Company NameThe Kings Head Centre (Maldon) Limited
DirectorJames Peter Innes Mann
Company StatusActive
Company Number01407666
CategoryPrivate Limited Company
Incorporation Date4 January 1979(45 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Peter Innes Mann
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1991(12 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressShop 15 38 High Street
Maldon
CM9 5PN
Secretary NameCobat Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 October 2019(40 years, 10 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address1007 London Road
Leigh-On-Sea
SS9 3JY
Director NamePeter Gordon Innes Mann
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address32 Beeleigh Road
Maldon
Essex
CM9 7QH
Secretary NameCarol Shaftain
NationalityBritish
StatusResigned
Appointed20 August 1991(12 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressHawthorns 1 Dugard Avenue
Colchester
Essex
CO3 5EH
Secretary NameGerard O'Driscoll
NationalityBritish
StatusResigned
Appointed31 March 2008(29 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 March 2016)
RoleAccountant
Correspondence Address2 Catchpole Lane
Great Totham
Maldon
Essex
CM9 8PY

Location

Registered Address1007 London Road
Leigh-On-Sea
SS9 3JY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60k at £1James Mann LTD
100.00%
Ordinary
1 at £1Executors Of Peter Gordon Innes Mann
0.00%
Ordinary

Financials

Year2014
Net Worth£63,901
Current Liabilities£117,818

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Charges

20 November 2017Delivered on: 20 November 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the kings head centre, 38 high street, maldon, CM9 5PN as the same is registered at hm land registry with title no EX473671 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
12 March 2009Delivered on: 13 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the kings head centre maldon essex t/no EX473671 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 May 2022Delivered on: 7 June 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage, the property known as the kings head centre, 38 high street, maldon, CM9 5PM as registered at the land registry with title number EX473671;.
Outstanding
30 May 2022Delivered on: 7 June 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 1. a fixed charge, over all freehold and leasehold properties in which the kings head centre (maldon) limited (crn: 01407666) (company) acquires after 30 may 2022 (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest;. 2. a fixed charge, over all present and future interests of the company not effectively mortgaged or charged in the manner referred to in paragraphs 1 above in or over freehold or leasehold property;. 3. a fixed charge over the company's present and future patents, trade marks, service marks, trade names, domain names, designs, copyrights, inventions, rights to sue for passing off, topographical or similar rights, confidential information and know how and any interest in any of these rights, whether or not registered including all applications and rights to apply for registration and all fees, royalties and other rights derived from or incidental to these rights;. 4. a fixed charge, over all of the company’s rights to each contract and policy of insurance of whatever nature in connection with any property owned by the company or other assets of the company subject to the security in the debenture in favour atom bank PLC, dated 30 may 2022 (debenture) which is from time to time taken out by or with the authority of or on behalf of or for the benefit of the company (insurance policy), including all claims, the proceeds of all claims and all returns of premium in connection with each insurance policy to the extent not effectively assigned pursuant to the terms of the debenture.
Outstanding
20 November 2017Delivered on: 20 November 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as the kings head centre, 38 high street, maldon, CM9 5PN as the same is registered at hm land registry with title no EX473671 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
5 July 1999Delivered on: 15 July 1999
Satisfied on: 26 October 2009
Persons entitled: Riggs Bank Europe Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a facility agreement dated 25 november 1998 as amended by a letter dated 14 june 1999.
Particulars: The property known as the kings head high street maldon (CM9 7PN) in the district of maldon and county of essex title number EX473671 all plant machinery and equipment. See the mortgage charge document for full details.
Fully Satisfied
17 November 1998Delivered on: 28 November 1998
Satisfied on: 21 February 2008
Persons entitled: First National Bank PLC

Classification: Mortgage and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benbridge hotel the street heybridge maldon essex together with uncalled capital and all other f/h and l/h property belonging to the company all book and other debts and floating security all undertaking and goodwill. See the mortgage charge document for full details.
Fully Satisfied
25 October 1995Delivered on: 28 October 1995
Satisfied on: 6 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied
5 December 1994Delivered on: 9 December 1994
Satisfied on: 15 December 1995
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: 140/142 (even only) high street maldon essex.
Fully Satisfied
3 November 1994Delivered on: 9 November 1994
Satisfied on: 15 December 1995
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 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. See the mortgage charge document for full details.
Fully Satisfied
18 March 1994Delivered on: 5 April 1994
Satisfied on: 15 December 1995
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: The kings head public house/hotel high street maldon essex t/n EX473671.
Fully Satisfied
16 March 1994Delivered on: 22 March 1994
Satisfied on: 15 December 1995
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking,property and assets of the company,whatsoever and wheresoever,present and future.
Fully Satisfied

