KINGSWAY LONDON LIMITED
ORPINGTON KINGSWAY FURNITURE (LONDON) LIMITED

Hellopages » Greater London » Bromley » BR6 8LL

Company number 02532227
Status Active
Incorporation Date 17 August 1990
Company Type Private Limited Company
Address 20 PARK AVENUE, FARNBOROUGH, ORPINGTON, ENGLAND, BR6 8LL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 70 . The most likely internet sites of KINGSWAY LONDON LIMITED are www.kingswaylondon.co.uk, and www.kingsway-london.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-five years and two months. Kingsway London Limited is a Private Limited Company. The company registration number is 02532227. Kingsway London Limited has been working since 17 August 1990. The present status of the company is Active. The registered address of Kingsway London Limited is 20 Park Avenue Farnborough Orpington England Br6 8ll. The company`s financial liabilities are £729.86k. It is £-955.39k against last year. The cash in hand is £572.61k. It is £-1209.53k against last year. And the total assets are £2608.74k, which is £-337.53k against last year. JONES, Stephen Gareth is a Secretary of the company. FERNBACK, Alan Geoffrey is a Director of the company. Secretary BRIANT, Anna has been resigned. Secretary HARDACRE, John has been resigned. Secretary WATTS, Erica has been resigned. Secretary COMPUTERCOUNTS SECRETARIAL LIMITED has been resigned. Director BRIANT, Paul has been resigned. Director CLARKE, Keith Robert has been resigned. Director CLARKE, Scott James has been resigned. The company operates in "Buying and selling of own real estate".


kingsway london Key Finiance

LIABILITIES £729.86k
-57%
CASH £572.61k
-68%
TOTAL ASSETS £2608.74k
-12%
All Financial Figures

Current Directors

Secretary
JONES, Stephen Gareth
Appointed Date: 07 May 2005

Director
FERNBACK, Alan Geoffrey
Appointed Date: 10 March 1995
78 years old

Resigned Directors

Secretary
BRIANT, Anna
Resigned: 29 July 1997
Appointed Date: 23 October 1996

Secretary
HARDACRE, John
Resigned: 06 May 2005
Appointed Date: 09 November 1998

Secretary
WATTS, Erica
Resigned: 19 January 1993

Secretary
COMPUTERCOUNTS SECRETARIAL LIMITED
Resigned: 09 November 1998
Appointed Date: 19 January 1993

Director
BRIANT, Paul
Resigned: 29 July 1997
Appointed Date: 23 October 1996
68 years old

Director
CLARKE, Keith Robert
Resigned: 06 April 1998
79 years old

Director
CLARKE, Scott James
Resigned: 15 March 2016
Appointed Date: 12 April 1998
46 years old

Persons With Significant Control

Mr Alan Geoffrey Fernback
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

KINGSWAY LONDON LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
12 Jan 2017
Registered office address changed from 34 st George Street Mayfair London W1S 2nd to 20 Park Avenue Farnborough Orpington BR6 8LL on 12 January 2017
09 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 70

30 Mar 2016
Total exemption full accounts made up to 30 June 2015
15 Mar 2016
Termination of appointment of Scott James Clarke as a director on 15 March 2016
...
... and 109 more events
26 Mar 1991
Registered office changed on 26/03/91 from: bridge house 181 queen victoria street london EC4V 4DD

26 Mar 1991
Secretary resigned;new secretary appointed;new director appointed

26 Mar 1991
Director resigned;new director appointed

25 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Aug 1990
Incorporation

KINGSWAY LONDON LIMITED Charges

23 December 1994
Legal charge.
Delivered: 3 January 1995
Status: Satisfied on 2 October 2002
Persons entitled: Barclays Bank PLC
Description: 98 st marys road, southampton, hampshire , HP284322.
23 December 1994
Legal charge
Delivered: 3 January 1995
Status: Satisfied on 2 October 2002
Persons entitled: Barclays Bank PLC,.
Description: Hambledon house, st marys road, southampton. Hampshire…
29 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 2 October 2002
Persons entitled: Barclays Bank PLC
Description: 174-178 upper fore street edmonton l/b of enfield t/n…
29 July 1994
Legal charge
Delivered: 4 August 1994
Status: Satisfied on 2 October 2002
Persons entitled: Barclays Bank PLC
Description: 31,33,35 and 37 grosvenor road tunbridge weels kent.
5 May 1994
A standard security which was presented for registration in scotland
Delivered: 10 May 1994
Status: Satisfied on 2 October 2002
Persons entitled: Barclays Bank PLC
Description: Warehouse premises at south road lochee dundee 2.2 acres…
27 April 1994
Legal charge
Delivered: 3 May 1994
Status: Satisfied on 2 October 2002
Persons entitled: Barclays Bank PLC
Description: 901 ringwood road bournemouth dorset t/n HP33217.
8 April 1994
Debenture
Delivered: 21 April 1994
Status: Satisfied on 2 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1994
Legal charge
Delivered: 21 April 1994
Status: Satisfied on 2 October 2002
Persons entitled: Barclays Bank PLC
Description: Unit 2 the court yard broom road parkstone poole dorset t/n…
8 April 1994
Legal charge
Delivered: 21 April 1994
Status: Satisfied on 2 October 2002
Persons entitled: Barclays Bank PLC
Description: 154 kingston road north end portsmouth hampshire t/n hp…
30 December 1993
Legal charge
Delivered: 18 January 1994
Status: Satisfied on 2 October 2002
Persons entitled: Barclays Bank PLC
Description: Unit 4 london road biggleswade bedfordshire t/n bd 118414.