Rayleigh
Essex
SS6 7BS
Secretary Name | Caroline Mary Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 November 2007(31 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mrs Mary Margaret White |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2012(36 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mrs Caroline Mary Mason |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2012(36 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Antony Mason |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2015(39 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162-164 High Street Rayleigh Essex SS6 7BS |
Director Name | Mr Bruce Robin Franks |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(15 years, 11 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 3 Alley 3 Lane 121 Ba Shih Tamshui Taipei Foreign Taiwan |
Director Name | Mr Kenneth Jones |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(15 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 08 June 2012) |
Role | Company Director |
Correspondence Address | 207 Prince Avenue Westcliff On Sea Essex SS0 0JU |
Secretary Name | Mrs Mary Margaret White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(15 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 21 November 2007) |
Role | Company Director |
Correspondence Address | 52 Avenue Road Westcliff On Sea Essex SS0 7PJ |
Website | kenbro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 614397 |
Telephone region | Southend-on-Sea |
Registered Address | 162-164 High Street Rayleigh Essex SS6 7BS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Caroline Mary Mason 9.96% Ordinary |
---|---|
33.8k at £1 | Kenneth Charles White 67.23% Ordinary |
11.3k at £1 | Margaret White 22.41% Ordinary |
100 at £1 | Caroline Mary Mason 0.20% Ordinary B |
50 at £1 | Isobel Mary Elena Mason 0.10% Ordinary A |
50 at £1 | Patrick Kenneth Anthony Mason 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,673,204 |
Cash | £310,487 |
Current Liabilities | £308,246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months from now) |
7 May 2008 | Delivered on: 24 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125 sutton road southend on sea essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
7 May 2008 | Delivered on: 24 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141-159 (odd) sutton road southend on sea and land on the south side of maldon road southend on sea essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 November 1986 | Delivered on: 20 November 1986 Satisfied on: 10 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 141/159 sutton road southend on sea essex. Title no ex 239805 and ex 277515 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 May 1978 | Delivered on: 26 May 1978 Satisfied on: 6 November 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or kenbro discount limited to the chargee on any account whatsoever. Particulars: Ground floor of 39/41, london road, formerly known as the assembly hall, southend on sea, essex, comprised in a lease dated 13.4.78. Fully Satisfied |
22 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
4 January 2021 | Confirmation statement made on 17 December 2020 with updates (4 pages) |
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
23 December 2019 | Confirmation statement made on 17 December 2019 with updates (5 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 April 2019 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
2 April 2019 | Change of details for Mr Kenneth Charles White as a person with significant control on 2 April 2019 (2 pages) |
28 December 2018 | Confirmation statement made on 17 December 2018 with updates (4 pages) |
9 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 March 2018 | Termination of appointment of Kenneth Jones as a director on 8 June 2012 (1 page) |
27 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
27 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
13 July 2015 | Appointment of Mr Antony Mason as a director on 6 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Antony Mason as a director on 6 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Antony Mason as a director on 6 July 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Secretary's details changed for Caroline Mary Mason on 16 December 2012 (2 pages) |
14 January 2013 | Secretary's details changed for Caroline Mary Mason on 16 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Kenneth Charles White on 16 December 2012 (2 pages) |
14 January 2013 | Director's details changed for Mr Kenneth Charles White on 16 December 2012 (2 pages) |
31 December 2012 | Director's details changed for Mrs Caroline Mary Mason on 16 December 2012 (2 pages) |
31 December 2012 | Director's details changed for Mrs Caroline Mary Mason on 16 December 2012 (2 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 July 2012 | Appointment of Mrs Mary Margaret White as a director (2 pages) |
6 July 2012 | Appointment of Mrs Mary Margaret White as a director (2 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
25 June 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
20 June 2012 | Appointment of Mrs Caroline Mary Mason as a director (2 pages) |
20 June 2012 | Appointment of Mrs Caroline Mary Mason as a director (2 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
6 March 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
6 March 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 February 2010 | Secretary's details changed for Caroline Mary Mason on 19 February 2010 (1 page) |
19 February 2010 | Secretary's details changed for Caroline Mary Mason on 19 February 2010 (1 page) |
15 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 17/12/08; full list of members (5 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 January 2008 | Return made up to 17/12/07; full list of members (5 pages) |
18 January 2008 | Return made up to 17/12/07; full list of members (5 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | New secretary appointed (2 pages) |
8 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
31 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
31 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 13 david mews, porter street, london, W1M 1HW (1 page) |
22 November 2004 | Registered office changed on 22/11/04 from: 13 david mews, porter street, london, W1M 1HW (1 page) |
20 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
26 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
11 March 2003 | Return made up to 17/12/02; full list of members (7 pages) |
11 March 2003 | Return made up to 17/12/02; full list of members (7 pages) |
27 November 2002 | £ sr 25000@1 30/11/00 (1 page) |
27 November 2002 | £ sr 25000@1 30/11/00 (1 page) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 17/12/01; full list of members (6 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2001 | Return made up to 19/12/00; full list of members
|
25 July 2001 | Return made up to 19/12/00; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
6 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
6 January 2000 | Return made up to 19/12/99; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 March 1999 | Return made up to 19/12/98; full list of members (6 pages) |
8 March 1999 | Return made up to 19/12/98; full list of members (6 pages) |
8 April 1998 | Return made up to 19/12/97; no change of members (4 pages) |
8 April 1998 | Return made up to 19/12/97; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 January 1997 | Return made up to 19/12/96; no change of members
|
27 January 1997 | Return made up to 19/12/96; no change of members
|
23 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
23 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
3 April 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
3 April 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
20 March 1996 | Return made up to 19/12/95; full list of members (6 pages) |
20 March 1996 | Return made up to 19/12/95; full list of members (6 pages) |
13 February 1996 | Registered office changed on 13/02/96 from: 96B,southchurch road, southend on sea, essex, SS1 2LX (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 96B,southchurch road, southend on sea, essex, SS1 2LX (1 page) |
10 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |