Company NameK.C. Car Sales (Kent) Limited
DirectorKeith Crisford
Company StatusActive
Company Number03737039
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Keith Crisford
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1999(same day as company formation)
RoleCar Salesman
Country of ResidenceEngland
Correspondence Address97 The Brent
Dartford
Kent
DA1 1YH
Secretary NameMrs Margaret Crisford
NationalityBritish
StatusCurrent
Appointed01 April 2003(4 years after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Correspondence Address97 The Brent
Dartford
Kent
DA1 1YH
Secretary NameRechenda Chantal Hills
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleSecretary
Correspondence Address268 Watling Street
Dartford
Kent
DA2 6EW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitekccarsales.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Keith Crisford
100.00%
Ordinary

Financials

Year2014
Net Worth£791,165
Current Liabilities£477,432

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

6 June 2022Delivered 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 2022Delivered 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 2019Delivered 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 2019Delivered 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 2014Delivered 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 2013Delivered 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 2008Delivered 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 2001Delivered 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

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
9 June 2022Registration of charge 037370390007, created on 6 June 2022 (28 pages)
9 June 2022Registration of charge 037370390008, created on 6 June 2022 (35 pages)
8 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 May 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 October 2019Registration of charge 037370390006, created on 7 October 2019 (8 pages)
27 July 2019Registration of charge 037370390005, created on 26 July 2019 (8 pages)
3 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
3 April 2019Change of details for Mr Keith Crisford as a person with significant control on 6 April 2016 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 April 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
11 January 2018Registered 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 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 May 2014Registration of charge 037370390004 (10 pages)
7 May 2014Registration of charge 037370390004 (10 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 November 2013Registration of charge 037370390003 (14 pages)
4 November 2013Registration of charge 037370390003 (14 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 4 January 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 May 2010Director's details changed for Mr Keith Crisford on 19 March 2010 (2 pages)
6 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Mr Keith Crisford on 19 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Return made up to 19/03/09; full list of members (3 pages)
27 May 2009Return made up to 19/03/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Return made up to 19/03/08; full list of members (3 pages)
4 November 2008Return made up to 19/03/08; full list of members (3 pages)
4 November 2008Director's change of particulars / keith crisford / 26/06/2008 (2 pages)
4 November 2008Secretary's change of particulars / margaret crisford / 26/06/2008 (2 pages)
4 November 2008Secretary's change of particulars / margaret crisford / 26/06/2008 (2 pages)
4 November 2008Director's change of particulars / keith crisford / 26/06/2008 (2 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 June 2008Return made up to 19/03/07; full list of members (3 pages)
10 June 2008Return made up to 19/03/07; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 March 2006Return made up to 19/03/06; full list of members (6 pages)
28 March 2006Return made up to 19/03/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 September 2005Return made up to 19/03/05; full list of members (6 pages)
1 September 2005Return made up to 19/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 April 2004Return made up to 19/03/04; full list of members (6 pages)
20 April 2004Return made up to 19/03/04; full list of members (6 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 June 2003Return made up to 19/03/03; full list of members (6 pages)
24 June 2003Return made up to 19/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 May 2002Return made up to 19/03/02; full list of members (6 pages)
24 May 2002Return made up to 19/03/02; full list of members (6 pages)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
14 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
3 November 2001Particulars of mortgage/charge (3 pages)
9 April 2001Return made up to 19/03/01; full list of members (6 pages)
9 April 2001Return made up to 19/03/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 March 2000Return made up to 19/03/00; full list of members (6 pages)
23 March 2000Return made up to 19/03/00; full list of members (6 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
19 March 1999Incorporation (15 pages)
19 March 1999Incorporation (15 pages)