Company NameKingsmead Publishing Limited
DirectorsNigel Alexander Emery Farrow and Darren Paul Wise
Company StatusActive
Company Number01256841
CategoryPrivate Limited Company
Incorporation Date4 May 1976(47 years, 11 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Nigel Alexander Emery Farrow
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(14 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressDippenhall Gate
Dippenhall
Farnham
Surrey
GU10 5DP
Secretary NameDarren Paul Wise
NationalityBritish
StatusCurrent
Appointed25 March 2003(26 years, 11 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Prior Croft Close
Camberley
Surrey
GU15 1DE
Director NameMr Darren Paul Wise
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(33 years, 10 months after company formation)
Appointment Duration14 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Prior Croft Close
Camberley
Surrey
GU15 1DE
Director NameGeorge Robert Cyriax
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(14 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 April 2002)
RoleEconomist
Correspondence Address39 Mount Park Road
Ealing
London
W5 2RS
Director NameChristopher Simpson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1992)
RoleMarketing Executive
Correspondence Address10 St Johns Rise
Woking
Surrey
GU21 1PW
Director NameMr Nigel Reginald Young
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(14 years, 10 months after company formation)
Appointment Duration12 years (resigned 25 March 2003)
RoleCertified Accountant
Correspondence AddressRathlin 7 Lonsdale Road
Dorking
Surrey
RH4 1JP
Secretary NameMr Nigel Reginald Young
NationalityBritish
StatusResigned
Appointed28 February 1991(14 years, 10 months after company formation)
Appointment Duration12 years (resigned 25 March 2003)
RoleCompany Director
Correspondence AddressRathlin 7 Lonsdale Road
Dorking
Surrey
RH4 1JP

Contact

Websiteashgate.com
Telephone01235 400524
Telephone regionAbingdon

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100k at £1Connaught Training Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,600,145
Cash£463,072
Current Liabilities£1,643,967

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Charges

8 January 2019Delivered on: 23 January 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
8 January 2019Delivered on: 23 January 2019
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
24 March 1995Delivered on: 7 April 1995
Persons entitled: Longsand Press Limited

Classification: Rent deposit deed
Secured details: £2,000 and amounts due or to become due from the tenant to the landlord under a lease of even date and this deed.
Particulars: Deposit account at midland bank PLC the initial deposit being £2,000.
Outstanding
11 December 1979Delivered on: 14 March 1980
Persons entitled: Coutts & Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 endell street, london WC2 title no 251704. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 January 1988Delivered on: 20 January 1988
Satisfied on: 2 September 1999
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 July 1981Delivered on: 20 July 1981
Satisfied on: 2 September 1999
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the croft aldershot, hampshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 July 1976Delivered on: 13 July 1976
Satisfied on: 2 September 1999
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charges see doc M13.
Fully Satisfied

