Company NameKingseal Windows Limited
Company StatusDissolved
Company Number04681226
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)
Dissolution Date7 September 2023 (6 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Simon John King
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameKevin Robert Seal
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Secretary NameMr Simon John King
NationalityBritish
StatusClosed
Appointed27 February 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitekingsealwindows.co.uk
Telephone020 74988874
Telephone regionLondon

Location

Registered AddressC/O R2 Advisory Limited St Clements House
27 Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

50 at £1Kevin Robert Seal
50.00%
Ordinary
50 at £1Simon John King
50.00%
Ordinary

Financials

Year2014
Net Worth-£86,159
Cash£241
Current Liabilities£192,723

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

1 August 2003Delivered on: 6 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Director's details changed for Kevin Robert Seal on 8 February 2014 (2 pages)
28 October 2014Director's details changed for Kevin Robert Seal on 8 February 2014 (2 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
2 March 2011Director's details changed for Kevin Robert Seal on 26 February 2011 (2 pages)
2 March 2011Secretary's details changed for Simon John King on 26 February 2011 (1 page)
2 March 2011Director's details changed for Simon John King on 26 February 2011 (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Kevin Robert Seal on 27 February 2010 (2 pages)
1 March 2010Director's details changed for Simon John King on 27 February 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 27/02/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 June 2008Return made up to 27/02/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 April 2007Return made up to 27/02/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 July 2006Return made up to 27/02/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
14 July 2005Return made up to 27/02/05; full list of members (2 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
25 February 2004Return made up to 27/02/04; full list of members (7 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
18 April 2003Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 March 2003Secretary resigned (1 page)
27 February 2003Incorporation (20 pages)