Company NameK.W.S. (Imports) Limited
DirectorKevin William Watson
Company StatusActive
Company Number02944318
CategoryPrivate Limited Company
Incorporation Date30 June 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Kevin William Watson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Secretary NameBeverley Watson
NationalityBritish
StatusCurrent
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameRoy Griffiths Miller
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address45 Hillcrest Avenue
Edgware
Middlesex
HA8 8NZ
Director NameNicholas Edward Page
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 85911004
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1K W S (Imports) Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£22,701,345
Net Worth£5,686,218
Cash£309,207
Current Liabilities£4,983,955

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

10 December 2002Delivered 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 1995Delivered 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

Filing History

31 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
15 May 2023Notification of Kevin William Watson as a person with significant control on 23 September 2021 (2 pages)
15 May 2023Cessation of K.W.S. (Imports) Holdings Limited as a person with significant control on 23 September 2021 (1 page)
22 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
29 October 2021Termination of appointment of Nicholas Edward Page as a director on 23 September 2021 (1 page)
29 October 2021Director's details changed for Mr Kevin William Watson on 24 September 2021 (2 pages)
29 October 2021Confirmation statement made on 29 October 2021 with updates (5 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
29 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 June 2020Director's details changed for Nicholas Edward Page on 29 June 2020 (2 pages)
29 June 2020Secretary's details changed for Beverley Watson on 29 June 2020 (1 page)
29 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
29 June 2020Director's details changed for Mr Kevin William Watson on 29 June 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
10 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
13 September 2017Full accounts made up to 31 December 2016 (21 pages)
13 September 2017Full accounts made up to 31 December 2016 (21 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
5 July 2017Notification of K.W.S. (Imports) Holdings Limited as a person with significant control on 23 June 2017 (2 pages)
5 July 2017Notification of K.W.S. (Imports) Holdings Limited as a person with significant control on 23 June 2017 (2 pages)
14 November 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
14 November 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
5 August 2016Director's details changed for Nicholas Edward Page on 23 June 2016 (2 pages)
5 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000
(6 pages)
5 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1,000
(6 pages)
5 August 2016Director's details changed for Nicholas Edward Page on 23 June 2016 (2 pages)
29 April 2016Full accounts made up to 31 July 2015 (18 pages)
29 April 2016Full accounts made up to 31 July 2015 (18 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(5 pages)
10 March 2015Registered 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 2015Registered 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 2014Accounts for a medium company made up to 31 July 2014 (15 pages)
9 December 2014Accounts for a medium company made up to 31 July 2014 (15 pages)
15 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
15 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(5 pages)
29 April 2014Satisfaction of charge 2 in full (1 page)
29 April 2014Satisfaction of charge 1 in full (1 page)
29 April 2014Satisfaction of charge 1 in full (1 page)
29 April 2014Satisfaction of charge 2 in full (1 page)
5 November 2013Accounts for a medium company made up to 31 July 2013 (15 pages)
5 November 2013Accounts for a medium company made up to 31 July 2013 (15 pages)
11 July 2013Director's details changed for Kevin William Watson on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Kevin William Watson on 11 July 2013 (2 pages)
5 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
6 November 2012Accounts for a small company made up to 31 July 2012 (6 pages)
6 November 2012Accounts for a small company made up to 31 July 2012 (6 pages)
13 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
17 September 2010Registered 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 2010Registered 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 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 June 2009Return made up to 23/06/09; full list of members (4 pages)
