Dartford
Kent
DA1 1YH
Secretary Name | Mrs Margaret Crisford |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(4 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Secretary |
Correspondence Address | 97 The Brent Dartford Kent DA1 1YH |
Secretary Name | Rechenda Chantal Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 268 Watling Street Dartford Kent DA2 6EW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | kccarsales.co.uk |
---|---|
Telephone | 028 90711004 |
Telephone region | Northern Ireland |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Keith Crisford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £791,165 |
Current Liabilities | £477,432 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
6 June 2022 | Delivered on: 9 June 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. Outstanding |
---|---|
6 June 2022 | Delivered on: 9 June 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: The freehold land known as 12 easthill dartford DA1 1RY, more specifically described at hm land registry as 12 and 12A east hill, dartford, (DA1 5AN). Title number: K354917. Outstanding |
7 October 2019 | Delivered on: 8 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: F/H property k/a plot 2 land to rear of 8/14 st vincents road dartford kent t/no K664178. Outstanding |
26 July 2019 | Delivered on: 27 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: F/H land to rear of 8/14 st vincents road dartford kent tg/no K42072. Outstanding |
28 April 2014 | Delivered on: 7 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H 80A the brent dartford t/nos K776984 K960290 K856509 K409505. Outstanding |
29 October 2013 | Delivered on: 4 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold - 115 main road, sutton at hone, dartford registered at h m land registry with title number: K351336. Notification of addition to or amendment of charge. Outstanding |
18 July 2008 | Delivered on: 24 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the workshop & stores summers yard rear of 8-14 st vincents road dartford with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
1 November 2001 | Delivered on: 3 November 2001 Persons entitled: Hsbc 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. Outstanding |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
20 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
21 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 June 2022 | Registration of charge 037370390007, created on 6 June 2022 (28 pages) |
9 June 2022 | Registration of charge 037370390008, created on 6 June 2022 (35 pages) |
8 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
8 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 October 2019 | Registration of charge 037370390006, created on 7 October 2019 (8 pages) |
27 July 2019 | Registration of charge 037370390005, created on 26 July 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
3 April 2019 | Change of details for Mr Keith Crisford as a person with significant control on 6 April 2016 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 April 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
11 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 May 2014 | Registration of charge 037370390004 (10 pages) |
7 May 2014 | Registration of charge 037370390004 (10 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Registration of charge 037370390003 (14 pages) |
4 November 2013 | Registration of charge 037370390003 (14 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Director's details changed for Mr Keith Crisford on 19 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mr Keith Crisford on 19 March 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
27 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Return made up to 19/03/08; full list of members (3 pages) |
4 November 2008 | Return made up to 19/03/08; full list of members (3 pages) |
4 November 2008 | Director's change of particulars / keith crisford / 26/06/2008 (2 pages) |
4 November 2008 | Secretary's change of particulars / margaret crisford / 26/06/2008 (2 pages) |
4 November 2008 | Secretary's change of particulars / margaret crisford / 26/06/2008 (2 pages) |
4 November 2008 | Director's change of particulars / keith crisford / 26/06/2008 (2 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 June 2008 | Return made up to 19/03/07; full list of members (3 pages) |
10 June 2008 | Return made up to 19/03/07; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 September 2005 | Return made up to 19/03/05; full list of members (6 pages) |
1 September 2005 | Return made up to 19/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 19/03/04; full list of members (6 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 June 2003 | Return made up to 19/03/03; full list of members (6 pages) |
24 June 2003 | Return made up to 19/03/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
24 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
16 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 19/03/00; full list of members (6 pages) |
19 April 1999 | New secretary appointed (2 pages) |
19 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
19 March 1999 | Incorporation (15 pages) |
19 March 1999 | Incorporation (15 pages) |