Company NameKings Of Essex Limited
Company StatusActive
Company Number07920582
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameLeslie John King
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameSamuel King
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMr Sam Joseph King
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2015(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NamePeter Charles Colella
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address70 Canons Gate
Harlow
CM20 1QG
Director NameMr Vincent Clifford Jackson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address16 Gepps Close
Chelmsford
CM1 4QT
Director NameMr Peter Charles Colella
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(11 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 20 June 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Director NameMr Vincent Clifford Jackson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(11 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 22 June 2019)
RoleBuilders
Country of ResidenceEngland
Correspondence Address15a Station Road
Epping
Essex
CM16 4HG
Secretary NameMr Kelvin George Butcher
StatusResigned
Appointed01 February 2013(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2016)
RoleCompany Director
Correspondence AddressSuite A 3 King Street
Castle Hedingham
Essex
CO9 3ER

Location

Registered Address15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Leslie John King
25.00%
Ordinary
25 at £1Peter Charles Colella
25.00%
Ordinary
25 at £1Samuel King
25.00%
Ordinary
25 at £1Vincent Clifford Jackson
25.00%
Ordinary

Financials

Year2014
Net Worth£11,951
Current Liabilities£135,394

Accounts

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

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

11 June 2012Delivered on: 14 June 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 February 2024Confirmation statement made on 13 December 2023 with no updates (3 pages)
28 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
9 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
4 January 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
9 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
5 February 2021Confirmation statement made on 13 December 2020 with updates (4 pages)
24 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
24 December 2019Change of details for Mr Sam King as a person with significant control on 24 December 2019 (2 pages)
2 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
5 August 2019Termination of appointment of Vincent Clifford Jackson as a director on 22 June 2019 (1 page)
1 August 2019Termination of appointment of Peter Charles Colella as a director on 20 June 2019 (1 page)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
19 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
23 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
12 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 October 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Director's details changed for Mr Peter Charles Colella on 9 December 2016 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Director's details changed for Samuel King on 9 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Vincent Clifford Jackson on 9 December 2016 (2 pages)
13 December 2016Director's details changed for Leslie John King on 9 December 2016 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016Director's details changed for Mr Peter Charles Colella on 9 December 2016 (2 pages)
13 December 2016Director's details changed for Leslie John King on 9 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Vincent Clifford Jackson on 9 December 2016 (2 pages)
13 December 2016Director's details changed for Samuel King on 9 December 2016 (2 pages)
2 September 2016Termination of appointment of Kelvin George Butcher as a secretary on 30 April 2016 (1 page)
2 September 2016Termination of appointment of Kelvin George Butcher as a secretary on 30 April 2016 (1 page)
9 June 2016Registered office address changed from Suite a 3 King Street Castle Hedingham CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Suite a 3 King Street Castle Hedingham CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016 (1 page)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(8 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(8 pages)
26 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 March 2015Appointment of Mr Sam Joseph King as a director on 9 March 2015 (2 pages)
10 March 2015Appointment of Mr Sam Joseph King as a director on 9 March 2015 (2 pages)
10 March 2015Appointment of Mr Sam Joseph King as a director on 9 March 2015 (2 pages)
12 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(7 pages)
12 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(7 pages)
19 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
6 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(7 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Appointment of Mr Kelvin George Butcher as a secretary (2 pages)
12 February 2013Appointment of Mr Kelvin George Butcher as a secretary (2 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
23 January 2013Appointment of Mr Vincent Clifford Jackson as a director (2 pages)
23 January 2013Appointment of Mr Vincent Clifford Jackson as a director (2 pages)
23 January 2013Appointment of Mr Peter Charles Colella as a director (2 pages)
23 January 2013Appointment of Mr Peter Charles Colella as a director (2 pages)
17 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
17 January 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2012Termination of appointment of Vincent Jackson as a director (1 page)
1 May 2012Termination of appointment of Vincent Jackson as a director (1 page)
1 May 2012Termination of appointment of Peter Colella as a director (1 page)
1 May 2012Termination of appointment of Peter Colella as a director (1 page)
23 January 2012Incorporation (53 pages)
23 January 2012Incorporation (53 pages)