Company NameKingcome Sofas Limited
DirectorsFrank Phipps and Robert Michael Barker
Company StatusActive
Company Number01155285
CategoryPrivate Limited Company
Incorporation Date7 January 1974(50 years, 4 months ago)
Previous NameL.M. Kingcome Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Frank Phipps
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1992(18 years after company formation)
Appointment Duration32 years, 3 months
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Haven
Cockhaven Road
Bishopsteington
Devon
TQ14 9RW
Director NameMr Robert Michael Barker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2015(41 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19-23 Grosvenor Hill
London
W1K 3QD
Secretary NameMr Robert Michael Barker
StatusCurrent
Appointed31 January 2015(41 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address19-23 Grosvenor Hill
London
W1K 3QD
Director NameMr Timothy Bond
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(18 years after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2003)
RoleManaging Director
Correspondence Address6 Sandygate Mill
Kingsteington
Newton Abbbot
Devon
TQ12 3PD
Director NameMrs Ann Grafton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(18 years after company formation)
Appointment Duration11 years, 6 months (resigned 14 August 2003)
RoleMerchandising Director
Country of ResidenceEngland
Correspondence Address8 Rossdale Road
Putney
London
SW15 1AD
Director NameGroup Captain (Retd) Charles Brian Fabris Kingcome
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(18 years after company formation)
Appointment Duration11 months (resigned 18 December 1992)
RoleCompany Director
Correspondence Address28 Queens Gate Gardens
London
SW7 5RP
Director NameLesley Marjorie Kingcome
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(18 years after company formation)
Appointment Duration11 months (resigned 18 December 1992)
RoleCompany Director
Correspondence Address28 Queens Gate Gardens
London
SW7 5RP
Director NameMr Frederic Barrie Pearson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(18 years after company formation)
Appointment Duration2 years (resigned 31 January 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChequer Tree House Plaistow Road
Ifold
Billingshurst
West Sussex
RH14 0TY
Director NameAnthea Marguerite Wilson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(18 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2002)
RoleSales Director
Correspondence Address72 Westfields Avenue
Barnes
London
SW13 0AU
Director NameMr Alan Charles Hinder
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(18 years after company formation)
Appointment Duration23 years (resigned 31 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Tarrs Avenue
Kingsteignton
Newton Abbot
Devon
TQ12 3DG
Secretary NameMr Alan Charles Hinder
NationalityBritish
StatusResigned
Appointed22 January 1992(18 years after company formation)
Appointment Duration23 years (resigned 31 January 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Tarrs Avenue
Kingsteignton
Newton Abbot
Devon
TQ12 3DG
Director NameLindsay Jane Maclellan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(29 years after company formation)
Appointment Duration8 years, 11 months (resigned 06 December 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Clancarty Road
London
SW6 3AA

Contact

Websitekingcomesofas.co.uk

Location

Registered Address19-23 Grosvenor Hill
London
W1K 3QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

12.2k at £1Colefax Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,518,000
Gross Profit£944,000
Net Worth£534,000
Cash£866,000
Current Liabilities£861,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

4 January 2001Delivered on: 6 January 2001
Persons entitled: Chelsea Harbour Limited

Classification: Deed rent deposit
Secured details: £23,450.80 due or to become due from the company to the chargee.
Particulars: Monies secured by the rent deposit.
Outstanding
16 June 1994Delivered on: 23 June 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
6 December 1990Delivered on: 12 December 1990
Persons entitled: Midland Bank PLC

Classification: Fixed & floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Outstanding
12 June 1989Delivered on: 17 June 1989
Satisfied on: 15 March 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 302 fulham road london.
Fully Satisfied
5 February 1988Delivered on: 17 February 1988
Satisfied on: 15 March 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or kingcome design international limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 May 1985Delivered on: 5 June 1985
Satisfied on: 15 March 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 walton street london borough of kensington and chelsea.
Fully Satisfied
6 May 1983Delivered on: 16 May 1983
Satisfied on: 15 March 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 December 1979Delivered on: 18 December 1979
Satisfied on: 15 March 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15A fore street buckfastleigh.
Fully Satisfied

