Company NameKingswood Investment Partners Limited
DirectorsJonathan Fraser Massing and Gary Spencer Wilder
Company StatusActive
Company Number03225509
CategoryPrivate Limited Company
Incorporation Date16 July 1996(27 years, 9 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
StatusCurrent
Appointed17 July 1996(1 day after company formation)
Appointment Duration27 years, 9 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
Appointed18 March 2014(17 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Jonathan Fraser Massing
StatusCurrent
Appointed06 May 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Secretary NameMr Howard Simon Moss
NationalityBritish
StatusResigned
Appointed17 July 1996(1 day after company formation)
Appointment Duration23 years, 9 months (resigned 11 April 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 July 1996(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameKingswood Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2020(23 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 May 2022)
Correspondence Address3 Coldbath Square 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

1 at £1Jonathan Fraser Massing
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

9 June 2010Delivered on: 12 June 2010
Satisfied on: 3 November 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re kingswood property finance LTD partnership business premium account ac/no 43316564.
Fully Satisfied

Filing History

21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (15 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (18 pages)
14 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (15 pages)
3 November 2014Satisfaction of charge 1 in full (2 pages)
24 October 2014All of the property or undertaking has been released from charge 1 (3 pages)
12 August 2014Appointment of Mr Gary Spencer Wilder as a director on 18 March 2014 (2 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (15 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2011 (17 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (14 pages)
16 August 2012Director's details changed for Mr Jonathan Fraser Massing on 16 July 2012 (2 pages)
16 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
15 August 2012Secretary's details changed for Mr Howard Simon Moss on 16 July 2012 (1 page)
4 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (13 pages)
2 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (14 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 December 2009Accounts for a dormant company made up to 31 March 2009 (14 pages)
23 July 2009Return made up to 16/07/09; no change of members (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (16 pages)
5 August 2008Return made up to 16/07/08; no change of members (6 pages)
27 September 2007Accounts for a dormant company made up to 31 March 2007 (13 pages)
4 August 2007Return made up to 16/07/07; full list of members (6 pages)
6 February 2007Amended accounts made up to 31 March 2006 (12 pages)
31 July 2006Return made up to 16/07/06; full list of members (6 pages)
7 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 August 2005Return made up to 16/07/05; full list of members (6 pages)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 September 2004Return made up to 16/07/04; full list of members (6 pages)
6 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 November 2003Return made up to 16/07/03; full list of members (6 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 July 2002Return made up to 16/07/02; full list of members (6 pages)
20 November 2001Return made up to 16/07/01; full list of members (6 pages)
30 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 August 2000Return made up to 16/07/00; full list of members (6 pages)
20 August 1999Return made up to 16/07/99; no change of members (4 pages)
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: kingswood house 1 clerkenwell green london EC1R 0DE (1 page)
21 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 January 1999Return made up to 16/07/98; no change of members (4 pages)
19 December 1997Return made up to 16/07/97; full list of members (5 pages)
19 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
2 April 1997New secretary appointed (2 pages)
21 July 1996Secretary resigned (1 page)
21 July 1996Registered office changed on 21/07/96 from: 17 city business centre lower road london SE16 1AA. (1 page)
21 July 1996Director resigned (1 page)
16 July 1996Incorporation (11 pages)