Check the

KINGDOM COFFEE (INTERNATIONAL) LIMITED

Company
KINGDOM COFFEE (INTERNATIONAL) LIMITED (03629530)

KINGDOM COFFEE (INTERNATIONAL)

Phone: 01189 701 899
A⁺ rating

ABOUT KINGDOM COFFEE (INTERNATIONAL) LIMITED

TiM is the operating name of Christians Together in Mission.

Registered Charity No:1135307. Registered Company No. 06914491

TiM provides opportunities to serve our local communities,

A fun day, a community cafe, something for older and more isolated people, those with special needs, better provision for younger people, better information and signposting to sources of help.

Helping with these needs, especially when people face difficult economic challenges and in the face of cut backs in the statutory sector, have become our “mission”.

What we are up to

KEY FINANCES

Year
2016
Assets
£880.65k ▲ £115.02k (15.02 %)
Cash
£402.21k ▲ £160.76k (66.58 %)
Liabilities
£515.95k ▲ £116.22k (29.07 %)
Net Worth
£364.7k ▼ £-1.2k (-0.33 %)

REGISTRATION INFO

Company name
KINGDOM COFFEE (INTERNATIONAL) LIMITED
Company number
03629530
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.togetherinmission.org.uk
Phones
01189 701 899
07778 911 182
07778 911 183
Registered Address
1 BRIDGEWATER CLOSE,
READING,
BERKSHIRE,
ENGLAND,
RG30 1JT

ECONOMIC ACTIVITIES

46370
Wholesale of coffee, tea, cocoa and spices

LAST EVENTS

20 Mar 2017
Registered office address changed from Unit 1 17 Boulton Road Reading RG2 0NH to 1 Bridgewater Close Reading Berkshire RG30 1JT on 20 March 2017
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
28 Sep 2016
Confirmation statement made on 10 September 2016 with updates

CHARGES

18 December 2015
Status
Outstanding
Delivered
21 December 2015
Persons entitled
Hsbc Bank PLC
Description
Unit 1 bridgewater close reading registered under title…

23 March 2005
Status
Satisfied on 2 September 2014
Delivered
24 March 2005
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
By way of fixed equitable charge all debts purchased or…

19 July 2004
Status
Outstanding
Delivered
22 July 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

28 July 2000
Status
Satisfied on 2 September 2014
Delivered
8 August 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

KINGDOM COFFEE (INTERNATIONAL) LIMITED DIRECTORS

Simon John Rayner

  Acting
Appointed
20 November 2012
Role
Secretary
Address
Unit 1, 17 Boulton Road, Reading, Berkshire, RG2 0NH
Name
RAYNER, Simon John

David Ian Smith

  Acting
Appointed
20 November 2012
Role
Secretary
Address
Unit 1 17, Boulton Road, Reading, Berkshire, RG2 0NH
Name
SMITH, David Ian

Darren Kurton

  Acting
Appointed
30 September 2014
Occupation
Company Director
Role
Director
Age
48
Nationality
British
Address
1 Bridgewater Close, Reading, Berkshire, England, RG30 1JT
Country Of Residence
England
Name
KURTON, Darren

Roland Andrew Harold Norman

  Acting PSC
Appointed
10 September 1998
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
1 Bridgewater Close, Reading, Berkshire, England, RG30 1JT
Country Of Residence
England
Name
NORMAN, Roland Andrew Harold
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Darren John Rayner

  Acting
Appointed
12 February 2007
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
1 Bridgewater Close, Reading, Berkshire, England, RG30 1JT
Country Of Residence
England
Name
RAYNER, Darren John

Jane Rayner

  Acting
Appointed
30 September 2014
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
1 Bridgewater Close, Reading, Berkshire, England, RG30 1JT
Country Of Residence
England
Name
RAYNER, Jane

Deborah Heppolette

  Resigned
Appointed
10 September 1998
Resigned
21 September 2000
Role
Secretary
Address
The Cottage Elm Lane, Earley, Reading, Berkshire, RG6 5UG
Name
HEPPOLETTE, Deborah

Stuart David Mccaslin

  Resigned
Appointed
16 January 2001
Resigned
27 June 2011
Role
Secretary
Address
Victoria House 27 Victoria Road, Bidford On Avon, Warwickshire, B50 4AS
Name
MCCASLIN, Stuart David

CFL SECRETARIES LIMITED

  Resigned
Appointed
10 September 1998
Resigned
10 September 1998
Role
Nominee Secretary
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL SECRETARIES LIMITED

Malcolm Charles Heppolette

  Resigned
Appointed
28 October 1998
Resigned
02 November 2001
Occupation
Operations Director
Role
Director
Age
61
Nationality
British
Address
The Cottage Elm Lane, Lower Earley, Reading, Berkshire, RG6 5UG
Name
HEPPOLETTE, Malcolm Charles

Stuart Lloyd Mitchell

  Resigned
Appointed
28 February 2000
Resigned
01 February 2007
Occupation
Businessman
Role
Director
Age
65
Nationality
British
Address
12 Erica Drive, Wokingham, Berkshire, RG40 2DU
Country Of Residence
United Kingdom
Name
MITCHELL, Stuart Lloyd

Clare Diana Norman

  Resigned
Appointed
10 September 1998
Resigned
12 February 2007
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
52 Gipsy Lane, Earley, Reading, Berkshire, RG6 7HE
Name
NORMAN, Clare Diana

Simon John Rayner

  Resigned
Appointed
12 February 2007
Resigned
27 June 2011
Occupation
Catering Food & Beverage
Role
Director
Age
57
Nationality
British
Address
Brambly Hedge, Lutmans Haven, Knowl Hill, Berkshire, RG10 9YR
Country Of Residence
United Kingdom
Name
RAYNER, Simon John

David Ian Smith

  Resigned
Appointed
12 February 2007
Resigned
27 June 2011
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
8 Sarum, Bracknell, Berkshire, RG12 8XZ
Country Of Residence
United Kingdom
Name
SMITH, David Ian

CFL DIRECTORS LIMITED

  Resigned
Appointed
10 September 1998
Resigned
10 September 1998
Role
Nominee Director
Address
82 Whitchurch Road, Cardiff, CF14 3LX
Name
CFL DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.