ALEXANDER KNIGHT LTD

Register to unlock more data on OkredoRegister

ALEXANDER KNIGHT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05671354

Incorporation date

10/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Office 8, North Wing Warlies Park House, Horeshoe Hill, Upshire, Essex EN9 3SLCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2006)
dot icon25/03/2026
Return of final meeting in a members' voluntary winding up
dot icon22/07/2025
Liquidators' statement of receipts and payments to 2025-06-03
dot icon21/10/2024
Registered office address changed from Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ to Office 8, North Wing Warlies Park House Horeshoe Hill Upshire Essex EN9 3SL on 2024-10-21
dot icon26/07/2024
Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 2024-07-26
dot icon19/06/2024
Declaration of solvency
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Appointment of a voluntary liquidator
dot icon12/06/2024
Micro company accounts made up to 2024-06-04
dot icon11/06/2024
Previous accounting period shortened from 2025-03-31 to 2024-06-04
dot icon29/04/2024
Micro company accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon03/04/2024
Previous accounting period shortened from 2024-11-30 to 2024-03-31
dot icon14/12/2023
Previous accounting period shortened from 2024-03-31 to 2023-11-30
dot icon14/12/2023
Micro company accounts made up to 2023-11-30
dot icon16/08/2023
Micro company accounts made up to 2023-03-31
dot icon13/04/2023
Director's details changed for Mrs Jane Ann Kyriakides on 2023-04-12
dot icon13/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon12/04/2023
Change of details for Mr Antonis Kyriakides as a person with significant control on 2023-04-12
dot icon12/04/2023
Director's details changed for Mr Antonis Kyriakides on 2023-04-12
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon12/08/2021
Micro company accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon20/01/2021
Current accounting period extended from 2021-01-31 to 2021-03-31
dot icon12/11/2020
Appointment of Mrs Jane Ann Kyriakides as a director on 2020-09-30
dot icon05/11/2020
Registered office address changed from 75 Haverstock Hill Hampstead London NW3 4SL to Northside House Mount Pleasant Barnet Herts EN4 9EE on 2020-11-05
dot icon07/10/2020
Micro company accounts made up to 2020-01-31
dot icon07/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon15/10/2019
Micro company accounts made up to 2019-01-31
dot icon15/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon23/10/2018
Micro company accounts made up to 2018-01-31
dot icon09/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon21/10/2017
Micro company accounts made up to 2017-01-31
dot icon19/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon11/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon02/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon10/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon10/02/2015
Director's details changed for Mr Antonis Kyriakides on 2015-01-01
dot icon01/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon14/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon06/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mr Antonis Kyriakides on 2012-02-21
dot icon21/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/03/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/04/2010
Termination of appointment of John Kyriakides as a secretary
dot icon01/03/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon01/03/2010
Director's details changed for Antonis Kyriakides on 2010-03-01
dot icon07/10/2009
Total exemption full accounts made up to 2009-01-31
dot icon02/04/2009
Return made up to 10/01/09; full list of members
dot icon05/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon20/02/2008
Return made up to 10/01/08; full list of members
dot icon27/09/2007
Total exemption full accounts made up to 2007-01-31
dot icon27/02/2007
Return made up to 10/01/07; full list of members
dot icon03/03/2006
Director resigned
dot icon27/02/2006
Registered office changed on 27/02/06 from: 8/10 stamford hill london N16 6XZ
dot icon27/02/2006
Secretary resigned
dot icon27/02/2006
New secretary appointed
dot icon27/02/2006
New director appointed
dot icon10/01/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
04/06/2024
dot iconNext confirmation date
02/04/2025
dot iconLast change occurred
04/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
04/06/2024
dot iconNext account date
04/06/2025
dot iconNext due on
04/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
170.61K
-
0.00
-
-
2023
1
356.75K
-
0.00
-
-
2024
1
340.40K
-
0.00
-
-
2024
1
340.40K
-
0.00
-
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

340.40K £Descended-4.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Antonis Kyriakides
Director
23/01/2006 - Present
2
AA COMPANY SERVICES LIMITED
Nominee Secretary
10/01/2006 - 23/01/2006
6011
BUYVIEW LTD
Nominee Director
10/01/2006 - 23/01/2006
6028
Kyriakides, John
Secretary
23/01/2006 - 23/03/2010
2
Kyriakides, Jane Ann
Director
30/09/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALEXANDER KNIGHT LTD

ALEXANDER KNIGHT LTD is an(a) Liquidation company incorporated on 10/01/2006 with the registered office located at Office 8, North Wing Warlies Park House, Horeshoe Hill, Upshire, Essex EN9 3SL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER KNIGHT LTD?

toggle

ALEXANDER KNIGHT LTD is currently Liquidation. It was registered on 10/01/2006 .

Where is ALEXANDER KNIGHT LTD located?

toggle

ALEXANDER KNIGHT LTD is registered at Office 8, North Wing Warlies Park House, Horeshoe Hill, Upshire, Essex EN9 3SL.

What does ALEXANDER KNIGHT LTD do?

toggle

ALEXANDER KNIGHT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ALEXANDER KNIGHT LTD have?

toggle

ALEXANDER KNIGHT LTD had 1 employees in 2024.

What is the latest filing for ALEXANDER KNIGHT LTD?

toggle

The latest filing was on 25/03/2026: Return of final meeting in a members' voluntary winding up.