About

Registered Number: 05775655
Date of Incorporation: 10/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Flat 5 Wyefield, 4 The Knoll, Beckenham, BR3 5JW,

 

Four the Knoll Ltd was founded on 10 April 2006 and are based in Beckenham. The current directors of this organisation are listed as Ogden, William Lindsay, Channell, Monica Anne, Cox, Graham Andrew, Sinclair, Colin James, Sinclair, Karen Elizabeth, Hannah, Kristin, Marks, Alan Frederick, Ballatt, Paul, Lister, Thomas Peter Hugo, Pring, Helene Rose Marie, Spencer, Emma Victoria at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANNELL, Monica Anne 10 April 2006 - 1
COX, Graham Andrew 10 April 2006 - 1
SINCLAIR, Colin James 02 April 2019 - 1
SINCLAIR, Karen Elizabeth 02 April 2019 - 1
BALLATT, Paul 10 April 2006 28 June 2011 1
LISTER, Thomas Peter Hugo 29 June 2011 24 January 2019 1
PRING, Helene Rose Marie 22 May 2007 28 June 2011 1
SPENCER, Emma Victoria 10 April 2006 17 May 2013 1
Secretary Name Appointed Resigned Total Appointments
OGDEN, William Lindsay 11 July 2019 - 1
HANNAH, Kristin 10 April 2006 31 October 2012 1
MARKS, Alan Frederick 31 October 2012 11 July 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 April 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 09 March 2020
AP03 - Appointment of secretary 16 July 2019
TM02 - Termination of appointment of secretary 16 July 2019
AP01 - Appointment of director 26 April 2019
AP01 - Appointment of director 24 April 2019
CS01 - N/A 18 April 2019
TM01 - Termination of appointment of director 31 March 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 13 April 2017
AP01 - Appointment of director 13 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 09 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 17 April 2014
CH01 - Change of particulars for director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 28 February 2014
AP01 - Appointment of director 03 September 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 15 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AP03 - Appointment of secretary 04 January 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 16 February 2012
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 30 June 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 11 November 2008
363s - Annual Return 16 May 2008
AA - Annual Accounts 25 January 2008
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363s - Annual Return 01 June 2007
225 - Change of Accounting Reference Date 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
NEWINC - New incorporation documents 10 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.