About

Registered Number: 03765518
Date of Incorporation: 06/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 5 New Street Square, London, EC4A 3TW

 

Based in London, Deacon Knowsley Ltd was setup in 1999, it's status at Companies House is "Active". There are 2 directors listed for the business in the Companies House registry. We don't currently know the number of employees at Deacon Knowsley Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRESSWELL, Gary 24 June 2016 - 1
ABBOT, Duncan James Langlands 01 December 2014 24 June 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 12 July 2016
TM02 - Termination of appointment of secretary 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AP03 - Appointment of secretary 27 June 2016
AP01 - Appointment of director 27 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 27 May 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2015
TM01 - Termination of appointment of director 04 December 2014
AP03 - Appointment of secretary 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AP01 - Appointment of director 04 December 2014
AP01 - Appointment of director 04 December 2014
AP01 - Appointment of director 04 December 2014
AD01 - Change of registered office address 04 December 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 23 May 2014
TM01 - Termination of appointment of director 29 April 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 29 May 2013
AUD - Auditor's letter of resignation 29 May 2013
AUD - Auditor's letter of resignation 09 May 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 23 February 2012
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 12 May 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
287 - Change in situation or address of Registered Office 18 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 16 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
RESOLUTIONS - N/A 10 July 2006
MEM/ARTS - N/A 10 July 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 14 June 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
288a - Notice of appointment of directors or secretaries 18 August 2005
AA - Annual Accounts 18 May 2005
363a - Annual Return 18 May 2005
AA - Annual Accounts 26 May 2004
363a - Annual Return 10 May 2004
AA - Annual Accounts 22 May 2003
363a - Annual Return 20 May 2003
AA - Annual Accounts 03 October 2002
363a - Annual Return 10 May 2002
AA - Annual Accounts 09 August 2001
363a - Annual Return 09 May 2001
AA - Annual Accounts 20 July 2000
363a - Annual Return 17 May 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
395 - Particulars of a mortgage or charge 22 October 1999
395 - Particulars of a mortgage or charge 22 October 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
225 - Change of Accounting Reference Date 01 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1999
CERTNM - Change of name certificate 03 August 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
287 - Change in situation or address of Registered Office 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
NEWINC - New incorporation documents 06 May 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage and debenture 15 October 1999 Fully Satisfied

N/A

Legal charge 15 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.