Benfleet
SS7 1QF
Secretary Name | Mr Connor Teanby |
---|---|
Status | Current |
Appointed | 26 October 2022(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Steeple View Farm House Dunton Road Basildon SS15 4DB |
Director Name | Mr Robert James Kurn |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(17 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 334 The Chase Thundersley Essex SS7 3DN |
Director Name | Mr Lawrence Kurn |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(17 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Shipwrights Drive Benfleet Essex SS7 1RG |
Secretary Name | Mrs Patricia Joan Kurn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(17 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 13 November 2013) |
Role | Company Director |
Correspondence Address | 334 The Chase Benfleet Essex SS7 3DN |
Secretary Name | Mr Lawrence Kurn |
---|---|
Status | Resigned |
Appointed | 13 November 2013(40 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 September 2022) |
Role | Company Director |
Correspondence Address | 157 Shipwrights Drive Benfleet Essex SS7 1RG |
Telephone | 01708 744216 |
---|---|
Telephone region | Romford |
Registered Address | Steeple View Farm House Dunton Road Basildon SS15 4DB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
20 at £1 | Mr Lawrence Kurn 45.45% Ordinary |
---|---|
20 at £1 | Mr Roy Kurn 45.45% Ordinary |
2 at £1 | Mr Robert James Kurn 4.55% Ordinary |
2 at £1 | Mrs Patricia Joan Kurn 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £534,052 |
Cash | £300,109 |
Current Liabilities | £105,232 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
17 November 2008 | Delivered on: 26 November 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000.00 credited to account designation number 14193183 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
11 December 1992 | Delivered on: 16 December 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
---|---|
18 January 2017 | Registered office address changed from 197 London Road Romford RM7 9DJ to Steeple View Farm House Dunton Road Basildon SS15 4DB on 18 January 2017 (1 page) |
8 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
13 October 2016 | Director's details changed for Mr Roy Kurn on 1 October 2016 (2 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
6 November 2015 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
20 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
20 November 2013 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
13 November 2013 | Termination of appointment of Patricia Kurn as a secretary (1 page) |
13 November 2013 | Appointment of Mr Lawrence Kurn as a secretary (2 pages) |
2 March 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Registered office address changed from Suite C 236 Main Road Romford Essex RM2 5HA on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Suite C 236 Main Road Romford Essex RM2 5HA on 5 February 2013 (1 page) |
20 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
17 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Roy Kurn on 13 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Lawrence Kurn on 13 February 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 February 2009 | Return made up to 13/02/09; no change of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 August 2008 (12 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 March 2008 | Return made up to 13/02/08; no change of members (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (8 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 February 2006 | Return made up to 13/02/06; full list of members (8 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
11 February 2005 | Return made up to 13/02/05; full list of members (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 February 2004 | Return made up to 13/02/04; full list of members (8 pages) |
8 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
3 March 2003 | Return made up to 13/02/03; full list of members
|
5 November 2002 | Accounts for a small company made up to 31 August 2002 (7 pages) |
27 May 2002 | Return made up to 13/02/02; full list of members (7 pages) |
12 March 2002 | Partial exemption accounts made up to 31 August 2001 (7 pages) |
4 June 2001 | Director resigned (1 page) |
22 February 2001 | Return made up to 13/02/01; full list of members (8 pages) |
14 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
5 December 2000 | Resolutions
|
7 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 February 2000 | Return made up to 13/02/00; full list of members
|
21 February 2000 | Registered office changed on 21/02/00 from: 15, junction road, romford, essex. RM1 3QS. (1 page) |
29 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
1 March 1999 | Return made up to 13/02/99; no change of members
|
10 May 1998 | Return made up to 13/02/98; full list of members
|
9 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
10 April 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
19 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
8 March 1996 | Return made up to 13/02/96; no change of members (4 pages) |
23 March 1995 | Full accounts made up to 31 August 1994 (11 pages) |