWOOD, Ian David is a Director of the company. KNIGHT, John is a Director of the company. ROE, Christopher is a Director of the company. WHITTAKER, Timothy is a Director of the company. Secretary GD SECRETARIAL SERVICES LIMITED has been resigned. Director GD DIRECTORS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HARWOOD, Ian David
Appointed Date: 18 April 2006

Director
DRISCOLL, Oliver James
Appointed Date: 23 January 2017
41 years old

Director
HARVELL, Richard
Appointed Date: 18 December 2007
56 years old

Director
HARWOOD, Ian David
Appointed Date: 18 April 2006
59 years old

Director
KNIGHT, John
Appointed Date: 24 November 2005
62 years old

Director
ROE, Christopher
Appointed Date: 18 December 2007
55 years old

Director
WHITTAKER, Timothy
Appointed Date: 18 December 2007
56 years old

Resigned Directors

Secretary
GD SECRETARIAL SERVICES LIMITED
Resigned: 18 April 2006
Appointed Date: 23 November 2005

Director
GD DIRECTORS LIMITED
Resigned: 24 November 2005
Appointed Date: 23 November 2005

Persons With Significant Control

Mr Ian David Harwood
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

KNIGHT HARWOOD LIMITED Events

17 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

27 Jan 2017
Appointment of Mr Oliver James Driscoll as a director on 23 January 2017
08 Dec 2016
Confirmation statement made on 23 November 2016 with updates
07 Dec 2016
Director's details changed for Ian David Harwood on 24 November 2015
07 Dec 2016
Director's details changed for Richard Harvell on 30 April 2013
...
... and 64 more events
20 Mar 2006
Registered office changed on 20/03/06 from: sixth floor 90 fetter lane london EC4A 1PT
12 Jan 2006
Particulars of mortgage/charge
05 Dec 2005
Director resigned
05 Dec 2005
New director appointed
23 Nov 2005
Incorporation

KNIGHT HARWOOD LIMITED Charges

11 October 2016
Charge code 0563 3442 0010
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 February 2015
Charge code 0563 3442 0009
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
5 December 2011
Rent deposit deed
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Colette Celine Littman
Description: The initial rent deposit of £23,520 and all sums paid under…
8 December 2008
Charge of deposit
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
8 December 2008
Charge of deposit
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
4 December 2007
Charge of deposit
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
20 October 2007
Charge of deposit
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
19 October 2007
Charge of deposit
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
4 September 2006
Counterpart lease
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Derwent Valley London Limited
Description: Rent deposit in the sum of £1,175.00.
10 January 2006
Counterpart office lease
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Derwent Valley London Limited
Description: Rent deposit in the sum of £1,659.39.