UKBizDB.co.uk

THE KNIGHT JAMES GROUP LIMITED

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

This company is commonly known as The Knight James Group Limited. The company was founded 9 years ago and was given the registration number 09129424. The firm's registered office is in LONDON. You can find them at 39 Hendon Lane, Finchley, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:THE KNIGHT JAMES GROUP LIMITED
Company Number:09129424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:39 Hendon Lane, Finchley, London, N3 1RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Hendon Lane, Finchley, England, N3 1RY

Director14 July 2014Active
1b Hallowell Road, Northwood, England, HA6 1DR

Director14 July 2014Active
39, Hendon Lane, Finchley, London, N3 1RY

Director14 July 2014Active

People with Significant Control

Mr Ben James Knight Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:6a Hallowell Road, Northwood, United Kingdom, HA6 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kathleen Irene Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Flat 6, Harbour Court, Sandbanks, England, BH13 7PE
Nature of control:
  • Significant influence or control
Mr John Knight Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Flat 6, Harbour Court, Sandbanks, England, BH13 7PE
Nature of control:
  • Significant influence or control
Mr John Knight Wilson
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Tudor Lodge, Northwood, United Kingdom, HA6 2YJ
Nature of control:
  • Significant influence or control
Mrs Kathleen Irene Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:1b Hallowell Road, Northwood, United Kingdom, HA6 1DR
Nature of control:
  • Significant influence or control
Mr Ben James Knight Wilson
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:39 Hendon Lane, Finchley, England, N3 1RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-27Persons with significant control

Change to a person with significant control.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-15Persons with significant control

Change to a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Change of name

Certificate change of name company.

Download
2020-10-08Change of name

Change of name notice.

Download
2020-09-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.