About

Registered Number: 01238264
Date of Incorporation: 22/12/1975 (48 years and 4 months ago)
Company Status: Active
Registered Address: Kempton Park House, 17/19, Park Road, Sunbury On Thames, Middlesex, TW16 5BX

 

Based in Sunbury On Thames in Middlesex, Knighthood International Fire Ltd was founded on 22 December 1975, it has a status of "Active". This organisation has one director listed as Unger, Lorna at Companies House. We do not know the number of employees at Knighthood International Fire Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNGER, Lorna N/A 20 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 23 February 2017
CS01 - N/A 08 February 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 27 February 2013
CERTNM - Change of name certificate 18 July 2012
CONNOT - N/A 18 July 2012
AR01 - Annual Return 14 June 2012
AAMD - Amended Accounts 29 February 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 14 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 29 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 10 January 2004
RESOLUTIONS - N/A 04 December 2003
395 - Particulars of a mortgage or charge 04 December 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 03 February 2003
287 - Change in situation or address of Registered Office 17 December 2002
225 - Change of Accounting Reference Date 18 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
AUD - Auditor's letter of resignation 25 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2002
363s - Annual Return 17 August 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 24 March 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 12 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 1995
395 - Particulars of a mortgage or charge 09 December 1994
363s - Annual Return 29 September 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 24 August 1993
AA - Annual Accounts 14 May 1993
AUD - Auditor's letter of resignation 23 December 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 27 March 1992
287 - Change in situation or address of Registered Office 11 February 1992
RESOLUTIONS - N/A 29 July 1991
RESOLUTIONS - N/A 29 July 1991
RESOLUTIONS - N/A 29 July 1991
363b - Annual Return 29 July 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 14 August 1990
395 - Particulars of a mortgage or charge 02 August 1990
288 - N/A 15 June 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 19 September 1989
288 - N/A 17 August 1989
AA - Annual Accounts 01 March 1989
363 - Annual Return 06 September 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 21 May 1987
AA - Annual Accounts 30 April 1987
363 - Annual Return 17 June 1986
NEWINC - New incorporation documents 22 December 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2003 Outstanding

N/A

Debenture 05 December 1994 Fully Satisfied

N/A

Debenture 20 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.