Company NameKing William St Limited
Company StatusActive
Company Number05495948
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)
Previous NameLondon & Regional (King William St) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Huw Richard Jenkins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant (Solicitor)
Country of ResidenceUnited Kingdom
Correspondence Address68 King William Street
London
EC4N 7HR
Director NameMr Paul Alexander Reed
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address68 King William Street
London
EC4N 7HR
Director NameMr William Junior Guilherme Doo
Date of BirthNovember 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed03 November 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address30/F Prosperity Tower
39 Queen's Road Central
Central
Hong Kong
Director NameMr Wai Hoi William Doo
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityChinese
StatusCurrent
Appointed03 November 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address30/F Prosperity Tower
39 Queen's Road Central
Central
Hong Kong
Director NameMrs Frances Shin Yee Balaam
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleIT Support
Country of ResidenceEngland
Correspondence Address68 King William Street
London
EC4N 7HR
Secretary NameMr Paul Alexander Reed
StatusCurrent
Appointed03 November 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address68 King William Street
London
EC4N 7HR
Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNw1
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Richard John Livingstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr Leonard Kevin Chandran Sebastian
Date of BirthApril 1969 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed08 July 2011(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2012)
RoleGroup Managing And Legal Director
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameYasir Faisal Sharif
Date of BirthJune 1973 (Born 50 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed12 October 2012(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2014)
RoleCompany Director
Country of ResidenceKingdom Of Saudi Arabia
Correspondence AddressPO Box 14665 Al Sulaimaniyya
Riyadh
Kingdom Of Saudi Arabia
Director NameMohammed Saad Abdul Bindawood
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed14 August 2014(9 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 2018)
RoleCEO
Country of ResidenceSaudi Arabia
Correspondence AddressAl-Ghudair
Riyadh
Saudi Arabia
Director NameSaad Rabea Al Khabery
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEgyptian
StatusResigned
Appointed28 September 2014(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 April 2019)
RoleVice President For Finance,Hr,It
Country of ResidenceSaudi Arabia
Correspondence AddressApartment Number 942 King Fahad St, Al-Washam
Al-Salihia Tower
Riyadh
Saudi Arabia
Director NameMr Fahad Hamad M Al-Zomaia
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed15 March 2018(12 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 October 2018)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressGurnata District P. O. Box 14665
Riyadh
11434
Saudi Arabia
Director NameMr Meshaal Ibrahim Alotaibi
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed25 October 2018(13 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Oliver John Christian Corlette
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed05 April 2019(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2021)
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Mark Graham Hatcher
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St. Swithin's Lane
London
EC4N 8AD
Director NameMr John Philip Ruane
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2019(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2021)
RolePartner
Country of ResidenceEngland
Correspondence Address10 New Burlington Street
London
W1S 3BE
Secretary NameMr Kent Wong
StatusResigned
Appointed03 November 2021(16 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressWong & Co 2nd Floor, Astoria House
62, Shaftesbury Avenue
London
W1D 6LT
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed12 October 2012(7 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 May 2019)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusResigned
Appointed28 May 2019(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 2021)
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD

Location

Registered Address68 King William Street
London
EC4N 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34.9m at £1Global Invest 1 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,005,652
Gross Profit£4,005,652
Net Worth£32,113,876
Cash£5,399,566
Current Liabilities£47,560,255

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

22 April 2022Delivered on: 25 April 2022
Persons entitled: Bnp Paribas

Classification: A registered charge
Particulars: Security agreement relating to the property known as 68 king william street and 42-44 gracechurch street, london, EC4N 7HR with title number NGL787431. For more details, please refer to the instrument.
Outstanding
10 September 2019Delivered on: 11 September 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Freehold land and buildings known as 68 king william street and 42-44 gracechurch street, london EC4N 7HR registered at hm land registry under title number NGL787431.
Outstanding
12 October 2012Delivered on: 17 October 2012
Persons entitled: Manafea Holding Company

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as london & regional (king william st) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 68 king william street and 42-44 gracechurch street london t/no.NGL787431 all buildings fixtures and fixed plant and machinery on it all alterations and additions and the benefit of any covenants see image for full details.
Outstanding
29 November 2005Delivered on: 5 December 2005
Persons entitled: The Bank of New York (As Borrower Security Trustee) as Agent and Trustee for the Beneficiaries

