Company NameK & B Lettings Services Limited
DirectorKaren Jane Grace Took
Company StatusActive
Company Number05479365
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Karen Jane Grace Took
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleLettings Manager
Country of ResidenceEngland
Correspondence AddressC/O Msb & Co 14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Secretary NameMr Brian Paul Took
NationalityBritish
StatusResigned
Appointed13 June 2005(same day as company formation)
RoleSupport Staff
Correspondence AddressC/O Msb & Co 14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone01268 566282
Telephone regionBasildon

Location

Registered AddressC/O Msb & Co
14 Furtherwick Road
Canvey Island
Essex
SS8 7AE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island South
Built Up AreaCanvey Island
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Karen Took
100.00%
Ordinary

Financials

Year2014
Net Worth£36,181
Cash£113,414
Current Liabilities£78,435

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Filing History

24 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Registered office address changed from 14 Roseberry Walk Church Road Thundersley Essex SS7 4EW to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 15 June 2017 (1 page)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3
(6 pages)
29 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 27/04/2016 and has an allotment date of 28/03/2016
(6 pages)
20 May 2016Resolutions
  • RES13 ‐ New class of shares 28/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 April 2016Statement of capital following an allotment of shares on 28 March 2016
  • GBP 4
  • ANNOTATION Clarification a Second filed SH01 is registered on 29/06/2016
(5 pages)
27 April 2016Statement of capital following an allotment of shares on 28 March 2016
  • GBP 4
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 June 2011Director's details changed for Mrs Karen Jane Grace Took on 13 June 2011 (2 pages)
29 June 2011Secretary's details changed for Mr Brian Paul Took on 13 June 2011 (1 page)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 July 2010Director's details changed for Mrs Karen Jane Grace Took on 13 June 2010 (2 pages)
9 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
17 October 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
24 September 2009Registered office changed on 24/09/2009 from msb house 2 denham road canvey island essex SS8 9HB (1 page)
14 July 2009Return made up to 13/06/09; full list of members (3 pages)
14 July 2009Director's change of particulars / karen took / 14/07/2009 (2 pages)
14 July 2009Registered office changed on 14/07/2009 from 14 roseberry walk church road thundersley essex SS7 4EW (1 page)
14 July 2009Secretary's change of particulars / brian took / 14/07/2009 (2 pages)
3 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 July 2008Secretary's change of particulars / brian took / 14/07/2008 (1 page)
14 July 2008Director's change of particulars / karen took / 14/07/2008 (1 page)
14 July 2008Return made up to 13/06/08; full list of members (3 pages)
18 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 June 2007Return made up to 13/06/07; full list of members (2 pages)
9 October 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
9 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 July 2006Return made up to 13/06/06; full list of members (2 pages)
24 June 2005Registered office changed on 24/06/05 from: mark stephen beckford & company 12-14-15 roseberry walk church road thundersley essex SS7 4EW (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Registered office changed on 21/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 June 2005Secretary resigned (1 page)
13 June 2005Incorporation (6 pages)