Company NameKingswood Nominees Limited
Company StatusDissolved
Company Number02928337
CategoryPrivate Limited Company
Incorporation Date12 May 1994(29 years, 11 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Fraser Massing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2022(28 years after company formation)
Appointment Duration2 months, 3 weeks (closed 02 August 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Richard Scott Massing
StatusClosed
Appointed09 May 2022(28 years after company formation)
Appointment Duration2 months, 3 weeks (closed 02 August 2022)
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameDavid Chaim Kosky
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Green Lane
Edgware
Middlesex
HA8 7PX
Secretary NameMr David Stephen Seal
NationalityBritish
StatusResigned
Appointed12 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Pine Grove
Totteridge
London
N20 8LB
Director NameGeorge Clive Sofaer
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(7 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameOliver Crispin Denniss
NationalityBritish
StatusResigned
Appointed08 March 2002(7 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 June 2017)
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Jonathan Howard Horne
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(23 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Maxwell Eagle
StatusResigned
Appointed13 June 2017(23 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 09 May 2022)
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 May 1994(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

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

1 at £1George Clive Sofaer
50.00%
Ordinary
1 at £1Oliver Crispin Dennis
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
3 July 2017Appointment of Mr Jonathan Howard Horne as a director on 13 June 2017 (2 pages)
3 July 2017Termination of appointment of George Clive Sofaer as a director on 13 June 2017 (1 page)
3 July 2017Termination of appointment of Oliver Crispin Denniss as a secretary on 13 June 2017 (1 page)
3 July 2017Appointment of Mr Maxwell Eagle as a secretary on 13 June 2017 (2 pages)
29 June 2017Notification of Oliver Denniss as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of George Clive Sofaer as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
15 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 June 2012Director's details changed for George Clive Sofaer on 12 May 2012 (2 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
8 June 2012Secretary's details changed for Oliver Crispin Denniss on 12 May 2012 (1 page)
25 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
11 July 2011Director's details changed for George Clive Sofaer on 12 May 2011 (2 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
5 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (12 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 May 2009Return made up to 12/05/09; no change of members (4 pages)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
5 June 2008Return made up to 12/05/08; no change of members (6 pages)
9 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 June 2007Return made up to 12/05/07; full list of members (6 pages)
11 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 June 2006Return made up to 12/05/06; full list of members (6 pages)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 May 2005Return made up to 12/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
1 June 2004Director's particulars changed (1 page)
1 June 2004Return made up to 12/05/04; full list of members (6 pages)
1 June 2004Secretary's particulars changed (1 page)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 May 2003Return made up to 12/05/03; full list of members (6 pages)
5 August 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
17 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 August 2001Return made up to 12/05/01; full list of members (6 pages)
24 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
21 November 2000Return made up to 12/05/00; full list of members (6 pages)
16 August 1999Registered office changed on 16/08/99 from: 1 clerkenwell green london EC1R 0DE (1 page)
11 June 1999Return made up to 12/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 February 1999Director's particulars changed (1 page)
15 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
12 February 1999Return made up to 12/05/98; full list of members (6 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
17 December 1997Return made up to 12/05/96; no change of members (4 pages)
17 December 1997Return made up to 12/05/97; no change of members (4 pages)
19 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
29 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1996Return made up to 12/05/95; full list of members (6 pages)
30 March 1995New secretary appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: kingswood house 1 clerkenwell green london EC1R 0DE (1 page)
30 March 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
30 March 1995Ad 18/10/94--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 1995New director appointed (2 pages)
12 May 1994Incorporation (10 pages)