Cockhaven Road
Bishopsteington
Devon
TQ14 9RW
Director Name | Mr Robert Michael Barker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2015(41 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19-23 Grosvenor Hill London W1K 3QD |
Secretary Name | Mr Robert Michael Barker |
---|---|
Status | Current |
Appointed | 31 January 2015(41 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 19-23 Grosvenor Hill London W1K 3QD |
Director Name | Mr Timothy Bond |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(18 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 April 2003) |
Role | Managing Director |
Correspondence Address | 6 Sandygate Mill Kingsteington Newton Abbbot Devon TQ12 3PD |
Director Name | Mrs Ann Grafton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(18 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 August 2003) |
Role | Merchandising Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Road Putney London SW15 1AD |
Director Name | Group Captain (Retd) Charles Brian Fabris Kingcome |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(18 years after company formation) |
Appointment Duration | 11 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 28 Queens Gate Gardens London SW7 5RP |
Director Name | Lesley Marjorie Kingcome |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(18 years after company formation) |
Appointment Duration | 11 months (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 28 Queens Gate Gardens London SW7 5RP |
Director Name | Mr Frederic Barrie Pearson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(18 years after company formation) |
Appointment Duration | 2 years (resigned 31 January 1994) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Chequer Tree House Plaistow Road Ifold Billingshurst West Sussex RH14 0TY |
Director Name | Anthea Marguerite Wilson |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(18 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 2002) |
Role | Sales Director |
Correspondence Address | 72 Westfields Avenue Barnes London SW13 0AU |
Director Name | Mr Alan Charles Hinder |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(18 years after company formation) |
Appointment Duration | 23 years (resigned 31 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Tarrs Avenue Kingsteignton Newton Abbot Devon TQ12 3DG |
Secretary Name | Mr Alan Charles Hinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(18 years after company formation) |
Appointment Duration | 23 years (resigned 31 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Tarrs Avenue Kingsteignton Newton Abbot Devon TQ12 3DG |
Director Name | Lindsay Jane Maclellan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(29 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 December 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Clancarty Road London SW6 3AA |
Website | kingcomesofas.co.uk |
---|
Registered Address | 19-23 Grosvenor Hill London W1K 3QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
12.2k at £1 | Colefax Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,518,000 |
Gross Profit | £944,000 |
Net Worth | £534,000 |
Cash | £866,000 |
Current Liabilities | £861,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
4 January 2001 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1979 | Delivered 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 |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
---|---|
6 February 2017 | Full accounts made up to 30 April 2016 (18 pages) |
22 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
21 April 2016 | Registered 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 2016 | Full accounts made up to 30 April 2015 (16 pages) |
19 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
24 February 2015 | Termination of appointment of Alan Charles Hinder as a director on 31 January 2015 (1 page) |
24 February 2015 | Appointment of Mr Robert Michael Barker as a director on 31 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Alan Charles Hinder as a secretary on 31 January 2015 (1 page) |
24 February 2015 | Appointment of Mr Robert Michael Barker as a secretary on 31 January 2015 (2 pages) |
3 January 2015 | Full accounts made up to 30 April 2014 (16 pages) |
10 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
15 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
17 September 2013 | Full accounts made up to 30 April 2013 (16 pages) |
21 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Secretary's details changed for Mr Alan Charles Hinder on 21 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Alan Charles Hinder on 21 December 2012 (2 pages) |
6 September 2012 | Full accounts made up to 30 April 2012 (16 pages) |
27 February 2012 | Termination of appointment of Lindsay Maclellan as a director (1 page) |
14 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Full accounts made up to 30 April 2011 (16 pages) |
30 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
11 August 2010 | Full accounts made up to 30 April 2010 (16 pages) |
10 December 2009 | Director's details changed for Mr Alan Charles Hinder on 10 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Frank Phipps on 10 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
27 September 2009 | Full accounts made up to 30 April 2009 (15 pages) |
2 December 2008 | Full accounts made up to 30 April 2008 (15 pages) |
13 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
6 December 2007 | Full accounts made up to 30 April 2007 (16 pages) |
12 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
14 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
18 October 2006 | Full accounts made up to 30 April 2006 (15 pages) |
2 December 2005 | Return made up to 10/11/05; full list of members (2 pages) |
2 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 39, brook street, london, W1Y 2JE. (1 page) |
24 November 2005 | Full accounts made up to 30 April 2005 (17 pages) |
8 December 2004 | Return made up to 10/11/04; full list of members (7 pages) |
20 September 2004 | Full accounts made up to 30 April 2004 (17 pages) |
19 December 2003 | Full accounts made up to 30 April 2003 (15 pages) |
3 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
10 September 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
4 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
11 February 2003 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Return made up to 16/11/02; full list of members (8 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
21 November 2001 | Return made up to 16/11/01; full list of members (7 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
6 January 2001 | Particulars of mortgage/charge (4 pages) |
5 December 2000 | Return made up to 16/11/00; full list of members
|
5 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
23 December 1999 | Return made up to 16/11/99; full list of members (7 pages) |
3 December 1998 | Full accounts made up to 30 April 1998 (13 pages) |
3 December 1998 | Return made up to 16/11/98; no change of members
|
12 December 1997 | Full accounts made up to 30 April 1997 (12 pages) |
12 December 1997 | Return made up to 16/11/97; no change of members (6 pages) |
7 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
28 November 1996 | Return made up to 16/11/96; full list of members (8 pages) |
20 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
21 November 1995 | Return made up to 16/11/95; no change of members
|