KINGSWOOD (ISLE OF WIGHT) LIMITED

KINGSWOOD (ISLE OF WIGHT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKINGSWOOD (ISLE OF WIGHT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03369271
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KINGSWOOD (ISLE OF WIGHT) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KINGSWOOD (ISLE OF WIGHT) LIMITED located?

    Registered Office Address
    1 Jubilee Street
    BN1 1GE Brighton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KINGSWOOD (ISLE OF WIGHT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for KINGSWOOD (ISLE OF WIGHT) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2024

    What are the latest filings for KINGSWOOD (ISLE OF WIGHT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Oct 31, 2023

    3 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Joe Hales as a director on Mar 07, 2024

    1 pagesTM01

    Appointment of Mr Thomas Michael Champion as a director on Mar 07, 2024

    2 pagesAP01

    Registration of charge 033692710003, created on Feb 02, 2024

    73 pagesMR01

    Unaudited abridged accounts made up to Oct 31, 2022

    9 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Oct 31, 2021

    9 pagesAA

    Unaudited abridged accounts made up to Oct 31, 2020

    8 pagesAA

    Termination of appointment of Anthony Martin Robinson as a director on Jun 29, 2021

    1 pagesTM01

    Appointment of Mr Nicholas Joe Hales as a director on Jun 29, 2021

    2 pagesAP01

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Martin Anthony Robinson on Apr 19, 2021

    2 pagesCH01

    Termination of appointment of Charles Robert William Mclean as a director on Jan 21, 2021

    1 pagesTM01

    Appointment of Mr Martin Anthony Robinson as a director on Jan 21, 2021

    2 pagesAP01

    Unaudited abridged accounts made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Oct 31, 2018

    6 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Alexander Patrick Williamson as a director on Apr 24, 2019

