UKBizDB.co.uk

JAMES KNIGHT OF MAYFAIR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as James Knight Of Mayfair Limited. The company was founded 25 years ago and was given the registration number 03618336. The firm's registered office is in LONDON. You can find them at 135-138 Newport Street, Vauxhall, London, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:JAMES KNIGHT OF MAYFAIR LIMITED
Company Number:03618336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1998
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:135-138 Newport Street, Vauxhall, London, SE11 6AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wakeners Court, Hedgehog Lane, Haslemere, England, GU27 2PJ

Secretary30 August 2002Active
Wakeners Court, Hedgehog Lane, Haslemere, England, GU27 2PJ

Director30 August 2002Active
135-138 Newport Street, Vauxhall, London, SE11 6AQ

Director07 July 2023Active
135-138 Newport Street, Vauxhall, London, SE11 6AQ

Director07 July 2023Active
7 Ivy Mill Lane, Godstone, RH9 8NH

Director30 August 2002Active
Pantiles Mill Lane, Cogenhoe, Northampton, NN7 1NA

Secretary24 September 1998Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary19 August 1998Active
109 Calshot Avenue, Chafford Hundred, Grays, RM16 6NS

Secretary07 September 1998Active
21 Cadnam Lodge, 34 Schooner Close, London, E14 3GQ

Secretary30 September 2000Active
Moorcroft House, Wilderness Road, Chislehurst, BR7 5EY

Director29 September 1998Active
33 Wickham Avenue, Sutton, SM3 8DU

Director30 August 2002Active
Pantiles Mill Lane, Cogenhoe, Northampton, NN7 1NA

Director24 September 1998Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director19 August 1998Active
Evenley Lawn Church Lane, Evenley, Brackley, NN13 5SG

Director01 June 2000Active
Kilmicheal House, Kilmichael Glassary, Lochgilphead, PA31 8QA

Director30 September 1998Active
Tayness Cottage, Kilmartin, Lochgilphead, PA31 8QF

Director30 September 1998Active
7 Ivy Mill Lane, Godstone, RH9 8NH

Director26 April 2002Active
Brackendale Pine Coombe, Shirley Hills, Croydon, CR0 5HS

Director29 September 1998Active
21 Cadnam Lodge, 34 Schooner Close, London, E14 3GQ

Director26 April 2002Active
First Floor 31 Southampton Row, London, WC1B 5HT

Corporate Director07 September 1998Active

People with Significant Control

Mr Paschal James Tiernan
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:135-138 Newport Street, London, SE11 6AQ
Nature of control:
  • Significant influence or control
Mr Stuart Paul Marshall
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Address:135-138 Newport Street, London, SE11 6AQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Officers

Change person director company with change date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-11-30Accounts

Change account reference date company previous extended.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Mortgage

Mortgage satisfy charge full.

Download
2019-12-06Accounts

Accounts with accounts type full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-27Mortgage

Mortgage satisfy charge full.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.