Background WavePink WaveYellow Wave

1 KNOLL ROAD MANAGEMENT COMPANY LIMITED (02674933)

1 KNOLL ROAD MANAGEMENT COMPANY LIMITED (02674933) is an active UK company. incorporated on 31 December 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. 1 KNOLL ROAD MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi.

Company Number
02674933
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 December 1991
Age
34 years
Address
113 Brent Street, London, NW4 2DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ACKERMAN, Barry, ACKERMAN, Naomi
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 KNOLL ROAD MANAGEMENT COMPANY LIMITED

1 KNOLL ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 December 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. 1 KNOLL ROAD MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 74990, 98000)

Status

active

Active since 34 years ago

Company No

02674933

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 31 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

SURFTASTE LIMITED
From: 31 December 1991To: 2 July 1992
Contact
Address

113 Brent Street London, NW4 2DX,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 31 December 1991To: 24 November 2017
Timeline

5 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Dec 91
Director Joined
Apr 10
Director Left
Jan 11
Director Left
May 17
Director Joined
Jun 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 10 Jun 2021

ACKERMAN, Naomi

Active
Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 08 Apr 2005

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 08 Apr 2005
Resigned 30 Dec 2010

JOHNSTON, Fiona

Resigned
Flat A Ground Floor, LondonSW12 8EN
Secretary
Appointed 04 Jun 1992
Resigned 16 Dec 1994

MORGAN, Neil

Resigned
196 High Road, LondonN22 4HH
Secretary
Appointed 16 Dec 1994
Resigned 08 Apr 2005

MBC SECRETARIES LIMITED

Resigned
174-180 Old Street, LondonEC1V 9BP
Corporate secretary
Appointed 23 Dec 1991
Resigned 04 Jun 1992

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Born May 1932
Director
Appointed 08 Apr 2005
Resigned 30 Dec 2010

JOHNSTON, Fiona

Resigned
Flat A Ground Floor, LondonSW12 8EN
Born April 1965
Director
Appointed 04 Jun 1992
Resigned 16 Dec 1994

MORGAN, Neil

Resigned
196 High Road, LondonN22 4HH
Born November 1962
Director
Appointed 04 Jun 1992
Resigned 08 Apr 2005

O'CONNOR, Christopher

Resigned
196 High Road, LondonN22 4HH
Born November 1966
Director
Appointed 01 May 1996
Resigned 08 Apr 2005

THORNHILL, Andrew Robert

Resigned
16 Bedford Row, LondonWC1R 4EB
Born August 1943
Director
Appointed 26 Mar 2010
Resigned 08 Mar 2017

MBC SECRETARIES LIMITED

Resigned
174-180 Old Street, LondonEC1V 9BP
Corporate director
Appointed 23 Dec 1991
Resigned 04 Jun 1992

Persons with significant control

1

Brent Street, LondonNW4 2DX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
29 November 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
10 November 2016
AAMDAAMD
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 June 2010
AR01AR01
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 January 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
25 May 2005
225Change of Accounting Reference Date
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
287Change of Registered Office
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2004
AAAnnual Accounts
Resolution
16 July 2004
RESOLUTIONSResolutions
Legacy
16 July 2004
363sAnnual Return (shuttle)
Resolution
12 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 July 2003
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2002
AAAnnual Accounts
Resolution
5 July 2002
RESOLUTIONSResolutions
Legacy
19 July 2001
287Change of Registered Office
Resolution
7 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 July 2001
AAAnnual Accounts
Legacy
7 July 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
5 July 2000
AAAnnual Accounts
Resolution
5 July 2000
RESOLUTIONSResolutions
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 1999
AAAnnual Accounts
Resolution
9 August 1999
RESOLUTIONSResolutions
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 1998
AAAnnual Accounts
Legacy
21 December 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 December 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Resolution
4 September 1997
RESOLUTIONSResolutions
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
3 July 1996
288288
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 January 1995
AAAnnual Accounts
Resolution
12 January 1995
RESOLUTIONSResolutions
Legacy
12 January 1995
288288
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
18 January 1994
AAAnnual Accounts
Resolution
18 January 1994
RESOLUTIONSResolutions
Legacy
8 January 1994
363sAnnual Return (shuttle)
Legacy
8 January 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
20 January 1993
AAAnnual Accounts
Resolution
20 January 1993
RESOLUTIONSResolutions
Legacy
20 January 1993
363sAnnual Return (shuttle)
Resolution
8 July 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
288288
Legacy
24 June 1992
287Change of Registered Office
Resolution
24 June 1992
RESOLUTIONSResolutions
Incorporation Company
31 December 1991
NEWINCIncorporation