KNIGHTSHAYES & BEAULIEU (FREEHOLD) LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

22/05/2522 May 2025 Appointment of Cotleigh Property as a secretary on 2025-05-22

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-08-05 with updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Termination of appointment of Julian Phillip Kemble as a director on 2023-04-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-08-05 with updates

View Document

04/10/214 October 2021 Registered office address changed from C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England to C/O Cotleigh Property 23-24 the Green London N14 6EN on 2021-10-04

View Document

04/10/214 October 2021 Termination of appointment of Jfm Block & Estate Management as a secretary on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

25/03/2125 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JFM BLOCK & ESTATE MANAGEMENT / 25/03/2021

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM C/O JFM BLOCK AND ESTATE MANAGEMENT MIDDLESEX HOUSE, 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM C/O JFM BLOCK & ESTATE MANAGEMENT LLP CANADA HOUSE 272 FIELD END ROAD RUISLIP HA4 9NA ENGLAND

View Document

29/06/1729 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JFM BLOCK & ESTATE MANAGEMENT / 29/06/2017

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW HA1 1BQ ENGLAND

View Document

17/06/1717 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM C/O JFM BLOCK & ESTATE MANAGEMENT RESEARCH HOUSE FRASER ROAD PERIVALE GREENFORD UB6 7AQ ENGLAND

View Document

22/10/1622 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JFM BLOCK & ESTATE MANAGEMENT / 22/10/2016

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM C/O MALCOLM OZIN FLAT 7 KNIGHTSHAYES HOUSE 95 HOLDERS HILL ROAD LONDON NW4 1JY

View Document

24/08/1624 August 2016 CORPORATE SECRETARY APPOINTED JFM BLOCK & ESTATE MANAGEMENT

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM OZIN

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/08/1514 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/08/148 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/09/1316 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/08/1216 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/08/119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM C/O FLAT 12 KNIGHTSHAYES HOUSE 95 HOLDERS HILL ROAD LONDON NW4 1JY ENGLAND

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR DEXTER ROGER MOSCOW

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY FOX

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC OLLROM

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR JULIAN PHILLIP KEMBLE

View Document

13/08/1013 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM KNIGHTSHAYES MANAGEMENT BOX KNIGHTS HAYES HOU 93-95 HOLDERS HILL ROAD LONDONNW4 1JY

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC OLLROM / 05/08/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MR JEFFREY FOX

View Document

10/08/0910 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/09/0825 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: MANAGEMENT BOX KNIGHTS HAYES HOU 93-95 HOLDERS HILL ROAD LONDON NW4 1JY

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 05/08/05; NO CHANGE OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: 12 KNIGHTSHAYES HOUSE 95 HOLDERS HILL ROAD HENDON LONDON NW4 1JY

View Document

01/10/981 October 1998 RETURN MADE UP TO 05/08/98; CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

06/09/966 September 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 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