Company NameW. D. King Pension Fund Nominees Limited
DirectorJoshua Da Silva Rosenbaum
Company StatusActive
Company Number02794820
CategoryPrivate Limited Company
Incorporation Date1 March 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoshua Da Silva Rosenbaum
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(22 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Secretary NameJeffrey Management Limited (Corporation)
StatusCurrent
Appointed02 March 1993(1 day after company formation)
Appointment Duration31 years, 1 month
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameLeslie Max Bloch
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameJayantkumar Bhagwanji Sanghvi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameJeffrey Lionel Rosenbaum
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Secretary NameLeslie Max Bloch
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address120 High Street
Edgware
Middlesex
HA8 7EL
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH

Location

Registered Address120 High Street
Edgware
Middlesex
HA8 7EL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1J.i. Rosebaum
50.00%
Ordinary
1 at £1J.l. Rosenbaum & Shareholder Name Missing
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Filing History

11 June 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
6 March 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Jeffrey Lionel Rosenbaum as a director on 22 August 2019 (1 page)
20 May 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
28 March 2019Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Grenford Middlesex UB6 0FX (1 page)
5 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
19 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 February 2018Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
26 June 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
26 June 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017 (2 pages)
25 January 2017Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017 (2 pages)
25 January 2017Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017 (2 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
17 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
12 January 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
12 January 2016Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016 (1 page)
11 January 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page)
11 January 2016Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 11 January 2016 (1 page)
11 January 2016Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
11 January 2016Secretary's details changed for Jeffrey Management Limited on 17 December 2015 (1 page)
11 January 2016Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages)
11 January 2016Director's details changed for Joshua Da Silva Rosenbaum on 17 December 2015 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages)
18 May 2015Appointment of Joshua Da Silva Rosenbaum as a director on 27 April 2015 (2 pages)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
16 March 2015Secretary's details changed for Jeffrey Management Limited on 3 January 2015 (1 page)
16 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 Warren Street 2Nd Floor London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 Warren Street 2Nd Floor London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
29 February 2012Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages)
29 February 2012Secretary's details changed for Jeffrey Management Limited on 18 January 2012 (2 pages)
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 4 October 2011 (1 page)
13 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 September 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
4 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (1 page)
3 March 2010Secretary's details changed for Jeffrey Management Limited on 18 January 2010 (1 page)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 April 2009Return made up to 18/01/09; full list of members (5 pages)
3 April 2009Return made up to 18/01/09; full list of members (5 pages)
3 March 2009Appointment terminated director and secretary leslie bloch (1 page)
3 March 2009Appointment terminated director and secretary leslie bloch (1 page)
2 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
19 January 2009Secretary's change of particulars / jeffrey management LIMITED / 01/12/2008 (1 page)
19 January 2009Secretary's change of particulars / jeffrey management LIMITED / 01/12/2008 (1 page)
18 September 2008Return made up to 18/01/08; full list of members (4 pages)
18 September 2008Return made up to 18/01/08; full list of members (4 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
27 February 2007Return made up to 18/01/07; full list of members (7 pages)
27 February 2007Return made up to 18/01/07; full list of members (7 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
25 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
21 February 2006Return made up to 18/01/06; full list of members (7 pages)
21 February 2006Return made up to 18/01/06; full list of members (7 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
24 February 2005Return made up to 18/01/05; full list of members (7 pages)
24 February 2005Return made up to 18/01/05; full list of members (7 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
12 February 2004Return made up to 18/01/04; full list of members (7 pages)
12 February 2004Return made up to 18/01/04; full list of members (7 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
20 February 2003Return made up to 18/01/03; full list of members (7 pages)
20 February 2003Return made up to 18/01/03; full list of members (7 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 February 2002Return made up to 18/01/02; full list of members (7 pages)
19 February 2002Return made up to 18/01/02; full list of members (7 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
4 September 2001Director resigned (2 pages)
4 September 2001Director resigned (2 pages)
25 May 2001Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
25 May 2001Registered office changed on 25/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
23 March 2001Return made up to 18/01/01; full list of members (7 pages)
23 March 2001Return made up to 18/01/01; full list of members (7 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
8 February 2000Return made up to 18/01/00; full list of members (7 pages)
8 February 2000Return made up to 18/01/00; full list of members (7 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
5 February 1999Return made up to 18/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
5 February 1999Return made up to 18/01/99; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
2 February 1998Return made up to 18/01/98; full list of members
  • 363(287) ‐ Registered office changed on 02/02/98
(6 pages)
2 February 1998Return made up to 18/01/98; full list of members
  • 363(287) ‐ Registered office changed on 02/02/98
(6 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
12 February 1997Return made up to 18/01/97; full list of members (6 pages)
12 February 1997Return made up to 18/01/97; full list of members (6 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
7 April 1995Return made up to 01/03/95; full list of members (8 pages)
7 April 1995Return made up to 01/03/95; full list of members (8 pages)
1 March 1993Incorporation (19 pages)
1 March 1993Incorporation (19 pages)