KINGSWOOD CORPORATION LIMITED
PINNER WILLOWBROOK FURNITURE (HOLDINGS) LIMITED WILLOWBROOK FURNITURE LIMITED

Hellopages » Greater London » Harrow » HA5 3LA

Company number 03295013
Status Active
Incorporation Date 20 December 1996
Company Type Private Limited Company
Address WESTGATE CHAMBERS, 8A ELMPARK ROAD, PINNER, MIDDLESEX, HA5 3LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Group of companies' accounts made up to 29 February 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-09-23 GBP 400 ANNOTATION Replacement this document replaces the AR01 registered on 29/01/2016 as it was not properly delieverd/contained unnecessary information. . The most likely internet sites of KINGSWOOD CORPORATION LIMITED are www.kingswoodcorporation.co.uk, and www.kingswood-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Kingswood Corporation Limited is a Private Limited Company. The company registration number is 03295013. Kingswood Corporation Limited has been working since 20 December 1996. The present status of the company is Active. The registered address of Kingswood Corporation Limited is Westgate Chambers 8a Elmpark Road Pinner Middlesex Ha5 3la. . HARRISON, Malcolm John is a Director of the company. Secretary ADCOCK, Nicholas has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director ADCOCK, Nicholas has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HARRISON, Malcolm John
Appointed Date: 20 December 1996
74 years old

Resigned Directors

Secretary
ADCOCK, Nicholas
Resigned: 01 August 2010
Appointed Date: 20 December 1996

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 20 December 1996
Appointed Date: 20 December 1996

Director
ADCOCK, Nicholas
Resigned: 01 August 2010
Appointed Date: 25 October 1999
60 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 20 December 1996
Appointed Date: 20 December 1996

Persons With Significant Control

Mr Malcolm John Harrison
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSWOOD CORPORATION LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
09 Dec 2016
Group of companies' accounts made up to 29 February 2016
23 Sep 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-09-23
  • GBP 400
  • ANNOTATION Replacement this document replaces the AR01 registered on 29/01/2016 as it was not properly delieverd/contained unnecessary information.

29 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 400
  • ANNOTATION Replaced a replacement AR01 was registered on 23/09/2016.

16 Dec 2015
Amended group of companies' accounts made up to 28 February 2015
...
... and 68 more events
15 Jan 1997
New director appointed
15 Jan 1997
New secretary appointed
15 Jan 1997
Registered office changed on 15/01/97 from: new energy house 22 nash street, royce place, manchester, M15 5NZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jan 1997
Registered office changed on 15/01/97 from: new energy house 22 nash street royce place manchester M15 5NZ
20 Dec 1996
Incorporation

KINGSWOOD CORPORATION LIMITED Charges

3 June 2010
Legal charge
Delivered: 10 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 1 & 2 pedmore road brierley hill…
17 March 2009
Legal charge
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 25 pedmore industrial estate, pedmore road…
13 February 2004
Legal charge
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as hampton lovett industrial estate 1…
1 February 2004
Guarantee & debenture
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 2000
Legal charge
Delivered: 17 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a units 8 and 9 elgar business centre…
2 October 2000
Guarantee & debenture
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…