About

Registered Number: 02944318
Date of Incorporation: 30/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor Gallery Court, 28 Arcadia Avenue, London, N3 2FG

 

K.W.S. (Imports) Ltd was founded on 30 June 1994 and has its registered office in London. The companies directors are Watson, Beverley, Page, Nicholas Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGE, Nicholas Edward 30 June 1994 - 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Beverley 30 June 1994 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
CH01 - Change of particulars for director 29 June 2020
CH03 - Change of particulars for secretary 29 June 2020
CH01 - Change of particulars for director 29 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 17 July 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 28 March 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
AA01 - Change of accounting reference date 14 November 2016
AR01 - Annual Return 05 August 2016
CH01 - Change of particulars for director 05 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 16 July 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 15 July 2014
MR04 - N/A 29 April 2014
MR04 - N/A 29 April 2014
AA - Annual Accounts 05 November 2013
CH01 - Change of particulars for director 11 July 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 21 September 2010
AD01 - Change of registered office address 17 September 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 23 June 2008
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 27 July 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 18 October 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 28 June 2003
287 - Change in situation or address of Registered Office 28 June 2003
395 - Particulars of a mortgage or charge 14 December 2002
AA - Annual Accounts 11 December 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 06 July 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 01 December 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 02 November 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 03 July 1996
395 - Particulars of a mortgage or charge 26 October 1995
AA - Annual Accounts 25 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 September 1995
363s - Annual Return 04 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1995
PRE95 - N/A 01 January 1995
288 - N/A 14 July 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
288 - N/A 14 July 1994
NEWINC - New incorporation documents 30 June 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 10 December 2002 Fully Satisfied

N/A

Mortgage debenture 19 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.