Company NameKingswood School Limited
DirectorsShahzad Yousuf and Alan Lee Williams
Company StatusActive
Company Number04724008
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameDr Shahzad Yousuf
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Boyd Street
London
E1 1FQ
Director NameProf Alan Lee Williams
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Boyd Street
London
E1 1FQ
Director NameDr Shahzad Yousuf
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Suffolk Road
Newbury Park
Ilford
Essex
IG3 8JF
Director NameMr Abid Mehmood Akram
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(11 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 100a Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr James Frederick Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(14 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 100a Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr David John Nixon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(18 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Boyd Street
London
E1 1FQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameAlexanders Gri Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address54 Old Street
London
EC1V 9AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteclc-london.ac.uk
Email address[email protected]
Telephone020 33278830
Telephone regionLondon

Location

Registered Address3 Boyd Street
London
E1 1FQ
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr Shahzad Yousuf
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

10 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 July 2017Appointment of Mr James Frederick Smith as a director on 21 July 2017 (2 pages)
21 July 2017Termination of appointment of Abid Mehmood Akram as a director on 21 July 2017 (1 page)
17 May 2017Registered office address changed from 71 Whitechapel High Street London E1 7PL to Suite 100a Airport House Purley Way Croydon Surrey CR0 0XZ on 17 May 2017 (1 page)
25 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 August 2014Appointment of Mr Abid Mehmood Akram as a director on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Shahzad Yousuf as a director on 1 August 2014 (1 page)
28 August 2014Termination of appointment of Shahzad Yousuf as a director on 1 August 2014 (1 page)
28 August 2014Appointment of Mr Abid Mehmood Akram as a director on 1 August 2014 (2 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
4 July 2013Registered office address changed from 324 Stafford Road Croydon Surrey CR0 4NH on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 324 Stafford Road Croydon Surrey CR0 4NH on 4 July 2013 (1 page)
2 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
17 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
22 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
17 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
25 May 2010Termination of appointment of Alexanders Gri Secretarial Limited as a secretary (1 page)
25 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
12 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
15 September 2009Compulsory strike-off action has been discontinued (1 page)
14 September 2009Return made up to 04/04/09; full list of members (3 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
13 July 2009Registered office changed on 13/07/2009 from 54 old street london EC1V 9AJ (1 page)
3 March 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
24 June 2008Return made up to 04/04/08; full list of members (3 pages)
26 July 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
24 July 2007Return made up to 04/04/07; full list of members (2 pages)
8 March 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
6 July 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2006Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page)
15 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
1 June 2005Return made up to 04/04/05; full list of members (6 pages)
10 January 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New secretary appointed (2 pages)
17 May 2004Return made up to 04/04/04; full list of members (5 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Registered office changed on 17/05/04 from: 43 gower street london WC1E 6HH (1 page)
4 April 2003Incorporation (13 pages)