About

Registered Number: 07559561
Date of Incorporation: 10/03/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: 62-64 High Road, Bushey Heath, Bushey, WD23 1GG

 

Established in 2011, Knights Green Ltd has its registered office in Bushey, it has a status of "Active". The companies directors are Abell, Philip Hugh, Aldridge, Ann, Bosher, Christopher Bruce, Edwards, Brenda, Purvey, Steven Richard, Stubbs, Peter, Wetton, Linda, George, Betty Anne Janet, Kan, Michael Wai-ho, Sayers, Sheila, Weintrob, Richard Bryce. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABELL, Philip Hugh 10 March 2011 - 1
ALDRIDGE, Ann 19 March 2015 - 1
BOSHER, Christopher Bruce 10 March 2011 - 1
EDWARDS, Brenda 03 December 2015 - 1
PURVEY, Steven Richard 05 March 2020 - 1
STUBBS, Peter 01 January 2013 - 1
WETTON, Linda 18 March 2015 - 1
GEORGE, Betty Anne Janet 10 March 2011 16 March 2015 1
KAN, Michael Wai-Ho 10 March 2011 05 March 2020 1
SAYERS, Sheila 10 March 2011 12 December 2011 1
WEINTROB, Richard Bryce 10 March 2011 18 March 2015 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AP01 - Appointment of director 05 March 2020
TM01 - Termination of appointment of director 05 March 2020
AA - Annual Accounts 16 February 2020
CS01 - N/A 08 March 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 03 December 2015
AA - Annual Accounts 01 December 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 14 December 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AA - Annual Accounts 24 November 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 28 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 21 December 2011
CH01 - Change of particulars for director 14 March 2011
NEWINC - New incorporation documents 10 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.