45 King William Street
London
EC4R 9AN
LLP Designated Member Name | Mr Ian Andrew Jefferson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(17 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
LLP Designated Member Name | Wilkins Kennedy Llp (Corporation) |
---|---|
Status | Current |
Appointed | 11 November 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
LLP Designated Member Name | Mr Charles Bruce Baynes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Quorn Gardens Leigh On Sea Essex SS9 2TA |
LLP Designated Member Name | Mr Andrew James Coghlan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 18 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
LLP Member Name | Peter Edward Bovey |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Old School Court Lewes Road Lindfield RH16 2LD |
LLP Designated Member Name | Mr Daniel George Nixon |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
LLP Designated Member Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
LLP Designated Member Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | wkcorporatefinance.com |
---|---|
Telephone | 020 74031877 |
Telephone region | London |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £614,463 |
Net Worth | £117,758 |
Cash | £2,350 |
Current Liabilities | £124,682 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 January 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 April |
Latest Return | 17 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
25 November 2022 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
---|---|
19 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
19 October 2022 | Appointment of Mr Ian Andrew Jefferson as a member on 18 October 2022 (2 pages) |
19 October 2022 | Termination of appointment of Daniel George Nixon as a member on 18 October 2022 (1 page) |
19 October 2022 | Termination of appointment of Andrew James Coghlan as a member on 18 October 2022 (1 page) |
28 January 2022 | Accounts for a dormant company made up to 30 April 2021 (11 pages) |
20 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
6 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
6 August 2020 | Accounts for a small company made up to 30 April 2019 (19 pages) |
28 January 2020 | Previous accounting period shortened from 29 April 2019 to 28 April 2019 (1 page) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
8 October 2019 | Member's details changed for Wilkins Kennedy Llp on 25 February 2019 (1 page) |
9 April 2019 | Accounts for a small company made up to 30 April 2018 (19 pages) |
1 March 2019 | Member's details changed for Mr William James Benedict Payne on 25 February 2019 (2 pages) |
1 March 2019 | Member's details changed for Mr Daniel George Nixon on 25 February 2019 (2 pages) |
28 February 2019 | Member's details changed for Mr Andrew James Coghlan on 25 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
7 January 2019 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page) |
31 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
13 September 2018 | Company name changed wk corporate finance LLP\certificate issued on 13/09/18
|
9 May 2018 | Appointment of Mr William James Benedict Payne as a member on 30 April 2018 (2 pages) |
19 December 2017 | Accounts for a small company made up to 30 April 2017 (19 pages) |
19 December 2017 | Accounts for a small company made up to 30 April 2017 (19 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
13 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
22 November 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
22 November 2016 | Member's details changed for Mr Andrew James Coghlan on 16 October 2016 (2 pages) |
22 November 2016 | Member's details changed for Mr Andrew James Coghlan on 16 October 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
14 September 2016 | Appointment of Mr Daniel George Nixon as a member on 1 May 2016 (2 pages) |
14 September 2016 | Appointment of Mr Daniel George Nixon as a member on 1 May 2016 (2 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (10 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (10 pages) |
23 October 2015 | Annual return made up to 17 October 2015 (3 pages) |
23 October 2015 | Annual return made up to 17 October 2015 (3 pages) |
12 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
12 February 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
21 October 2014 | Annual return made up to 17 October 2014 (3 pages) |
21 October 2014 | Annual return made up to 17 October 2014 (3 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
22 November 2013 | Annual return made up to 17 October 2013 (3 pages) |
22 November 2013 | Annual return made up to 17 October 2013 (3 pages) |
3 May 2013 | Termination of appointment of Charles Baynes as a member (1 page) |
3 May 2013 | Member's details changed for Mr Andrew James Coghlan on 1 May 2013 (2 pages) |
3 May 2013 | Termination of appointment of Charles Baynes as a member (1 page) |
3 May 2013 | Member's details changed for Mr Andrew James Coghlan on 1 May 2013 (2 pages) |
3 May 2013 | Member's details changed for Mr Andrew James Coghlan on 1 May 2013 (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 November 2012 | Second filing of LLCH02 previously delivered to Companies House
|
16 November 2012 | Second filing of LLCH02 previously delivered to Companies House
|
13 November 2012 | Annual return made up to 17 October 2012 (4 pages) |
13 November 2012 | Annual return made up to 17 October 2012 (4 pages) |
28 September 2012 | Member's details changed for Wilkins Kennedy (Partnership) on 28 November 2011
|
28 September 2012 | Member's details changed for Wilkins Kennedy (Partnership) on 28 November 2011
|
21 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
21 February 2012 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
18 October 2011 | Annual return made up to 17 October 2011 (4 pages) |
18 October 2011 | Annual return made up to 17 October 2011 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 October 2010 | Annual return made up to 17 October 2010 (4 pages) |
26 October 2010 | Annual return made up to 17 October 2010 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 November 2009 | Annual return made up to 17 October 2009 (8 pages) |
2 November 2009 | Annual return made up to 17 October 2009 (8 pages) |
28 October 2009 | Termination of appointment of Peter Bovey as a member (1 page) |
28 October 2009 | Termination of appointment of Peter Bovey as a member (1 page) |
26 October 2009 | Annual return made up to 17 October 2007 (3 pages) |
26 October 2009 | Annual return made up to 17 October 2008 (3 pages) |
26 October 2009 | Annual return made up to 17 October 2008 (3 pages) |
26 October 2009 | Annual return made up to 17 October 2007 (3 pages) |
25 October 2009 | Appointment of Mr Charles Bruce Baynes as a member (1 page) |
25 October 2009 | Appointment of Mr Charles Bruce Baynes as a member (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2007 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
16 July 2007 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
10 January 2007 | Annual return made up to 17/10/06 (4 pages) |
10 January 2007 | Annual return made up to 17/10/06 (4 pages) |
28 November 2005 | Member resigned (1 page) |
28 November 2005 | New member appointed (1 page) |
28 November 2005 | Member resigned (1 page) |
28 November 2005 | New member appointed (1 page) |
28 November 2005 | Member resigned (1 page) |
28 November 2005 | Member resigned (1 page) |
28 November 2005 | New member appointed (1 page) |
28 November 2005 | New member appointed (1 page) |
28 November 2005 | New member appointed (1 page) |
28 November 2005 | New member appointed (1 page) |
11 November 2005 | Company name changed wkcf LLP\certificate issued on 11/11/05 (2 pages) |
11 November 2005 | Company name changed wkcf LLP\certificate issued on 11/11/05 (2 pages) |
17 October 2005 | Incorporation (3 pages) |
17 October 2005 | Incorporation (3 pages) |