London
EC1R 5HL
Director Name | Mr Richard Scott Massing |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(23 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Richard Scott Massing |
---|---|
Status | Current |
Appointed | 01 April 2021(23 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Howard Simon Moss |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Howard Simon Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Jonathan Fraser Massing |
---|---|
Status | Resigned |
Appointed | 11 April 2020(22 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1997(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 December 1997(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 |
100 at £1 | Kingswood Holdings LTD 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 | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
---|---|
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
19 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
2 January 2013 | Director's details changed for Mr Howard Simon Moss on 12 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Director's details changed for Mr Jonathan Fraser Massing on 12 December 2012 (2 pages) |
2 January 2013 | Secretary's details changed for Mr Howard Simon Moss on 12 December 2012 (1 page) |
21 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
23 December 2010 | Annual return made up to 12 December 2010 (14 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (11 pages) |
29 January 2009 | Return made up to 12/12/08; no change of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 March 2008 | Return made up to 12/12/07; no change of members (7 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
26 October 2006 | Company name changed kingswood mortgage & finance bro kers LIMITED\certificate issued on 26/10/06 (2 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
21 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
21 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
6 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 December 2003 | Return made up to 12/12/03; full list of members (7 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 March 2003 | Return made up to 12/12/02; full list of members (7 pages) |
23 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
18 October 2001 | Company name changed kingswood business finance limit ed\certificate issued on 18/10/01 (2 pages) |
30 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 December 2000 | Return made up to 12/12/00; full list of members (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 May 2000 | Company name changed kingswood accounting systems lim ited\certificate issued on 19/05/00 (2 pages) |
12 January 2000 | Return made up to 12/12/99; full list of members (6 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 | Return made up to 12/12/98; full list of members (6 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Registered office changed on 19/12/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
19 December 1997 | Director resigned (1 page) |
12 December 1997 | Incorporation (11 pages) |