About

Registered Number: 00562137
Date of Incorporation: 02/03/1956 (68 years and 2 months ago)
Company Status: Active
Registered Address: Bentinck House, Bentinck Road, West Drayton, UB7 7RQ

 

E.King Ltd was registered on 02 March 1956 with its registered office in West Drayton, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of this organisation are listed as Toohig, Caroline Beatrice, Toohig, Justin John, Turner, Brian Roger, Harvey, Kenneth, Toohig, John Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOHIG, Caroline Beatrice N/A - 1
TOOHIG, Justin John 01 June 2013 - 1
TURNER, Brian Roger 10 March 2005 - 1
HARVEY, Kenneth N/A 24 March 1992 1
TOOHIG, John Michael N/A 01 June 2013 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 07 October 2019
MR04 - N/A 22 July 2019
MR04 - N/A 22 July 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 26 September 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 October 2013
CH01 - Change of particulars for director 01 October 2013
CH03 - Change of particulars for secretary 01 October 2013
CH01 - Change of particulars for director 01 October 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 24 October 2006
287 - Change in situation or address of Registered Office 17 July 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
AA - Annual Accounts 25 November 2004
225 - Change of Accounting Reference Date 27 October 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 04 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 30 September 2002
287 - Change in situation or address of Registered Office 02 September 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
AA - Annual Accounts 26 January 2002
287 - Change in situation or address of Registered Office 08 November 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 07 May 1996
363a - Annual Return 09 November 1995
AA - Annual Accounts 24 February 1995
AUD - Auditor's letter of resignation 08 February 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 11 November 1994
363a - Annual Return 11 November 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 06 October 1993
363a - Annual Return 21 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1993
AA - Annual Accounts 26 January 1993
288 - N/A 30 June 1992
395 - Particulars of a mortgage or charge 24 June 1992
395 - Particulars of a mortgage or charge 24 June 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 17 March 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 11 April 1990
363 - Annual Return 06 October 1989
AA - Annual Accounts 21 September 1989
288 - N/A 08 June 1989
287 - Change in situation or address of Registered Office 08 June 1989
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
GEN117 - N/A 01 September 1988
363 - Annual Return 01 September 1988
363 - Annual Return 18 March 1987
363 - Annual Return 18 March 1987
NEWINC - New incorporation documents 02 March 1956

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 17 June 1992 Fully Satisfied

N/A

Legal mortgage 17 June 1992 Fully Satisfied

N/A

Legal mortgage 20 December 1984 Fully Satisfied

N/A

Legal mortgage 20 December 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.