Company NameKingshott Holdings Limited
Company StatusActive
Company Number04552996
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)
Previous NameRoskin Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael James Kingshott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 10 Lower Thames Street
London
EC3R 6AF
Director NameMrs Helen Mary Kingshott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2008(5 years, 11 months after company formation)
Appointment Duration15 years, 6 months
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address4th Floor 10 Lower Thames Street
London
EC3R 6AF
Director NameMr Jonathan Michael Kingshott
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 10 Lower Thames Street
London
EC3R 6AF
Secretary NameLouise Cort
NationalityBritish
StatusResigned
Appointed03 October 2002(same day as company formation)
RoleAssociate Director
Correspondence Address7a Ellerton Road
Earlsfield
London
SW18 3NG
Director NameLouise Cort
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(4 days after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2006)
RoleAssociate Director
Correspondence Address7a Ellerton Road
Earlsfield
London
SW18 3NG
Secretary NameHelen Mary Kingshott
NationalityBritish
StatusResigned
Appointed31 March 2007(4 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHookwood Farm Puttenden Road
Shipbourne
Tonbridge
Kent
TN11 9QY
Secretary NameMrs Elizabeth Jane Scannell
StatusResigned
Appointed12 September 2018(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 August 2022)
RoleCompany Director
Correspondence Address4th Floor 10 Lower Thames Street
London
EC3R 6AF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 75838833
Telephone regionLondon

Location

Registered Address4th Floor
10 Lower Thames Street
London
EC3R 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

510 at £1Michael Kingshott
51.00%
Ordinary
250 at £1Helen Mary Kingshott
25.00%
Ordinary
120 at £1Oliver Kingshott
12.00%
Ordinary
120 at £1Theo Kingshott
12.00%
Ordinary

Financials

Year2014
Net Worth£2,562
Cash£5,618
Current Liabilities£76,387

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

12 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 July 2017Registered office address changed from C/O Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN to 1 Paris Garden London SE1 8nd on 12 July 2017 (1 page)
12 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(5 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
15 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 October 2012Secretary's details changed for Helen Mary Kingshott on 11 May 2012 (2 pages)
23 October 2012Director's details changed for Helen Mary Kingshott on 11 May 2012 (2 pages)
23 October 2012Registered office address changed from C/O Cimpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN on 23 October 2012 (1 page)
23 October 2012Director's details changed for Mr Michael James Kingshott on 11 May 2012 (2 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
26 March 2012Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL on 26 March 2012 (2 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
5 January 2010Director's details changed for Helen Kingshott on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Helen Kingshott on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 November 2008Director appointed helen mary kingshott (2 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 October 2008Return made up to 03/10/08; full list of members (4 pages)
16 June 2008Company name changed roskin LIMITED\certificate issued on 18/06/08 (2 pages)
31 October 2007Return made up to 03/10/07; full list of members (2 pages)
31 October 2007Return made up to 03/10/06; full list of members (3 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
15 May 2007Secretary resigned;director resigned (1 page)
24 April 2007New secretary appointed (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 September 2005Return made up to 03/10/05; full list of members (7 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 September 2004Return made up to 03/10/04; full list of members (7 pages)
20 May 2004Secretary's particulars changed;director's particulars changed (1 page)
3 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
28 March 2003Ad 25/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 October 2002New director appointed (2 pages)
14 October 2002New director appointed (5 pages)
14 October 2002New secretary appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Secretary resigned (1 page)
3 October 2002Incorporation (17 pages)