E.KING LIMITED
WEST DRAYTON

Hellopages » Greater London » Hillingdon » UB7 7RQ

Company number 00562137
Status Active
Incorporation Date 2 March 1956
Company Type Private Limited Company
Address BENTINCK HOUSE, BENTINCK ROAD, WEST DRAYTON, UB7 7RQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of E.KING LIMITED are www.eking.co.uk, and www.e-king.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-nine years and seven months. E King Limited is a Private Limited Company. The company registration number is 00562137. E King Limited has been working since 02 March 1956. The present status of the company is Active. The registered address of E King Limited is Bentinck House Bentinck Road West Drayton Ub7 7rq. The company`s financial liabilities are £373.25k. It is £12.1k against last year. The cash in hand is £415.08k. It is £122.3k against last year. And the total assets are £421.84k, which is £24.67k against last year. TOOHIG, John Michael is a Secretary of the company. TOOHIG, Caroline Beatrice is a Director of the company. TOOHIG, Justin John is a Director of the company. TURNER, Brian Roger is a Director of the company. Director HARVEY, Kenneth has been resigned. Director HARVEY, Kenneth has been resigned. Director TOOHIG, John Michael has been resigned. The company operates in "Buying and selling of own real estate".


e.king Key Finiance

LIABILITIES £373.25k
+3%
CASH £415.08k
+41%
TOTAL ASSETS £421.84k
+6%
All Financial Figures

Current Directors


Director

Director
TOOHIG, Justin John
Appointed Date: 01 June 2013
48 years old

Director
TURNER, Brian Roger
Appointed Date: 10 March 2005
63 years old

Resigned Directors

Director
HARVEY, Kenneth
Resigned: 10 July 2002
88 years old

Director
HARVEY, Kenneth
Resigned: 24 March 1992
88 years old

Director
TOOHIG, John Michael
Resigned: 01 June 2013
86 years old

Persons With Significant Control

Avhs Limited
Notified on: 6 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.KING LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 15 September 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
01 Sep 1988
Return made up to 31/12/87; full list of members

18 Mar 1987
Return made up to 31/12/86; full list of members

18 Mar 1987
Return made up to 31/12/86; full list of members

18 Mar 1987
Return made up to 31/12/85; full list of members

18 Mar 1987
Return made up to 31/12/85; full list of members

E.KING LIMITED Charges

17 June 1992
Legal mortgage
Delivered: 24 June 1992
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 28 dagnall park croydon. Floating charge over all moveable…
17 June 1992
Legal mortgage
Delivered: 24 June 1992
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 26 dagnall park croydon. Floating charge over all moveable…
20 December 1984
Legal mortgage
Delivered: 10 January 1985
Status: Satisfied on 30 April 1993
Persons entitled: National Westminster Bank PLC
Description: 28 dagnall pk croydon surrey sy 61234 and/or the proceeds…
20 December 1984
Legal mortgage
Delivered: 10 January 1985
Status: Satisfied on 30 April 1993
Persons entitled: National Westminster Bank PLC
Description: 26 dagnall pk, croydon surrey. Tn sgl 16555 and/or the…