Warning: file_put_contents(c/04f25488297b0b9f7efd038fbb5f0432.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Connor Knox Limited, NW8 8SS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONNOR KNOX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Connor Knox Limited. The company was founded 4 years ago and was given the registration number 12024530. The firm's registered office is in LONDON. You can find them at 39 Gemma House, Lilestone Street, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:CONNOR KNOX LIMITED
Company Number:12024530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:39 Gemma House, Lilestone Street, London, England, NW8 8SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Gemma House, Lilestone Street, London, England, NW8 8SS

Director01 December 2020Active
39, Lilestone Street, London, England, NW8 8SS

Director01 October 2020Active
39, Lilestone Street, London, England, NW8 8SS

Secretary01 November 2020Active
8, Gordon Close, St. Albans, England, AL1 5RQ

Director30 May 2019Active
39 Gemma House, Lilestone Street, London, England, NW8 8SS

Director21 December 2020Active
8, Gordon Close, St. Albans, England, AL1 5RQ

Director12 September 2019Active

People with Significant Control

Ms Zsofia Beres
Notified on:21 December 2020
Status:Active
Date of birth:November 1989
Nationality:Hungarian
Country of residence:England
Address:39 Gemma House, Lilestone Street, London, England, NW8 8SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Tamas Slezsak
Notified on:01 October 2020
Status:Active
Date of birth:April 1984
Nationality:Hungarian
Country of residence:England
Address:Fingest House, Bernhardt Crescent, London, England, NW8 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Md Selim
Notified on:12 September 2019
Status:Active
Date of birth:April 1962
Nationality:Bangladeshi
Country of residence:England
Address:Lilestone Street, Lilestone Street, London, England, NW8 8ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Charlotte Rose Barrowman
Notified on:30 May 2019
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:8, Gordon Close, St. Albans, England, AL1 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved compulsory.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Officers

Termination secretary company with name termination date.

Download
2020-11-25Gazette

Gazette filings brought up to date.

Download
2020-11-24Address

Change registered office address company with date old address new address.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Appoint person secretary company with name date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Address

Change registered office address company with date old address new address.

Download
2020-11-21Persons with significant control

Notification of a person with significant control.

Download
2020-11-21Officers

Appoint person director company with name date.

Download
2020-11-21Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Address

Change registered office address company with date old address new address.

Download
2020-11-20Address

Change registered office address company with date old address new address.

Download
2020-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.