About

Registered Number: 04855171
Date of Incorporation: 04/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Studio 1 305a Goldhawk Road, London, W12 8EU

 

Founded in 2003, Knights Place Farm Ltd have registered office in London. There are 3 directors listed as Hurley, Lynne, Smith, Danielle, Lucas, Juliet Frances for this organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Juliet Frances 31 March 2006 27 October 2011 1
Secretary Name Appointed Resigned Total Appointments
HURLEY, Lynne 31 March 2006 20 February 2009 1
SMITH, Danielle 20 February 2009 27 October 2011 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 03 August 2018
PSC07 - N/A 25 July 2018
AA - Annual Accounts 25 May 2018
PSC01 - N/A 07 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 09 August 2016
MR04 - N/A 06 July 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 07 October 2015
CH01 - Change of particulars for director 01 September 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 07 August 2014
MR01 - N/A 30 July 2014
AA - Annual Accounts 07 January 2014
AD01 - Change of registered office address 12 December 2013
DISS40 - Notice of striking-off action discontinued 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AR01 - Annual Return 02 December 2013
AD01 - Change of registered office address 26 November 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 28 May 2012
AP01 - Appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM02 - Termination of appointment of secretary 28 October 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 26 June 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 July 2008
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 06 July 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 19 June 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
287 - Change in situation or address of Registered Office 10 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
363s - Annual Return 17 August 2005
287 - Change in situation or address of Registered Office 17 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 26 August 2004
395 - Particulars of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 16 October 2003
NEWINC - New incorporation documents 04 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2014 Fully Satisfied

N/A

Legal charge 03 November 2003 Outstanding

N/A

Debenture 13 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.