KINGSBURY INVESTMENT & DEVELOPMENT GROUP LTD

KINGSBURY INVESTMENT & DEVELOPMENT GROUP LTD

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

    Company NameKINGSBURY INVESTMENT & DEVELOPMENT GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13224895
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of KINGSBURY INVESTMENT & DEVELOPMENT GROUP LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is KINGSBURY INVESTMENT & DEVELOPMENT GROUP LTD located?

    Registered Office Address
    249 Cranbrook Road
    IG1 4TG Ilford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KINGSBURY INVESTMENT & DEVELOPMENT GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    KINGSBURY STONE LIMITEDFeb 25, 2021Feb 25, 2021

    What are the latest accounts for KINGSBURY INVESTMENT & DEVELOPMENT GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for KINGSBURY INVESTMENT & DEVELOPMENT GROUP LTD?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for KINGSBURY INVESTMENT & DEVELOPMENT GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2025

    9 pagesAA

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB to 249 Cranbrook Road Ilford IG1 4TG on Apr 07, 2025

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2024

    13 pagesAA

    Confirmation statement made on Aug 31, 2024 with updates

    5 pagesCS01

    Previous accounting period extended from Mar 31, 2024 to Apr 30, 2024

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Aug 31, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Ross Kemp as a person with significant control on Sep 11, 2023

    5 pagesPSC04

    Registered office address changed from 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX England to 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on Sep 23, 2023

    2 pagesAD01

    Certificate of change of name

    Company name changed kingsbury stone LIMITED\certificate issued on 22/09/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 13, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorisation of conflicts 05/09/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of details for Mr Ross Kemp as a person with significant control on Sep 05, 2023

    2 pagesPSC04

    Notification of Queensbury Investments Limited as a person with significant control on Sep 05, 2023

    2 pagesPSC02

    Cessation of Michael Julian Stone as a person with significant control on Sep 05, 2023

    1 pagesPSC07

    Termination of appointment of Martin Howard Stone as a director on Sep 05, 2023

    1 pagesTM01

    Termination of appointment of Michael Julian Stone as a director on Sep 05, 2023

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of KINGSBURY INVESTMENT & DEVELOPMENT GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEMP, Ross
    Cranbrook Road
    IG1 4TG Ilford
    249
    England
    Director
    Cranbrook Road
    IG1 4TG Ilford
    249
    England
    EnglandBritish187930310003
    LAZNIK, Assaf
    3-4 Holborn Circus
    EC1N 2HA London
    First Floor Thavies Inn House
    United Kingdom
    Director
    3-4 Holborn Circus
    EC1N 2HA London
    First Floor Thavies Inn House
    United Kingdom
    IsraelBritish,Israeli290295110001
    STONE, Martin Howard
    Stirling Way
    WD6 2FX Borehamwood
    1st Floor, Spitalfields House
    England
    Director
    Stirling Way
    WD6 2FX Borehamwood
    1st Floor, Spitalfields House
    England
    EnglandBritish78646790011
    STONE, Michael Julian
    Stirling Way
    WD6 2FX Borehamwood
    1st Floor, Spitalfields House
    England
    Director
    Stirling Way
    WD6 2FX Borehamwood
    1st Floor, Spitalfields House
    England
    United KingdomBritish108400730002

    Who are the persons with significant control of KINGSBURY INVESTMENT & DEVELOPMENT GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    65 St. Paul's Churchyard
    EC4M 8AB London
    3rd Floor Paternoster House
    England
    Sep 05, 2023
    65 St. Paul's Churchyard
    EC4M 8AB London
    3rd Floor Paternoster House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number09749671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ross Kemp
    Paternoster House
    65 St Pauls Churchyard
    EC4M 8AB London
    3rd Floor
    Mar 08, 2021
    Paternoster House
    65 St Pauls Churchyard
    EC4M 8AB London
    3rd Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Julian Stone
    Stirling Way
    WD6 2FX Borehamwood
    1st Floor, Spitalfields House
    England
    Feb 25, 2021
    Stirling Way
    WD6 2FX Borehamwood
    1st Floor, Spitalfields House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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