About

Registered Number: 02886020
Date of Incorporation: 10/01/1994 (31 years and 3 months ago)
Company Status: Active
Registered Address: Laval House Great West Road, Great West Quarter, Brentford, Middlesex, TW8 0GL,

 

Knapp Hicks & Partners Ltd was setup in 1994, it's status at Companies House is "Active". Knapp Hicks & Partners Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHERRETT, David Anthony 01 March 1994 31 January 2003 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 13 January 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 07 November 2016
AD01 - Change of registered office address 17 February 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 30 October 2012
AD01 - Change of registered office address 30 April 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 10 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 January 2007
AA - Annual Accounts 13 September 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 23 July 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 05 August 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
RESOLUTIONS - N/A 10 February 2003
RESOLUTIONS - N/A 10 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 09 August 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
363s - Annual Return 25 January 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
AA - Annual Accounts 16 August 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 06 September 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
395 - Particulars of a mortgage or charge 29 March 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 29 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1998
363s - Annual Return 29 January 1998
RESOLUTIONS - N/A 27 January 1998
169 - Return by a company purchasing its own shares 27 January 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 03 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1996
RESOLUTIONS - N/A 15 November 1996
AA - Annual Accounts 15 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1996
287 - Change in situation or address of Registered Office 06 November 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
363s - Annual Return 01 February 1996
RESOLUTIONS - N/A 23 November 1995
AA - Annual Accounts 23 November 1995
287 - Change in situation or address of Registered Office 13 November 1995
363s - Annual Return 04 February 1995
287 - Change in situation or address of Registered Office 05 May 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
287 - Change in situation or address of Registered Office 14 March 1994
NEWINC - New incorporation documents 10 January 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.