29 June 2009Return made up to 23/06/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 July 2008 (17 pages)
3 November 2008Full accounts made up to 31 July 2008 (17 pages)
23 June 2008Return made up to 23/06/08; full list of members (4 pages)
23 June 2008Return made up to 23/06/08; full list of members (4 pages)
17 June 2008Registered office changed on 17/06/2008 from 13 station road finchley london N3 2SB (1 page)
17 June 2008Registered office changed on 17/06/2008 from 13 station road finchley london N3 2SB (1 page)
19 November 2007Full accounts made up to 31 July 2007 (19 pages)
19 November 2007Full accounts made up to 31 July 2007 (19 pages)
27 July 2007Return made up to 23/06/07; full list of members (7 pages)
27 July 2007Return made up to 23/06/07; full list of members (7 pages)
12 October 2006Full accounts made up to 31 July 2006 (19 pages)
12 October 2006Full accounts made up to 31 July 2006 (19 pages)
27 July 2006Return made up to 23/06/06; full list of members (7 pages)
27 July 2006Return made up to 23/06/06; full list of members (7 pages)
31 October 2005Return made up to 23/06/05; full list of members (7 pages)
31 October 2005Return made up to 23/06/05; full list of members (7 pages)
18 October 2005Full accounts made up to 31 July 2005 (18 pages)
18 October 2005Full accounts made up to 31 July 2005 (18 pages)
3 December 2004Accounts for a medium company made up to 31 July 2004 (13 pages)
3 December 2004Accounts for a medium company made up to 31 July 2004 (13 pages)
28 June 2004Return made up to 23/06/04; full list of members (7 pages)
28 June 2004Return made up to 23/06/04; full list of members (7 pages)
20 April 2004Full accounts made up to 31 July 2003 (17 pages)
20 April 2004Full accounts made up to 31 July 2003 (17 pages)
28 June 2003Registered office changed on 28/06/03 from: 9B accommodation road london NW11 8ED (1 page)
28 June 2003Registered office changed on 28/06/03 from: 9B accommodation road london NW11 8ED (1 page)
28 June 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2002Particulars of mortgage/charge (5 pages)
14 December 2002Particulars of mortgage/charge (5 pages)
11 December 2002Accounts for a medium company made up to 31 July 2002 (16 pages)
11 December 2002Accounts for a medium company made up to 31 July 2002 (16 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
25 October 2001Accounts for a medium company made up to 31 July 2001 (15 pages)
25 October 2001Accounts for a medium company made up to 31 July 2001 (15 pages)
24 July 2001Return made up to 30/06/01; full list of members (6 pages)
24 July 2001Return made up to 30/06/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
22 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
6 July 2000Return made up to 30/06/00; full list of members (6 pages)
23 March 2000Return made up to 30/06/99; full list of members (6 pages)
23 March 2000Return made up to 30/06/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
1 December 1999Accounts for a small company made up to 31 July 1999 (7 pages)
14 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
14 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
8 April 1998Ad 01/08/97--------- £ si 901@1=901 £ ic 99/1000 (2 pages)
8 April 1998Ad 01/08/97--------- £ si 901@1=901 £ ic 99/1000 (2 pages)
29 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
29 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
2 November 1997Return made up to 30/06/97; no change of members (4 pages)
2 November 1997Return made up to 30/06/97; no change of members (4 pages)
30 September 1996Accounts for a small company made up to 31 July 1996 (8 pages)
30 September 1996Accounts for a small company made up to 31 July 1996 (8 pages)
3 July 1996Return made up to 30/06/96; no change of members (4 pages)
3 July 1996Return made up to 30/06/96; no change of members (4 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
26 October 1995Particulars of mortgage/charge (4 pages)
25 September 1995Accounts for a small company made up to 31 July 1995 (5 pages)
25 September 1995Accounts for a small company made up to 31 July 1995 (5 pages)
15 September 1995Accounting reference date shortened from 30/06 to 31/07 (1 page)
15 September 1995Accounting reference date shortened from 30/06 to 31/07 (1 page)
4 July 1995Return made up to 30/06/95; full list of members (6 pages)
4 July 1995Ad 21/06/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
4 July 1995Ad 21/06/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
4 July 1995Return made up to 30/06/95; full list of members (6 pages)
30 June 1994Incorporation (15 pages)
30 June 1994Incorporation (15 pages)