About

Registered Number: 03372994
Date of Incorporation: 19/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Lower Ground Floor, 7 Mallow Street, London, EC1Y 8RQ

 

Knight Hall Agency Ltd was registered on 19 May 1997 and has its registered office in London, it's status is listed as "Active". Knight, Martin Lea, Barker, Clare Helen are the current directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Martin Lea 03 June 2004 - 1
BARKER, Clare Helen 19 May 1997 20 January 2004 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 22 May 2019
CH01 - Change of particulars for director 04 April 2019
CH01 - Change of particulars for director 04 April 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 22 May 2014
MR04 - N/A 04 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 24 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 13 June 2011
CERTNM - Change of name certificate 27 May 2011
AA - Annual Accounts 27 November 2010
AD01 - Change of registered office address 24 August 2010
AR01 - Annual Return 31 May 2010
AD01 - Change of registered office address 12 April 2010
AA - Annual Accounts 03 March 2010
AA01 - Change of accounting reference date 25 February 2010
CH01 - Change of particulars for director 24 October 2009
CH03 - Change of particulars for secretary 24 October 2009
CH01 - Change of particulars for director 24 October 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 28 February 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 03 June 2005
287 - Change in situation or address of Registered Office 26 May 2005
363s - Annual Return 28 January 2005
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
AA - Annual Accounts 01 March 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 28 June 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
AA - Annual Accounts 17 January 2002
395 - Particulars of a mortgage or charge 17 November 2001
287 - Change in situation or address of Registered Office 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 07 November 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 05 June 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 27 January 1999
363s - Annual Return 31 May 1998
MISC - Miscellaneous document 22 October 1997
MISC - Miscellaneous document 22 October 1997
RESOLUTIONS - N/A 13 October 1997
MEM/ARTS - N/A 13 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
225 - Change of Accounting Reference Date 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.