London
W1F 7LN
Secretary Name | Alison Elizabeth King |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Ramillies House 2 Ramillies St London W1F 7LN |
Director Name | Mr Edward William King |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2014(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ramillies House 2 Ramillies St London W1F 7LN |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | w-king.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 730310 |
Telephone region | Bishops Stortford |
Registered Address | Ramillies House 2 Ramillies St London W1F 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Edward King 50.00% Ordinary |
---|---|
25 at £1 | Alison King 25.00% Ordinary |
25 at £1 | William King 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £180,363 |
Cash | £75,274 |
Current Liabilities | £104,759 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
9 July 2019 | Delivered 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 2004 | Delivered 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 |
4 August 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
10 July 2019 | Registration of charge 048142320002, created on 9 July 2019 (37 pages) |
10 July 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
9 July 2019 | Director's details changed for Mr Edward William King on 27 June 2019 (2 pages) |
9 July 2019 | Change of details for Mr Edward William King as a person with significant control on 27 June 2019 (2 pages) |
15 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
2 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Edward William King as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Secretary's details changed for Alison Elizabeth King on 29 June 2017 (1 page) |
29 June 2017 | Notification of Edward William King as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Director's details changed for William King on 29 June 2017 (2 pages) |
29 June 2017 | Director's details changed for William King on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Edward William King as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Edward William King as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Secretary's details changed for Alison Elizabeth King on 29 June 2017 (1 page) |
29 June 2017 | Notification of Edward William King as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Edward William King as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 July 2014 | Appointment of Mr Edward William King as a director on 4 February 2014 (2 pages) |
14 July 2014 | Appointment of Mr Edward William King as a director on 4 February 2014 (2 pages) |
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Appointment of Mr Edward William King as a director on 4 February 2014 (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Registered 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 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Registered 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 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
3 August 2011 | Resolutions
|
3 August 2011 | Resolutions
|
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Director's details changed for William King on 27 June 2010 (2 pages) |
18 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for William King on 27 June 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
13 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
26 July 2007 | Return made up to 27/06/07; no change of members (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 27/06/06; full list of members (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: c/o 22 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: c/o 22 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 27/06/04; full list of members (6 pages) |
13 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
13 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
11 February 2004 | Particulars of mortgage/charge (9 pages) |
11 February 2004 | Particulars of mortgage/charge (9 pages) |
22 August 2003 | Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 August 2003 | Ad 10/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Secretary resigned (1 page) |
27 June 2003 | Incorporation (19 pages) |
27 June 2003 | Incorporation (19 pages) |