Company NameKingsfield Management Ltd
DirectorsTraian Gradinaru and Elena Manuela Broughton
Company StatusActive
Company Number03182916
CategoryPrivate Limited Company
Incorporation Date4 April 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Director NameMr Traian Gradinaru
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1996(1 week, 6 days after company formation)
Appointment Duration28 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address23 Circle Gardens
London
SW19 3JX
Director NameMrs Elena Manuela Broughton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2006(10 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Circle Gardens
London
SW19 3JX
Secretary NameMr Traian Gradinaru
NationalityBritish
StatusCurrent
Appointed15 June 2006(10 years, 2 months after company formation)
Appointment Duration17 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address23 Circle Gardens
London
SW19 3JX
Secretary NameElena Wilkinson
NationalityBritish
StatusResigned
Appointed17 April 1996(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1998)
RoleCompany Director
Correspondence Address10(A) Corbett House
Copenhagen Street
London
N1 0HE
Secretary NameManuela Broughton
NationalityBritish
StatusResigned
Appointed01 June 1997(1 year, 1 month after company formation)
Appointment Duration9 years (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Circle Gardens
London
SW19 3JX
Director NameVictor Copiimult
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityMoldavian
StatusResigned
Appointed15 June 2006(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 June 2007)
RoleMechanical Engineer
Correspondence Address7 Alexandru Marinescu Street
Durlesti
Kishinev
Republic Of Moldavia
Foreign
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 April 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone020 88704115
Telephone regionLondon

Location

Registered AddressSuite 1, First Floor, 20a The Mall
London
W5 2PJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Traian Gradinaru
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,365
Cash£3
Current Liabilities£93,959

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2024 (1 week, 5 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
21 December 2023Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England to Suite 1, First Floor, 20a the Mall London W5 2PJ on 21 December 2023 (1 page)
20 April 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
17 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
9 January 2023Director's details changed for Mr Traian Gradinaru on 1 January 2023 (2 pages)
9 January 2023Secretary's details changed for Mr Traian Gradinaru on 1 January 2023 (1 page)
9 January 2023Director's details changed for Mrs. Elena Manuela Broughton on 1 January 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 30 April 2022 (4 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 30 April 2021 (4 pages)
14 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 April 2019 (3 pages)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
22 January 2019Director's details changed (2 pages)
21 January 2019Director's details changed for Manuela Broughton on 21 January 2019 (2 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (3 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 October 2015Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 20 Central Chambers the Broadway Ealing London W5 2NR to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP on 1 October 2015 (1 page)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
12 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 May 2010Director's details changed for Traian Gradinaru on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Traian Gradinaru on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Traian Gradinaru on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 May 2009Return made up to 04/04/09; full list of members (3 pages)
12 May 2009Return made up to 04/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 April 2008Return made up to 04/04/08; full list of members (3 pages)
15 April 2008Return made up to 04/04/08; full list of members (3 pages)
10 December 2007Ad 23/06/06--------- £ si 900@1 (2 pages)
10 December 2007Ad 23/06/06--------- £ si 900@1 (2 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 July 2007Registered office changed on 31/07/07 from: 1 triangle house 2 broomhill road wandsworth london SW18 4HX (1 page)
31 July 2007Registered office changed on 31/07/07 from: 1 triangle house 2 broomhill road wandsworth london SW18 4HX (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
11 May 2007Return made up to 04/04/07; full list of members (7 pages)
11 May 2007Return made up to 04/04/07; full list of members (7 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 December 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 July 2006Nc inc already adjusted 20/06/06 (1 page)
18 July 2006Nc inc already adjusted 20/06/06 (1 page)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2006Ad 23/06/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
5 July 2006Ad 23/06/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006Return made up to 04/04/06; full list of members; amend (8 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Return made up to 04/04/06; full list of members; amend (8 pages)
15 June 2006Return made up to 04/04/06; full list of members; amend (6 pages)
15 June 2006Return made up to 04/04/06; full list of members; amend (6 pages)
10 May 2006Return made up to 04/04/06; full list of members (6 pages)
10 May 2006Return made up to 04/04/06; full list of members (6 pages)
26 July 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
26 July 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
3 May 2005Return made up to 04/04/05; full list of members (6 pages)
3 May 2005Return made up to 04/04/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
10 May 2004Return made up to 04/04/04; full list of members (6 pages)
10 May 2004Return made up to 04/04/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
1 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
25 June 2002Return made up to 04/04/02; full list of members (6 pages)
25 June 2002Return made up to 04/04/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
23 July 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Full accounts made up to 30 April 2000 (11 pages)
6 February 2001Full accounts made up to 30 April 2000 (11 pages)
8 May 2000Return made up to 04/04/00; full list of members (6 pages)
8 May 2000Return made up to 04/04/00; full list of members (6 pages)
20 March 2000Full accounts made up to 30 April 1998 (10 pages)
20 March 2000Full accounts made up to 30 April 1998 (10 pages)
20 March 2000Full accounts made up to 30 April 1999 (9 pages)
20 March 2000Full accounts made up to 30 April 1999 (9 pages)
1 May 1999Return made up to 04/04/99; no change of members (4 pages)
1 May 1999Return made up to 04/04/99; no change of members (4 pages)
1 December 1998Return made up to 04/04/97; full list of members (8 pages)
1 December 1998Return made up to 04/04/97; full list of members (8 pages)
16 November 1998Return made up to 04/04/98; full list of members (6 pages)
16 November 1998Return made up to 04/04/98; full list of members (6 pages)
13 November 1998Secretary resigned (2 pages)
13 November 1998Secretary resigned (2 pages)
24 February 1998Registered office changed on 24/02/98 from: hillgate house 6-8 underwood street city road london N1 7JQ (1 page)
24 February 1998Registered office changed on 24/02/98 from: hillgate house 6-8 underwood street city road london N1 7JQ (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997New secretary appointed (2 pages)
29 September 1997Registered office changed on 29/09/97 from: 6-8 underwood street london N1 7JQ (1 page)
29 September 1997Registered office changed on 29/09/97 from: 6-8 underwood street london N1 7JQ (1 page)
29 September 1997Director's particulars changed (1 page)
29 September 1997Director's particulars changed (1 page)
26 September 1997Director's particulars changed (1 page)
26 September 1997Director's particulars changed (1 page)
20 July 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
20 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
30 April 1996Secretary resigned (1 page)
30 April 1996Secretary resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 152 city road london EC1V 2NX (1 page)
23 April 1996Registered office changed on 23/04/96 from: 152 city road london EC1V 2NX (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New secretary appointed (2 pages)
4 April 1996Incorporation (10 pages)
4 April 1996Incorporation (10 pages)