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein, the borrower or any guarantor to any beneficiary on any under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 68 king william street and 42-44 gracechurch street, london t/n NGL787431. 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. See the mortgage charge document for full details.
Outstanding
18 July 2005Delivered on: 4 August 2005
Satisfied on: 11 May 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property with t/no NGL787431 being 68 king william street and 42-44 gracechurch street london. By way of fixed charge the interest in all fittings plant equipment machinery tools vehicles furniture and other tangible movable property, any investment, any hedging agreement, goodwill and uncalled capital and all cash at bank. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 December 2021 (18 pages)
25 April 2022Registration of charge 054959480005, created on 22 April 2022 (70 pages)
20 April 2022Resolutions
  • RES13 ‐ The terms and transactions contemplated by the documents and any related documents be approved. 13/04/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 April 2022Memorandum and Articles of Association (28 pages)
17 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
11 November 2021Appointment of Mr Paul Alexander Reed as a secretary on 3 November 2021 (2 pages)
11 November 2021Satisfaction of charge 054959480004 in full (1 page)
11 November 2021Termination of appointment of Kent Wong as a secretary on 3 November 2021 (1 page)
10 November 2021Withdrawal of a person with significant control statement on 10 November 2021 (2 pages)
10 November 2021Notification of The Gateway to London City Ltd as a person with significant control on 3 November 2021 (2 pages)
9 November 2021Termination of appointment of Mark Graham Hatcher as a director on 3 November 2021 (1 page)
9 November 2021Appointment of Mr Huw Richard Jenkins as a director on 3 November 2021 (2 pages)
9 November 2021Termination of appointment of John Philip Ruane as a director on 3 November 2021 (1 page)
8 November 2021Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Wong & Co 2nd Floor, Astoria House 62 Shaftesbury Avenue London W1D 6LT on 8 November 2021 (1 page)
8 November 2021Appointment of Mr Paul Alexander Reed as a director on 3 November 2021 (2 pages)
8 November 2021Appointment of Mr Wai Hoi William Doo as a director on 3 November 2021 (2 pages)
8 November 2021Appointment of Mrs Frances Shin Yee Balaam as a director on 3 November 2021 (2 pages)
8 November 2021Appointment of Mr Kent Wong as a secretary on 3 November 2021 (2 pages)
8 November 2021Termination of appointment of Alter Domus (Uk) Limited as a secretary on 3 November 2021 (1 page)
8 November 2021Appointment of Mr William Junior Guilherme Doo as a director on 3 November 2021 (2 pages)
8 November 2021Termination of appointment of Oliver John Christian Corlette as a director on 3 November 2021 (1 page)
17 September 2021Statement of capital following an allotment of shares on 17 September 2021
  • GBP 13,990,260
(3 pages)
3 September 2021Full accounts made up to 31 December 2020 (19 pages)
23 August 2021Statement of capital following an allotment of shares on 19 August 2021
  • GBP 13,915,260
(3 pages)
2 August 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 13,702,260
(3 pages)
15 July 2021Statement of capital following an allotment of shares on 8 July 2021
  • GBP 13,544,760
(3 pages)
5 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
28 June 2021Director's details changed for Mr Mark Graham Hatcher on 23 June 2021 (2 pages)
8 June 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 13,462,260
(3 pages)
13 May 2021Second filing of a statement of capital following an allotment of shares on 22 April 2021
  • GBP 13,387,260
(4 pages)
12 May 2021Second filing of a statement of capital following an allotment of shares on 15 January 2021
  • GBP 13,237,260
(4 pages)
10 May 2021Second filing of a statement of capital following an allotment of shares on 1 December 2020
  • GBP 13,087,260
(4 pages)
7 May 2021Second filing of a statement of capital following an allotment of shares on 16 June 2020
  • GBP 12,562,260
(4 pages)
29 April 2021Confirmation statement made on 3 April 2020 with updates (4 pages)
2 April 2021Resolutions
  • RES13 ‐ Company business 22/03/2021
(2 pages)
19 January 2021Statement of capital following an allotment of shares on 15 January 2021
  • GBP 13,237,261
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/2021
(4 pages)
2 December 2020Statement of capital following an allotment of shares on 1 December 2020
  • GBP 13,087,261
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2021.
(4 pages)
13 August 2020Full accounts made up to 31 December 2019 (19 pages)
9 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
