Background WavePink WaveYellow Wave

THE KNIGHTLAND FOUNDATION (07535303)

THE KNIGHTLAND FOUNDATION (07535303) is an active UK company. incorporated on 18 February 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE KNIGHTLAND FOUNDATION has been registered for 15 years. Current directors include BENEDIKT, Moses, DERBAREMDIGER, Sarah Rebecca, FELDMAN, Brenda Ruth and 2 others.

Company Number
07535303
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 February 2011
Age
15 years
Address
Unit 1 Guard House, London, E5 9XE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BENEDIKT, Moses, DERBAREMDIGER, Sarah Rebecca, FELDMAN, Brenda Ruth, FELDMAN, Shmuel Baruch, ZALTZMAN, Shraga Shalom
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KNIGHTLAND FOUNDATION

THE KNIGHTLAND FOUNDATION is an active company incorporated on 18 February 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE KNIGHTLAND FOUNDATION was registered 15 years ago.(SIC: 94910)

Status

active

Active since 15 years ago

Company No

07535303

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 18 February 2011

Size

N/A

Accounts

ARD: 28/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 October 2026
Period: 1 February 2025 - 28 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Unit 1 Guard House Grosvenor Way London, E5 9XE,

Previous Addresses

Lower Ground Floor 139 Osbaldeston Road London N16 6nd England
From: 22 May 2023To: 1 July 2024
C/O 66 Prescot Street London E1 8NN England
From: 4 March 2022To: 22 May 2023
5 North End Road London NW11 7RJ
From: 18 February 2011To: 4 March 2022
Timeline

40 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Company Founded
Feb 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Jan 12
Director Left
Jan 12
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Joined
Aug 17
Director Left
Dec 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Dec 20
Owner Exit
Mar 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jan 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BENEDIKT, Moses

Active
Osbaldeston Road, LondonN16 6ND
Born May 1986
Director
Appointed 26 Apr 2023

DERBAREMDIGER, Sarah Rebecca

Active
Osbaldeston Road, LondonN16 6ND
Born May 1977
Director
Appointed 26 Apr 2023

FELDMAN, Brenda Ruth

Active
Osbaldeston Road, LondonN16 6ND
Born May 1956
Director
Appointed 26 Apr 2023

FELDMAN, Shmuel Baruch

Active
Osbaldeston Road, LondonN16 6ND
Born December 1986
Director
Appointed 26 Apr 2023

ZALTZMAN, Shraga Shalom

Active
Osbaldeston Road, LondonN16 6ND
Born June 1976
Director
Appointed 26 Apr 2023

EHRENFELD, Baruch Shloma

Resigned
139 Osbaldeston Road, LondonN16 6ND
Born February 1988
Director
Appointed 30 Dec 2020
Resigned 26 Apr 2023

FRIEDMAN, Jacob

Resigned
Knightland Road, LondonE5 9HS
Born January 1975
Director
Appointed 18 Feb 2011
Resigned 03 Nov 2023

FRIEDMAN, Raechel

Resigned
Knightland Road, LondonE5 9HS
Born December 1974
Director
Appointed 18 Feb 2011
Resigned 21 Dec 2017

KAPLAN, Uriel Sholom

Resigned
Montpelier Rise, LondonNW11 9SS
Born December 1976
Director
Appointed 25 Jan 2012
Resigned 26 Apr 2023

LANDAU, Cheskel

Resigned
Moresby Road, LondonE5 9LF
Born April 1962
Director
Appointed 18 Feb 2011
Resigned 25 Jan 2012

LEW, Samuel

Resigned
139 Osbaldeston Road, LondonN16 6ND
Born November 1975
Director
Appointed 31 Mar 2017
Resigned 26 Apr 2023

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 18 Feb 2011
Resigned 18 Feb 2011

COLLEY, Joseph

Resigned
56 Prescot Street, LondonE1 8NN
Receiver and manager
Appointed 15 Mar 2022
Resigned 10 Nov 2023

DICKINSON, John

Resigned
66 Prescot Street, LondonE1 8NN
Receiver and manager
Appointed 15 Mar 2022
Resigned 10 Nov 2023

Persons with significant control

1

0 Active
1 Ceased

Mr Jacob Friedman

Ceased
Prescot Street, LondonE1 8NN
Born January 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Apr 2021
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Manager Company With Termination Date
10 November 2023
TM03TM03
Termination Manager Company With Termination Date
10 November 2023
TM03TM03
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Memorandum Articles
27 April 2023
MAMA
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Memorandum Articles
30 January 2023
MAMA
Resolution
30 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Appoint Manager Company With Name Date
15 March 2022
AP05AP05
Appoint Manager Company With Name Date
15 March 2022
AP05AP05
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
22 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Accounts With Accounts Type Full
27 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
7 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Memorandum Articles
14 July 2011
MEM/ARTSMEM/ARTS
Resolution
14 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Incorporation Company
18 February 2011
NEWINCIncorporation