Company NameW & K (1997) Ltd
DirectorsGeorgia Gitelle Devora Abrams and Naomi Tamara Rosengarten
Company StatusActive
Company Number00766614
CategoryPrivate Limited Company
Incorporation Date5 July 1963(60 years, 10 months ago)
Previous NameWilliamson & Kay Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Naomi Tamara Rosengarten
NationalityBritish
StatusCurrent
Appointed20 February 1998(34 years, 7 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Bishops Avenue
London
N2 0AN
Director NameMrs Georgia Gitelle Devora Abrams
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(35 years, 6 months after company formation)
Appointment Duration25 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFitzroy Lodge
Fitzroy Park
London
N6 6JA
Director NameMrs Naomi Tamara Rosengarten
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(45 years, 8 months after company formation)
Appointment Duration15 years, 2 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address6 The Bishops Avenue
London
N2 0AN
Director NameMr Anton Lloyd Alexander
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(27 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 August 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address969 Finchley Road
London
NW11 7HA
Director NameHenry Raymond Brown
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(27 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 1994)
RoleTimber Merchant
Correspondence Address45 Hall Lane
Upminster
Essex
RM14 1AF
Director NameMr Roger John Collins
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(27 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 August 1997)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Horseshoe Lane West
Merrow
Guildford
Surrey
GU1 2SZ
Director NameMrs Naomi Tamara Rosengarten
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(27 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 August 1997)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address6 The Bishops Avenue
London
N2 0AN
Secretary NameMaureen Alice Cross
NationalityBritish
StatusResigned
Appointed29 May 1991(27 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 1996)
RoleCompany Director
Correspondence Address2 Napier Grove
Shepherd Market Estate
Shepherdess Walk London
N1
Director NameMr James Leo Rosengarten
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(34 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 December 1999)
RoleVeneer Importer
Correspondence Address6 The Bishops Avenue
London
N2 0AN
Director NameMr James Leo Rosengarten
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(34 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 December 1999)
RoleVeneer Importer
Correspondence Address6 The Bishops Avenue
London
N2 0AN

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Trustees Of N. & J. Acc. & Maint. Settlement-g'children
50.00%
Ordinary
1 at £1Trustees Of N. Rosengarten Life Interest Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£2,120,126
Cash£170,004
Current Liabilities£985,714

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Charges

24 October 2014Delivered on: 29 October 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H flat 7 (penthouse) craig lea 4 muswell avenue muswell hill london.
Outstanding
3 July 2013Delivered on: 5 July 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
3 July 2013Delivered on: 5 July 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H flat 5 craigie lea, 4 muswell avenue, muswell hill, london. Notification of addition to or amendment of charge.
Outstanding
15 January 1999Delivered on: 1 February 1999
Satisfied on: 10 March 2001
Persons entitled:
D J Martin
J L Rosengarten
G G D Abrams
C Abrams

Classification: Debenture
Secured details: £800,000 plus interest due or to become due from the company to the chargee.
Particulars: The agreement dated 6 august 1997 and all sums payable thereunder namely the sum of £1,087,317 and a floating charge. Undertaking and all property and assets.
Fully Satisfied

Filing History

19 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
7 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
14 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 30 April 2017 (6 pages)
24 November 2017Micro company accounts made up to 30 April 2017 (6 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 October 2014Registration of charge 007666140004, created on 24 October 2014 (16 pages)
29 October 2014Registration of charge 007666140004, created on 24 October 2014 (16 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 July 2013Registration of charge 007666140003 (16 pages)
5 July 2013Registration of charge 007666140002 (17 pages)
5 July 2013Registration of charge 007666140002 (17 pages)
5 July 2013Registration of charge 007666140003 (16 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 June 2009Return made up to 28/04/09; full list of members (4 pages)
10 June 2009Return made up to 28/04/09; full list of members (4 pages)
20 March 2009Director appointed naomi tamara rosengarten (2 pages)
20 March 2009Director appointed naomi tamara rosengarten (2 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 May 2008Return made up to 28/04/08; full list of members (3 pages)
22 May 2008Return made up to 28/04/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
10 May 2007Return made up to 28/04/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 May 2006Return made up to 28/04/06; full list of members (6 pages)
9 May 2006Return made up to 28/04/06; full list of members (6 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2005Return made up to 28/04/05; full list of members (6 pages)
12 May 2005Return made up to 28/04/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 June 2004Return made up to 11/05/04; full list of members (6 pages)
8 June 2004Return made up to 11/05/04; full list of members (6 pages)
18 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
18 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
16 June 2003Return made up to 11/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 June 2003Return made up to 11/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 March 2003Return made up to 20/04/02; no change of members (4 pages)
17 March 2003Return made up to 20/04/02; no change of members (4 pages)
6 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
6 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
17 May 2002Accounts for a small company made up to 30 April 2001 (7 pages)
17 May 2002Accounts for a small company made up to 30 April 2001 (7 pages)
22 May 2001Return made up to 11/05/01; full list of members (6 pages)
22 May 2001Return made up to 11/05/01; full list of members (6 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 January 2001Accounts for a small company made up to 30 April 1999 (6 pages)
30 January 2001Accounts for a small company made up to 30 April 1999 (6 pages)
2 January 2001Registered office changed on 02/01/01 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Registered office changed on 02/01/01 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
12 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 2000Registered office changed on 06/06/00 from: 10-14, kingsland rdad, london E2 8DF (1 page)
6 June 2000Registered office changed on 06/06/00 from: 10-14, kingsland rdad, london E2 8DF (1 page)
7 September 1999Return made up to 11/05/99; full list of members (6 pages)
7 September 1999Return made up to 11/05/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 30 April 1998 (7 pages)
28 July 1999Accounts for a small company made up to 30 April 1998 (7 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
1 February 1999Particulars of mortgage/charge (4 pages)
1 February 1999Particulars of mortgage/charge (4 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998New secretary appointed (2 pages)
31 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
31 July 1998Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
31 July 1998Accounts for a small company made up to 30 April 1997 (7 pages)
31 July 1998Accounting reference date shortened from 31/10/97 to 30/04/97 (1 page)
17 June 1998Return made up to 11/05/98; full list of members (6 pages)
17 June 1998Return made up to 11/05/98; full list of members (6 pages)
31 March 1998Return made up to 11/05/97; full list of members (7 pages)
31 March 1998New secretary appointed (1 page)
31 March 1998Secretary resigned (1 page)
31 March 1998Secretary resigned (1 page)
31 March 1998New secretary appointed (1 page)
31 March 1998Return made up to 11/05/97; full list of members (7 pages)
7 August 1997Company name changed williamson & kay LIMITED\certificate issued on 07/08/97 (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Company name changed williamson & kay LIMITED\certificate issued on 07/08/97 (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
11 July 1996Return made up to 11/05/96; no change of members (4 pages)
11 July 1996Return made up to 11/05/96; no change of members (4 pages)
27 December 1995Full accounts made up to 31 October 1994 (8 pages)
27 December 1995Full accounts made up to 31 October 1994 (8 pages)
30 May 1995Return made up to 11/05/95; no change of members (4 pages)
30 May 1995Return made up to 11/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)