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.
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 |
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 |
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 |