About

Registered Number: 00297606
Date of Incorporation: 25/02/1935 (89 years and 3 months ago)
Company Status: Active
Registered Address: 120 High Street, Edgware, Middlesex, HA8 7EL,

 

Having been setup in 1935, W.D.King Ltd have registered office in Middlesex, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 06 March 2020
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 27 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 19 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2018
MR01 - N/A 07 August 2017
AA - Annual Accounts 10 July 2017
MR01 - N/A 13 March 2017
MR01 - N/A 13 March 2017
MR01 - N/A 13 March 2017
RESOLUTIONS - N/A 09 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
MR04 - N/A 22 February 2017
CS01 - N/A 25 January 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
AA - Annual Accounts 29 June 2016
MR01 - N/A 01 March 2016
AR01 - Annual Return 17 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2016
AD01 - Change of registered office address 11 January 2016
CH01 - Change of particulars for director 11 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2016
CH04 - Change of particulars for corporate secretary 11 January 2016
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 18 May 2015
AR01 - Annual Return 16 March 2015
CH04 - Change of particulars for corporate secretary 16 March 2015
AD01 - Change of registered office address 19 August 2014
AD01 - Change of registered office address 18 August 2014
AD01 - Change of registered office address 15 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 19 February 2014
MR01 - N/A 14 October 2013
MR01 - N/A 14 October 2013
MR01 - N/A 14 October 2013
MR01 - N/A 14 October 2013
AA - Annual Accounts 08 May 2013
RESOLUTIONS - N/A 08 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 29 February 2012
CH04 - Change of particulars for corporate secretary 29 February 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
AA - Annual Accounts 03 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AD01 - Change of registered office address 23 June 2011
AR01 - Annual Return 06 April 2011
AR01 - Annual Return 01 March 2010
CH04 - Change of particulars for corporate secretary 01 March 2010
AA - Annual Accounts 26 February 2010
395 - Particulars of a mortgage or charge 17 September 2009
395 - Particulars of a mortgage or charge 17 September 2009
AA - Annual Accounts 31 July 2009
395 - Particulars of a mortgage or charge 24 June 2009
395 - Particulars of a mortgage or charge 24 June 2009
363a - Annual Return 16 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 17 December 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 24 September 2008
395 - Particulars of a mortgage or charge 13 August 2008
395 - Particulars of a mortgage or charge 08 August 2008
395 - Particulars of a mortgage or charge 07 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
395 - Particulars of a mortgage or charge 01 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 01 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 12 February 2004
395 - Particulars of a mortgage or charge 31 December 2003
AA - Annual Accounts 28 July 2003
395 - Particulars of a mortgage or charge 26 February 2003
395 - Particulars of a mortgage or charge 26 February 2003
363s - Annual Return 20 February 2003
395 - Particulars of a mortgage or charge 08 January 2003
395 - Particulars of a mortgage or charge 09 August 2002
AA - Annual Accounts 01 August 2002
395 - Particulars of a mortgage or charge 30 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 2002
363s - Annual Return 19 February 2002
395 - Particulars of a mortgage or charge 24 December 2001
395 - Particulars of a mortgage or charge 19 December 2001
AA - Annual Accounts 27 July 2001
287 - Change in situation or address of Registered Office 25 May 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 31 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
363s - Annual Return 18 February 2000
225 - Change of Accounting Reference Date 02 February 2000
395 - Particulars of a mortgage or charge 11 January 2000
363s - Annual Return 05 February 1999
AA - Annual Accounts 28 January 1999
288b - Notice of resignation of directors or secretaries 20 November 1998
395 - Particulars of a mortgage or charge 10 November 1998
395 - Particulars of a mortgage or charge 13 October 1998
395 - Particulars of a mortgage or charge 13 October 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 30 January 1998
288a - Notice of appointment of directors or secretaries 25 November 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 22 January 1997
288b - Notice of resignation of directors or secretaries 23 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1996
288 - N/A 10 July 1996
395 - Particulars of a mortgage or charge 02 April 1996
395 - Particulars of a mortgage or charge 02 April 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 01 February 1996
288 - N/A 14 February 1995
288 - N/A 14 February 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 20 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 03 February 1994
AA - Annual Accounts 09 January 1994
288 - N/A 20 December 1993
288 - N/A 20 December 1993
395 - Particulars of a mortgage or charge 31 March 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 22 January 1993
288 - N/A 21 April 1992
288 - N/A 21 April 1992
288 - N/A 21 April 1992
RESOLUTIONS - N/A 10 April 1992
RESOLUTIONS - N/A 10 April 1992
RESOLUTIONS - N/A 10 April 1992
RESOLUTIONS - N/A 10 April 1992
RESOLUTIONS - N/A 10 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 April 1992
123 - Notice of increase in nominal capital 10 April 1992
RESOLUTIONS - N/A 02 April 1992
RESOLUTIONS - N/A 02 April 1992
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 April 1992
363s - Annual Return 22 January 1992
AA - Annual Accounts 22 January 1992
AA - Annual Accounts 25 January 1991
363a - Annual Return 25 January 1991
RESOLUTIONS - N/A 22 October 1990
RESOLUTIONS - N/A 22 October 1990
169 - Return by a company purchasing its own shares 22 October 1990
288 - N/A 01 May 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 15 February 1988
363 - Annual Return 15 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1987
AA - Annual Accounts 02 February 1987
363 - Annual Return 02 February 1987
MISC - Miscellaneous document 24 March 1964
NEWINC - New incorporation documents 25 February 1935

