About

Registered Number: 02240306
Date of Incorporation: 06/04/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: 1644a High Street, Knowle, West Midlands, B93 0NA

 

Having been setup in 1988, Knowle Goldsmiths Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRESTON, Stephen Paul N/A - 1
RONDEL, Andrew Richard 20 May 1999 - 1
JOSEPH, Timothy Richard N/A 20 May 1999 1
Secretary Name Appointed Resigned Total Appointments
JOSEPH, Marlene Hilary N/A 20 May 1999 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 16 August 2018
MR04 - N/A 13 August 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 11 August 2015
MR01 - N/A 14 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 08 August 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 04 August 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 14 September 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 25 July 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 09 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
363s - Annual Return 04 November 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 23 July 2002
CERTNM - Change of name certificate 23 November 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 13 August 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 27 July 2000
AA - Annual Accounts 05 March 2000
169 - Return by a company purchasing its own shares 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 February 2000
363s - Annual Return 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288a - Notice of appointment of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
288b - Notice of resignation of directors or secretaries 11 August 1999
395 - Particulars of a mortgage or charge 21 May 1999
395 - Particulars of a mortgage or charge 21 May 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 26 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 30 May 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 19 August 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 18 August 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 27 September 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 03 October 1993
AA - Annual Accounts 18 August 1992
363s - Annual Return 18 August 1992
AA - Annual Accounts 23 August 1991
363b - Annual Return 23 August 1991
AA - Annual Accounts 02 May 1991
363 - Annual Return 07 September 1990
AA - Annual Accounts 16 February 1990
363 - Annual Return 24 November 1989
RESOLUTIONS - N/A 10 April 1989
RESOLUTIONS - N/A 10 April 1989
RESOLUTIONS - N/A 10 April 1989
123 - Notice of increase in nominal capital 10 April 1989
RESOLUTIONS - N/A 03 November 1988
395 - Particulars of a mortgage or charge 31 October 1988
288 - N/A 14 October 1988
287 - Change in situation or address of Registered Office 13 October 1988
287 - Change in situation or address of Registered Office 21 July 1988
MEM/ARTS - N/A 08 July 1988
RESOLUTIONS - N/A 06 July 1988
288 - N/A 06 July 1988
288 - N/A 06 July 1988
CERTNM - Change of name certificate 08 June 1988
CERTNM - Change of name certificate 25 May 1988
NEWINC - New incorporation documents 06 April 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2015 Fully Satisfied

N/A

Debenture 04 April 2012 Outstanding

N/A

Legal mortgage 20 May 1999 Outstanding

N/A

Debenture 18 May 1999 Outstanding

N/A

Mortgage debenture 20 October 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.