Company NameKingswood Corporate Finance Limited
Company StatusActive
Company Number02251240
CategoryPrivate Limited Company
Incorporation Date4 May 1988(35 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Jonathan Fraser Massing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1990(2 years, 6 months after company formation)
Appointment Duration33 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Gary Spencer Wilder
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(31 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Richard Paul Bernstein
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2020(32 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Richard Scott Massing
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(32 years, 11 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Richard Scott Massing
StatusCurrent
Appointed01 April 2021(32 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Richard Michael Behan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMichele Massing
NationalityBritish
StatusResigned
Appointed18 December 1990(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address137 Valley Road
Rickmansworth
Hertfordshire
WD3 4BN
Director NameMr Howard Simon Moss
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(5 years after company formation)
Appointment Duration26 years, 10 months (resigned 11 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Howard Simon Moss
NationalityBritish
StatusResigned
Appointed27 May 1993(5 years after company formation)
Appointment Duration26 years, 10 months (resigned 11 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Jonathan Fraser Massing
StatusResigned
Appointed22 April 2020(31 years, 12 months after company formation)
Appointment Duration1 week, 5 days (resigned 04 May 2020)
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMrs Rebecca Elizabeth Papadopoulos
StatusResigned
Appointed01 May 2020(32 years after company formation)
Appointment Duration11 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL

Contact

Websitekingswood.org.uk

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

44.5k at €1.15Kingswood Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£25,000
Gross Profit£9,615
Net Worth£46,140
Cash£41,159
Current Liabilities£25,019

