About

Registered Number: 02487591
Date of Incorporation: 02/04/1990 (34 years ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Wk Holdings Ltd was setup in 1990, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This company has 9 directors listed as Wilson, Michael Anthony, Clutton, Rodney, Kato, Atsuhiro, Miyawaki, Iwao, Nakagawa, Akiyoshi, Nettleton, John Dering, Tatobe, Katsuaki, Wates, Paul Christopher Ronald, Yoshida, Tatsuo at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLUTTON, Rodney N/A 05 January 2001 1
KATO, Atsuhiro N/A 15 July 1995 1
MIYAWAKI, Iwao N/A 24 September 1997 1
NAKAGAWA, Akiyoshi 24 September 1997 22 December 1998 1
NETTLETON, John Dering N/A 05 January 2001 1
TATOBE, Katsuaki N/A 22 December 1998 1
WATES, Paul Christopher Ronald N/A 05 January 2001 1
YOSHIDA, Tatsuo 13 July 1995 22 December 1998 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Michael Anthony N/A 22 March 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
CS01 - N/A 16 July 2020
AA - Annual Accounts 15 July 2020
PSC07 - N/A 13 July 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 20 May 2019
MR04 - N/A 19 February 2019
CS01 - N/A 21 July 2018
RP04TM01 - N/A 14 May 2018
AA - Annual Accounts 24 April 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 11 April 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 21 August 2017
PSC02 - N/A 21 August 2017
AA - Annual Accounts 07 December 2016
PARENT_ACC - N/A 07 December 2016
GUARANTEE2 - N/A 07 December 2016
AGREEMENT2 - N/A 07 December 2016
TM01 - Termination of appointment of director 01 December 2016
TM02 - Termination of appointment of secretary 29 November 2016
AP04 - Appointment of corporate secretary 29 November 2016
CS01 - N/A 06 September 2016
AP01 - Appointment of director 02 August 2016
AP01 - Appointment of director 21 July 2016
AA01 - Change of accounting reference date 27 June 2016
AA - Annual Accounts 07 December 2015
PARENT_ACC - N/A 07 December 2015
GUARANTEE2 - N/A 03 November 2015
AGREEMENT2 - N/A 03 November 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 05 November 2014
GUARANTEE2 - N/A 05 November 2014
PARENT_ACC - N/A 24 October 2014
AGREEMENT2 - N/A 24 October 2014
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 03 March 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 02 August 2012
AP01 - Appointment of director 26 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 12 August 2010
TM01 - Termination of appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
TM01 - Termination of appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
TM01 - Termination of appointment of director 07 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 27 September 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 14 September 2007
353 - Register of members 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
287 - Change in situation or address of Registered Office 05 March 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 11 October 2006
353 - Register of members 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
AUD - Auditor's letter of resignation 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
288b - Notice of resignation of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 20 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
AA - Annual Accounts 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 01 November 2004
287 - Change in situation or address of Registered Office 01 October 2004
363a - Annual Return 06 August 2004
AA - Annual Accounts 29 October 2003
363a - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
AA - Annual Accounts 18 October 2002
363a - Annual Return 14 July 2002
AA - Annual Accounts 27 September 2001
363a - Annual Return 10 August 2001
363(353) - N/A 10 August 2001
363(190) - N/A 10 August 2001
395 - Particulars of a mortgage or charge 03 May 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
RESOLUTIONS - N/A 12 April 2001
RESOLUTIONS - N/A 12 April 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 April 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
287 - Change in situation or address of Registered Office 19 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 06 October 1999
363s - Annual Return 12 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1999
AUD - Auditor's letter of resignation 09 February 1999
395 - Particulars of a mortgage or charge 03 February 1999
RESOLUTIONS - N/A 24 January 1999
RESOLUTIONS - N/A 24 January 1999
RESOLUTIONS - N/A 24 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1999
123 - Notice of increase in nominal capital 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
MEM/ARTS - N/A 24 January 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 12 August 1998
288a - Notice of appointment of directors or secretaries 05 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 31 July 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 11 August 1996
395 - Particulars of a mortgage or charge 25 September 1995
AA - Annual Accounts 18 September 1995
288 - N/A 14 September 1995
363s - Annual Return 17 August 1995
288 - N/A 10 August 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 26 August 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 28 July 1993
AUD - Auditor's letter of resignation 17 November 1992
AUD - Auditor's letter of resignation 27 October 1992
AA - Annual Accounts 23 September 1992
395 - Particulars of a mortgage or charge 22 September 1992
363b - Annual Return 19 August 1992
288 - N/A 07 April 1992
288 - N/A 07 April 1992
363s - Annual Return 25 March 1992
AA - Annual Accounts 17 October 1991
363a - Annual Return 28 March 1991
RESOLUTIONS - N/A 15 January 1991
RESOLUTIONS - N/A 15 January 1991
MEM/ARTS - N/A 08 January 1991
288 - N/A 20 December 1990
288 - N/A 20 December 1990
288 - N/A 20 December 1990
288 - N/A 19 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1990
288 - N/A 17 December 1990
288 - N/A 17 December 1990
288 - N/A 17 December 1990
288 - N/A 17 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1990
RESOLUTIONS - N/A 12 September 1990
RESOLUTIONS - N/A 12 September 1990
CERTNM - Change of name certificate 11 September 1990
MEM/ARTS - N/A 10 September 1990
287 - Change in situation or address of Registered Office 06 September 1990
123 - Notice of increase in nominal capital 06 September 1990
288 - N/A 05 September 1990
288 - N/A 13 June 1990
NEWINC - New incorporation documents 02 April 1990

Mortgages & Charges

Description Date Status Charge by
Security agreement 18 April 2001 Fully Satisfied

N/A

Debenture 29 January 1999 Fully Satisfied

N/A

Deed of variation of debenture 15 September 1995 Fully Satisfied

N/A

Debenture 21 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.