About

Registered Number: 04694231
Date of Incorporation: 12/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 17 Hertford Avenue, London, SW14 8EF

 

Established in 2003, Knowles & Christou Ltd have registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOU, Yiolanda 12 March 2003 - 1
KNOWLES, Jonathan 12 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 28 April 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 02 April 2014
SH01 - Return of Allotment of shares 01 May 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 19 March 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 13 September 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 11 April 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 11 January 2005
225 - Change of Accounting Reference Date 08 June 2004
363s - Annual Return 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
NEWINC - New incorporation documents 12 March 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 September 2006 Outstanding

N/A

Debenture 06 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.