KINGSWOOD ASSOCIATES LIMITED
DUETLIMIT LIMITED

Hellopages » Cardiff » Cardiff » CF10 3BG

Company number 03422041
Status Active
Incorporation Date 19 August 1997
Company Type Private Limited Company
Address 4 MUSEUM PLACE, CARDIFF, CF10 3BG
Home Country United Kingdom
Nature of Business 64922 - Activities of mortgage finance companies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 034220410002, created on 7 December 2015. The most likely internet sites of KINGSWOOD ASSOCIATES LIMITED are www.kingswoodassociates.co.uk, and www.kingswood-associates.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and two months. The distance to to Cardiff Queen Street Rail Station is 0.4 miles; to Cardiff Central Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.9 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingswood Associates Limited is a Private Limited Company. The company registration number is 03422041. Kingswood Associates Limited has been working since 19 August 1997. The present status of the company is Active. The registered address of Kingswood Associates Limited is 4 Museum Place Cardiff Cf10 3bg. The company`s financial liabilities are £324.32k. It is £190.69k against last year. The cash in hand is £516.78k. It is £306.92k against last year. And the total assets are £692.45k, which is £298.77k against last year. PHILLIPS, John William is a Director of the company. Secretary ABSOLOM, Michelle Ellen has been resigned. Secretary CARSTON (ADMINISTRATION) LIMITED has been resigned. Secretary PHILLIPS, John William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Paul John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of mortgage finance companies".


kingswood associates Key Finiance

LIABILITIES £324.32k
+142%
CASH £516.78k
+146%
TOTAL ASSETS £692.45k
+75%
All Financial Figures

Current Directors

Director
PHILLIPS, John William
Appointed Date: 10 September 1997
55 years old

Resigned Directors

Secretary
ABSOLOM, Michelle Ellen
Resigned: 02 November 2010
Appointed Date: 16 January 2006

Secretary
CARSTON (ADMINISTRATION) LIMITED
Resigned: 03 November 2005
Appointed Date: 22 May 1999

Secretary
PHILLIPS, John William
Resigned: 22 May 1999
Appointed Date: 10 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 September 1997
Appointed Date: 19 August 1997

Director
CLARK, Paul John
Resigned: 22 May 1999
Appointed Date: 10 September 1997
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 September 1997
Appointed Date: 19 August 1997

Persons With Significant Control

Mr John William Phillips
Notified on: 18 August 2016
55 years old
Nature of control: Ownership of shares – 75% or more

KINGSWOOD ASSOCIATES LIMITED Events

23 Aug 2016
Confirmation statement made on 19 August 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 30 September 2015
10 Dec 2015
Registration of charge 034220410002, created on 7 December 2015
26 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

25 Mar 2015
Current accounting period extended from 31 March 2015 to 30 September 2015
...
... and 59 more events
23 Oct 1997
Director resigned
23 Oct 1997
New director appointed
23 Oct 1997
New secretary appointed;new director appointed
23 Oct 1997
Registered office changed on 23/10/97 from: 1 mitchell lane bristol BS1 6BU
19 Aug 1997
Incorporation

KINGSWOOD ASSOCIATES LIMITED Charges

7 December 2015
Charge code 0342 2041 0002
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
29 December 2009
Debenture
Delivered: 4 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…