About

Registered Number: 00539254
Date of Incorporation: 14/10/1954 (69 years and 6 months ago)
Company Status: Active
Registered Address: Suite 215 Waterhouse Business Centre, Cromar Way, Chelmsford, CM1 2QE

 

Founded in 1954, King's Permanent Buildings Ltd are based in Chelmsford, it has a status of "Active". The organisation has 4 directors listed as Coffill, Peter Terence, Hale, Pauline Erica, Kempton, Debbie Kim, Kempton, Terence Dennis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, Pauline Erica N/A 06 November 2001 1
KEMPTON, Debbie Kim 06 November 2001 31 August 2019 1
KEMPTON, Terence Dennis 06 November 2001 31 August 2019 1
Secretary Name Appointed Resigned Total Appointments
COFFILL, Peter Terence N/A 06 November 2001 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 02 July 2020
TM01 - Termination of appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
TM02 - Termination of appointment of secretary 03 September 2019
PSC01 - N/A 03 September 2019
PSC07 - N/A 03 September 2019
PSC07 - N/A 03 September 2019
AA - Annual Accounts 03 September 2019
AP01 - Appointment of director 22 August 2019
MR04 - N/A 15 August 2019
MR04 - N/A 15 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 12 July 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 11 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 11 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 02 March 2006
395 - Particulars of a mortgage or charge 20 September 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 05 August 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 28 September 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 20 June 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 02 September 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 14 June 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 07 June 1994
363s - Annual Return 14 June 1993
AA - Annual Accounts 28 April 1993
AA - Annual Accounts 21 August 1992
363s - Annual Return 08 June 1992
AA - Annual Accounts 16 September 1991
363b - Annual Return 16 September 1991
395 - Particulars of a mortgage or charge 09 November 1990
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 12 September 1989
AA - Annual Accounts 27 April 1988
287 - Change in situation or address of Registered Office 22 April 1988
288 - N/A 22 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1988
363 - Annual Return 27 January 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 05 January 1988
CERTNM - Change of name certificate 11 February 1987
AA - Annual Accounts 28 July 1986
363 - Annual Return 14 May 1986
CERTNM - Change of name certificate 05 August 1965
MISC - Miscellaneous document 14 October 1954

Mortgages & Charges

Description Date Status Charge by
Debenture 15 September 2005 Fully Satisfied

N/A

Mortgage debenture 07 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.