UKBizDB.co.uk

W & K (1997) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W & K (1997) Ltd. The company was founded 60 years ago and was given the registration number 00766614. The firm's registered office is in ROCHFORD. You can find them at Millhouse, 32-38 East Street, Rochford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:W & K (1997) LTD
Company Number:00766614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1963
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Millhouse, 32-38 East Street, Rochford, Essex, SS4 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 The Bishops Avenue, London, N2 0AN

Secretary20 February 1998Active
Fitzroy Lodge, Fitzroy Park, London, N6 6JA

Director15 January 1999Active
6 The Bishops Avenue, London, N2 0AN

Director20 February 2009Active
2 Napier Grove, Shepherd Market Estate, Shepherdess Walk London, N1

Secretary-Active
969, Finchley Road, London, NW11 7HA

Director-Active
45 Hall Lane, Upminster, RM14 1AF

Director-Active
34 Horseshoe Lane West, Merrow, Guildford, GU1 2SZ

Director-Active
6 The Bishops Avenue, London, N2 0AN

Director05 August 1997Active
6 The Bishops Avenue, London, N2 0AN

Director-Active
6 The Bishops Avenue, London, N2 0AN

Director-Active

People with Significant Control

Mrs Naomi Tamara Rosengarten
Notified on:06 April 2016
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:United Kingdom
Address:Millhouse, 32-38 East Street, Rochford, United Kingdom, SS4 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Georgia Gitelle Devora Abrams
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Millhouse 32-, 38 East Street, Essex, United Kingdom, SS4 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Alastair George Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Millhouse 32-, 38 East Street, Essex, United Kingdom, SS4 1DB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Accounts

Accounts with accounts type total exemption small.

Download
2013-07-05Mortgage

Mortgage create with deed with charge number.

Download
2013-07-05Mortgage

Mortgage create with deed with charge number.

Download
2013-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.