Company NameNorthwood Kingston Limited
DirectorsStuart Malcolm Rose and Jacqueline Mary Rose
Company StatusActive
Company Number05641585
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stuart Malcolm Rose
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMrs Jacqueline Mary Rose
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameWilliam Sellars
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleComp Dir
Country of ResidenceEngland
Correspondence Address18 Willows Path
Epsom
Surrey
KT18 7TD
Secretary NameLesley Sellars
NationalityBritish
StatusResigned
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address44 Severn Drive
Hinchley Wood
Surrey
KT10 0AN
Director NameMs Joy Linda Ware
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2015(9 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 November 2018)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address94 High Street
Epsom
Surrey
KT19 8BJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address94 High Street
Epsom
Surrey
KT19 8BJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2012
Net Worth-£58,926
Cash£194,096
Current Liabilities£134,729

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

17 October 2006Delivered on: 19 October 2006
Satisfied on: 22 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
20 January 2020Change of details for Mr William Sellars as a person with significant control on 20 January 2020 (2 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
5 November 2018Termination of appointment of Joy Linda Ware as a director on 5 November 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
19 October 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
25 August 2017Registered office address changed from 18 18 Willows Path Epsom Surrey KT18 7TD England to 94 High Street Epsom Surrey KT19 8BJ on 25 August 2017 (1 page)
25 August 2017Registered office address changed from 18 18 Willows Path Epsom Surrey KT18 7TD England to 94 High Street Epsom Surrey KT19 8BJ on 25 August 2017 (1 page)
18 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 18 18 Willows Path Epsom Surrey KT18 7TD on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 18 18 Willows Path Epsom Surrey KT18 7TD on 18 July 2017 (1 page)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
12 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Appointment of Ms Joy Linda Ware as a director on 5 March 2015 (2 pages)
5 March 2015Appointment of Ms Joy Linda Ware as a director on 5 March 2015 (2 pages)
5 March 2015Appointment of Ms Joy Linda Ware as a director on 5 March 2015 (2 pages)
4 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 August 2013Satisfaction of charge 1 in full (1 page)
22 August 2013Satisfaction of charge 1 in full (1 page)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
18 January 2013Director's details changed for William Sellars on 18 January 2013 (2 pages)
18 January 2013Director's details changed for William Sellars on 18 January 2013 (2 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 May 2010Director's details changed for William Sellars on 7 December 2009 (1 page)
13 May 2010Director's details changed for William Sellars on 7 December 2009 (1 page)
13 May 2010Director's details changed for William Sellars on 7 December 2009 (1 page)
22 March 2010Termination of appointment of Lesley Sellars as a secretary (1 page)
22 March 2010Termination of appointment of Lesley Sellars as a secretary (1 page)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 December 2008Return made up to 01/12/08; full list of members (3 pages)
9 December 2008Return made up to 01/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 February 2008Return made up to 01/12/07; full list of members (2 pages)
20 February 2008Return made up to 01/12/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 July 2007Registered office changed on 02/07/07 from: 72 high street teddington middlesex TW11 8JD (1 page)
2 July 2007Registered office changed on 02/07/07 from: 72 high street teddington middlesex TW11 8JD (1 page)
29 January 2007Return made up to 01/12/06; full list of members (6 pages)
29 January 2007Return made up to 01/12/06; full list of members (6 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
5 April 2006New secretary appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
1 December 2005Incorporation (18 pages)
1 December 2005Incorporation (18 pages)