London
EC1R 5HL
Director Name | Mr Gary Spencer Wilder |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Jonathan Fraser Massing |
---|---|
Status | Current |
Appointed | 06 May 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Howard Simon Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(1 day after company formation) |
Appointment Duration | 23 years, 9 months (resigned 11 April 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1996(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 | 16 July 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Kingswood Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2020(23 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 2022) |
Correspondence Address | 3 Coldbath Square 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 |
1 at £1 | Jonathan Fraser Massing 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
9 June 2010 | Delivered 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 |
---|
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
25 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (15 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (18 pages) |
14 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (15 pages) |
3 November 2014 | Satisfaction of charge 1 in full (2 pages) |
24 October 2014 | All of the property or undertaking has been released from charge 1 (3 pages) |
12 August 2014 | Appointment of Mr Gary Spencer Wilder as a director on 18 March 2014 (2 pages) |
22 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (15 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
20 December 2012 | Accounts for a dormant company made up to 31 March 2011 (17 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (14 pages) |
16 August 2012 | Director's details changed for Mr Jonathan Fraser Massing on 16 July 2012 (2 pages) |
16 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Secretary's details changed for Mr Howard Simon Moss on 16 July 2012 (1 page) |
4 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (13 pages) |
2 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 December 2009 | Accounts for a dormant company made up to 31 March 2009 (14 pages) |
23 July 2009 | Return made up to 16/07/09; no change of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (16 pages) |
5 August 2008 | Return made up to 16/07/08; no change of members (6 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 March 2007 (13 pages) |
4 August 2007 | Return made up to 16/07/07; full list of members (6 pages) |
6 February 2007 | Amended accounts made up to 31 March 2006 (12 pages) |
31 July 2006 | Return made up to 16/07/06; full list of members (6 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
6 September 2004 | Return made up to 16/07/04; full list of members (6 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 November 2003 | Return made up to 16/07/03; full list of members (6 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
22 July 2002 | Return made up to 16/07/02; full list of members (6 pages) |
20 November 2001 | Return made up to 16/07/01; full list of members (6 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
17 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
20 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
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: kingswood house 1 clerkenwell green london EC1R 0DE (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 16/07/98; no change of members (4 pages) |
19 December 1997 | Return made up to 16/07/97; full list of members (5 pages) |
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
21 July 1996 | Secretary resigned (1 page) |
21 July 1996 | Registered office changed on 21/07/96 from: 17 city business centre lower road london SE16 1AA. (1 page) |
21 July 1996 | Director resigned (1 page) |
16 July 1996 | Incorporation (11 pages) |