About

Registered Number: 01016132
Date of Incorporation: 30/06/1971 (52 years and 10 months ago)
Company Status: Active
Registered Address: The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ

 

Based in Hove in East Sussex, Kings Colleges Ltd was established in 1971, it's status at Companies House is "Active". There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENT, Christopher Ian Robertson N/A 09 August 1999 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
MR04 - N/A 06 January 2020
MR04 - N/A 06 January 2020
MR04 - N/A 06 January 2020
MR04 - N/A 06 January 2020
MR04 - N/A 06 January 2020
RP04CS01 - N/A 05 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 10 August 2018
MR01 - N/A 30 January 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 08 August 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 21 July 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 07 August 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 12 September 2013
CERTNM - Change of name certificate 30 August 2013
RESOLUTIONS - N/A 29 August 2013
CONNOT - N/A 29 August 2013
RESOLUTIONS - N/A 25 February 2013
CONNOT - N/A 25 February 2013
AD01 - Change of registered office address 13 February 2013
AD01 - Change of registered office address 13 February 2013
MG01 - Particulars of a mortgage or charge 29 September 2012
MG01 - Particulars of a mortgage or charge 07 September 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 09 July 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 07 September 2009
395 - Particulars of a mortgage or charge 16 October 2008
395 - Particulars of a mortgage or charge 11 October 2008
363a - Annual Return 26 September 2008
353 - Register of members 25 September 2008
287 - Change in situation or address of Registered Office 18 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
287 - Change in situation or address of Registered Office 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
RESOLUTIONS - N/A 02 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
395 - Particulars of a mortgage or charge 01 May 2008
AA - Annual Accounts 28 April 2008
RESOLUTIONS - N/A 11 April 2008
RESOLUTIONS - N/A 11 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 16 September 2005
363a - Annual Return 25 August 2005
353 - Register of members 25 August 2005
287 - Change in situation or address of Registered Office 22 August 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 17 March 2004
363s - Annual Return 29 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288a - Notice of appointment of directors or secretaries 04 August 2003
AA - Annual Accounts 04 August 2003
288c - Notice of change of directors or secretaries or in their particulars 23 September 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 17 July 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 11 August 2000
AA - Annual Accounts 13 September 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
363s - Annual Return 23 August 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
AA - Annual Accounts 15 September 1998
363s - Annual Return 18 August 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 20 August 1997
AA - Annual Accounts 23 August 1996
363s - Annual Return 12 August 1996
363s - Annual Return 08 August 1995
AA - Annual Accounts 07 August 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 11 August 1994
AA - Annual Accounts 05 July 1994
AA - Annual Accounts 17 September 1993
363s - Annual Return 24 August 1993
363s - Annual Return 21 August 1992
AA - Annual Accounts 21 August 1992
AA - Annual Accounts 12 August 1991
363a - Annual Return 12 August 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
AA - Annual Accounts 16 November 1989
363 - Annual Return 16 November 1989
288 - N/A 19 May 1989
AA - Annual Accounts 08 August 1988
363 - Annual Return 08 August 1988
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
288 - N/A 04 April 1987
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986
395 - Particulars of a mortgage or charge 18 November 1981
395 - Particulars of a mortgage or charge 02 May 1980
395 - Particulars of a mortgage or charge 31 January 1977
395 - Particulars of a mortgage or charge 28 January 1977
MISC - Miscellaneous document 30 June 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2018 Outstanding

N/A

Rent deposit deed 28 September 2012 Outstanding

N/A

Legal mortgage 23 August 2012 Fully Satisfied

N/A

Legal mortgage 09 October 2008 Fully Satisfied

N/A

Mortgage debenture 09 October 2008 Fully Satisfied

N/A

Mortgage debenture 25 April 2008 Fully Satisfied

N/A

Legal mortgage 25 April 2008 Fully Satisfied

N/A

Charge 17 November 1981 Fully Satisfied

N/A

Collateral agreement 29 April 1980 Fully Satisfied

N/A

Mortgage 08 May 1978 Fully Satisfied

N/A

Collateral agreement 11 January 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.