Company NameKnersh Ltd
DirectorNiall Andrew Head-Rapson
Company StatusActive
Company Number09166853
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)
Previous NameKnersk Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Niall Andrew Head-Rapson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Design Centre Abbott's Hill, Baltic Busin
Gateshead
Tyne And Wear
NE8 3DF
Secretary NameMr Niall Andrew Head-Rapson
StatusCurrent
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address19 Portland Terrace Jesmond
Newcastle Upon Tyne
NE2 1QQ
Director NameMrs Rozanna Louise Head-Rapson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorthern Design Centre Baltic Business Quarters
Abbott's Hill, Baltic Business Quarters
Gateshead
Tyne And Wear
NE8 3DF

Location

Registered AddressAbbott's Hill
Baltic Business Quarters
Gateshead
Tyne And Wear
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

1 at £1Niall Andrew Head-rapson
50.00%
Ordinary
1 at £1Rozanna Louise Head-rapson
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

8 April 2021Delivered on: 26 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 206 and 208 sackville road, newcastle upon tyne, NE6 5TD.
Outstanding
21 February 2020Delivered on: 27 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Property known as 11 edwin street amble northumberland.
Outstanding
30 April 2015Delivered on: 6 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and property at 4 hall terrace blyth northumberland land reg. As 2 and 4 hall terrace blyth under t/no.ND99628.
Outstanding
30 April 2015Delivered on: 6 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 2 northumberland court blyth northumberland t/no.ND157305.
Outstanding
30 April 2015Delivered on: 6 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and property at 108 hambledon street blyth northumberland t/no.ND37273.
Outstanding
23 April 2015Delivered on: 5 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 August 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
18 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
31 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
6 September 2022Satisfaction of charge 091668530006 in full (1 page)
30 August 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
12 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
10 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
20 May 2021Previous accounting period extended from 29 August 2020 to 31 August 2020 (1 page)
26 April 2021Registration of charge 091668530006, created on 8 April 2021 (39 pages)
22 January 2021Satisfaction of charge 091668530005 in full (1 page)
12 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 29 August 2019 (7 pages)
13 March 2020Satisfaction of charge 091668530003 in full (1 page)
12 March 2020Satisfaction of charge 091668530004 in full (1 page)
27 February 2020Registration of charge 091668530005, created on 21 February 2020 (40 pages)
16 December 2019Satisfaction of charge 091668530002 in full (1 page)
28 November 2019Total exemption full accounts made up to 29 August 2018 (7 pages)
30 August 2019Current accounting period shortened from 30 August 2018 to 29 August 2018 (1 page)
21 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
7 February 2019Termination of appointment of Rozanna Louise Head-Rapson as a director on 10 September 2018 (1 page)
20 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 August 2017 (6 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 July 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
4 October 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 September 2016Registered office address changed from 19 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QQ to C/O Mcdaniel & Co.Northern Design Centre Abbott's Hill Baltic Business Quarters Gateshead Tyne and Wear NE8 3DF on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from 19 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QQ to C/O Mcdaniel & Co.Northern Design Centre Abbott's Hill Baltic Business Quarters Gateshead Tyne and Wear NE8 3DF on 27 September 2016 (2 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
6 May 2015Registration of charge 091668530004, created on 30 April 2015 (41 pages)
6 May 2015Registration of charge 091668530003, created on 30 April 2015 (41 pages)
6 May 2015Registration of charge 091668530003, created on 30 April 2015 (41 pages)
6 May 2015Registration of charge 091668530004, created on 30 April 2015 (41 pages)
6 May 2015Registration of charge 091668530002, created on 30 April 2015 (42 pages)
6 May 2015Registration of charge 091668530002, created on 30 April 2015 (42 pages)
5 May 2015Registration of charge 091668530001, created on 23 April 2015 (44 pages)
5 May 2015Registration of charge 091668530001, created on 23 April 2015 (44 pages)
22 August 2014Company name changed knersk LTD\certificate issued on 22/08/14
  • RES15 ‐ Change company name resolution on 2014-08-14
(2 pages)
22 August 2014Change of name notice (2 pages)
22 August 2014Change of name notice (2 pages)
22 August 2014Company name changed knersk LTD\certificate issued on 22/08/14 (2 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)