28 Arcadia Avenue
London
N3 2FG
Secretary Name | Beverley Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Roy Griffiths Miller |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Importer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Hillcrest Avenue Edgware Middlesex HA8 8NZ |
Director Name | Nicholas Edward Page |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Role | Importer |
Country of Residence | England |
Correspondence Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 85911004 |
---|---|
Telephone region | London |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | K W S (Imports) Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,701,345 |
Net Worth | £5,686,218 |
Cash | £309,207 |
Current Liabilities | £4,983,955 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
10 December 2002 | Delivered on: 14 December 2002 Satisfied on: 29 April 2014 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
19 October 1995 | Delivered on: 26 October 1995 Satisfied on: 29 April 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
30 October 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
15 May 2023 | Notification of Kevin William Watson as a person with significant control on 23 September 2021 (2 pages) |
15 May 2023 | Cessation of K.W.S. (Imports) Holdings Limited as a person with significant control on 23 September 2021 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
29 October 2021 | Termination of appointment of Nicholas Edward Page as a director on 23 September 2021 (1 page) |
29 October 2021 | Director's details changed for Mr Kevin William Watson on 24 September 2021 (2 pages) |
29 October 2021 | Confirmation statement made on 29 October 2021 with updates (5 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 June 2020 | Director's details changed for Nicholas Edward Page on 29 June 2020 (2 pages) |
29 June 2020 | Secretary's details changed for Beverley Watson on 29 June 2020 (1 page) |
29 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
29 June 2020 | Director's details changed for Mr Kevin William Watson on 29 June 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
10 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
5 July 2017 | Notification of K.W.S. (Imports) Holdings Limited as a person with significant control on 23 June 2017 (2 pages) |
5 July 2017 | Notification of K.W.S. (Imports) Holdings Limited as a person with significant control on 23 June 2017 (2 pages) |
14 November 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
14 November 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
5 August 2016 | Director's details changed for Nicholas Edward Page on 23 June 2016 (2 pages) |
5 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Director's details changed for Nicholas Edward Page on 23 June 2016 (2 pages) |
29 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
29 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
10 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page) |
9 December 2014 | Accounts for a medium company made up to 31 July 2014 (15 pages) |
9 December 2014 | Accounts for a medium company made up to 31 July 2014 (15 pages) |
15 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
29 April 2014 | Satisfaction of charge 2 in full (1 page) |
29 April 2014 | Satisfaction of charge 1 in full (1 page) |
29 April 2014 | Satisfaction of charge 1 in full (1 page) |
29 April 2014 | Satisfaction of charge 2 in full (1 page) |
5 November 2013 | Accounts for a medium company made up to 31 July 2013 (15 pages) |
5 November 2013 | Accounts for a medium company made up to 31 July 2013 (15 pages) |
11 July 2013 | Director's details changed for Kevin William Watson on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Kevin William Watson on 11 July 2013 (2 pages) |
5 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
6 November 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
6 November 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
13 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Registered office address changed from Unit 3 Portal West Business Centre 6 Portal Way Acton London W3 6RU on 17 September 2010 (2 pages) |
17 September 2010 | Registered office address changed from Unit 3 Portal West Business Centre 6 Portal Way Acton London W3 6RU on 17 September 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 July 2008 (17 pages) |
3 November 2008 | Full accounts made up to 31 July 2008 (17 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 23/06/08; full list of members (4 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 13 station road finchley london N3 2SB (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 13 station road finchley london N3 2SB (1 page) |
19 November 2007 | Full accounts made up to 31 July 2007 (19 pages) |
19 November 2007 | Full accounts made up to 31 July 2007 (19 pages) |
27 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
27 July 2007 | Return made up to 23/06/07; full list of members (7 pages) |
12 October 2006 | Full accounts made up to 31 July 2006 (19 pages) |
12 October 2006 | Full accounts made up to 31 July 2006 (19 pages) |
27 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
31 October 2005 | Return made up to 23/06/05; full list of members (7 pages) |
31 October 2005 | Return made up to 23/06/05; full list of members (7 pages) |
18 October 2005 | Full accounts made up to 31 July 2005 (18 pages) |
18 October 2005 | Full accounts made up to 31 July 2005 (18 pages) |
3 December 2004 | Accounts for a medium company made up to 31 July 2004 (13 pages) |
3 December 2004 | Accounts for a medium company made up to 31 July 2004 (13 pages) |
28 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
20 April 2004 | Full accounts made up to 31 July 2003 (17 pages) |
20 April 2004 | Full accounts made up to 31 July 2003 (17 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: 9B accommodation road london NW11 8ED (1 page) |
28 June 2003 | Registered office changed on 28/06/03 from: 9B accommodation road london NW11 8ED (1 page) |
28 June 2003 | Return made up to 23/06/03; full list of members
|
28 June 2003 | Return made up to 23/06/03; full list of members
|
14 December 2002 | Particulars of mortgage/charge (5 pages) |
14 December 2002 | Particulars of mortgage/charge (5 pages) |
11 December 2002 | Accounts for a medium company made up to 31 July 2002 (16 pages) |
11 December 2002 | Accounts for a medium company made up to 31 July 2002 (16 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
25 October 2001 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
25 October 2001 | Accounts for a medium company made up to 31 July 2001 (15 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
22 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
23 March 2000 | Return made up to 30/06/99; full list of members (6 pages) |
23 March 2000 | Return made up to 30/06/99; full list of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
14 October 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 April 1998 | Ad 01/08/97--------- £ si 901@1=901 £ ic 99/1000 (2 pages) |
8 April 1998 | Ad 01/08/97--------- £ si 901@1=901 £ ic 99/1000 (2 pages) |
29 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
29 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 November 1997 | Return made up to 30/06/97; no change of members (4 pages) |
2 November 1997 | Return made up to 30/06/97; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
30 September 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
3 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
25 September 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
15 September 1995 | Accounting reference date shortened from 30/06 to 31/07 (1 page) |
15 September 1995 | Accounting reference date shortened from 30/06 to 31/07 (1 page) |
4 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
4 July 1995 | Ad 21/06/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
4 July 1995 | Ad 21/06/95--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
4 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
30 June 1994 | Incorporation (15 pages) |
30 June 1994 | Incorporation (15 pages) |