Company NameProperty Letting Furniture Solutions Limited
DirectorKenneth William Larkins
Company StatusActive
Company Number05405834
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMr Kenneth William Larkins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleFurniture Supplier
Country of ResidenceEngland
Correspondence Address1 Plfs House, Unit 1 Swinbourne Road
Burnt Mills Industrial Estate
Basildon
SS13 1EH
Secretary NameMr Kenneth William Larkins
NationalityBritish
StatusCurrent
Appointed29 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Unit 1 Swinbourne Road
Burnt Mills Industrial Estate
Basildon
SS13 1EH
Director NameMr Barrie Lovett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(same day as company formation)
RoleFurniture Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressPlfs House Unit 1 Swinborne Road
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1EH

Contact

Websitewww.propertylettingfurniture.co.uk
Email address[email protected]
Telephone01268 729788
Telephone regionBasildon

Location

Registered Address1 Plfs House, Unit 1 Swinborne Road
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1EH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Shareholders

50 at £1Barrie Lovett
50.00%
Ordinary
50 at £1Kenneth Larkins
50.00%
Ordinary

Financials

Year2014
Net Worth£413,215
Cash£142,939
Current Liabilities£331,412

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 May 2023 (11 months, 3 weeks ago)
Next Return Due4 June 2024 (4 weeks from now)

Charges

4 November 2016Delivered on: 7 November 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land and buildings on the south side of swinbourne road, burnt mills industrial estate, basildon. Hm land registry title number(s) EX328926.
Outstanding
20 October 2016Delivered on: 20 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 September 2013Delivered on: 20 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at land and buildings on the south side of swinborne road, basildon. Title no: EX328926.
Outstanding
5 June 2013Delivered on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

16 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
26 May 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
1 November 2022Registered office address changed from 1 Swinbourne Road Burnt Mills Industrial Estate Basildon SS13 1EH England to 1 Plfs House, Unit 1 Swinborne Road Burnt Mills Industrial Estate Basildon Essex SS13 1EH on 1 November 2022 (1 page)
1 November 2022Registered office address changed from C/O Derek Larkins Plfs House Unit 1 Swinborne Road Burnt Mills Industrial Estate Basildon Essex SS13 1EH England to 1 Swinbourne Road Burnt Mills Industrial Estate Basildon SS13 1EH on 1 November 2022 (1 page)
1 November 2022Change of details for Park Rise Holdings Limited as a person with significant control on 1 November 2022 (2 pages)
1 November 2022Secretary's details changed for Mr Kenneth William Larkins on 1 November 2022 (1 page)
1 November 2022Director's details changed for Mr. Kenneth William Larkins on 1 November 2022 (2 pages)
17 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 June 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
14 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
3 June 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
3 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 June 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
7 March 2019Purchase of own shares. (3 pages)
22 February 2019Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 100
(6 pages)
20 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 July 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 150.00
(4 pages)
20 July 2018Cancellation of shares. Statement of capital on 21 May 2018
  • GBP 118.00
(6 pages)
20 July 2018Purchase of own shares. (3 pages)
16 July 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 150
(3 pages)
16 July 2018Notification of Park Rise Holdings Limited as a person with significant control on 21 May 2018 (2 pages)
28 June 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
21 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 March 2018Satisfaction of charge 054058340003 in full (4 pages)
15 March 2018Satisfaction of charge 054058340004 in full (4 pages)
14 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 November 2016Registration of charge 054058340004, created on 4 November 2016 (7 pages)
7 November 2016Registration of charge 054058340004, created on 4 November 2016 (7 pages)
1 November 2016Termination of appointment of Barrie Lovett as a director on 1 September 2016 (1 page)
1 November 2016Termination of appointment of Barrie Lovett as a director on 1 September 2016 (1 page)
20 October 2016Registration of charge 054058340003, created on 20 October 2016 (23 pages)
20 October 2016Registration of charge 054058340003, created on 20 October 2016 (23 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 January 2016Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to C/O Derek Larkins Plfs House Unit 1 Swinborne Road Burnt Mills Industrial Estate Basildon Essex SS13 1EH on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA to C/O Derek Larkins Plfs House Unit 1 Swinborne Road Burnt Mills Industrial Estate Basildon Essex SS13 1EH on 15 January 2016 (1 page)
3 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 September 2013Registration of charge 054058340002 (9 pages)
20 September 2013Registration of charge 054058340002 (9 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Registration of charge 054058340001 (17 pages)
11 June 2013Registration of charge 054058340001 (17 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
6 April 2011Director's details changed for Mr Barrie Lovett on 29 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Barrie Lovett on 29 March 2011 (2 pages)
6 April 2011Secretary's details changed for Mr Kenneth William Larkins on 29 March 2011 (1 page)
6 April 2011Secretary's details changed for Mr Kenneth William Larkins on 29 March 2011 (1 page)
6 April 2011Director's details changed for Mr Kenneth William Larkins on 29 March 2011 (2 pages)
6 April 2011Secretary's details changed for Mr Kenneth William Larkins on 29 March 2011 (1 page)
6 April 2011Director's details changed for Mr Kenneth William Larkins on 29 March 2011 (2 pages)
6 April 2011Secretary's details changed for Mr Kenneth William Larkins on 29 March 2011 (1 page)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Mr Kenneth William Larkins on 29 March 2010 (2 pages)
15 June 2010Director's details changed for Mr Kenneth William Larkins on 29 March 2010 (2 pages)
15 June 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 June 2010Secretary's details changed for Mr Kenneth William Larkins on 29 March 2010 (2 pages)
15 June 2010Secretary's details changed for Mr Kenneth William Larkins on 29 March 2010 (2 pages)
14 June 2010Director's details changed for Barrie Lovett on 29 March 2010 (2 pages)
14 June 2010Director's details changed for Kenneth Larkins on 31 March 2010 (2 pages)
14 June 2010Director's details changed for Barrie Lovett on 29 March 2010 (2 pages)
14 June 2010Secretary's details changed for Kenneth Larkins on 31 March 2010 (2 pages)
14 June 2010Secretary's details changed for Kenneth Larkins on 31 March 2010 (2 pages)
14 June 2010Director's details changed for Kenneth Larkins on 31 March 2010 (2 pages)
4 January 2010Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX on 4 January 2010 (1 page)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 29/03/09; full list of members (4 pages)
20 April 2009Return made up to 29/03/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 April 2008Return made up to 29/03/08; full list of members (4 pages)
15 April 2008Return made up to 29/03/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 April 2007Return made up to 29/03/07; full list of members (2 pages)
12 April 2007Return made up to 29/03/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006Return made up to 29/03/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 29/03/06; full list of members (2 pages)
26 April 2006Director's particulars changed (1 page)
20 April 2005Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
20 April 2005Ad 19/04/05--------- £ si 99@1=99 £ ic 1/100 (1 page)
29 March 2005Incorporation (10 pages)
29 March 2005Incorporation (10 pages)