About

Registered Number: 03629530
Date of Incorporation: 10/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 1 Bridgewater Close, Reading, Berkshire, RG30 1JT,

 

Based in Reading, Kingdom Coffee (International) Ltd was registered on 10 September 1998. The current directors of the organisation are listed as Rayner, Simon John, Smith, David Ian, Kurton, Darren, Heppolette, Deborah, Heppolette, Malcolm Charles, Mitchell, Stuart Lloyd, Norman, Clare Diana in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KURTON, Darren 30 September 2014 - 1
HEPPOLETTE, Malcolm Charles 28 October 1998 02 November 2001 1
MITCHELL, Stuart Lloyd 28 February 2000 01 February 2007 1
NORMAN, Clare Diana 10 September 1998 12 February 2007 1
Secretary Name Appointed Resigned Total Appointments
RAYNER, Simon John 20 November 2012 - 1
SMITH, David Ian 20 November 2012 - 1
HEPPOLETTE, Deborah 10 September 1998 21 September 2000 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2020
MA - Memorandum and Articles 25 September 2020
SH08 - Notice of name or other designation of class of shares 25 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 25 September 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 23 September 2019
PSC01 - N/A 22 January 2019
PSC01 - N/A 09 January 2019
PSC07 - N/A 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
AD01 - Change of registered office address 19 December 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 21 September 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 11 September 2017
AD01 - Change of registered office address 20 March 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 28 September 2016
MR01 - N/A 21 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 10 November 2015
AP01 - Appointment of director 10 November 2015
AP01 - Appointment of director 10 November 2015
AA - Annual Accounts 30 November 2014
AR01 - Annual Return 31 October 2014
MR04 - N/A 02 September 2014
MR04 - N/A 02 September 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 11 November 2013
AP03 - Appointment of secretary 09 May 2013
RESOLUTIONS - N/A 03 May 2013
AP03 - Appointment of secretary 03 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 03 May 2013
SH08 - Notice of name or other designation of class of shares 03 May 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 10 October 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 12 August 2011
RESOLUTIONS - N/A 12 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2011
SH08 - Notice of name or other designation of class of shares 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
SH08 - Notice of name or other designation of class of shares 12 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 30 September 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 13 June 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 28 September 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 28 November 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 12 October 2005
395 - Particulars of a mortgage or charge 24 March 2005
363a - Annual Return 24 December 2004
AA - Annual Accounts 02 August 2004
395 - Particulars of a mortgage or charge 22 July 2004
287 - Change in situation or address of Registered Office 19 May 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 14 December 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 15 November 2002
AA - Annual Accounts 11 December 2001
363a - Annual Return 06 December 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
RESOLUTIONS - N/A 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
123 - Notice of increase in nominal capital 26 November 2001
363s - Annual Return 19 October 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
363s - Annual Return 13 September 2000
395 - Particulars of a mortgage or charge 08 August 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
AA - Annual Accounts 26 May 2000
287 - Change in situation or address of Registered Office 21 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
225 - Change of Accounting Reference Date 03 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
363s - Annual Return 30 September 1999
225 - Change of Accounting Reference Date 01 July 1999
288a - Notice of appointment of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
287 - Change in situation or address of Registered Office 18 September 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
NEWINC - New incorporation documents 10 September 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Outstanding

N/A

Fixed charge on purchased which fail to vest 23 March 2005 Fully Satisfied

N/A

Debenture 19 July 2004 Outstanding

N/A

Debenture 28 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.