General information

Name:

Kingsway London Ltd

Office Address:

The Beechwood Centre 40 Lower Gravel Road BR2 8GP Bromley

Number: 02532227

Incorporation date: 1990-08-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1990 is the date that marks the launching of Kingsway London Limited, a firm registered at The Beechwood Centre, 40 Lower Gravel Road, Bromley. That would make thirty four years Kingsway London has prospered in the business, as it was created on 1990-08-17. The registered no. is 02532227 and the post code is BR2 8GP. The current name is Kingsway London Limited. The enterprise's previous customers may recognize this firm as Kingsway Furniture (london), which was used up till 2007-03-20. The enterprise's SIC code is 68100, that means Buying and selling of own real estate. 2022-06-30 is the last time when the accounts were reported.

We have a number of two directors supervising this specific business right now, including Paul F. and Alan F. who have been carrying out the directors tasks since 2022.

Alan F. is the individual with significant control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Kingsway London Limited 2007-03-20
  • Kingsway Furniture (london) Limited 1990-08-17

Financial data based on annual reports

Company staff

Paul F.

Role: Director

Appointed: 01 July 2022

Latest update: 5 February 2024

Alan F.

Role: Director

Appointed: 10 March 1995

Latest update: 5 February 2024

People with significant control

Alan F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul F.
Notified on 1 July 2022
Ceased on 31 December 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 14 March 2014
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 October 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 31st, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

34 St George Street Mayfair

Post code:

W1S 2ND

HQ address,
2014

Address:

34 St George Street Mayfair

Post code:

W1S 2ND

HQ address,
2015

Address:

34 St George Street Mayfair

Post code:

W1S 2ND

HQ address,
2016

Address:

20 Park Avenue Farnborough Park Orpington

Post code:

BR6 8LL

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
33
Company Age

Closest Companies - by postcode