Company NameKingsway Secretarial Limited
Company StatusActive
Company Number03680205
CategoryPrivate Limited Company
Incorporation Date8 December 1998(25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Javed Kamal
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Church Avenue
Pinner
Middlesex
HA5 5HZ
Director NameMr Vivek Kapoor
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2006(7 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Pinner
Middlesex
HA5 1LE
Secretary NameMr Vivek Kapoor
NationalityBritish
StatusCurrent
Appointed30 September 2006(7 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Pinner
Middlesex
HA5 1LE
Director NameMr Paul Manalo
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(22 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RolePartner
Country of ResidenceEngland
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA
Director NameMr Muhammad Sheryar Saeed
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(22 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RolePartner
Country of ResidenceEngland
Correspondence Address8th Floor 167
Fleet Street
London
EC4A 2EA
Director NameSalim Esmail
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address608 Peninsula Apartments
4 Praed Street
London
W2 1JJ
Secretary NameSalim Esmail
NationalityBritish
StatusResigned
Appointed08 December 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address608 Peninsula Apartments
4 Praed Street
London
W2 1JJ
Director NameChristopher Roy Simmons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address22 Wood Lodge Lane
West Wickham
Kent
BR4 9LZ
Director NameMr Alistair Henry Ellis Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(5 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Palewell Park
London
SW14 8JG

Location

Registered Address8th Floor 167
Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1A. Smith
50.00%
Ordinary
2 at £1Javed Kamal
50.00%
Ordinary

Accounts

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

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

19 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 February 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
(6 pages)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(6 pages)
9 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4
(6 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(6 pages)
3 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(6 pages)
7 November 2013Registered office address changed from Sardinia House Sardinia Street London WC2A 3LZ on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Sardinia House Sardinia Street London WC2A 3LZ on 7 November 2013 (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
28 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
27 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 January 2010Director's details changed for Javed Kamal on 1 November 2009 (2 pages)
19 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Javed Kamal on 1 November 2009 (2 pages)
19 January 2010Director's details changed for Vivek Kapoor on 1 November 2009 (2 pages)
19 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Vivek Kapoor on 1 November 2009 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 January 2009Return made up to 08/12/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 January 2008Return made up to 08/12/07; full list of members (3 pages)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Return made up to 08/12/06; full list of members (3 pages)
10 October 2006New secretary appointed;new director appointed (1 page)
10 October 2006Secretary resigned;director resigned (1 page)
6 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 January 2006Return made up to 08/12/05; full list of members (3 pages)
29 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
2 December 2003Return made up to 08/12/03; full list of members (8 pages)
5 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 November 2002Return made up to 08/12/02; full list of members (8 pages)
20 August 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 December 2001Return made up to 08/12/01; full list of members (7 pages)
21 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 December 2000Return made up to 08/12/00; full list of members (7 pages)
28 January 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 December 1999Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1998Incorporation (15 pages)