Company NameW. King Building Services Limited
DirectorsWilliam King and Edward William King
Company StatusActive
Company Number04814232
CategoryPrivate Limited Company
Incorporation Date27 June 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameWilliam King
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 2 Ramillies St
London
W1F 7LN
Secretary NameAlison Elizabeth King
NationalityBritish
StatusCurrent
Appointed27 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRamillies House 2 Ramillies St
London
W1F 7LN
Director NameMr Edward William King
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(10 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House 2 Ramillies St
London
W1F 7LN
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 June 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitew-king.co.uk
Email address[email protected]
Telephone01279 730310
Telephone regionBishops Stortford

Location

Registered AddressRamillies House
2 Ramillies St
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Edward King
50.00%
Ordinary
25 at £1Alison King
25.00%
Ordinary
25 at £1William King
25.00%
Ordinary

Financials

Year2014
Net Worth£180,363
Cash£75,274
Current Liabilities£104,759

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

9 July 2019Delivered on: 10 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Sheerwood the street sheering t/no EX217756.
Outstanding
2 February 2004Delivered on: 11 February 2004
Persons entitled: Barclays 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

4 August 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
5 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
29 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
10 July 2019Registration of charge 048142320002, created on 9 July 2019 (37 pages)
10 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
9 July 2019Director's details changed for Mr Edward William King on 27 June 2019 (2 pages)
9 July 2019Change of details for Mr Edward William King as a person with significant control on 27 June 2019 (2 pages)
15 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
28 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
2 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Notification of Edward William King as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Secretary's details changed for Alison Elizabeth King on 29 June 2017 (1 page)
29 June 2017Notification of Edward William King as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Director's details changed for William King on 29 June 2017 (2 pages)
29 June 2017Director's details changed for William King on 29 June 2017 (2 pages)
29 June 2017Notification of Edward William King as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Edward William King as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Secretary's details changed for Alison Elizabeth King on 29 June 2017 (1 page)
29 June 2017Notification of Edward William King as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Edward William King as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Appointment of Mr Edward William King as a director on 4 February 2014 (2 pages)
14 July 2014Appointment of Mr Edward William King as a director on 4 February 2014 (2 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Appointment of Mr Edward William King as a director on 4 February 2014 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Registered office address changed from C/O F Winter & Co Chartered Accountants Ramillies House 2 Ramillies Street London W1F7LN on 31 July 2012 (1 page)
31 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
31 July 2012Registered office address changed from C/O F Winter & Co Chartered Accountants Ramillies House 2 Ramillies Street London W1F7LN on 31 July 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 100
(5 pages)
16 August 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 100
(5 pages)
3 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Director's details changed for William King on 27 June 2010 (2 pages)
18 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for William King on 27 June 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 August 2008Return made up to 27/06/08; full list of members (3 pages)
13 August 2008Return made up to 27/06/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007Return made up to 27/06/07; no change of members (6 pages)
26 July 2007Return made up to 27/06/07; no change of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Return made up to 27/06/06; full list of members (6 pages)
6 July 2006Return made up to 27/06/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 June 2005Registered office changed on 27/06/05 from: c/o 22 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
27 June 2005Registered office changed on 27/06/05 from: c/o 22 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2004Return made up to 27/06/04; full list of members (6 pages)
12 July 2004Return made up to 27/06/04; full list of members (6 pages)
13 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
13 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
11 February 2004Particulars of mortgage/charge (9 pages)
11 February 2004Particulars of mortgage/charge (9 pages)
22 August 2003Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2003Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
27 June 2003Incorporation (19 pages)
27 June 2003Incorporation (19 pages)