Company NameKings Accounting (Hythe) Ltd
DirectorsReginald Robin Kings and Susan Kings
Company StatusActive
Company Number05980468
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)
Previous NameKings Accounting Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Reginald Robin Kings
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address41 High Street
Green Street Green
Orpington
Kent
BR6 6BG
Director NameMrs Susan Kings
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 High Street
Green Street Green
Orpington
Kent
BR6 6BG
Secretary NameMrs Susan Kings
NationalityBritish
StatusCurrent
Appointed27 October 2006(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address41 High Street
Green Street Green
Orpington
Kent
BR6 6BG
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone07 765865487
Telephone regionMobile

Location

Registered Address41 High Street
Green Street Green
Orpington
Kent
BR6 6BG
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Susan Kings
51.00%
Ordinary
49 at £1Reginald Kings
49.00%
Ordinary

Financials

Year2014
Net Worth£4,438
Current Liabilities£251,080

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

6 May 2022Delivered on: 12 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 October 2015Delivered on: 7 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 41 high street green street green orpington kent.
Outstanding
2 August 2012Delivered on: 4 August 2012
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 November 2013Delivered on: 10 December 2013
Satisfied on: 7 October 2015
Persons entitled: Stromboli Limited

Classification: A registered charge
Particulars: 41 high street green street orpington kent. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

29 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
1 February 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 November 2015Director's details changed for Mrs Susan Kings on 23 October 2015 (2 pages)
28 November 2015Director's details changed for Mr Reginald Robin Kings on 23 October 2015 (2 pages)
28 November 2015Secretary's details changed for Mrs Susan Kings on 23 October 2015 (1 page)
28 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(4 pages)
7 October 2015Satisfaction of charge 059804680002 in full (4 pages)
7 October 2015Registration of charge 059804680003, created on 6 October 2015 (40 pages)
7 October 2015Registration of charge 059804680003, created on 6 October 2015 (40 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
23 June 2014Amended accounts made up to 30 November 2013 (6 pages)
13 April 2014Registered office address changed from 114 Cloonmore Avenue Orpington Kent BR6 9LW on 13 April 2014 (1 page)
13 March 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
10 December 2013Registration of charge 059804680002 (21 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
30 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 100
(4 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 January 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
30 October 2011Director's details changed for Susan Kings on 22 August 2011 (2 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
21 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
4 November 2009Director's details changed for Reginald Robin Kings on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Susan Kings on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Susan Kings on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Reginald Robin Kings on 4 November 2009 (2 pages)
7 January 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
27 October 2008Return made up to 27/10/08; full list of members (4 pages)
7 May 2008Amended accounts made up to 30 November 2007 (9 pages)
7 May 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
31 October 2007Return made up to 27/10/07; full list of members (2 pages)
21 November 2006Director resigned (1 page)
21 November 2006Secretary resigned (1 page)
13 November 2006Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
13 November 2006Ad 01/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2006New secretary appointed;new director appointed (2 pages)
11 November 2006New director appointed (2 pages)
27 October 2006Incorporation (15 pages)