Company NameP. Kingham (Sales) Limited
DirectorsJean Betty Kingham and Keith Geoffrey Kingham
Company StatusActive
Company Number01351772
CategoryPrivate Limited Company
Incorporation Date7 February 1978(46 years, 3 months ago)
Previous NameFriskhurst Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jean Betty Kingham
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address39-41 South End
Croydon
Surrey
CR0 1BE
Director NameMr Keith Geoffrey Kingham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39-41 South End
Croydon
Surrey
CR0 1BE
Director NameLynn Mary Buckingham
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 September 1998)
RoleSecretary
Correspondence Address7 Wesley Close
Reigate
Surrey
RH2 8JS
Director NameMr Peter Verralls Kingham
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration26 years, 1 month (resigned 11 February 2018)
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address39-41 South End
Croydon
Surrey
CR0 1BE
Secretary NameMr Peter Verralls Kingham
NationalityEnglish
StatusResigned
Appointed31 December 1991(13 years, 11 months after company formation)
Appointment Duration26 years, 1 month (resigned 11 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39-41 South End
Croydon
Surrey
CR0 1BE

Contact

Websitekinghams.co.uk

Location

Registered Address39-41 South End
Croydon
Surrey
CR0 1BE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1J.b. Kingham
50.00%
Ordinary
1 at £1P.v. Kingham
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

20 June 2001Delivered on: 27 June 2001
Persons entitled: International Motors Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land at the rear of 25/41 south end,croydon,surrey cro 1BE; t/no sy 16560. see the mortgage charge document for full details.
Outstanding
9 March 2001Delivered on: 17 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 13, 14 and 15 thanet place, croydon, surrey t/ns SGL110844 and SY75494. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 March 2001Delivered on: 13 March 2001
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from p kingham limited to the chargee on any account whatsoever.
Particulars: The f/h property k/a 25/41 south end croydon surrey t/n SY16560.
Outstanding
4 March 1991Delivered on: 17 November 1999
Persons entitled:
Brenda Kay Rook
Edward Newell Rook

Classification: Legal charge
Secured details: £250,000 with interest.
Particulars: 39-41 southend croydon surrey.
Outstanding
9 July 1999Delivered on: 30 July 1999
Persons entitled: National Westminster 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: 39-41 south end,croydon surrey; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 March 1991Delivered on: 23 March 1991
Persons entitled: Clydesdale Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property K.A. nos. 13,14 & 15 thanet place croydon, surrey.
Outstanding
31 October 1983Delivered on: 14 November 1983
Satisfied on: 7 August 2001
Persons entitled: Alfa Romeo Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £48,000 or such other sum as may be subsequently agreed.
Particulars: All and any existing or future rights of the company (see doc M15 for full details).
Fully Satisfied
10 February 1981Delivered on: 17 February 1981
Satisfied on: 7 August 2001
Persons entitled: Mercantile Credit Company LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the stock of new alfa romeo cars now or hereafter owned by the borrower & all the interest of the borrower (if any) in such cars of which it is not the owner.
Fully Satisfied

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
21 December 2023Confirmation statement made on 15 December 2023 with updates (4 pages)
15 December 2023Change of details for Mrs Jean Betty Kingham as a person with significant control on 11 February 2018 (2 pages)
15 December 2023Notification of Keith Geoffrey Kingham as a person with significant control on 11 February 2018 (2 pages)
29 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
22 December 2022Confirmation statement made on 22 December 2022 with updates (4 pages)
20 December 2022Director's details changed for Mr Keith Geoffrey Kingham on 14 December 2022 (2 pages)
20 December 2022Director's details changed for Mrs Jean Betty Kingham on 14 December 2022 (2 pages)
20 December 2022Change of details for Mrs Jean Betty Kingham as a person with significant control on 14 December 2022 (2 pages)
18 May 2022Director's details changed for Mr Keith Geoffrey Kingham on 18 May 2022 (2 pages)
29 April 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
18 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 January 2022Cessation of Peter Verralls Kingham as a person with significant control on 11 February 2018 (1 page)
1 April 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
15 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (3 pages)
8 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
27 April 2018Termination of appointment of Peter Verralls Kingham as a director on 11 February 2018 (1 page)
27 April 2018Termination of appointment of Peter Verralls Kingham as a secretary on 11 February 2018 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Director's details changed for Keith Geoffrey Kingham on 20 January 2016 (2 pages)
25 January 2016Director's details changed for Jean Betty Kingham on 20 January 2016 (2 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Director's details changed for Peter Verralls Kingham on 20 January 2016 (2 pages)
25 January 2016Secretary's details changed for Peter Verralls Kingham on 20 January 2016 (1 page)
25 January 2016Secretary's details changed for Peter Verralls Kingham on 20 January 2016 (1 page)
25 January 2016Director's details changed for Jean Betty Kingham on 20 January 2016 (2 pages)
25 January 2016Director's details changed for Keith Geoffrey Kingham on 20 January 2016 (2 pages)
25 January 2016Director's details changed for Peter Verralls Kingham on 20 January 2016 (2 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
1 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(6 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 February 2010Director's details changed for Peter Verralls Kingham on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Jean Betty Kingham on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Peter Verralls Kingham on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Keith Geoffrey Kingham on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Jean Betty Kingham on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Keith Geoffrey Kingham on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Jean Betty Kingham on 1 November 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
18 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 June 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
30 June 2003Accounts for a dormant company made up to 31 March 2002 (8 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
11 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
11 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
19 December 2001Return made up to 31/12/01; full list of members (7 pages)
19 December 2001Return made up to 31/12/01; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2001Particulars of mortgage/charge (7 pages)
27 June 2001Particulars of mortgage/charge (7 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
27 February 2001Return made up to 31/12/00; full list of members (7 pages)
27 February 2001Return made up to 31/12/00; full list of members (7 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 March 2000Return made up to 31/12/99; full list of members (7 pages)
2 March 2000Return made up to 31/12/99; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 November 1999Particulars of property mortgage/charge (4 pages)
17 November 1999Particulars of property mortgage/charge (4 pages)
30 July 1999Particulars of mortgage/charge (4 pages)
30 July 1999Particulars of mortgage/charge (4 pages)
20 January 1999Full accounts made up to 31 January 1998 (13 pages)
20 January 1999Full accounts made up to 31 January 1998 (13 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
17 October 1996Full accounts made up to 31 January 1996 (16 pages)
17 October 1996Full accounts made up to 31 January 1996 (16 pages)
21 May 1996Auditor's resignation (1 page)
21 May 1996Auditor's resignation (1 page)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 November 1995Full accounts made up to 31 January 1995 (13 pages)
29 November 1995Full accounts made up to 31 January 1995 (13 pages)
14 May 1982Annual return made up to 20/08/79 (4 pages)
14 May 1982Annual return made up to 20/08/79 (4 pages)