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

30 November 2023Full accounts made up to 31 March 2023 (19 pages)
31 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
7 June 2023Termination of appointment of Richard Paul Bernstein as a director on 5 June 2023 (1 page)
30 November 2022Full accounts made up to 31 March 2022 (19 pages)
20 October 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
9 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
27 September 2021Appointment of Mr Richard Michael Behan as a director on 1 June 2021 (2 pages)
4 June 2021Full accounts made up to 31 March 2021 (20 pages)
17 May 2021Appointment of Mr Richard Scott Massing as a secretary on 1 April 2021 (2 pages)
17 May 2021Appointment of Mr Richard Scott Massing as a director on 1 April 2021 (2 pages)
17 May 2021Termination of appointment of Rebecca Elizabeth Papadopoulos as a secretary on 1 April 2021 (1 page)
17 December 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
7 July 2020Full accounts made up to 31 March 2020 (17 pages)
7 May 2020Appointment of Mr Richard Paul Bernstein as a director on 7 May 2020 (2 pages)
4 May 2020Appointment of Mrs Rebecca Elizabeth Papadopoulos as a secretary on 1 May 2020 (2 pages)
4 May 2020Termination of appointment of Howard Simon Moss as a secretary on 11 April 2020 (1 page)
4 May 2020Termination of appointment of Jonathan Fraser Massing as a secretary on 4 May 2020 (1 page)
4 May 2020Termination of appointment of Howard Simon Moss as a director on 11 April 2020 (1 page)
22 April 2020Appointment of Mr Jonathan Fraser Massing as a secretary on 22 April 2020 (2 pages)
20 April 2020Appointment of Mr Gary Spencer Wilder as a director on 20 April 2020 (2 pages)
5 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
25 September 2019Full accounts made up to 31 March 2019 (16 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
31 July 2018Full accounts made up to 31 March 2018 (16 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 March 2017 (16 pages)
19 September 2017Full accounts made up to 31 March 2017 (16 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
23 September 2016Full accounts made up to 31 March 2016 (17 pages)
23 September 2016Full accounts made up to 31 March 2016 (17 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • EUR 51,175
(4 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • EUR 51,175
(4 pages)
26 August 2015Full accounts made up to 31 March 2015 (15 pages)
26 August 2015Full accounts made up to 31 March 2015 (15 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • EUR 51,175
(4 pages)
22 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • EUR 51,175
(4 pages)
6 September 2014Full accounts made up to 31 March 2014 (15 pages)
6 September 2014Full accounts made up to 31 March 2014 (15 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (4 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (4 pages)
28 August 2013Full accounts made up to 31 March 2013 (29 pages)
28 August 2013Full accounts made up to 31 March 2013 (29 pages)
9 November 2012Secretary's details changed for Mr Howard Simon Moss on 20 October 2012 (1 page)
9 November 2012Director's details changed for Mr Jonathan Fraser Massing on 20 October 2012 (2 pages)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
9 November 2012Secretary's details changed for Mr Howard Simon Moss on 20 October 2012 (1 page)
9 November 2012Director's details changed for Mr Jonathan Fraser Massing on 20 October 2012 (2 pages)
9 November 2012Director's details changed for Mr Howard Simon Moss on 20 October 2012 (2 pages)
9 November 2012Director's details changed for Mr Howard Simon Moss on 20 October 2012 (2 pages)
2 November 2012Full accounts made up to 31 March 2012 (15 pages)
2 November 2012Full accounts made up to 31 March 2012 (15 pages)
23 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
18 October 2011Full accounts made up to 31 March 2011 (13 pages)
18 October 2011Full accounts made up to 31 March 2011 (13 pages)
15 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Convert £ to euros 14/02/2010
(1 page)
15 November 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Convert £ to euros 14/02/2010
(1 page)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (11 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (11 pages)
23 August 2010Full accounts made up to 31 March 2010 (12 pages)
23 August 2010Full accounts made up to 31 March 2010 (12 pages)
17 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
17 March 2010Redenomination of shares. Statement of capital 14 February 2010
  • EUR 51,175
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 14 February 2010
  • GBP 44,500
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 14 February 2010
  • GBP 44,500
(4 pages)
17 March 2010Redenomination of shares. Statement of capital 14 February 2010
  • EUR 51,175
(4 pages)
17 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2009Annual return made up to 20 October 2009 (10 pages)
13 November 2009Annual return made up to 20 October 2009 (10 pages)
21 August 2009Full accounts made up to 31 March 2009 (11 pages)
21 August 2009Full accounts made up to 31 March 2009 (11 pages)
28 October 2008Return made up to 20/10/08; no change of members (4 pages)
28 October 2008Return made up to 20/10/08; no change of members (4 pages)
2 July 2008Full accounts made up to 31 March 2008 (11 pages)
2 July 2008Full accounts made up to 31 March 2008 (11 pages)
12 November 2007Return made up to 20/10/07; full list of members (7 pages)
12 November 2007Return made up to 20/10/07; full list of members (7 pages)
2 August 2007Full accounts made up to 31 March 2007 (11 pages)
2 August 2007Full accounts made up to 31 March 2007 (11 pages)
24 March 2007Ad 23/10/06--------- £ si 35000@1=35000 £ ic 100/35100 (2 pages)
24 March 2007Ad 23/10/06--------- £ si 35000@1=35000 £ ic 100/35100 (2 pages)
15 November 2006Return made up to 20/10/06; full list of members (7 pages)
15 November 2006Return made up to 20/10/06; full list of members (7 pages)
13 July 2006Nc inc already adjusted 05/07/06 (1 page)
13 July 2006Nc inc already adjusted 05/07/06 (1 page)
13 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 December 2005Return made up to 20/10/05; full list of members (7 pages)
13 December 2005Return made up to 20/10/05; full list of members (7 pages)
6 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 October 2004Return made up to 20/10/04; full list of members (7 pages)
26 October 2004Return made up to 20/10/04; full list of members (7 pages)
6 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 November 2003Return made up to 20/10/03; full list of members (7 pages)
5 November 2003Return made up to 20/10/03; full list of members (7 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 October 2002Return made up to 20/10/02; full list of members (7 pages)
27 October 2002Return made up to 20/10/02; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 October 2001Return made up to 20/10/01; full list of members (6 pages)
25 October 2001Return made up to 20/10/01; full list of members (6 pages)
30 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
30 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 November 2000Return made up to 20/10/00; full list of members (6 pages)
9 November 2000Return made up to 20/10/00; full list of members (6 pages)
17 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 December 1999Return made up to 20/10/99; full list of members (6 pages)
29 December 1999Return made up to 20/10/99; full list of members (6 pages)
18 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 August 1999Registered office changed on 16/08/99 from: NO1 clerkenwell green london EC1R 0DE (1 page)
16 August 1999Registered office changed on 16/08/99 from: NO1 clerkenwell green london EC1R 0DE (1 page)
21 January 1999Return made up to 20/10/98; no change of members (4 pages)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 January 1999Return made up to 20/10/98; no change of members (4 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 December 1997Return made up to 20/10/97; no change of members (4 pages)
19 December 1997Return made up to 20/10/97; no change of members (4 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 July 1997Director's particulars changed (1 page)
29 July 1997Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1997Director's particulars changed (1 page)
29 July 1997Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1997Return made up to 20/10/95; no change of members (4 pages)
29 July 1997Return made up to 20/10/95; no change of members (4 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
31 May 1994Company name changed\certificate issued on 31/05/94 (2 pages)
31 May 1994Company name changed\certificate issued on 31/05/94 (2 pages)
14 March 1991Company name changed\certificate issued on 14/03/91 (2 pages)
14 March 1991Company name changed\certificate issued on 14/03/91 (2 pages)
4 May 1988Incorporation (17 pages)
4 May 1988Incorporation (17 pages)