Filing History

25 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
23 January 2019Registration of charge 012568410007, created on 8 January 2019 (9 pages)
23 January 2019Registration of charge 012568410006, created on 8 January 2019 (10 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
13 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
(5 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000
(5 pages)
1 April 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
1 April 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 July 2015Company name changed gower publishing LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
21 July 2015Company name changed gower publishing LIMITED\certificate issued on 21/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-15
(3 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000
(5 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000
(5 pages)
14 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000
(5 pages)
14 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
14 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(5 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(5 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,000
(5 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
24 April 2013Secretary's details changed for Darren Paul Wise on 20 April 2013 (2 pages)
24 April 2013Director's details changed for Darren Paul Wise on 20 April 2013 (2 pages)
24 April 2013Director's details changed for Darren Paul Wise on 20 April 2013 (2 pages)
24 April 2013Secretary's details changed for Darren Paul Wise on 20 April 2013 (2 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
22 November 2011Director's details changed for Darren Paul Wise on 16 November 2011 (2 pages)
22 November 2011Secretary's details changed for Darren Paul Wise on 16 November 2011 (2 pages)
22 November 2011Director's details changed for Darren Paul Wise on 16 November 2011 (2 pages)
22 November 2011Secretary's details changed for Darren Paul Wise on 16 November 2011 (2 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
15 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
7 April 2010Appointment of Darran Paul Wise as a director (3 pages)
7 April 2010Appointment of Darran Paul Wise as a director (3 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
8 December 2009Secretary's details changed for Darren Paul Wise on 25 November 2009 (1 page)
8 December 2009Secretary's details changed for Darren Paul Wise on 25 November 2009 (1 page)
24 June 2009Company name changed connaught training LIMITED\certificate issued on 26/06/09 (2 pages)
24 June 2009Company name changed connaught training LIMITED\certificate issued on 26/06/09 (2 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
30 April 2009Return made up to 06/04/09; full list of members (3 pages)
30 April 2009Return made up to 06/04/09; full list of members (3 pages)
2 May 2008Return made up to 06/04/08; full list of members (6 pages)
2 May 2008Return made up to 06/04/08; full list of members (6 pages)
15 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
15 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
31 May 2007Return made up to 06/04/07; full list of members (6 pages)
31 May 2007Return made up to 06/04/07; full list of members (6 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
5 July 2006Secretary's particulars changed (1 page)
5 July 2006Secretary's particulars changed (1 page)
3 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
3 May 2006Return made up to 06/04/06; full list of members (6 pages)
3 May 2006Return made up to 06/04/06; full list of members (6 pages)
20 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
20 April 2005Return made up to 06/04/05; full list of members (6 pages)
20 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
20 April 2005Return made up to 06/04/05; full list of members (6 pages)
18 November 2004Registered office changed on 18/11/04 from: gower house croft road aldershot hants GU11 3HR (1 page)
18 November 2004Registered office changed on 18/11/04 from: gower house croft road aldershot hants GU11 3HR (1 page)
18 November 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
22 April 2003Return made up to 06/04/03; full list of members (7 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Return made up to 06/04/03; full list of members (7 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
21 May 2002Return made up to 06/04/02; full list of members (7 pages)
21 May 2002Return made up to 06/04/02; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
30 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
21 May 2001Return made up to 06/04/01; full list of members (7 pages)
21 May 2001Return made up to 06/04/01; full list of members (7 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 April 2000Return made up to 06/04/00; full list of members (7 pages)
21 April 2000Return made up to 06/04/00; full list of members (7 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 September 1999Declaration of satisfaction of mortgage/charge (1 page)
2 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Return made up to 06/04/99; full list of members (9 pages)
29 April 1999Return made up to 06/04/99; full list of members (9 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
21 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
5 May 1998Return made up to 06/04/98; no change of members (7 pages)
5 May 1998Return made up to 06/04/98; no change of members (7 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
19 May 1997Return made up to 06/04/97; no change of members (7 pages)
19 May 1997Return made up to 06/04/97; no change of members (7 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 April 1996Return made up to 06/04/96; full list of members (9 pages)
26 April 1996Return made up to 06/04/96; full list of members (9 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
21 June 1995Return made up to 06/04/95; no change of members (12 pages)
21 June 1995Return made up to 06/04/95; no change of members (12 pages)
25 April 1995Full accounts made up to 30 June 1994 (16 pages)
25 April 1995Full accounts made up to 30 June 1994 (16 pages)
5 February 1993Company name changed gower publishing company LIMITED\certificate issued on 08/02/93 (2 pages)
5 February 1993Company name changed gower publishing company LIMITED\certificate issued on 08/02/93 (2 pages)
22 September 1986New director appointed (2 pages)
22 September 1986New director appointed (2 pages)
22 September 1986New director appointed (3 pages)
7 August 1979Annual return made up to 19/12/77 (5 pages)
7 August 1979Annual return made up to 19/12/77 (5 pages)