HONOURABLE SOCIETY OF KNIGHTS OF THE ROUND TABLE

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Termination of appointment of Michael Alan Pickersgill as a director on 2023-04-13

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-02 with no updates

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE MALLINSON

View Document

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

07/09/167 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/06/1613 June 2016 16/05/16 NO MEMBER LIST

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MT ANDREW CLARKE

View Document

11/06/1611 June 2016 DIRECTOR APPOINTED MR MICHAEL ALAN PICKERSGILL

View Document

11/06/1611 June 2016 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BONANNO-SMITH

View Document

11/06/1611 June 2016 APPOINTMENT TERMINATED, DIRECTOR CYRIL NEMETH

View Document

11/06/1611 June 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SANDERS HEWETT

View Document

11/06/1611 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BRYSON

View Document

11/06/1611 June 2016 DIRECTOR APPOINTED MRS DIDY GRAHAME

View Document

21/07/1521 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 16/05/15 NO MEMBER LIST

View Document

28/07/1428 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP BUJAK

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW CLARKE

View Document

14/07/1414 July 2014 16/05/14 NO MEMBER LIST

View Document

14/07/1414 July 2014 SECRETARY APPOINTED MR CHRISTOPHER PHILIP MARKE

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP PINNEY

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM C/O ANDREW CLARKE 1 BROOME HALL COLDHARBOUR DORKING SURREY RH5 6HJ UNITED KINGDOM

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOVEY

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/06/1314 June 2013 16/05/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM RUSSELL SQUARE HOUSE C/O CHANTREY VELLACOTT DFK 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TERENCE CLARKE / 01/12/2011

View Document

14/06/1214 June 2012 16/05/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TERENCE CLARKE / 01/12/2011

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR CHRISTOPHER PHILIP LEVELIS MARKE

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR PHILIP EDWIN BUJAK

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR TIMOTHY JOHN MUIRHEAD SANDERS HEWETT

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MRS MAUREEN ANGELA BONANNO-SMITH

View Document

28/09/1128 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/07/1130 July 2011 16/05/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR HONOURABLE SOCIETY OF KNIGHTS OF THE ROUND TABLE

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM WILKINS / 16/05/2011

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR PATRICK WILLIAM WILKINS

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN NIEKIRK

View Document

21/10/1021 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 16/05/10 NO MEMBER LIST

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COL ALAN FRANK NIEKIRK / 16/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE WILLENBRUCH / 16/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PHILP / 16/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH ALEXANDER JONES / 16/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TERENCE CLARKE / 16/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD GRAEME BRYSON / 16/05/2010

View Document

16/06/1016 June 2010 CORPORATE DIRECTOR APPOINTED HONOURABLE SOCIETY OF KNIGHTS OF THE ROUND TABLE

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE PINNEY / 16/05/2010

View Document

29/09/0929 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED BARON WEST OF SPITHEAD ALAN WILLIAM JOHN WEST

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED PHILIP GEORGE PINNEY

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED TIMOTHY PHILP

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED ANTHONY GEORGE WILLENBRUCH

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CHOWN

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL THOMAS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON MACE

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WOOD

View Document

27/02/0927 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW CLARKE / 20/02/2009

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 16/05/08

View Document

26/03/0826 March 2008 ADOPT MEM AND ARTS 23/05/2006

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT LAMPITT

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 ANNUAL RETURN MADE UP TO 16/05/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 ANNUAL RETURN MADE UP TO 16/05/06

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: CHURCHDOWN CHAMBERS BORDYKE TONBRIDGE KENT TN9 1NR

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 ANNUAL RETURN MADE UP TO 16/05/05

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 ANNUAL RETURN MADE UP TO 16/05/04

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 ANNUAL RETURN MADE UP TO 16/05/03

View Document

09/06/039 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 DIRECTOR RESIGNED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 ANNUAL RETURN MADE UP TO 16/05/02

View Document

01/02/021 February 2002 REGISTERED OFFICE CHANGED ON 01/02/02 FROM: CHURCHDOWN CHAMBERS BORDYKE TONBRIDGE KENT TN9 1NR

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 8 BAKER STREET LONDON W1U 3LL

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 ANNUAL RETURN MADE UP TO 16/05/01

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: LITTLE COMBES GREEN HAILEY PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0RP

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 ANNUAL RETURN MADE UP TO 16/05/00

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 ANNUAL RETURN MADE UP TO 16/05/99

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 AUDITOR'S RESIGNATION

View Document

19/08/9819 August 1998 ANNUAL RETURN MADE UP TO 16/05/98

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 4 LONDON WALL BUILDINGS EC2M 5NT

View Document

27/01/9827 January 1998 ALTER MEM AND ARTS 20/05/97

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 ANNUAL RETURN MADE UP TO 16/05/97

View Document

25/06/9725 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 ANNUAL RETURN MADE UP TO 16/05/96

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 ANNUAL RETURN MADE UP TO 16/05/95

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/06/949 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 ANNUAL RETURN MADE UP TO 16/05/94

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/06/9329 June 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 ANNUAL RETURN MADE UP TO 16/05/93

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 ANNUAL RETURN MADE UP TO 20/03/92

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/06/9115 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/06/9115 June 1991 ANNUAL RETURN MADE UP TO 16/05/91

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 ANNUAL RETURN MADE UP TO 21/05/90

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/02/9019 February 1990 ANNUAL RETURN MADE UP TO 16/05/89

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/02/891 February 1989 ANNUAL RETURN MADE UP TO 13/05/88

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/8815 February 1988 ANNUAL RETURN MADE UP TO 09/06/87

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/03/874 March 1987 ANNUAL RETURN MADE UP TO 06/05/86

View Document

02/12/642 December 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company