9 July 2020Director's details changed for Mr Oliver John Christian Corlette on 7 March 2020 (2 pages)
22 June 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 12,562,261
  • ANNOTATION Clarification a second filed SH01 was registered on 10.05.2021.
(4 pages)
28 April 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 11,962,261
  • ANNOTATION Clarification a second filed SH01 was registered on 07/05/2021
(4 pages)
17 April 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 11,962,259
(3 pages)
17 April 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 11,962,260
(3 pages)
30 October 2019Resolutions
  • RES13 ‐ The appropriation of distributable profits of the company 11/10/2019
(3 pages)
14 October 2019Full accounts made up to 31 December 2018 (20 pages)
10 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2019Statement by Directors (2 pages)
10 October 2019Solvency Statement dated 09/10/19 (2 pages)
10 October 2019Statement of capital on 10 October 2019
  • GBP 11,962,258
(3 pages)
11 September 2019Registration of charge 054959480004, created on 10 September 2019 (49 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
7 June 2019Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 7 June 2019 (1 page)
7 June 2019Appointment of Alter Domus (Uk) Limited as a secretary on 28 May 2019 (2 pages)
28 May 2019Termination of appointment of Vistra Cosec Limited as a secretary on 28 May 2019 (1 page)
30 April 2019Satisfaction of charge 3 in full (4 pages)
25 April 2019Appointment of Mark Graham Hatcher as a director on 5 April 2019 (2 pages)
25 April 2019Termination of appointment of Meshaal Ibrahim Alotaibi as a director on 5 April 2019 (1 page)
25 April 2019Appointment of Mr John Philip Ruane as a director on 5 April 2019 (2 pages)
25 April 2019Appointment of Mr Oliver John Christian Corlette as a director on 5 April 2019 (2 pages)
25 April 2019Termination of appointment of Saad Rabea Al Khabery as a director on 5 April 2019 (1 page)
5 April 2019Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page)
21 March 2019Termination of appointment of Fahad Hamad M Al-Zomaia as a director on 25 October 2018 (1 page)
21 March 2019Appointment of Mr Meshaal Ibrahim Alotaibi as a director on 25 October 2018 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
7 September 2018Satisfaction of charge 2 in full (4 pages)
4 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
12 June 2018Appointment of Mr Fahad Hamad M Al-Zomaia as a director on 15 March 2018 (2 pages)
7 June 2018Termination of appointment of Mohammed Saad Abdul Bindawood as a director on 15 March 2018 (1 page)
7 June 2018Termination of appointment of Mohammed Saad Abdul Bindawood as a director on 15 March 2018 (1 page)
18 January 2018Auditor's resignation (2 pages)
28 November 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 28 November 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 February 2017Auditor's resignation (1 page)
3 February 2017Auditor's resignation (1 page)
9 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
22 November 2016Amended full accounts made up to 30 September 2015 (13 pages)
22 November 2016Amended full accounts made up to 30 September 2015 (13 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
6 July 2016Full accounts made up to 30 September 2015 (15 pages)
6 July 2016Full accounts made up to 30 September 2015 (15 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 34,851,001
(5 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 34,851,001
(5 pages)
16 April 2015Full accounts made up to 30 September 2014 (14 pages)
16 April 2015Full accounts made up to 30 September 2014 (14 pages)
30 September 2014Appointment of Saad Rabea Al Khabery as a director on 28 September 2014 (2 pages)
30 September 2014Appointment of Saad Rabea Al Khabery as a director on 28 September 2014 (2 pages)
29 September 2014Termination of appointment of Yasir Faisal Sharif as a director on 28 September 2014 (1 page)
29 September 2014Termination of appointment of Yasir Faisal Sharif as a director on 28 September 2014 (1 page)
10 September 2014Appointment of Mohammed Saad Abdul Bindawood as a director on 14 August 2014 (3 pages)
10 September 2014Appointment of Mohammed Saad Abdul Bindawood as a director on 14 August 2014 (3 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 34,851,001
(4 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 34,851,001
(4 pages)
4 January 2014Full accounts made up to 30 September 2013 (16 pages)
4 January 2014Full accounts made up to 30 September 2013 (16 pages)
9 July 2013Full accounts made up to 30 September 2012 (14 pages)
9 July 2013Full accounts made up to 30 September 2012 (14 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
18 October 2012Termination of appointment of Richard Luck as a secretary (2 pages)
