General information

Name:

Kingsley Coffee Ltd

Office Address:

15 Sea Lane BN12 5DP Ferring

Number: 04677691

Incorporation date: 2003-02-25

Dissolution date: 2023-09-26

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04677691 twenty one years ago, Kingsley Coffee Limited had been a private limited company until 2023-09-26 - the date it was dissolved. The firm's last known office address was 15 Sea Lane, Ferring. This firm has operated under three different names. The initial official name, Four Seasons (worthing), was switched on 2003-04-08 to House Of Flowers Group. The current name, used since 2018, is Kingsley Coffee Limited.

As suggested by this particular firm's executives list, there were four directors including: Adam V. and Fiona V..

Executives who had significant control over the firm were: Adam V. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Fiona V. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Kingsley Coffee Limited 2018-02-15
  • House Of Flowers Group Limited 2003-04-08
  • Four Seasons (worthing) Limited 2003-02-25

Financial data based on annual reports

Company staff

Adam V.

Role: Director

Appointed: 07 September 2018

Latest update: 19 January 2024

Fiona V.

Role: Director

Appointed: 26 February 2003

Latest update: 19 January 2024

People with significant control

Adam V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fiona V.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 31 March 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 20 April 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 January 2016
Annual Accounts 19 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 19 April 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 19 April 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 29th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

50 Ferring Street

Post code:

BN12 5JP

City / Town:

Ferring

HQ address,
2013

Address:

50 Ferring Street

Post code:

BN12 5JP

City / Town:

Ferring

HQ address,
2014

Address:

50 Ferring Street

Post code:

BN12 5JP

City / Town:

Ferring

HQ address,
2015

Address:

50 Ferring Street

Post code:

BN12 5JP

City / Town:

Ferring

HQ address,
2016

Address:

50 Ferring Street

Post code:

BN12 5JP

City / Town:

Ferring

Accountant/Auditor,
2013 - 2014

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2016 - 2015

Name:

Ayp Advisory Limited

Address:

15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Accountant/Auditor,
2012

Name:

Ayp Advisory Limited

Address:

Windrush House 15 Marshall Avenue

Post code:

BN14 0ES

City / Town:

Worthing

Search other companies

Services (by SIC Code)

  • 56102 : Unlicensed restaurants and cafes
20
Company Age

Similar companies nearby

Closest companies