London
EC1R 5HL
Secretary Name | Mr Richard Scott Massing |
---|---|
Status | Closed |
Appointed | 09 May 2022(28 years after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 02 August 2022) |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | David Chaim Kosky |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Green Lane Edgware Middlesex HA8 7PX |
Secretary Name | Mr David Stephen Seal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pine Grove Totteridge London N20 8LB |
Director Name | George Clive Sofaer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Oliver Crispin Denniss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 June 2017) |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Jonathan Howard Horne |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Maxwell Eagle |
---|---|
Status | Resigned |
Appointed | 13 June 2017(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 May 2022) |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
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 |
1 at £1 | George Clive Sofaer 50.00% Ordinary |
---|---|
1 at £1 | Oliver Crispin Dennis 50.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
---|---|
3 July 2017 | Appointment of Mr Jonathan Howard Horne as a director on 13 June 2017 (2 pages) |
3 July 2017 | Termination of appointment of George Clive Sofaer as a director on 13 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Oliver Crispin Denniss as a secretary on 13 June 2017 (1 page) |
3 July 2017 | Appointment of Mr Maxwell Eagle as a secretary on 13 June 2017 (2 pages) |
29 June 2017 | Notification of Oliver Denniss as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of George Clive Sofaer as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
4 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 June 2012 | Director's details changed for George Clive Sofaer on 12 May 2012 (2 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Secretary's details changed for Oliver Crispin Denniss on 12 May 2012 (1 page) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 July 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Director's details changed for George Clive Sofaer on 12 May 2011 (2 pages) |
22 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
5 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (12 pages) |
13 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 May 2009 | Return made up to 12/05/09; no change of members (4 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
5 June 2008 | Return made up to 12/05/08; no change of members (6 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 June 2007 | Return made up to 12/05/07; full list of members (6 pages) |
11 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 June 2006 | Return made up to 12/05/06; full list of members (6 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 May 2005 | Return made up to 12/05/05; full list of members
|
13 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Return made up to 12/05/04; full list of members (6 pages) |
1 June 2004 | Secretary's particulars changed (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 May 2003 | Return made up to 12/05/03; full list of members (6 pages) |
5 August 2002 | Return made up to 12/05/02; full list of members
|
5 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
17 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 August 2001 | Return made up to 12/05/01; full list of members (6 pages) |
24 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
21 November 2000 | Return made up to 12/05/00; full list of members (6 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 1 clerkenwell green london EC1R 0DE (1 page) |
11 June 1999 | Return made up to 12/05/99; no change of members
|
11 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 February 1999 | Director's particulars changed (1 page) |
15 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
12 February 1999 | Return made up to 12/05/98; full list of members (6 pages) |
2 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 December 1997 | Return made up to 12/05/96; no change of members (4 pages) |
17 December 1997 | Return made up to 12/05/97; no change of members (4 pages) |
19 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
29 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
29 February 1996 | Resolutions
|
5 January 1996 | Return made up to 12/05/95; full list of members (6 pages) |
30 March 1995 | New secretary appointed (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: kingswood house 1 clerkenwell green london EC1R 0DE (1 page) |
30 March 1995 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
30 March 1995 | Ad 18/10/94--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 1995 | New director appointed (2 pages) |
12 May 1994 | Incorporation (10 pages) |