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 FINANCE
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
-
Check the company
-
UK
-
Reading
- Company name
- KINGDOM COFFEE (INTERNATIONAL) LIMITED
- Company number
- 03629530
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Sep 1998
Age - 27 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
- 49
- 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
- 62
- 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
- 61
- 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
- 57
- 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
- 62
- 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
- 66
- 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
- 61
- 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
- 58
- 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
- 67
- 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.