Filing History

13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (18 pages)
22 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 April 2016Registered office address changed from 39 Brook Street London W1K 4JE to 19-23 Grosvenor Hill London W1K 3QD on 21 April 2016 (1 page)
27 January 2016Full accounts made up to 30 April 2015 (16 pages)
19 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 12,240
(5 pages)
24 February 2015Termination of appointment of Alan Charles Hinder as a director on 31 January 2015 (1 page)
24 February 2015Appointment of Mr Robert Michael Barker as a director on 31 January 2015 (2 pages)
24 February 2015Termination of appointment of Alan Charles Hinder as a secretary on 31 January 2015 (1 page)
24 February 2015Appointment of Mr Robert Michael Barker as a secretary on 31 January 2015 (2 pages)
3 January 2015Full accounts made up to 30 April 2014 (16 pages)
10 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 12,240
(5 pages)
15 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 12,240
(5 pages)
17 September 2013Full accounts made up to 30 April 2013 (16 pages)
21 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
21 December 2012Secretary's details changed for Mr Alan Charles Hinder on 21 December 2012 (2 pages)
21 December 2012Director's details changed for Mr Alan Charles Hinder on 21 December 2012 (2 pages)
6 September 2012Full accounts made up to 30 April 2012 (16 pages)
27 February 2012Termination of appointment of Lindsay Maclellan as a director (1 page)
14 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
16 August 2011Full accounts made up to 30 April 2011 (16 pages)
30 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
11 August 2010Full accounts made up to 30 April 2010 (16 pages)
10 December 2009Director's details changed for Mr Alan Charles Hinder on 10 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Frank Phipps on 10 November 2009 (2 pages)
10 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
27 September 2009Full accounts made up to 30 April 2009 (15 pages)
2 December 2008Full accounts made up to 30 April 2008 (15 pages)
13 November 2008Return made up to 10/11/08; full list of members (4 pages)
6 December 2007Full accounts made up to 30 April 2007 (16 pages)
12 November 2007Return made up to 10/11/07; full list of members (2 pages)
14 November 2006Return made up to 10/11/06; full list of members (2 pages)
18 October 2006Full accounts made up to 30 April 2006 (15 pages)
2 December 2005Return made up to 10/11/05; full list of members (2 pages)
2 December 2005Secretary's particulars changed;director's particulars changed (1 page)
2 December 2005Registered office changed on 02/12/05 from: 39, brook street, london, W1Y 2JE. (1 page)
24 November 2005Full accounts made up to 30 April 2005 (17 pages)
8 December 2004Return made up to 10/11/04; full list of members (7 pages)
20 September 2004Full accounts made up to 30 April 2004 (17 pages)
19 December 2003Full accounts made up to 30 April 2003 (15 pages)
3 December 2003Return made up to 16/11/03; full list of members (7 pages)
10 September 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
4 March 2003Full accounts made up to 30 April 2002 (15 pages)
11 February 2003New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Return made up to 16/11/02; full list of members (8 pages)
4 March 2002Full accounts made up to 30 April 2001 (14 pages)
21 November 2001Return made up to 16/11/01; full list of members (7 pages)
27 February 2001Full accounts made up to 30 April 2000 (13 pages)
6 January 2001Particulars of mortgage/charge (4 pages)
5 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2000Full accounts made up to 30 April 1999 (13 pages)
23 December 1999Return made up to 16/11/99; full list of members (7 pages)
3 December 1998Full accounts made up to 30 April 1998 (13 pages)
3 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1997Full accounts made up to 30 April 1997 (12 pages)
12 December 1997Return made up to 16/11/97; no change of members (6 pages)
7 February 1997Full accounts made up to 30 April 1996 (12 pages)
28 November 1996Return made up to 16/11/96; full list of members (8 pages)
20 February 1996Full accounts made up to 30 April 1995 (13 pages)
21 November 1995Return made up to 16/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)