Company number 03618336
Status Active
Incorporation Date 19 August 1998
Company Type Private Limited Company
Address 135-138 NEWPORT STREET, VAUXHALL, LONDON, SE11 6AQ
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Registration of charge 036183360004, created on 22 July 2016. The most likely internet sites of JAMES KNIGHT OF MAYFAIR LIMITED are www.jamesknightofmayfair.co.uk, and www.james-knight-of-mayfair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 5.2 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Knight of Mayfair Limited is a Private Limited Company.
The company registration number is 03618336. James Knight of Mayfair Limited has been working since 19 August 1998.
The present status of the company is Active. The registered address of James Knight of Mayfair Limited is 135 138 Newport Street Vauxhall London Se11 6aq. . MARSHALL, Stuart Paul is a Secretary of the company. MARSHALL, Stuart Paul is a Director of the company. TIERNAN, Paschal James is a Director of the company. Secretary EADES, David William has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary WRIGHT, Jonathan Wordsworth has been resigned. Secretary YATES, Timothy Edward has been resigned. Director ALLAN, Anthony David has been resigned. Director BENTLEY, Gary has been resigned. Director EADES, David William has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director ORMEROD, Jeremy has been resigned. Director REEVES, Frederick John has been resigned. Director REEVES, Richard Alan has been resigned. Director TIERNAN, Paschal James has been resigned. Director TRUSS, Ronald Henry Clement has been resigned. Director YATES, Timothy Edward has been resigned. Director EMCEE NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".
Current Directors
Resigned Directors
Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 07 September 1998
Appointed Date: 19 August 1998
Director
BENTLEY, Gary
Resigned: 03 June 2004
Appointed Date: 30 August 2002
71 years old
Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 07 September 1998
Appointed Date: 19 August 1998
Director
ORMEROD, Jeremy
Resigned: 30 August 2002
Appointed Date: 01 June 2000
72 years old
Director
EMCEE NOMINEES LIMITED
Resigned: 24 September 1998
Appointed Date: 07 September 1998
Persons With Significant Control
Mr Stuart Paul Marshall
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control
JAMES KNIGHT OF MAYFAIR LIMITED Events
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 19 August 2016 with updates
02 Aug 2016
Registration of charge 036183360004, created on 22 July 2016
27 Jul 2016
Satisfaction of charge 3 in full
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
22 Sep 1998
New secretary appointed
22 Sep 1998
New director appointed
21 Sep 1998
Memorandum and Articles of Association
11 Sep 1998
Company name changed baypower LIMITED\certificate issued on 14/09/98
19 Aug 1998
Incorporation
22 July 2016
Charge code 0361 8336 0004
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
6 October 2003
All asset debenture
Delivered: 11 October 2003
Status: Satisfied
on 27 July 2016
Persons entitled: Eurofactor (UK) Limited
Description: Fixed and floating charge all assets of the company.
25 March 1999
Guarantee & debenture
Delivered: 8 April 1999
Status: Satisfied
on 13 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 1998
Guarantee & debenture
Delivered: 11 November 1998
Status: Satisfied
on 13 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…