About

Registered Number: 03295013
Date of Incorporation: 20/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Westgate Chambers, 8a Elmpark Road, Pinner, Middlesex, HA5 3LA

 

Kingswood Corporation Ltd was founded on 20 December 1996 with its registered office in Pinner, it's status at Companies House is "Active". There is one director listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADCOCK, Nicholas 09 June 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 16 June 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 07 November 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 06 December 2018
PSC01 - N/A 01 January 2018
CS01 - N/A 01 January 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 23 September 2016
AR01 - Annual Return 29 January 2016
AAMD - Amended Accounts 16 December 2015
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 28 November 2013
CERTNM - Change of name certificate 07 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AA - Annual Accounts 11 January 2011
TM01 - Termination of appointment of director 19 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
MG01 - Particulars of a mortgage or charge 10 June 2010
CH01 - Change of particulars for director 26 April 2010
CH03 - Change of particulars for secretary 25 April 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 06 January 2010
395 - Particulars of a mortgage or charge 19 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 30 December 2004
225 - Change of Accounting Reference Date 05 March 2004
395 - Particulars of a mortgage or charge 02 March 2004
395 - Particulars of a mortgage or charge 18 February 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 26 June 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 17 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2002
363s - Annual Return 10 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2002
288c - Notice of change of directors or secretaries or in their particulars 12 November 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 11 January 2001
395 - Particulars of a mortgage or charge 17 November 2000
395 - Particulars of a mortgage or charge 11 October 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2000
363s - Annual Return 15 February 2000
225 - Change of Accounting Reference Date 12 January 2000
RESOLUTIONS - N/A 07 January 2000
AA - Annual Accounts 07 January 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
CERTNM - Change of name certificate 22 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
RESOLUTIONS - N/A 17 March 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 24 February 1999
RESOLUTIONS - N/A 22 September 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 06 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
287 - Change in situation or address of Registered Office 15 January 1997
NEWINC - New incorporation documents 20 December 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 June 2010 Outstanding

N/A

Legal charge 17 March 2009 Outstanding

N/A

Legal charge 13 February 2004 Outstanding

N/A

Guarantee & debenture 01 February 2004 Outstanding

N/A

Legal charge 10 November 2000 Outstanding

N/A

Guarantee & debenture 02 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.