THE KNIGHT JAMES GROUP LIMITED

39 Hendon Lane 39 Hendon Lane, London, N3 1RY
StatusACTIVE
Company No.09129424
CategoryPrivate Limited Company
Incorporated14 Jul 2014
Age9 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE KNIGHT JAMES GROUP LIMITED is an active private limited company with number 09129424. It was incorporated 9 years, 11 months, 23 days ago, on 14 July 2014. The company address is 39 Hendon Lane 39 Hendon Lane, London, N3 1RY.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091294240001

Charge creation date: 2022-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Irene Wilson

Termination date: 2022-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Knight Wilson

Termination date: 2022-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-22

Psc name: Mr Ben James Knight Wilson

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-22

Psc name: Mr Ben James Knight Wilson

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2021

Action Date: 22 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-22

Psc name: Mr Ben James Knight Wilson

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-22

Officer name: Mr Ben James Knight Wilson

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-22

Officer name: Mr Ben James Knight Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-17

Psc name: Mr Ben James Knight Wilson

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-17

Psc name: Mr Ben James Knight Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathleen Irene Wilson

Cessation date: 2020-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben James Knight Wilson

Cessation date: 2020-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Knight Wilson

Cessation date: 2020-04-17

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed knight james developments LIMITED\certificate issued on 27/10/20

Documents

View document PDF

Change of name notice

Date: 08 Oct 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-25

Old address: 36D Walterton Road Maida Vale London W9 3PL England

New address: 39 Hendon Lane Finchley London N3 1RY

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-28

Psc name: Mr Ben James Knight Wilson

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-28

Officer name: Mr Ben James Knight Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-08

Old address: 39 Hendon Lane Finchley London N3 1RY England

New address: 36D Walterton Road Maida Vale London W9 3PL

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathleen Irene Wilson

Cessation date: 2018-07-06

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-06

Psc name: Mrs Kathleen Irene Wilson

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-06

Psc name: Mr John Knight Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Knight Wilson

Cessation date: 2018-07-06

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Mrs Kathleen Irene Wilson

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-25

Psc name: Mrs Kathleen Irene Wilson

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-25

Psc name: Mr John Knight Wilson

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-25

Psc name: Mrs Kathleen Irene Wilson

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-20

Psc name: Mrs Kathleen Irene Wilson

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2018

Action Date: 20 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-20

Psc name: Mr John Knight Wilson

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Mrs Kathleen Irene Wilson

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Mr John Knight Wilson

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-25

Officer name: Mrs Kathleen Irene Wilson

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-20

Officer name: Mr John Knight Wilson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-20

Psc name: Mr Ben James Knight Wilson

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-20

Psc name: Mr Ben James Knight Wilson

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mr Ben James Knight Wilson

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-20

Officer name: Mr Ben James Knight Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

Old address: 1B Hallowell Road Northwood Middlesex HA6 1DR

New address: 39 Hendon Lane Finchley London N3 1RY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-21

Officer name: Mr Ben James Knight Wilson

Documents

View document PDF

Legacy

Date: 16 Nov 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs kathleen irene wilson

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mrs Kathleen Irene Wilson

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr John Knight Wilson

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Mr Ben James Knight Wilson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mrs Kahtleen Irene Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 14 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-14

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr John Knight Wilson

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mrs Kahtleen Irene Wilson

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2015

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-08

Officer name: Mr Ben James Knight Wilson

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed knight james development LIMITED\certificate issued on 28/07/14

Documents

View document PDF

Change of name notice

Date: 28 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 14 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIVE ACES CAFE LTD

SPORTSMAN FARM,TENTERDEN,TN30 6SY

Number:10507493
Status:ACTIVE
Category:Private Limited Company

JOHN FURLONG EDUCATION LIMITED

CASTELL Y MYNACH FARM OLD FARM LANE,CARDIFF,CF15 9SQ

Number:09164181
Status:ACTIVE
Category:Private Limited Company

MA COUNSELLING & CONSULTANCY LTD

34 BARRET ROAD,DONCASTER,DN4 6JX

Number:11643461
Status:ACTIVE
Category:Private Limited Company

PLASTIC PROTECTIONS INTERNATIONAL LIMITED

NICHOLSON COURT,HODDESDON,EN11 0NR

Number:01334213
Status:ACTIVE
Category:Private Limited Company

RIGBY CAPITAL LIMITED

BRIDGEWAY HOUSE,STRATFORD-UPON-AVON,CV37 6YX

Number:09347611
Status:ACTIVE
Category:Private Limited Company

TNE ACCOUNTING LTD

REGENCY HOUSE WESTMINSTER PLACE,YORK,YO26 6RW

Number:09369768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source