Company NameKingsley (Grays) Limited
DirectorsMichael Leslie Smith and Paul Robert Smith
Company StatusActive
Company Number00976862
CategoryPrivate Limited Company
Incorporation Date13 April 1970(54 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Leslie Smith
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1992(22 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Business Park, Beckingham S
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Secretary NamePaul Robert Smith
NationalityBritish
StatusCurrent
Appointed15 January 2002(31 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Business Park, Beckingham S
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameMr Paul Robert Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2007(37 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Business Park, Beckingham S
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameMr John Henry Barrett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(22 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 1999)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressGiffins 21 Marshalls Road
Braintree
Essex
CM7 2LL
Director NameMrs Vivian Frances Smith
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(22 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 January 2002)
RoleEngineer
Correspondence AddressChithams Farm Cottage Heath Road
Ramsden Heath
Billericay
Essex
CM11 1HS
Secretary NameMrs Vivian Frances Smith
NationalityBritish
StatusResigned
Appointed28 June 1992(22 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 January 2002)
RoleCompany Director
Correspondence AddressChithams Farm Cottage Heath Road
Ramsden Heath
Billericay
Essex
CM11 1HS

Contact

Websiteprs356.com
Telephone01277 630099
Telephone regionBrentwood

Location

Registered AddressSwiss House Beckingham Business Park, Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address Matches3 other UK companies use this postal address

Shareholders

55.5k at £1Michael Leslie Smith
92.50%
Ordinary
4.5k at £1Mrs Vivian Frances Smith
7.50%
Ordinary

Financials

Year2014
Net Worth£112,343
Cash£122
Current Liabilities£2,396

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

6 July 1999Delivered on: 27 July 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Deal number 86005055. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
12 December 1985Delivered on: 18 December 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at chequers lane, dagenham, london borough of barking & dagenham. Title no egl 147347.
Outstanding
5 February 1985Delivered on: 15 February 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M19. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 December 1981Delivered on: 17 December 1981
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including all goodwill & bookdebts uncalled capital. Together with all fixtures plant & machinery (please see doc M18).
Outstanding
27 May 1977Delivered on: 8 June 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at little banstead, billericay, essex, as comprised in a conveyance dated 6-8-76.
Outstanding

Filing History

31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 60,000
(4 pages)
2 February 2016Director's details changed for Paul Robert Smith on 3 December 2015 (2 pages)
2 February 2016Director's details changed for Mr Michael Leslie Smith on 3 December 2015 (2 pages)
2 February 2016Secretary's details changed for Paul Robert Smith on 3 December 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 60,000
(5 pages)
18 December 2014Director's details changed for Paul Robert Smith on 30 November 2014 (2 pages)
18 December 2014Secretary's details changed for Paul Robert Smith on 30 November 2014 (1 page)
6 September 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 60,000
(4 pages)
6 August 2014Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swiss House Beckingham Business Park, Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 6 August 2014 (1 page)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
3 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Paul Robert Smith on 30 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Leslie Smith on 30 November 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 December 2008Return made up to 30/11/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
25 January 2008New director appointed (2 pages)
3 January 2008Return made up to 30/11/07; full list of members (2 pages)
22 May 2007Registered office changed on 22/05/07 from: carlton house 101 new london road chelmsford essex CM2 opp (1 page)
1 February 2007Return made up to 30/11/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 January 2006Return made up to 30/11/05; full list of members (2 pages)
7 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 December 2004Return made up to 30/11/04; full list of members (6 pages)
18 August 2004Return made up to 22/06/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
14 October 2003Return made up to 22/06/03; full list of members (6 pages)
23 March 2003Registered office changed on 23/03/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
14 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 January 2003Registered office changed on 17/01/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
20 September 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned;director resigned (1 page)
27 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
26 February 2002Total exemption small company accounts made up to 31 August 2000 (4 pages)
21 February 2002Accounting reference date shortened from 30/06/01 to 31/08/00 (1 page)
5 September 2001Registered office changed on 05/09/01 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page)
5 September 2001Return made up to 22/06/01; full list of members (6 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 June 2000Return made up to 22/06/00; full list of members (6 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 July 1999Particulars of mortgage/charge (5 pages)
22 June 1999Return made up to 22/06/99; full list of members (5 pages)
14 June 1999Director resigned (1 page)
29 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
31 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 July 1998Return made up to 22/06/98; full list of members (6 pages)
11 September 1997Director's particulars changed (1 page)
11 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 June 1997Return made up to 22/06/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
(5 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
21 June 1996Return made up to 22/06/96; full list of members (7 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
19 June 1995Return made up to 22/06/95; full list of members (6 pages)