KINGS WORLDWIDE LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL2 1HA

Company number 00432015
Status Active
Incorporation Date 28 March 1947
Company Type Private Limited Company
Address WELLINGTON HOUSE 273-275 HIGH STREET, LONDON COLNEY, ST. ALBANS, HERTFORDSHIRE, AL2 1HA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 100 . The most likely internet sites of KINGS WORLDWIDE LIMITED are www.kingsworldwide.co.uk, and www.kings-worldwide.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-eight years and seven months. Kings Worldwide Limited is a Private Limited Company. The company registration number is 00432015. Kings Worldwide Limited has been working since 28 March 1947. The present status of the company is Active. The registered address of Kings Worldwide Limited is Wellington House 273 275 High Street London Colney St Albans Hertfordshire Al2 1ha. The company`s financial liabilities are £187.34k. It is £17.16k against last year. The cash in hand is £82.55k. It is £29.08k against last year. And the total assets are £387.45k, which is £164.91k against last year. HAMMERSON WOOD, Bernadette is a Secretary of the company. HAMMERSON, Charles Brian is a Director of the company. Secretary HAMMERSON, Alfred Bertram has been resigned. Secretary HAMMERSON, Lilly has been resigned. The company operates in "Non-specialised wholesale trade".


kings worldwide Key Finiance

LIABILITIES £187.34k
+10%
CASH £82.55k
+54%
TOTAL ASSETS £387.45k
+74%
All Financial Figures

Current Directors

Secretary
HAMMERSON WOOD, Bernadette
Appointed Date: 01 August 2003

Director

Resigned Directors

Secretary
HAMMERSON, Alfred Bertram
Resigned: 01 August 2003
Appointed Date: 28 July 1995

Secretary
HAMMERSON, Lilly
Resigned: 28 July 1995

Persons With Significant Control

Mr Charles Brian Hammerson
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

KINGS WORLDWIDE LIMITED Events

15 Aug 2016
Confirmation statement made on 10 August 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

10 Jun 2015
Total exemption small company accounts made up to 30 September 2014
11 Aug 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100

...
... and 69 more events
15 Jul 1986
Full accounts made up to 30 September 1985

15 Jul 1986
Full accounts made up to 30 September 1984

15 Jul 1986
Return made up to 18/06/86; full list of members

04 May 1984
Accounts made up to 30 September 1982

28 Mar 1947
Incorporation

KINGS WORLDWIDE LIMITED Charges

23 July 1984
Charge
Delivered: 6 August 1984
Status: Satisfied on 20 November 2010
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…