Company number 03057689
Status Active
Incorporation Date 17 May 1995
Company Type Private Limited Company
Address 12 VICTORIA TERRACE, LONDON, N4 4DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Elect to keep the directors' residential address register information on the public register; Confirmation statement made on 24 September 2016 with updates; Amended total exemption small company accounts made up to 31 August 2015. The most likely internet sites of WKD LIMITED are www.wkd.co.uk, and www.wkd.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Battersea Park Rail Station is 6.6 miles; to Barnes Bridge Rail Station is 9.1 miles; to Beckenham Hill Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wkd Limited is a Private Limited Company.
The company registration number is 03057689. Wkd Limited has been working since 17 May 1995.
The present status of the company is Active. The registered address of Wkd Limited is 12 Victoria Terrace London N4 4da. The company`s financial liabilities are £648.08k. It is £33.5k against last year. And the total assets are £135.83k, which is £-0.22k against last year. ABRAHAMOVITCH, Daniel is a Secretary of the company. ABRAHAMOVITCH, Daniel Allen is a Director of the company. Secretary ASHTON, Miki has been resigned. Secretary ASHTON, Sybil has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Director ASHTON, Sybil has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director REID, Heverton Lee has been resigned. The company operates in "Other letting and operating of own or leased real estate".
wkd Key Finiance
LIABILITIES
£648.08k
+5%
CASH
n/a
TOTAL ASSETS
£135.83k
-1%
All Financial Figures
Current Directors
Resigned Directors
Secretary
ASHTON, Miki
Resigned: 02 February 1998
Appointed Date: 17 May 1995
Secretary
ASHTON, Sybil
Resigned: 20 October 2014
Appointed Date: 02 February 1998
Director
ASHTON, Sybil
Resigned: 02 February 1998
Appointed Date: 22 September 1995
96 years old
Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 17 May 1995
Appointed Date: 17 May 1995
Persons With Significant Control
WKD LIMITED Events
06 Oct 2016
Elect to keep the directors' residential address register information on the public register
06 Oct 2016
Confirmation statement made on 24 September 2016 with updates
15 Sep 2016
Amended total exemption small company accounts made up to 31 August 2015
31 May 2016
Micro company accounts made up to 31 August 2015
08 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
...
... and 61 more events
26 Sep 1995
New director appointed
26 May 1995
Secretary resigned;new secretary appointed
26 May 1995
Director resigned;new director appointed
26 May 1995
Registered office changed on 26/05/95 from: 47/49 green lane northwood middlesex HA6 3AE
17 May 1995
Incorporation
12 June 2008
Legal charge
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H property k/a 28 crouch hill london t/no. NGL741567.
12 June 2008
Debenture being a fixed and floating charge
Delivered: 17 June 2008
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: Fixed and floating charge over the undertaking and all…
10 February 1998
Legal mortgage
Delivered: 20 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 28 crouch hill london. With the benefit of all rights…
23 January 1998
Debenture
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…