London
EC1R 5HL
Director Name | Mr Gary Spencer Wilder |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(31 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Richard Paul Bernstein |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2020(32 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Richard Scott Massing |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Richard Scott Massing |
---|---|
Status | Current |
Appointed | 01 April 2021(32 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Richard Michael Behan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Michele Massing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | 137 Valley Road Rickmansworth Hertfordshire WD3 4BN |
Director Name | Mr Howard Simon Moss |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(5 years after company formation) |
Appointment Duration | 26 years, 10 months (resigned 11 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Howard Simon Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(5 years after company formation) |
Appointment Duration | 26 years, 10 months (resigned 11 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Jonathan Fraser Massing |
---|---|
Status | Resigned |
Appointed | 22 April 2020(31 years, 12 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 May 2020) |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mrs Rebecca Elizabeth Papadopoulos |
---|---|
Status | Resigned |
Appointed | 01 May 2020(32 years after company formation) |
Appointment Duration | 11 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Website | kingswood.org.uk |
---|
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
44.5k at €1.15 | Kingswood Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,000 |
Gross Profit | £9,615 |
Net Worth | £46,140 |
Cash | £41,159 |
Current Liabilities | £25,019 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
30 November 2023 | Full accounts made up to 31 March 2023 (19 pages) |
---|---|
31 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
7 June 2023 | Termination of appointment of Richard Paul Bernstein as a director on 5 June 2023 (1 page) |
30 November 2022 | Full accounts made up to 31 March 2022 (19 pages) |
20 October 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
9 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
27 September 2021 | Appointment of Mr Richard Michael Behan as a director on 1 June 2021 (2 pages) |
4 June 2021 | Full accounts made up to 31 March 2021 (20 pages) |
17 May 2021 | Appointment of Mr Richard Scott Massing as a secretary on 1 April 2021 (2 pages) |
17 May 2021 | Appointment of Mr Richard Scott Massing as a director on 1 April 2021 (2 pages) |
17 May 2021 | Termination of appointment of Rebecca Elizabeth Papadopoulos as a secretary on 1 April 2021 (1 page) |
17 December 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
7 July 2020 | Full accounts made up to 31 March 2020 (17 pages) |
7 May 2020 | Appointment of Mr Richard Paul Bernstein as a director on 7 May 2020 (2 pages) |
4 May 2020 | Appointment of Mrs Rebecca Elizabeth Papadopoulos as a secretary on 1 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of Howard Simon Moss as a secretary on 11 April 2020 (1 page) |
4 May 2020 | Termination of appointment of Jonathan Fraser Massing as a secretary on 4 May 2020 (1 page) |
4 May 2020 | Termination of appointment of Howard Simon Moss as a director on 11 April 2020 (1 page) |
22 April 2020 | Appointment of Mr Jonathan Fraser Massing as a secretary on 22 April 2020 (2 pages) |
20 April 2020 | Appointment of Mr Gary Spencer Wilder as a director on 20 April 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 March 2019 (16 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 March 2018 (16 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
23 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
26 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
22 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
6 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
6 September 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (4 pages) |
22 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Full accounts made up to 31 March 2013 (29 pages) |
28 August 2013 | Full accounts made up to 31 March 2013 (29 pages) |
9 November 2012 | Secretary's details changed for Mr Howard Simon Moss on 20 October 2012 (1 page) |
9 November 2012 | Director's details changed for Mr Jonathan Fraser Massing on 20 October 2012 (2 pages) |
9 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Secretary's details changed for Mr Howard Simon Moss on 20 October 2012 (1 page) |
9 November 2012 | Director's details changed for Mr Jonathan Fraser Massing on 20 October 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Howard Simon Moss on 20 October 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr Howard Simon Moss on 20 October 2012 (2 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
23 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Resolutions
|
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (11 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (11 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Redenomination of shares. Statement of capital 14 February 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 14 February 2010
|
17 March 2010 | Statement of capital following an allotment of shares on 14 February 2010
|
17 March 2010 | Redenomination of shares. Statement of capital 14 February 2010
|
17 March 2010 | Resolutions
|
13 November 2009 | Annual return made up to 20 October 2009 (10 pages) |
13 November 2009 | Annual return made up to 20 October 2009 (10 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
21 August 2009 | Full accounts made up to 31 March 2009 (11 pages) |
28 October 2008 | Return made up to 20/10/08; no change of members (4 pages) |
28 October 2008 | Return made up to 20/10/08; no change of members (4 pages) |
2 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
2 July 2008 | Full accounts made up to 31 March 2008 (11 pages) |
12 November 2007 | Return made up to 20/10/07; full list of members (7 pages) |
12 November 2007 | Return made up to 20/10/07; full list of members (7 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
24 March 2007 | Ad 23/10/06--------- £ si 35000@1=35000 £ ic 100/35100 (2 pages) |
24 March 2007 | Ad 23/10/06--------- £ si 35000@1=35000 £ ic 100/35100 (2 pages) |
15 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 20/10/06; full list of members (7 pages) |
13 July 2006 | Nc inc already adjusted 05/07/06 (1 page) |
13 July 2006 | Nc inc already adjusted 05/07/06 (1 page) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
7 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 December 2005 | Return made up to 20/10/05; full list of members (7 pages) |
13 December 2005 | Return made up to 20/10/05; full list of members (7 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 20/10/04; full list of members (7 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 20/10/03; full list of members (7 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 20/10/02; full list of members (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
23 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
25 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
17 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
29 December 1999 | Return made up to 20/10/99; full list of members (6 pages) |
18 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
18 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: NO1 clerkenwell green london EC1R 0DE (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: NO1 clerkenwell green london EC1R 0DE (1 page) |
21 January 1999 | Return made up to 20/10/98; no change of members (4 pages) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
21 January 1999 | Return made up to 20/10/98; no change of members (4 pages) |
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 December 1997 | Return made up to 20/10/97; no change of members (4 pages) |
19 December 1997 | Return made up to 20/10/97; no change of members (4 pages) |
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 July 1997 | Director's particulars changed (1 page) |
29 July 1997 | Return made up to 20/10/96; full list of members
|
29 July 1997 | Director's particulars changed (1 page) |
29 July 1997 | Return made up to 20/10/96; full list of members
|
29 July 1997 | Return made up to 20/10/95; no change of members (4 pages) |
29 July 1997 | Return made up to 20/10/95; no change of members (4 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
8 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
31 May 1994 | Company name changed\certificate issued on 31/05/94 (2 pages) |
31 May 1994 | Company name changed\certificate issued on 31/05/94 (2 pages) |
14 March 1991 | Company name changed\certificate issued on 14/03/91 (2 pages) |
14 March 1991 | Company name changed\certificate issued on 14/03/91 (2 pages) |
4 May 1988 | Incorporation (17 pages) |
4 May 1988 | Incorporation (17 pages) |