UKBizDB.co.uk

T. KNIGHT LIMITED

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

This company is commonly known as T. Knight Limited. The company was founded 62 years ago and was given the registration number 00709908. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:T. KNIGHT LIMITED
Company Number:00709908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 December 1961
End of financial year:31 August 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

Secretary21 April 2018Active
Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

Director21 April 2018Active
26 Fairacres, Ruislip, HA4 8AN

Secretary29 March 2000Active
15 Campden Hill Court, Campden Hill Road, London, W8 7HS

Secretary-Active
14 Chiswick Quay, Hartington Road, London, W4 3UR

Director-Active
26 Fairacres, Ruislip, HA4 8AN

Director18 October 1999Active
15 Campden Hill Court, Campden Hill Road, London, W8 7HS

Director-Active

People with Significant Control

Mr. Giacomo Longo
Notified on:21 April 2018
Status:Active
Date of birth:November 1988
Nationality:Italian
Address:Griffins, Tavistock House South, London, WC1H 9LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Konstantinos Nicolas Gkikas
Notified on:31 March 2017
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:England
Address:26, Fairacres, Ruislip, England, HA4 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wolfgang Otto Gelderblom
Notified on:13 September 2016
Status:Active
Date of birth:February 1938
Nationality:German
Country of residence:England
Address:14, Chiswick Quay, London, England, W4 3UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-11Gazette

Gazette dissolved liquidation.

Download
2022-05-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-10-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-16Insolvency

Liquidation disclaimer notice.

Download
2019-09-23Address

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

Download
2019-09-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-20Resolution

Resolution.

Download
2019-09-20Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2018-10-23Address

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

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Mortgage

Mortgage satisfy charge full.

Download
2018-04-23Officers

Appoint person secretary company with name date.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Address

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

Download
2018-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-04-23Persons with significant control

Cessation of a person with significant control.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.