KENT MARQUEES LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 1UJ

Company number 02550499
Status Active
Incorporation Date 19 October 1990
Company Type Private Limited Company
Address 100 CHURCH STREET, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 1UJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Statement of capital following an allotment of shares on 31 May 2016 GBP 100 ; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of KENT MARQUEES LIMITED are www.kentmarquees.co.uk, and www.kent-marquees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Kent Marquees Limited is a Private Limited Company. The company registration number is 02550499. Kent Marquees Limited has been working since 19 October 1990. The present status of the company is Active. The registered address of Kent Marquees Limited is 100 Church Street Brighton East Sussex United Kingdom Bn1 1uj. The company`s financial liabilities are £236.66k. It is £-71.86k against last year. The cash in hand is £174.93k. It is £-125.79k against last year. And the total assets are £206.66k, which is £-108.98k against last year. LAMPORT, Ronald Martin is a Secretary of the company. LAMPORT, Carol Patricia is a Director of the company. LAMPORT, Ronald Martin is a Director of the company. Secretary TAYLOR, Alan John has been resigned. Secretary BUSS MURTON SECRETARIAL SERVICES LIMITED has been resigned. Director BENSON, Paul Anthony has been resigned. Director FROST, Peter William has been resigned. Director TAYLOR, Alan John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kent marquees Key Finiance

LIABILITIES £236.66k
-24%
CASH £174.93k
-42%
TOTAL ASSETS £206.66k
-35%
All Financial Figures

Current Directors

Secretary
LAMPORT, Ronald Martin
Appointed Date: 01 April 2003

Director
LAMPORT, Carol Patricia
Appointed Date: 18 May 2015
81 years old

Director
LAMPORT, Ronald Martin
Appointed Date: 19 October 1990
80 years old

Resigned Directors

Secretary
TAYLOR, Alan John
Resigned: 07 March 2000

Secretary
BUSS MURTON SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2003
Appointed Date: 07 March 2000

Director
BENSON, Paul Anthony
Resigned: 06 May 2015
Appointed Date: 07 March 2000
83 years old

Director
FROST, Peter William
Resigned: 07 March 2000
81 years old

Director
TAYLOR, Alan John
Resigned: 07 March 2000
72 years old

Persons With Significant Control

Mrs Carol Patricia Lamport
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ronald Martin Lamport
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENT MARQUEES LIMITED Events

21 Mar 2017
Confirmation statement made on 14 March 2017 with updates
06 Feb 2017
Statement of capital following an allotment of shares on 31 May 2016
  • GBP 100

19 Oct 2016
Total exemption small company accounts made up to 30 April 2016
27 Jun 2016
Secretary's details changed for Mr Ronald Martin Lamport on 27 June 2016
27 Jun 2016
Director's details changed for Mr Ronald Martin Lamport on 27 June 2016
...
... and 76 more events
05 Apr 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

05 Apr 1991
Ad 21/03/91--------- £ si 3@1=3 £ ic 2/5

05 Apr 1991
Accounting reference date notified as 31/03

25 Oct 1990
Secretary resigned

19 Oct 1990
Incorporation

KENT MARQUEES LIMITED Charges

7 March 2000
Legal charge
Delivered: 11 March 2000
Status: Satisfied on 24 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a manor buildings, powdermill lane leigh…
16 February 2000
Debenture
Delivered: 1 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1998
Legal mortgage
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises at powdermill lane tonbridge kent t/no:…
30 April 1996
Mortgage debenture
Delivered: 7 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…