You are here: bizstats.co.uk > a-z index > W list

W.d.king Limited EDGWARE


W.d.king started in year 1935 as Private Limited Company with registration number 00297606. The W.d.king company has been functioning successfully for eighty nine years now and its status is active. The firm's office is based in Edgware at 120 High Street. Postal code: HA8 7EL.

The firm has one director. Joshua R., appointed on 27 April 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jayantkumar S. who worked with the the firm until 18 January 2001.

W.d.king Limited Address / Contact

Office Address 120 High Street
Town Edgware
Post code HA8 7EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00297606
Date of Incorporation Mon, 25th Feb 1935
Industry Development of building projects
End of financial Year 30th September
Company age 89 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Joshua R.

Position: Director

Appointed: 27 April 2015

Jeffrey Management Limited

Position: Corporate Secretary

Appointed: 01 April 1992

Jeffrey R.

Position: Director

Resigned: 22 August 2019

Brian M.

Position: Director

Appointed: 02 February 2007

Resigned: 03 February 2008

Leslie B.

Position: Director

Appointed: 14 February 2006

Resigned: 29 February 2008

Leslie B.

Position: Director

Appointed: 28 June 2000

Resigned: 10 July 2000

Jayantkumar S.

Position: Director

Appointed: 12 November 1997

Resigned: 18 November 1998

Jayantkumar S.

Position: Secretary

Appointed: 25 March 1997

Resigned: 18 January 2001

Leslie B.

Position: Director

Appointed: 23 April 1996

Resigned: 17 October 1996

Leslie B.

Position: Director

Appointed: 08 December 1993

Resigned: 01 September 1994

Jayantkumar S.

Position: Director

Appointed: 08 December 1993

Resigned: 01 September 1994

S & R Management Limited

Position: Corporate Secretary

Appointed: 18 January 1992

Resigned: 14 April 1992

Teresa R.

Position: Director

Appointed: 18 January 1992

Resigned: 01 April 1992

Richard R.

Position: Director

Appointed: 18 January 1992

Resigned: 01 April 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Kingrose Limited from Edgware, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kingrose Limited

120 High Street, Edgware, Middlesex, HA8 7EL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02681476
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand36 74878 903528 868261 2912 777 298406 506
Current Assets7 957 6303 684 6602 557 8514 252 3354 076 1742 377 744
Debtors7 910 8093 595 6842 018 9103 980 9711 288 8031 961 165
Net Assets Liabilities6 598 7925 667 1125 663 8765 895 3325 906 0606 631 655
Other Debtors 3 575 4961 991 9583 969 0281 275 1201 923 074
Property Plant Equipment8 3916 0093 46958489 
Total Inventories10 07310 07310 07310 07310 07310 073
Other
Accumulated Depreciation Impairment Property Plant Equipment7 61411 62214 51217 39717 89217 981
Additions Other Than Through Business Combinations Property Plant Equipment 1 626350   
Amounts Owed By Related Parties4 829 129    22 714
Amounts Owed To Group Undertakings4 347 2861 738 681457 9062 084 6011 835 558 
Average Number Employees During Period  3344
Bank Borrowings Overdrafts    42 500 
Corporation Tax Payable611 00022 200 3 730 6 310
Creditors326 149250 715164 72277 44342 5003 081 208
Disposals Investment Property Fair Value Model  63 75082 00036 750135 000
Fixed Assets5 741 9955 849 3116 013 8446 736 4886 777 3197 386 702
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -250 000  424 472
Increase From Depreciation Charge For Year Property Plant Equipment 4 0082 8902 88549589
Investment Property5 713 6025 823 2505 990 3236 715 8526 757 1787 366 650
Investment Property Fair Value Model 5 823 2505 990 3236 715 8526 757 1787 366 650
Investments Fixed Assets20 00220 05220 05220 05220 05220 052
Net Current Assets Liabilities1 223 903109 473-144 289-722 756-787 802-703 464
Number Shares Issued Fully Paid 6 2486 2486 2486 2486 248
Other Creditors326 149250 715164 72277 4432 889 7903 018 470
Other Investments Other Than Loans  20 05220 05220 05220 052
Other Taxation Social Security Payable2 2866 52210 5709 703124 03139 034
Par Value Share 11111
Property Plant Equipment Gross Cost16 00517 63117 98117 98117 981 
Provisions For Liabilities Balance Sheet Subtotal  40 95740 95740 95751 583
Taxation Including Deferred Taxation Balance Sheet Subtotal40 95740 95740 957   
Total Assets Less Current Liabilities6 965 8985 958 7845 869 5556 013 7325 989 5176 683 238
Trade Creditors Trade Payables64 28935 6381 2421 3297 09717 394
Trade Debtors Trade Receivables69 64520 18826 95211 94313 68315 377

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
Free Download (12 pages)

Company search

Advertisements