Background WavePink WaveYellow Wave

KINGSLEY COFFEE LIMITED (04677691)

KINGSLEY COFFEE LIMITED (04677691) is a dissolved UK company. incorporated on 25 February 2003. with registered office in Ferring. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. KINGSLEY COFFEE LIMITED has been registered for 23 years. Current directors include VINCENT, Adam, VINCENT, Fiona May.

Company Number
04677691
Status
dissolved
Type
ltd
Incorporated
25 February 2003
Age
23 years
Address
15 Sea Lane, Ferring, BN12 5DP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
VINCENT, Adam, VINCENT, Fiona May
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSLEY COFFEE LIMITED

KINGSLEY COFFEE LIMITED is an dissolved company incorporated on 25 February 2003 with the registered office located in Ferring. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. KINGSLEY COFFEE LIMITED was registered 23 years ago.(SIC: 56102)

Status

dissolved

Active since 23 years ago

Company No

04677691

LTD Company

Age

23 Years

Incorporated 25 February 2003

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 29 March 2023 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 March 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

HOUSE OF FLOWERS GROUP LIMITED
From: 8 April 2003To: 15 February 2018
FOUR SEASONS (WORTHING) LIMITED
From: 25 February 2003To: 8 April 2003
Contact
Address

15 Sea Lane Ferring, BN12 5DP,

Previous Addresses

50 Ferring Street Ferring West Sussex BN12 5JP
From: 27 September 2011To: 17 January 2018
a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
From: 25 February 2003To: 27 September 2011
Timeline

4 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Feb 03
Loan Cleared
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

VINCENT, Adam

Active
FerringBN12 5DP
Born April 1963
Director
Appointed 07 Sept 2018

VINCENT, Fiona May

Active
FerringBN12 5DP
Born March 1966
Director
Appointed 26 Feb 2003

TAYLOR, Jeremy Kingsley

Resigned
Ferring Street, FerringBN12 5JP
Secretary
Appointed 26 Feb 2003
Resigned 07 Sept 2018

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 25 Feb 2003
Resigned 26 Feb 2003

HAMMOND, Dorian

Resigned
1 Laurel Close, WorthingBN13 3PY
Born November 1960
Director
Appointed 26 Feb 2003
Resigned 28 Oct 2005

TAYLOR, Jeremy Kingsley

Resigned
Ferring Street, FerringBN12 5JP
Born January 1968
Director
Appointed 26 Feb 2003
Resigned 07 Sept 2018

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 25 Feb 2003
Resigned 26 Feb 2003

Persons with significant control

2

Mrs Fiona May Vincent

Active
FerringBN12 5DP
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Adam Vincent

Active
FerringBN12 5DP
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Voluntary
26 September 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
11 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 July 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 March 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Resolution
15 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
15 February 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Legacy
7 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
4 April 2007
287Change of Registered Office
Legacy
8 March 2007
363aAnnual Return
Legacy
6 November 2006
363aAnnual Return
Legacy
1 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 July 2005
AAAnnual Accounts
Legacy
9 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 July 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
225Change of Accounting Reference Date
Legacy
20 March 2003
88(2)R88(2)R
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Incorporation Company
25 February 2003
NEWINCIncorporation