18 October 2012Company name changed london & regional (king william st) LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
(4 pages)
18 October 2012Appointment of Jordan Cosec Limited as a secretary (3 pages)
18 October 2012Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 18 October 2012 (2 pages)
18 October 2012Appointment of Jordan Cosec Limited as a secretary (3 pages)
18 October 2012Change of name notice (2 pages)
18 October 2012Appointment of Yasir Faisal Sharif as a director (3 pages)
18 October 2012Change of name notice (2 pages)
18 October 2012Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 18 October 2012 (2 pages)
18 October 2012Company name changed london & regional (king william st) LIMITED\certificate issued on 18/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
(4 pages)
18 October 2012Termination of appointment of Leonard Sebastian as a director (2 pages)
18 October 2012Appointment of Yasir Faisal Sharif as a director (3 pages)
18 October 2012Termination of appointment of Leonard Sebastian as a director (2 pages)
18 October 2012Termination of appointment of Richard Luck as a secretary (2 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 July 2012Full accounts made up to 30 September 2011 (16 pages)
6 July 2012Full accounts made up to 30 September 2011 (16 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
22 July 2011Termination of appointment of Richard Livingstone as a director (1 page)
22 July 2011Termination of appointment of Richard Livingstone as a director (1 page)
22 July 2011Appointment of Leonard Kevin Sebastian as a director (2 pages)
22 July 2011Appointment of Leonard Kevin Sebastian as a director (2 pages)
5 July 2011Full accounts made up to 30 September 2010 (16 pages)
5 July 2011Full accounts made up to 30 September 2010 (16 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
5 July 2010Full accounts made up to 30 September 2009 (13 pages)
5 July 2010Full accounts made up to 30 September 2009 (13 pages)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard John Livingstone on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Richard Nigel Luck on 1 October 2009 (1 page)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
14 October 2009Termination of appointment of Christopher King as a director (1 page)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
13 October 2009Appointment of Mr Richard John Livingstone as a director (2 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W1YW (1 page)
21 July 2009Accounts made up to 30 September 2008 (13 pages)
21 July 2009Accounts made up to 30 September 2008 (13 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
13 March 2009Secretary's change of particulars / richard luck / 23/01/2009 (1 page)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
17 January 2008Auditor's resignation (1 page)
17 January 2008Auditor's resignation (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
2 August 2007Accounts made up to 30 September 2006 (13 pages)
2 August 2007Accounts made up to 30 September 2006 (13 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2007Return made up to 30/06/07; full list of members (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed
  • ANNOTATION Other The address of Ian Malcolm livingstone, former director of king william st LIMITED, was partially-suppressed on 23/12/2019 under section 1088 of the Companies Act 2006
(1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
25 July 2006Accounts made up to 30 September 2005 (13 pages)
25 July 2006Accounts made up to 30 September 2005 (13 pages)
24 July 2006Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page)
24 July 2006Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2005Particulars of mortgage/charge (13 pages)
5 December 2005Particulars of mortgage/charge (13 pages)
4 August 2005Particulars of mortgage/charge (8 pages)
4 August 2005Particulars of mortgage/charge (8 pages)
28 July 2005Ad 18/07/05--------- £ si 34851000@1=34851000 £ ic 1/34851001 (2 pages)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2005Nc inc already adjusted 15/07/05 (1 page)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2005Nc inc already adjusted 15/07/05 (1 page)
28 July 2005Ad 18/07/05--------- £ si 34851000@1=34851000 £ ic 1/34851001 (2 pages)
25 July 2005New director appointed (8 pages)
25 July 2005New director appointed (8 pages)
19 July 2005New director appointed (4 pages)
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005New director appointed (4 pages)
19 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
19 July 2005Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
19 July 2005New secretary appointed (2 pages)
19 July 2005New secretary appointed (2 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
30 June 2005Incorporation (13 pages)
30 June 2005Incorporation (13 pages)