Croydon
Surrey
CR0 1BE
Director Name | Mr Keith Geoffrey Kingham |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 South End Croydon Surrey CR0 1BE |
Director Name | Lynn Mary Buckingham |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 September 1998) |
Role | Secretary |
Correspondence Address | 7 Wesley Close Reigate Surrey RH2 8JS |
Director Name | Mr Peter Verralls Kingham |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 11 February 2018) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 39-41 South End Croydon Surrey CR0 1BE |
Secretary Name | Mr Peter Verralls Kingham |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 11 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-41 South End Croydon Surrey CR0 1BE |
Website | kinghams.co.uk |
---|
Registered Address | 39-41 South End Croydon Surrey CR0 1BE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | J.b. Kingham 50.00% Ordinary |
---|---|
1 at £1 | P.v. Kingham 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
20 June 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1991 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 1983 | Delivered 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 1981 | Delivered 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 |
22 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
21 December 2023 | Confirmation statement made on 15 December 2023 with updates (4 pages) |
15 December 2023 | Change of details for Mrs Jean Betty Kingham as a person with significant control on 11 February 2018 (2 pages) |
15 December 2023 | Notification of Keith Geoffrey Kingham as a person with significant control on 11 February 2018 (2 pages) |
29 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with updates (4 pages) |
20 December 2022 | Director's details changed for Mr Keith Geoffrey Kingham on 14 December 2022 (2 pages) |
20 December 2022 | Director's details changed for Mrs Jean Betty Kingham on 14 December 2022 (2 pages) |
20 December 2022 | Change of details for Mrs Jean Betty Kingham as a person with significant control on 14 December 2022 (2 pages) |
18 May 2022 | Director's details changed for Mr Keith Geoffrey Kingham on 18 May 2022 (2 pages) |
29 April 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
18 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 January 2022 | Cessation of Peter Verralls Kingham as a person with significant control on 11 February 2018 (1 page) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (3 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
27 April 2018 | Termination of appointment of Peter Verralls Kingham as a director on 11 February 2018 (1 page) |
27 April 2018 | Termination of appointment of Peter Verralls Kingham as a secretary on 11 February 2018 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Keith Geoffrey Kingham on 20 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Jean Betty Kingham on 20 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Peter Verralls Kingham on 20 January 2016 (2 pages) |
25 January 2016 | Secretary's details changed for Peter Verralls Kingham on 20 January 2016 (1 page) |
25 January 2016 | Secretary's details changed for Peter Verralls Kingham on 20 January 2016 (1 page) |
25 January 2016 | Director's details changed for Jean Betty Kingham on 20 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Keith Geoffrey Kingham on 20 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Peter Verralls Kingham on 20 January 2016 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
11 February 2010 | Director's details changed for Peter Verralls Kingham on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Jean Betty Kingham on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Peter Verralls Kingham on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Keith Geoffrey Kingham on 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Jean Betty Kingham on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Keith Geoffrey Kingham on 31 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Jean Betty Kingham on 1 November 2009 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 March 2004 | Return made up to 31/12/03; full list of members
|
6 March 2004 | Return made up to 31/12/03; full list of members
|
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
11 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
11 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
19 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
19 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
7 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2001 | Particulars of mortgage/charge (7 pages) |
27 June 2001 | Particulars of mortgage/charge (7 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
17 November 1999 | Particulars of property mortgage/charge (4 pages) |
17 November 1999 | Particulars of property mortgage/charge (4 pages) |
30 July 1999 | Particulars of mortgage/charge (4 pages) |
30 July 1999 | Particulars of mortgage/charge (4 pages) |
20 January 1999 | Full accounts made up to 31 January 1998 (13 pages) |
20 January 1999 | Full accounts made up to 31 January 1998 (13 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members
|
5 January 1999 | Return made up to 31/12/98; full list of members
|
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
2 December 1997 | Full accounts made up to 31 January 1997 (13 pages) |
17 October 1996 | Full accounts made up to 31 January 1996 (16 pages) |
17 October 1996 | Full accounts made up to 31 January 1996 (16 pages) |
21 May 1996 | Auditor's resignation (1 page) |
21 May 1996 | Auditor's resignation (1 page) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
14 May 1982 | Annual return made up to 20/08/79 (4 pages) |
14 May 1982 | Annual return made up to 20/08/79 (4 pages) |