About

Registered Number: 02811805
Date of Incorporation: 22/04/1993 (31 years and 11 months ago)
Company Status: Active
Registered Address: 6 Knifton Court, Mimms Hall Road, Potters Bar, Hertfordshire, EN6 3DA

 

Based in Hertfordshire, Knifton Court Ltd was setup in 1993, it's status is listed as "Active". Goby, Warwick Desmond, Babaie, Cyrus, Goby, Warwick Desmond, Borthwick, Toni, Ahearne, Linda, Babaie, Hassain, Bahemia, Sulleman Omar, Borthwick, Anita Fenella, Borthwick, Quintin Ross, Cousins, Stephen Charles, Llewellyn, Philip George, Lord, Ethel May, Mullane, Sandra June, Owen, Paul, Pett, David Michael are listed as directors of the business. Currently we aren't aware of the number of employees at the Knifton Court Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BABAIE, Cyrus 22 April 2019 - 1
GOBY, Warwick Desmond 22 April 1993 - 1
AHEARNE, Linda 15 June 2006 03 June 2019 1
BABAIE, Hassain 14 April 2003 22 April 2019 1
BAHEMIA, Sulleman Omar 25 February 2001 16 August 2004 1
BORTHWICK, Anita Fenella 17 May 1993 01 January 2000 1
BORTHWICK, Quintin Ross 17 May 1993 19 April 1999 1
COUSINS, Stephen Charles 15 December 2000 26 January 2007 1
LLEWELLYN, Philip George 09 April 1999 14 April 2003 1
LORD, Ethel May 17 May 1993 14 December 2000 1
MULLANE, Sandra June 16 August 2004 26 April 2014 1
OWEN, Paul 01 January 2000 15 June 2006 1
PETT, David Michael 29 September 1998 25 February 2001 1
Secretary Name Appointed Resigned Total Appointments
GOBY, Warwick Desmond 01 June 2015 - 1
BORTHWICK, Toni 23 September 1998 01 January 2000 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
TM01 - Termination of appointment of director 08 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 05 May 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 22 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 05 February 2018
CS01 - N/A 04 May 2017
AP01 - Appointment of director 03 May 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 18 May 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM02 - Termination of appointment of secretary 17 May 2016
CH01 - Change of particulars for director 17 May 2016
AP03 - Appointment of secretary 17 May 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
TM01 - Termination of appointment of director 09 March 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 30 May 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 14 July 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 21 June 2001
363s - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
AA - Annual Accounts 01 March 2001
AA - Annual Accounts 04 March 2000
363s - Annual Return 19 May 1999
288b - Notice of resignation of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
AA - Annual Accounts 25 February 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 16 March 1998
287 - Change in situation or address of Registered Office 17 February 1998
363s - Annual Return 23 June 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 21 May 1996
AA - Annual Accounts 04 March 1996
287 - Change in situation or address of Registered Office 29 February 1996
363s - Annual Return 16 June 1995
AA - Annual Accounts 20 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 08 September 1994
363s - Annual Return 16 August 1994
RESOLUTIONS - N/A 08 June 1994
288 - N/A 01 September 1993
288 - N/A 01 September 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
288 - N/A 20 July 1993
NEWINC - New incorporation documents 22 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.