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.
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 | : |
|
Registered Address | : | 135-138 Newport Street, Vauxhall, London, SE11 6AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wakeners Court, Hedgehog Lane, Haslemere, England, GU27 2PJ | Secretary | 30 August 2002 | Active |
Wakeners Court, Hedgehog Lane, Haslemere, England, GU27 2PJ | Director | 30 August 2002 | Active |
135-138 Newport Street, Vauxhall, London, SE11 6AQ | Director | 07 July 2023 | Active |
135-138 Newport Street, Vauxhall, London, SE11 6AQ | Director | 07 July 2023 | Active |
7 Ivy Mill Lane, Godstone, RH9 8NH | Director | 30 August 2002 | Active |
Pantiles Mill Lane, Cogenhoe, Northampton, NN7 1NA | Secretary | 24 September 1998 | Active |
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX | Nominee Secretary | 19 August 1998 | Active |
109 Calshot Avenue, Chafford Hundred, Grays, RM16 6NS | Secretary | 07 September 1998 | Active |
21 Cadnam Lodge, 34 Schooner Close, London, E14 3GQ | Secretary | 30 September 2000 | Active |
Moorcroft House, Wilderness Road, Chislehurst, BR7 5EY | Director | 29 September 1998 | Active |
33 Wickham Avenue, Sutton, SM3 8DU | Director | 30 August 2002 | Active |
Pantiles Mill Lane, Cogenhoe, Northampton, NN7 1NA | Director | 24 September 1998 | Active |
60 Tabernacle Street, London, EC2A 4NB | Nominee Director | 19 August 1998 | Active |
Evenley Lawn Church Lane, Evenley, Brackley, NN13 5SG | Director | 01 June 2000 | Active |
Kilmicheal House, Kilmichael Glassary, Lochgilphead, PA31 8QA | Director | 30 September 1998 | Active |
Tayness Cottage, Kilmartin, Lochgilphead, PA31 8QF | Director | 30 September 1998 | Active |
7 Ivy Mill Lane, Godstone, RH9 8NH | Director | 26 April 2002 | Active |
Brackendale Pine Coombe, Shirley Hills, Croydon, CR0 5HS | Director | 29 September 1998 | Active |
21 Cadnam Lodge, 34 Schooner Close, London, E14 3GQ | Director | 26 April 2002 | Active |
First Floor 31 Southampton Row, London, WC1B 5HT | Corporate Director | 07 September 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Officers | Change person director company with change date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Accounts | Change account reference date company previous extended. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-06 | Accounts | Accounts with accounts type full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-27 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.