Saffron Walden
Essex
CB10 1JZ
Director Name | Mr Martin Thomas King |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2011(24 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mr Robert James Evans |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(26 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Secretary Name | Lucy Kathleen Seagrave |
---|---|
Status | Current |
Appointed | 13 December 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Director Name | Mrs Sharon Catherine King |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 31 years, 11 months (resigned 15 December 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Secretary Name | Sharon Catherine King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 5 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 13 December 2021) |
Role | Company Director |
Correspondence Address | Little Flendish 44 St Johns Road Stansted Essex CM24 8JS |
Director Name | Mr Keith Borrett |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1991(5 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months (resigned 08 July 2022) |
Role | Transport Consultant |
Country of Residence | England |
Correspondence Address | Market House 10 Market Walk Saffron Walden Essex CB10 1JZ |
Website | www.kingsremovals.co.uk |
---|---|
Telephone | 0800 0838340 |
Telephone region | Freephone |
Registered Address | Unit 5 Merlin Way North Weald Epping Essex CM16 6HR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | North Weald Bassett |
Ward | North Weald Bassett |
Built Up Area | North Weald Bassett |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Robert Evans 9.09% Ordinary |
---|---|
750 at £1 | Martin Thomas King 6.82% Ordinary |
4.4k at £1 | Stephen William King 40.09% Ordinary |
2.3k at £1 | Keith Borrett 21.27% Ordinary |
1.5k at £1 | Martin King 13.64% Ordinary |
150 at £1 | Katy King 1.36% Ordinary B |
150 at £1 | Rosemarie Borrett 1.36% Ordinary B |
150 at £1 | Sharon Catherine King 1.36% Ordinary B |
150 at £1 | Tracey Evans 1.36% Ordinary B |
100 at £1 | Keith Borrett 0.91% Ordinary B |
100 at £1 | Martin King 0.91% Ordinary B |
100 at £1 | Robert Evans 0.91% Ordinary B |
100 at £1 | Stephen William King 0.91% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £11,276 |
Cash | £49,411 |
Current Liabilities | £1,521,058 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
12 June 2013 | Delivered on: 12 June 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 December 2002 | Delivered on: 24 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
11 March 1994 | Delivered on: 22 March 1994 Satisfied on: 22 June 2013 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. Fully Satisfied |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
---|---|
10 July 2017 | Director's details changed for Mr Stephen William King on 10 July 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
16 June 2016 | Registered office address changed from C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 16 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Unit 5 North Weald Aerodrome Merlin Way North Weald Essex CM16 6HR England to C/O Croucher Needham (Essex) Llp Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 6 June 2016 (1 page) |
9 May 2016 | Registered office address changed from The Coach House the Square Sawbridgeworth Hertfordshire CM21 9AE to Unit 5 North Weald Aerodrome Merlin Way North Weald Essex CM16 6HR on 9 May 2016 (1 page) |
26 April 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 July 2014 | Director's details changed for Mr Robert Evans on 23 July 2014 (2 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
27 January 2014 | Appointment of Mr Robert Evans as a director (2 pages) |
22 June 2013 | Satisfaction of charge 1 in full (4 pages) |
12 June 2013 | Registration of charge 020360620003 (24 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
2 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
24 April 2013 | Director's details changed for Mr Martin Thomas King on 23 April 2013 (2 pages) |
18 April 2013 | Director's details changed for Mrs Sharon Catherine King on 17 April 2013 (2 pages) |
18 April 2013 | Secretary's details changed for Sharon Catherine King on 17 April 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
19 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Director's details changed for Mr Stephen William King on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Stephen William King on 2 January 2013 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 April 2011 | Appointment of Mr Martin Thoams King as a director (2 pages) |
18 April 2011 | Director's details changed for Mr Martin Thoams King on 18 April 2011 (2 pages) |
18 January 2011 | Director's details changed for Sharon Catherine King on 18 January 2011 (2 pages) |
18 January 2011 | Secretary's details changed for Sharon Catherine King on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Stephen William King on 18 January 2011 (2 pages) |
18 January 2011 | Director's details changed for Stephen William King on 18 January 2011 (2 pages) |
18 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Director's details changed for Sharon Catherine King on 18 January 2011 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
9 February 2010 | Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 9 February 2010 (1 page) |
10 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
26 March 2009 | Return made up to 22/12/08; full list of members (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 February 2007 | Return made up to 22/12/06; full list of members (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members (8 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 October 2003 (14 pages) |
8 January 2004 | Return made up to 22/12/03; full list of members (8 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
9 January 2003 | Return made up to 22/12/02; full list of members (8 pages) |
24 December 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
22 January 2002 | Return made up to 22/12/01; full list of members (8 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
24 January 2001 | Return made up to 22/12/00; full list of members (8 pages) |
20 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 January 2000 | Return made up to 22/12/99; full list of members (8 pages) |
10 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
6 January 1999 | Return made up to 22/12/98; no change of members (4 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: causeway house 1 dane street bishops stortford herts CM23 3BT (1 page) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
31 December 1997 | Return made up to 22/12/97; full list of members (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
15 January 1997 | Return made up to 22/12/96; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
10 January 1996 | Return made up to 22/12/95; no change of members (4 pages) |
21 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
10 July 1986 | Incorporation (14 pages) |
10 July 1986 | Certificate of Incorporation (1 page) |