Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNEBWORTH AND MARYMEAD LIMITED
Company Information for

KNEBWORTH AND MARYMEAD LIMITED

RAMSAY BROWN LLP THE BRENTANO SUITE, SOLAR HOUSE, 915 HIGH ROAD, NORTH FINCHLEY, LONDON, N12 8QJ,
Company Registration Number
07002319
Private Limited Company
Active

Company Overview

About Knebworth And Marymead Ltd
KNEBWORTH AND MARYMEAD LIMITED was founded on 2009-08-27 and has its registered office in North Finchley. The organisation's status is listed as "Active". Knebworth And Marymead Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KNEBWORTH AND MARYMEAD LIMITED
 
Legal Registered Office
RAMSAY BROWN LLP THE BRENTANO SUITE
SOLAR HOUSE, 915 HIGH ROAD
NORTH FINCHLEY
LONDON
N12 8QJ
Other companies in SG3
 
Filing Information
Company Number 07002319
Company ID Number 07002319
Date formed 2009-08-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 06:32:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNEBWORTH AND MARYMEAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KNEBWORTH AND MARYMEAD LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN MCMANUS
Company Secretary 2009-08-27
ANGUS JAMES BROOKE
Director 2017-01-01
KATHRYN MCMANUS
Director 2009-08-27
ROBERT THOMAS NEWBY
Director 2017-01-01
ALEX RUBIN
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ECKART LOEFFLER
Director 2009-08-27 2015-08-31
RAHUL SHAH
Director 2009-08-27 2014-04-30
CAROLINE KEEN
Director 2009-08-27 2013-03-31
SARAH DAWES
Director 2009-08-27 2012-10-15
MRUTYUNJAYA KURUVATTI
Director 2010-09-01 2012-06-15
SACHIN GUPTA
Director 2009-08-27 2010-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGUS JAMES BROOKE N & J B SERVICES LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
ROBERT THOMAS NEWBY TOPHEALTH MEDICAL LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-09-12APPOINTMENT TERMINATED, DIRECTOR RABIA OSMAN
2023-09-12DIRECTOR APPOINTED MR ANDREW GEORGE PATRICK HARRINGTON
2023-09-12CONFIRMATION STATEMENT MADE ON 27/08/23, WITH UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS NEWBY
2022-09-13DIRECTOR APPOINTED DR MICHAEL DAVID SMITH
2022-09-13AP01DIRECTOR APPOINTED DR MICHAEL DAVID SMITH
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES
2020-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/20 FROM Ramsay House 18 Vera Avenue London N21 1RA England
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES
2018-09-13AP01DIRECTOR APPOINTED DR JOSEPH EDWARD TURNER
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JAMES BROOKE
2018-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. KATHRYN MCMANUS / 02/05/2018
2018-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. KATHRYN MCMANUS / 02/05/2018
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES
2017-02-01AP01DIRECTOR APPOINTED DR ROBERT NEWBY
2017-02-01AP01DIRECTOR APPOINTED DR ANGUS JAMES BROOKE
2017-02-01AP01DIRECTOR APPOINTED DR ALEX RUBIN
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM The Surgery, Station Road Knebworth SG3 6AP
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP .99996
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP .99996
2015-09-25AR0127/08/15 ANNUAL RETURN FULL LIST
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL SHAH
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ECKART LOEFFLER
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP .99996
2014-09-12AR0127/08/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0127/08/13 ANNUAL RETURN FULL LIST
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MRUTYUNJAYA KURUVATTI
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE KEEN
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DAWES
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-20AR0127/08/12 FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-06AR0127/08/11 FULL LIST
2011-10-06AP01DIRECTOR APPOINTED DR MRUTYUNJAYA KURUVATTI
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-10AR0127/08/10 FULL LIST
2010-09-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. KATHRYN MCMANUS / 27/08/2010
2010-09-09AD02SAIL ADDRESS CREATED
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RAHUL SHAH / 27/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ECKART LOEFFLER / 27/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CAROLINE KEEN / 27/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SARAH DAWES / 27/08/2010
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / DR KATHRYN MCMANUS / 27/08/2010
2010-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-27AA01PREVSHO FROM 31/08/2010 TO 31/03/2010
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SACHIN GUPTA
2009-08-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KNEBWORTH AND MARYMEAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNEBWORTH AND MARYMEAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-02-15 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 108,190
Creditors Due Within One Year 2012-04-01 £ 18,537

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNEBWORTH AND MARYMEAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 120
Cash Bank In Hand 2012-04-01 £ 85
Current Assets 2012-04-01 £ 205
Debtors 2012-04-01 £ 120
Fixed Assets 2012-04-01 £ 163,843
Secured Debts 2012-04-01 £ 80,467
Shareholder Funds 2012-04-01 £ 37,321
Tangible Fixed Assets 2012-04-01 £ 163,843

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KNEBWORTH AND MARYMEAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNEBWORTH AND MARYMEAD LIMITED
Trademarks
We have not found any records of KNEBWORTH AND MARYMEAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNEBWORTH AND MARYMEAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KNEBWORTH AND MARYMEAD LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KNEBWORTH AND MARYMEAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNEBWORTH AND MARYMEAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KNEBWORTH AND MARYMEAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.