Company NameKingswood Llp
Company StatusActive
Company NumberOC391376
CategoryLimited Liability Partnership
Incorporation Date20 February 2014(10 years, 2 months ago)
Previous NameGentleaid (22) Llp

Directors

LLP Designated Member NameMr Jonathan Fraser Massing
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
LLP Designated Member NameMr Richard Scott Massing
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2020(6 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
LLP Designated Member NameMr Richard Michael Behan
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(7 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
LLP Designated Member NameMr Richard William Roger Churchill
Date of BirthOctober 1978 (Born 45 years ago)
StatusCurrent
Appointed01 September 2023(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
LLP Designated Member NameMr Howard Simon Moss
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
LLP Designated Member NameMr Gary Spencer Wilder
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

11 July 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 March 2016Annual return made up to 20 February 2016 (3 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
7 April 2015Annual return made up to 20 February 2015 (3 pages)
10 March 2014Company name changed gentleaid (22) LLP\certificate issued on 10/03/14
  • LLNM01 ‐ Change of name notice
(3 pages)
20 February 2014Incorporation of a limited liability partnership (4 pages)