Knockboy Investments Limited LONDON


Founded in 1995, Knockboy Investments, classified under reg no. 03119598 is an active company. Currently registered at 46b Tottenham Lane N8 7ED, London the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Sean A., Marianne A.. Of them, Marianne A. has been with the company the longest, being appointed on 24 April 2019 and Sean A. has been with the company for the least time - from 27 November 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Knockboy Investments Limited Address / Contact

Office Address 46b Tottenham Lane
Town London
Post code N8 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 03119598
Date of Incorporation Mon, 30th Oct 1995
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Sean A.

Position: Director

Appointed: 27 November 2023

Marianne A.

Position: Director

Appointed: 24 April 2019

David A.

Position: Director

Appointed: 24 April 2019

Resigned: 29 November 2019

Siobhan A.

Position: Director

Appointed: 23 January 2018

Resigned: 15 November 2018

David A.

Position: Secretary

Appointed: 23 January 2018

Resigned: 29 November 2019

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 1995

Resigned: 30 October 1995

Peter A.

Position: Secretary

Appointed: 30 October 1995

Resigned: 23 January 2018

Peter A.

Position: Secretary

Appointed: 30 October 1995

Resigned: 14 December 1995

David A.

Position: Director

Appointed: 30 October 1995

Resigned: 10 November 1995

David A.

Position: Director

Appointed: 30 October 1995

Resigned: 30 October 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is David A. This PSC has significiant influence or control over the company,.

David A.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth4 325 6385 190 721        
Balance Sheet
Cash Bank On Hand 241 77430 7776 71983 68795 342729 151142 846142 488308 483
Current Assets34 323247 69535 19840 658549 804562 362758 000173 664157 311319 526
Debtors7 3105 9214 42133 939466 117467 02028 84930 81814 82211 043
Net Assets Liabilities  5 037 9505 283 2125 434 7286 503 8046 728 1436 800 1347 003 0427 203 540
Other Debtors 5 9214 4218 939466 117467 02021 90623 87514 82211 043
Property Plant Equipment 25 24222 21018 20614 56511 6529 3217 4575 9654 772
Cash Bank In Hand27 013241 774        
Tangible Fixed Assets4 348 4054 997 744        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve1 781 4221 997 918        
Shareholder Funds4 325 6385 190 721        
Other
Accumulated Depreciation Impairment Property Plant Equipment 67 21672 76977 32180 96283 87586 20688 07089 56290 755
Average Number Employees During Period    232223
Bank Borrowings Overdrafts    937 500887 500837 500787 500787 500737 500
Corporation Tax Payable 47 47951 53854 15650 9976 94353 17060 85564 28592 782
Corporation Tax Recoverable   25 000  6 9436 943  
Creditors 54 71857 181260 870937 500887 500837 500787 5001 345 138737 500
Disposals Investment Property Fair Value Model        40 460 
Fixed Assets  5 425 4645 846 3646 307 1767 506 2007 517 9848 860 7138 974 2218 973 028
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 648 587        
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     1 150 648  40 460 
Increase From Depreciation Charge For Year Property Plant Equipment  5 5534 5523 6412 9132 3311 8641 4921 193
Investment Property 4 972 5025 403 2545 828 1586 292 6117 494 5487 508 6638 853 2568 968 2568 968 256
Investment Property Fair Value Model    6 292 6117 494 5487 508 6638 853 2568 968 256 
Net Current Assets Liabilities-22 767192 977-21 983-220 212395 242472 763635 318-499 843-1 187 827-248 637
Number Shares Issued Fully Paid  100100      
Other Creditors 4 8003 300201 74448 98023 89811 867562 652477 118475 160
Par Value Share 111      
Profit Loss       71 991302 908300 497
Property Plant Equipment Gross Cost 92 45894 97995 52795 52795 52795 52795 52795 527 
Provisions For Liabilities Balance Sheet Subtotal  365 531342 940330 190587 659587 659773 236783 351783 351
Total Additions Including From Business Combinations Property Plant Equipment  2 521548      
Total Assets Less Current Liabilities4 325 6385 190 7215 403 4815 626 1526 702 4187 978 9638 153 3028 360 8707 786 3948 724 391
Trade Creditors Trade Payables 2 4392 3434 9704 5852 4087 645 16 235221
Creditors Due Within One Year57 09054 718        
Number Shares Allotted 100        
Revaluation Reserve2 544 1163 192 703        
Share Capital Allotted Called Up Paid100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, June 2023
Free Download (11 pages)

Company search