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
8 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
5 October 2023Change of details for Mr James Peter Innes Mann as a person with significant control on 5 October 2023 (2 pages)
5 October 2023Director's details changed for Mr James Peter Innes Mann on 5 October 2023 (2 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
15 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
8 June 2022Satisfaction of charge 014076660010 in full (1 page)
8 June 2022Satisfaction of charge 014076660009 in full (1 page)
7 June 2022Registration of charge 014076660011, created on 30 May 2022 (19 pages)
7 June 2022Registration of charge 014076660012, created on 30 May 2022 (15 pages)
8 November 2021Confirmation statement made on 8 November 2021 with updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
20 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
5 November 2020Director's details changed for Mr James Peter Innes Mann on 5 November 2020 (2 pages)
19 October 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 October 2019Appointment of Cobat Secretarial Services Limited as a secretary on 30 October 2019 (2 pages)
30 October 2019Registered office address changed from 21 Market Hill Maldon CM9 4PZ England to 1007 London Road Leigh-on-Sea SS9 3JY on 30 October 2019 (1 page)
22 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
19 December 2017Satisfaction of charge 8 in full (2 pages)
19 December 2017Satisfaction of charge 8 in full (2 pages)
20 November 2017Registration of charge 014076660010, created on 20 November 2017 (19 pages)
20 November 2017Registration of charge 014076660010, created on 20 November 2017 (19 pages)
20 November 2017Registration of charge 014076660009, created on 20 November 2017 (14 pages)
20 November 2017Registration of charge 014076660009, created on 20 November 2017 (14 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
3 March 2016Termination of appointment of Gerard O'driscoll as a secretary on 3 March 2016 (1 page)
3 March 2016Termination of appointment of Gerard O'driscoll as a secretary on 3 March 2016 (1 page)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 21 Market Hill Maldon CM9 4PZ on 15 December 2015 (1 page)
15 December 2015Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 21 Market Hill Maldon CM9 4PZ on 15 December 2015 (1 page)
10 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 60,000
(4 pages)
10 November 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 60,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 60,000
(4 pages)
29 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 60,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 60,000
(4 pages)
29 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 60,000
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 September 2009Return made up to 20/08/09; full list of members (3 pages)
16 September 2009Return made up to 20/08/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
29 August 2008Return made up to 20/08/08; full list of members (3 pages)
29 August 2008Return made up to 20/08/08; full list of members (3 pages)
29 August 2008Director's change of particulars / james mann / 01/01/2008 (1 page)
29 August 2008Director's change of particulars / james mann / 01/01/2008 (1 page)
23 June 2008Secretary appointed gerard o'driscoll (2 pages)
23 June 2008Appointment terminated secretary carol shaftain (1 page)
23 June 2008Appointment terminated secretary carol shaftain (1 page)
23 June 2008Secretary appointed gerard o'driscoll (2 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
17 September 2007Return made up to 20/08/07; full list of members (2 pages)
17 September 2007Return made up to 20/08/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
30 August 2006Return made up to 20/08/06; full list of members (2 pages)
30 August 2006Return made up to 20/08/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
29 March 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
20 December 2005Return made up to 20/08/05; full list of members (2 pages)
20 December 2005Return made up to 20/08/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 September 2004Return made up to 20/08/04; full list of members (6 pages)
20 September 2004Return made up to 20/08/04; full list of members (6 pages)
30 June 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 June 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 September 2002Return made up to 20/08/02; full list of members (6 pages)
9 September 2002Return made up to 20/08/02; full list of members (6 pages)
23 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
13 September 2001Return made up to 20/08/01; full list of members (6 pages)
13 September 2001Return made up to 20/08/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 April 2001Company name changed lightregal LIMITED\certificate issued on 09/04/01 (2 pages)
9 April 2001Company name changed lightregal LIMITED\certificate issued on 09/04/01 (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2000Return made up to 20/08/00; full list of members (6 pages)
11 September 2000Return made up to 20/08/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 December 1999Director's particulars changed (1 page)
8 December 1999Registered office changed on 08/12/99 from: abbotswick farm great wigborough colchester essex CO5 7RT (1 page)
8 December 1999Registered office changed on 08/12/99 from: abbotswick farm great wigborough colchester essex CO5 7RT (1 page)
8 December 1999Director's particulars changed (1 page)
7 October 1999Return made up to 20/08/99; full list of members (6 pages)
7 October 1999Return made up to 20/08/99; full list of members (6 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
15 July 1999Particulars of mortgage/charge (7 pages)
15 June 1999Return made up to 20/08/96; full list of members; amend (5 pages)
15 June 1999Return made up to 20/08/96; full list of members; amend (5 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 November 1998Particulars of mortgage/charge (3 pages)
28 November 1998Particulars of mortgage/charge (3 pages)
27 October 1998Return made up to 20/08/98; no change of members (4 pages)
27 October 1998Return made up to 20/08/98; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 October 1997Return made up to 20/08/97; no change of members (4 pages)
2 October 1997Return made up to 20/08/97; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 August 1996Return made up to 20/08/96; full list of members (6 pages)
28 August 1996Return made up to 20/08/96; full list of members (6 pages)
25 July 1996Registered office changed on 25/07/96 from: 12 north hill colchester essex CO1 1AS (1 page)
25 July 1996Registered office changed on 25/07/96 from: 12 north hill colchester essex CO1 1AS (1 page)
15 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
28 October 1995Particulars of mortgage/charge (4 pages)
17 August 1995Return made up to 20/08/95; no change of members (4 pages)
17 August 1995Return made up to 20/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
24 January 1979Memorandum of association (8 pages)
24 January 1979Memorandum of association (8 pages)
4 January 1979Incorporation (15 pages)
4 January 1979Incorporation (15 pages)