Company NameKinga Limited
DirectorMark Deryk William Slatter
Company StatusActive
Company Number04803045
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Deryk William Slatter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(1 day after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Secretary NameMrs Patricia Ida Slatter
NationalityBritish
StatusResigned
Appointed19 June 2003(1 day after company formation)
Appointment Duration8 years, 11 months (resigned 27 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Copperfield Street
London
SE1 0DY
Director NameMr George Emmitt Darlington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(1 year, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Hastingwood Road
Harlow
Essex
CM17 9JX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address85 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Deryk Slatter
50.00%
Ordinary
25 at £1George Emmitt Darlington
25.00%
Ordinary
25 at £1Martin Darlington
25.00%
Ordinary

Financials

Year2014
Net Worth-£842,920
Cash£5,117
Current Liabilities£1,068,037

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Charges

7 July 2021Delivered on: 19 July 2021
Persons entitled: Octopus Real Estate S.a R.L

Classification: A registered charge
Particulars: 1) the freehold property known as tower north central, merrion way, leeds (LS2 8PA) registered at the land registry with title number WYK584538. 2) the leasehold property known as land associated with tower north central, merrion way,. Leeds (LS2 8PA) registered at the land registry with title number WYK584539. 3) the leasehold property known as the basement car park, arena point, merrion way, leeds, LS2 8PA as more particularly described in a lease dated 24TH. September 2020 between (1) ldc (portfolio) limited (as landlord) and (2) rr wing portfolio limited (as tenant).
Outstanding
12 April 2006Delivered on: 21 April 2006
Persons entitled: George Emmitt Darlington and Martin Edward Darlington

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at wharf road penzance cornwall.
Outstanding
12 April 2006Delivered on: 20 April 2006
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance)

Classification: Charge and release over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sums from time to time standing to the credit of an account, account number 313/00596840/01. see the mortgage charge document for full details.
Outstanding
12 April 2006Delivered on: 25 April 2006
Persons entitled: Anglo Irish Asset Finance PLC (Trading as Anglo Irish Development Finance)

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. See the mortgage charge document for full details.
Outstanding

Filing History

1 June 2023Appointment of Mr Rowan Thomas Basil Mcclean as a secretary on 1 June 2023 (2 pages)
30 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
9 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
8 February 2022Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Mark Deryk William Slatter on 8 February 2022 (2 pages)
19 July 2021Registration of charge 048030450004, created on 7 July 2021 (55 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
27 May 2021Satisfaction of charge 1 in full (1 page)
27 May 2021Satisfaction of charge 2 in full (1 page)
27 May 2021Satisfaction of charge 3 in full (1 page)
18 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
12 October 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
5 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
11 March 2020Change of details for Mr Mark Deryk William Slatter as a person with significant control on 18 February 2020 (2 pages)
11 March 2020Termination of appointment of George Emmitt Darlington as a director on 18 February 2020 (1 page)
6 February 2020Registered office address changed from Buckingham Court 78 Buckingham Gate London SW1E 6PE England to 85 Buckingham Gate London SW1E 6PD on 6 February 2020 (1 page)
29 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 April 2019Cessation of Deryk William Slatter as a person with significant control on 20 April 2018 (1 page)
3 April 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
26 April 2018Notification of Mark Deryk William Slatter as a person with significant control on 20 April 2018 (2 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page)
22 July 2015Registered office address changed from 42 Copperfield Street London SE1 0DY to Buckingham Court 78 Buckingham Gate London SW1E 6PE on 22 July 2015 (1 page)
17 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 September 2012Termination of appointment of Patricia Slatter as a secretary (1 page)
5 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
5 September 2012Termination of appointment of Patricia Slatter as a secretary (1 page)
4 September 2012Termination of appointment of Patricia Slatter as a secretary (1 page)
4 September 2012Termination of appointment of Patricia Slatter as a secretary (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
31 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
13 July 2010Secretary's details changed for Mrs Patricia Ida Slatter on 1 June 2010 (1 page)
13 July 2010Secretary's details changed for Mrs Patricia Ida Slatter on 1 June 2010 (1 page)
13 July 2010Secretary's details changed for Mrs Patricia Ida Slatter on 1 June 2010 (1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 June 2009Return made up to 18/06/09; full list of members (4 pages)
22 June 2009Return made up to 18/06/09; full list of members (4 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
14 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 August 2008Return made up to 18/06/08; full list of members (4 pages)
13 August 2008Return made up to 18/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 September 2007Return made up to 18/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2007Return made up to 18/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
10 October 2006Return made up to 18/06/06; full list of members (7 pages)
10 October 2006Return made up to 18/06/06; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
25 April 2006Particulars of mortgage/charge (7 pages)
25 April 2006Particulars of mortgage/charge (7 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
20 April 2006Particulars of mortgage/charge (6 pages)
20 April 2006Particulars of mortgage/charge (6 pages)
28 March 2006Return made up to 18/06/05; full list of members; amend (6 pages)
28 March 2006Return made up to 18/06/05; full list of members; amend (6 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
27 July 2005Return made up to 18/06/05; full list of members (2 pages)
27 July 2005Return made up to 18/06/05; full list of members (2 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
24 August 2004Return made up to 18/06/04; full list of members (6 pages)
24 August 2004Return made up to 18/06/04; full list of members (6 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2003Registered office changed on 07/08/03 from: 42 copperfield street london SE1 0DY (1 page)
7 August 2003Registered office changed on 07/08/03 from: 42 copperfield street london SE1 0DY (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
18 June 2003Incorporation (9 pages)
18 June 2003Incorporation (9 pages)