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2017 Outstanding

N/A

A registered charge 03 March 2017 Outstanding

N/A

A registered charge 03 March 2017 Outstanding

N/A

A registered charge 03 March 2017 Outstanding

N/A

A registered charge 15 February 2016 Fully Satisfied

N/A

A registered charge 03 October 2013 Fully Satisfied

N/A

A registered charge 03 October 2013 Fully Satisfied

N/A

A registered charge 03 October 2013 Fully Satisfied

N/A

A registered charge 03 October 2013 Fully Satisfied

N/A

Quota charge agreement 08 September 2009 Fully Satisfied

N/A

Quota charge agreement 08 September 2009 Fully Satisfied

N/A

Quota charge agreement 18 June 2009 Fully Satisfied

N/A

Quota charge agreement 18 June 2009 Fully Satisfied

N/A

Legal charge 06 August 2008 Fully Satisfied

N/A

Debenture 31 July 2008 Fully Satisfied

N/A

Legal charge 31 July 2008 Fully Satisfied

N/A

Legal charge 31 July 2008 Fully Satisfied

N/A

Legal charge 31 July 2008 Fully Satisfied

N/A

Legal charge 31 July 2008 Fully Satisfied

N/A

Legal charge 22 December 2003 Fully Satisfied

N/A

Legal charge 21 February 2003 Fully Satisfied

N/A

Legal charge 21 February 2003 Fully Satisfied

N/A

Legal charge 06 January 2003 Fully Satisfied

N/A

Legal charge 07 August 2002 Fully Satisfied

N/A

Legal charge 28 May 2002 Fully Satisfied

N/A

Legal charge 18 December 2001 Fully Satisfied

N/A

Legal charge 18 December 2001 Fully Satisfied

N/A

Legal charge 04 January 2000 Fully Satisfied

N/A

Legal charge 03 November 1998 Fully Satisfied

N/A

Legal charge 01 October 1998 Fully Satisfied

N/A

Legal charge 01 October 1998 Fully Satisfied

N/A

Legal charge 27 March 1996 Fully Satisfied

N/A

Legal charge 15 March 1996 Fully Satisfied

N/A

Debenture 26 March 1993 Fully Satisfied

N/A

Legal charge 15 March 1972 Fully Satisfied

N/A

Instr of charge 07 May 1963 Fully Satisfied

N/A

Legal charge 29 September 1962 Fully Satisfied

N/A

Instr of charge 19 March 1962 Fully Satisfied

N/A

Instr of charge 19 March 1962 Fully Satisfied

N/A

Inst of charge 19 March 1962 Fully Satisfied

N/A

Instr of charge 26 February 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.