Company NameK.W.S (Distribution) Limited
DirectorKevin William Watson
Company StatusActive
Company Number03331310
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 52102Operation of warehousing and storage facilities for air transport activities

Directors

Director NameMr Kevin William Watson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(same day as company formation)
RoleImporter
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
Finchley
London
N3 2FG
Secretary NameMr Kevin William Watson
StatusCurrent
Appointed23 September 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
Finchley
London
N3 2FG
Secretary NameRoy Griffiths Miller
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address45 Hillcrest Avenue
Edgware
Middlesex
HA8 8NZ
Secretary NameNicholas Edward Page
NationalityBritish
StatusResigned
Appointed11 June 1998(1 year, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Cottage
Beaumont Hill
Great Dunmow
Essex
CM6 2AP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 85078087
Telephone regionLondon

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
Finchley
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

9 at £1Kevin William Watson
9.00%
Ordinary
51 at £1Roy Griffiths Miller
51.00%
Ordinary
40 at £1Nicholas Edward Page
40.00%
Ordinary

Financials

Year2014
Net Worth£136,201
Cash£2,269
Current Liabilities£159,623

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
30 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 October 2021Change of details for Mr Kevin William Watson as a person with significant control on 24 September 2021 (2 pages)
29 October 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
29 October 2021Termination of appointment of Nicholas Edward Page as a secretary on 23 September 2021 (1 page)
29 October 2021Change of details for Mr Kevin William Watson as a person with significant control on 23 September 2021 (2 pages)
29 October 2021Cessation of Nicholas Edward Page as a person with significant control 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 2021Appointment of Mr Kevin William Watson as a secretary on 23 September 2021 (2 pages)
21 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
11 March 2020Director's details changed for Mr Kevin William Watson on 11 March 2020 (2 pages)
11 March 2020Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG on 11 March 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 7 March 2017 with updates (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 August 2016Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016 (1 page)
13 August 2016Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016 (1 page)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 March 2014Director's details changed for Kevin William Watson on 25 June 2013 (2 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
7 March 2014Director's details changed for Kevin William Watson on 25 June 2013 (2 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Registered office address changed from Unit 3 Portal West Business Centre 6 Portal Way Acton London W3 6RU on 7 March 2012 (1 page)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
7 March 2012Registered office address changed from Unit 3 Portal West Business Centre 6 Portal Way Acton London W3 6RU on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Unit 3 Portal West Business Centre 6 Portal Way Acton London W3 6RU on 7 March 2012 (1 page)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Director's details changed for Kevin William Watson on 24 February 2010 (2 pages)
25 February 2010Director's details changed for Kevin William Watson on 24 February 2010 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 February 2009Return made up to 24/02/09; full list of members (3 pages)
27 February 2009Return made up to 24/02/09; full list of members (3 pages)
1 August 2008Return made up to 24/02/08; full list of members (3 pages)
1 August 2008Return made up to 24/02/08; full list of members (3 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (5 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)
24 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
28 March 2007Return made up to 24/02/07; full list of members (3 pages)
28 March 2007Return made up to 24/02/07; full list of members (3 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
10 March 2006Return made up to 24/02/06; full list of members (3 pages)
10 March 2006Return made up to 24/02/06; full list of members (3 pages)
24 November 2005Return made up to 24/02/05; full list of members; amend (6 pages)
24 November 2005Return made up to 24/02/05; full list of members; amend (6 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
10 March 2005Return made up to 24/02/05; full list of members (6 pages)
10 March 2005Return made up to 24/02/05; full list of members (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
20 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
17 February 2004Return made up to 24/02/04; full list of members (6 pages)
17 February 2004Return made up to 24/02/04; full list of members (6 pages)
10 November 2003Registered office changed on 10/11/03 from: 9B accommodation road london NW11 8ED (1 page)
10 November 2003Registered office changed on 10/11/03 from: 9B accommodation road london NW11 8ED (1 page)
4 March 2003Return made up to 24/02/03; full list of members (6 pages)
4 March 2003Return made up to 24/02/03; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Return made up to 02/03/02; full list of members (6 pages)
27 March 2002Return made up to 02/03/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 November 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
17 March 1999Return made up to 11/03/99; no change of members (4 pages)
17 March 1999Return made up to 11/03/99; no change of members (4 pages)
19 March 1998Return made up to 11/03/98; full list of members (6 pages)
19 March 1998Return made up to 11/03/98; full list of members (6 pages)
19 March 1998Ad 01/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 March 1998Ad 01/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997Director resigned (1 page)