About

Registered Number: 05109782
Date of Incorporation: 22/04/2004 (20 years ago)
Company Status: Active
Registered Address: Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY

 

Based in Camberley in Surrey, Knights Group Worldwide Ltd was registered on 22 April 2004. Currently we aren't aware of the number of employees at the this company. Knights Group Worldwide Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNIGHTS, Corina 26 April 2007 - 1
BURROWS, Corina 26 April 2007 01 July 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
CS01 - N/A 23 April 2020
CS01 - N/A 08 May 2019
CH01 - Change of particulars for director 01 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 24 April 2018
AA - Annual Accounts 08 December 2017
MR04 - N/A 29 November 2017
CS01 - N/A 25 April 2017
AP01 - Appointment of director 04 January 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 14 December 2015
MR01 - N/A 12 October 2015
MR04 - N/A 03 September 2015
MR04 - N/A 03 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 12 November 2014
AA01 - Change of accounting reference date 09 June 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 05 December 2013
AP01 - Appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 26 September 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
AR01 - Annual Return 23 April 2012
MG01 - Particulars of a mortgage or charge 21 April 2012
CERTNM - Change of name certificate 20 February 2012
CONNOT - N/A 20 February 2012
RESOLUTIONS - N/A 03 February 2012
CONNOT - N/A 03 February 2012
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 12 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2011
CH03 - Change of particulars for secretary 09 February 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 18 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
CH03 - Change of particulars for secretary 27 April 2010
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 01 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2009
363a - Annual Return 18 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
AA - Annual Accounts 12 August 2008
395 - Particulars of a mortgage or charge 11 June 2008
395 - Particulars of a mortgage or charge 02 November 2007
AA - Annual Accounts 18 October 2007
363s - Annual Return 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 03 May 2006
AA - Annual Accounts 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
287 - Change in situation or address of Registered Office 29 July 2005
CERTNM - Change of name certificate 11 July 2005
363s - Annual Return 23 May 2005
CERTNM - Change of name certificate 23 November 2004
225 - Change of Accounting Reference Date 23 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 22 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2015 Outstanding

N/A

All assets debenture 19 April 2012 Fully Satisfied

N/A

Debenture 02 June 2008 Outstanding

N/A

Rent deposit deed 23 October 2007 Fully Satisfied

N/A

Debenture 06 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.