    2 pagesAP01

    Termination of appointment of Timothy James Gibson as a director on Apr 24, 2019

    1 pagesTM01

    Who are the officers of KINGSWOOD (ISLE OF WIGHT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMPION, Thomas Michael
    Jubilee Street
    BN1 1GE Brighton
    1
    England
    Director
    Jubilee Street
    BN1 1GE Brighton
    1
    England
    United KingdomBritish316686490001
    WILLIAMSON, Alexander Patrick
    Jubilee Street
    BN1 1GE Brighton
    1
    England
    Director
    Jubilee Street
    BN1 1GE Brighton
    1
    England
    EnglandBritish251809220001
    COOK, Dean Vernon
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    Secretary
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    British125206170001
    O'HARA, Shaun David
    9 Spinney Close
    Beetley
    NR20 4TB Dereham
    Norfolk
    Secretary
    9 Spinney Close
    Beetley
    NR20 4TB Dereham
    Norfolk
    British63307080001
    RIDLER, David John Whitaker
    Hilltop Cottage
    Hill Top
    NR25 7SE Cley
    Norfolk
    Secretary
    Hilltop Cottage
    Hill Top
    NR25 7SE Cley
    Norfolk
    British64159040001
    RUTTER, Graham Paul
    Inglewood
    Spurlands End Road
    HP15 6HY Great Kingshill
    Buckinghamshire
    Secretary
    Inglewood
    Spurlands End Road
    HP15 6HY Great Kingshill
    Buckinghamshire
    British81354560001
    STRONACH, James Barker Robertson
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    Secretary
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    British69924310005
    WILEY, Cathrine
    The Friary
    Wallsingham
    Norfolk
    Secretary
    The Friary
    Wallsingham
    Norfolk
    British53023590001
    WILLIAMSON, Glenn David
    Seaforth Drive
    Taverham
    NR8 6YU Norwich
    14
    Norfolk
    Secretary
    Seaforth Drive
    Taverham
    NR8 6YU Norwich
    14
    Norfolk
    British135187280001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ADDY, Linda
    Kingswood House
    Alkmaar Way
    NR6 6BF Norwich
    Norfolk
    Director
    Kingswood House
    Alkmaar Way
    NR6 6BF Norwich
    Norfolk
    United KingdomBritish159203190001
    BARBER, Jonathan Nicolas
    Magazine Wood
    Peddars Way
    PE36 5LW Kings Lynn
    Norfolk
    Director
    Magazine Wood
    Peddars Way
    PE36 5LW Kings Lynn
    Norfolk
    EnglandBritish88936810001
    BENTLEY, John Douglas
    Jubilee Street
    BN1 1GE Brighton
    1
    England
    Director
    Jubilee Street
    BN1 1GE Brighton
    1
    England
    EnglandBritish171301020001
    BIRD, Andrew John
    80 Boltons Lane
    GU22 8TN Woking
    Surrey
    Director
    80 Boltons Lane
    GU22 8TN Woking
    Surrey
    British58155460001
    CAREY, Peter Damian
    21 Orwell Road
    Barrington
    CB22 7SE Cambridge
    Trinity Farm House
    Director
    21 Orwell Road
    Barrington
    CB22 7SE Cambridge
    Trinity Farm House
    EnglandBritish151427560001
    COOK, Dean Vernon
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    Director
    Hawthorn House
    3 St Marys
    NR21 7NZ Colkirk
    Norfolk
    EnglandBritish125206170001
    COWLEY, Jacqueline Souha
    Aspley Farm
    Slade Heath
    WV10 7PG Wolverhampton
    West Midlands
    Director
    Aspley Farm
    Slade Heath
    WV10 7PG Wolverhampton
    West Midlands
    British59288200001
    GIBSON, Peter
    Kingswood
    West Rawton
    WR2 9WF Cromer
    Norfolk
    Director
    Kingswood
    West Rawton
    WR2 9WF Cromer
    Norfolk
    British60213290001
    GIBSON, Timothy James
    Jubilee Street
    BN1 1GE Brighton
    1
    England
    Director
    Jubilee Street
    BN1 1GE Brighton
    1
    England
    EnglandNew Zealander222911590001
    GILBERT, Paul Daniel
    9 Rackheath Park
    Rackheath
    NR13 6LP Norwich
    Norfolk
    Director
    9 Rackheath Park
    Rackheath
    NR13 6LP Norwich
    Norfolk
    United KingdomIrish106001020001
    HALES, Nicholas Joe
    Jubilee Street
    BN1 1GE Brighton
    1
    England
    Director
    Jubilee Street
    BN1 1GE Brighton
    1
    England
    EnglandBritish284994010001
    MCLEAN, Charles Robert William
    Jubilee Street
    BN1 1GE Brighton
    1
    England
    Director
    Jubilee Street
    BN1 1GE Brighton
    1
    England
    EnglandBritish102833990002
    O'BRIEN, Susan
    Flat 2 20 Clairview Road
    SW16 6TX London
    Director
    Flat 2 20 Clairview Road
    SW16 6TX London
    British58155850001
    O'HARA, Shaun David
    9 Spinney Close
    Beetley
    NR20 4TB Dereham
    Norfolk
    Director
    9 Spinney Close
    Beetley
    NR20 4TB Dereham
    Norfolk
    British63307080001
    RIDLER, David John Whitaker
    Hilltop Cottage
    Hill Top
    NR25 7SE Cley
    Norfolk
    Director
    Hilltop Cottage
    Hill Top
    NR25 7SE Cley
    Norfolk
    British64159040001
    ROBINSON, Anthony Martin
    Jubilee Street
    BN1 1GE Brighton
    1
    England
    Director
    Jubilee Street
    BN1 1GE Brighton
    1
    England
    United KingdomBritish55873860005
    STRONACH, James Barker Robertson
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    Director
    4 The Leather House
    St. Georges Street
    NR3 1AB Norwich
    United KingdomBritish69924310005
    WILEY, Oliver Charles
    Booton House
    Green Lane
    NR10 4PA Booton
    Director
    Booton House
    Green Lane
    NR10 4PA Booton
    British76503280005
    WILEY, Stewart
    Overstrand Hall
    Overstrand
    NR27 0JJ Cromer
    Norfolk
    Director
    Overstrand Hall
    Overstrand
    NR27 0JJ Cromer
    Norfolk
    British58510530001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of KINGSWOOD (ISLE OF WIGHT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingswood Learning And Leisure Group Limited
    Alkmaar Way
    NR6 6BF Norwich
    Kingswood House
    England
    Apr 06, 2016
    Alkmaar Way
    NR6 6BF Norwich
    Kingswood House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number03476432
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0