KNIGHT FRANK & RUTLEY LIMITED

55 Baker Street, London, W1U 8AN
StatusACTIVE
Company No.00975321
CategoryPrivate Limited Company
Incorporated23 Mar 1970
Age54 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

KNIGHT FRANK & RUTLEY LIMITED is an active private limited company with number 00975321. It was incorporated 54 years, 3 months, 14 days ago, on 23 March 1970. The company address is 55 Baker Street, London, W1U 8AN.



Company Fillings

Confirmation statement with no updates

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Resolution

Date: 08 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Vanessa Jane Shakespeare

Appointment date: 2023-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Stuart Tweedie

Termination date: 2023-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Beardmore-Gray

Appointment date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Charles Elliott

Termination date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Stuart Tweedie

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Diggins

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Stuart Tweedie

Appointment date: 2019-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Louise Jordan

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2014

Action Date: 04 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-04

Officer name: Natalie Louise Vacher

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Edward Diggins

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Thomlinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-01

Officer name: Natalie Louise Vacher

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2010

Action Date: 10 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-10

Officer name: Natalie Louise Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alistair elliott / 01/09/2008

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Address

Type: 287

Description: Registered office changed on 28/05/2008 from 20 hanover square london W1S 1HZ

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/98; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 25 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 26/10/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 07 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Dec 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 26/10/94; full list of members

Documents

View document PDF

Resolution

Date: 08 Sep 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 26/10/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 1992

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/92; full list of members

Documents

View document PDF

Legacy

Date: 19 May 1992

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 19 May 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF


Some Companies

Number:04647624
Status:ACTIVE
Category:Private Limited Company

APV COMPUTERS LIMITED

77 THE DROVE,DOWNHAM MARKET,PE38 0AJ

Number:06528094
Status:ACTIVE
Category:Private Limited Company

BRISTOL-PRIVATE-CLIENT GROUP LIMITED

319 WELLS ROAD,BRISTOL,BS4 2QD

Number:10277729
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5400G) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06098676
Status:ACTIVE
Category:Private Limited Company

HENZELL ENTERPRISES LIMITED

ELYHAUGH FARM,MORPETH,NE65 8BE

Number:07608456
Status:ACTIVE
Category:Private Limited Company

MEXICANCHILLIES PRIVATE LIMITED

CHARLES COTTON HOTEL MARKET PLACE,BUXTON,SK17 0AL

Number:11239755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source