About

Registered Number: 03982319
Date of Incorporation: 28/04/2000 (24 years and 11 months ago)
Company Status: Active
Registered Address: 6 Station Road, Thames Ditton, Surrey, KT7 0NR,

 

Based in Thames Ditton in Surrey, Knight James Ltd was registered on 28 April 2000, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Basson, Patricia Anne, Banyard, Linda for Knight James Ltd in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANYARD, Linda 15 April 2001 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
BASSON, Patricia Anne 01 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 09 May 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 14 March 2017
AD01 - Change of registered office address 28 November 2016
AD01 - Change of registered office address 13 September 2016
CH01 - Change of particulars for director 19 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 11 May 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 23 March 2015
AA01 - Change of accounting reference date 26 September 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 28 April 2014
AA01 - Change of accounting reference date 28 January 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 05 February 2013
CH01 - Change of particulars for director 29 August 2012
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 09 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 16 May 2008
287 - Change in situation or address of Registered Office 14 February 2008
287 - Change in situation or address of Registered Office 09 November 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 17 August 2006
287 - Change in situation or address of Registered Office 17 August 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
AA - Annual Accounts 11 January 2006
288b - Notice of resignation of directors or secretaries 19 August 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 11 May 2004
CERTNM - Change of name certificate 01 April 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 09 January 2004
287 - Change in situation or address of Registered Office 17 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 23 April 2002
RESOLUTIONS - N/A 15 February 2002
AA - Annual Accounts 15 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
363s - Annual Return 22 May 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
CERTNM - Change of name certificate 23 January 2001
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.