About

Registered Number: 01526344
Date of Incorporation: 04/11/1980 (43 years and 5 months ago)
Company Status: Active
Registered Address: 32 Clarence Street, Southend-On-Sea, SS1 1BD,

 

Established in 1980, Kingsgate Court Ltd has its registered office in Southend-On-Sea. There are 19 directors listed as Meddison, Paul Stephen, O'shaughnessy, Wendy, Whittock, Steven, Bradsell, Christopher Alan, Brown, Grace Muriel, Brown, William Edward, Butcher, Jean Alix, Cotton, Helen Blanche, Gale, David William, Johnston, Stewart, Koch, Monika Ingeborg Karin, Musson, Isobel Frances, O'shaughnessy, Patricia Anne, Osborn, Janet Irene, Phillips, Jeffrey, Rodrigues, Joyce Anita, Singer, Anne Jean, Trickey, Derek Frank, Wood, Florence Ivy for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEDDISON, Paul Stephen 01 March 2013 - 1
O'SHAUGHNESSY, Wendy 12 February 2020 - 1
BRADSELL, Christopher Alan 01 March 2002 30 September 2003 1
BROWN, Grace Muriel 16 June 1992 31 December 1997 1
BROWN, William Edward N/A 16 June 1992 1
BUTCHER, Jean Alix N/A 31 December 1997 1
COTTON, Helen Blanche 01 January 1998 01 January 2000 1
GALE, David William 01 March 2006 29 February 2008 1
JOHNSTON, Stewart 01 March 2008 28 February 2010 1
KOCH, Monika Ingeborg Karin 01 January 1998 01 January 2000 1
MUSSON, Isobel Frances 01 March 2010 28 February 2013 1
O'SHAUGHNESSY, Patricia Anne 01 October 2003 28 February 2006 1
OSBORN, Janet Irene 01 March 2002 30 September 2003 1
PHILLIPS, Jeffrey 01 March 2006 01 December 2007 1
RODRIGUES, Joyce Anita 01 January 2000 01 March 2002 1
SINGER, Anne Jean 01 March 2013 12 February 2020 1
TRICKEY, Derek Frank 01 October 2003 28 February 2006 1
WOOD, Florence Ivy 01 January 2000 01 March 2002 1
Secretary Name Appointed Resigned Total Appointments
WHITTOCK, Steven 01 January 2001 01 August 2006 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 22 July 2019
AD01 - Change of registered office address 22 July 2019
AA - Annual Accounts 04 June 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 30 August 2018
AD01 - Change of registered office address 06 March 2018
DISS40 - Notice of striking-off action discontinued 21 November 2017
CS01 - N/A 18 November 2017
AA - Annual Accounts 18 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
TM02 - Termination of appointment of secretary 01 November 2016
AD01 - Change of registered office address 11 October 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 15 August 2013
TM01 - Termination of appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AA - Annual Accounts 20 February 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 10 October 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 28 September 2010
AP01 - Appointment of director 23 April 2010
AP01 - Appointment of director 16 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 08 May 2009
363s - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 14 April 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
363s - Annual Return 20 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
AA - Annual Accounts 27 March 2007
288a - Notice of appointment of directors or secretaries 22 August 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
363s - Annual Return 28 July 2006
AA - Annual Accounts 12 May 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 27 May 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
363s - Annual Return 11 September 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 23 July 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 26 July 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 15 August 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
288a - Notice of appointment of directors or secretaries 29 January 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288b - Notice of resignation of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 05 August 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 14 June 1994
288 - N/A 17 November 1993
363s - Annual Return 31 August 1993
AA - Annual Accounts 15 July 1993
AA - Annual Accounts 03 September 1992
363s - Annual Return 05 August 1992
288 - N/A 04 July 1992
AA - Annual Accounts 07 September 1991
363b - Annual Return 14 August 1991
287 - Change in situation or address of Registered Office 21 May 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
288 - N/A 21 May 1991
AA - Annual Accounts 18 July 1990
363 - Annual Return 18 July 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 18 February 1989
363 - Annual Return 18 February 1989
AA - Annual Accounts 13 August 1987
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
287 - Change in situation or address of Registered Office 06 December 1986
363 - Annual Return 15 November 1986
288 - N/A 05 February 1986
NEWINC - New incorporation documents 04 November 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.