Nixon Knight Developments Ltd LONDON


Founded in 2015, Nixon Knight Developments, classified under reg no. 09780510 is an active company. Currently registered at 869 High Road N17 8EY, London the company has been in the business for 9 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

The company has one director. Ali M., appointed on 16 January 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ali M. who worked with the the company until 15 February 2017.

Nixon Knight Developments Ltd Address / Contact

Office Address 869 High Road
Office Address2 High Road
Town London
Post code N17 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09780510
Date of Incorporation Wed, 16th Sep 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Ali M.

Position: Director

Appointed: 16 January 2020

Shiper R.

Position: Director

Appointed: 15 February 2017

Resigned: 16 January 2020

Ali M.

Position: Secretary

Appointed: 16 September 2015

Resigned: 15 February 2017

Ali M.

Position: Director

Appointed: 16 September 2015

Resigned: 15 February 2017

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Ali M. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Shiper R. This PSC and has 75,01-100% voting rights. Moving on, there is Ali M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ali M.

Notified on 16 January 2020
Nature of control: 75,01-100% shares

Shiper R.

Notified on 1 February 2019
Ceased on 16 January 2020
Nature of control: 75,01-100% voting rights

Ali M.

Notified on 15 September 2016
Ceased on 1 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1111111
Current Assets 1     
Net Assets Liabilities1111111
Property Plant Equipment   312 000312 000312 000 
Other
Additions Other Than Through Business Combinations Property Plant Equipment   312 000   
Average Number Employees During Period   11  
Creditors   312 000312 000312 000 
Net Current Assets Liabilities1111111
Property Plant Equipment Gross Cost   312 000312 000312 000 
Total Assets Less Current Liabilities 11312 001312 001312 001 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 9th, April 2024
Free Download (1 page)

Company search