KENT REFURBISHMENT LIMITED
KENT

Hellopages » Greater London » Bromley » BR1 3HT

Company number 04661363
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address 18 UPPER PARK ROAD, BROMLEY, KENT, BR1 3HT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 99 . The most likely internet sites of KENT REFURBISHMENT LIMITED are www.kentrefurbishment.co.uk, and www.kent-refurbishment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Kent Refurbishment Limited is a Private Limited Company. The company registration number is 04661363. Kent Refurbishment Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Kent Refurbishment Limited is 18 Upper Park Road Bromley Kent Br1 3ht. The company`s financial liabilities are £4.72k. It is £-0.36k against last year. And the total assets are £20.3k, which is £0.72k against last year. BENNETT, Ruth Elizabeth is a Secretary of the company. BENNETT, Nicholas Jerome is a Director of the company. Secretary JACKSON, Susan Brooke has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


kent refurbishment Key Finiance

LIABILITIES £4.72k
-8%
CASH n/a
TOTAL ASSETS £20.3k
+3%
All Financial Figures

Current Directors

Secretary
BENNETT, Ruth Elizabeth
Appointed Date: 19 April 2004

Director
BENNETT, Nicholas Jerome
Appointed Date: 10 February 2003
76 years old

Resigned Directors

Secretary
JACKSON, Susan Brooke
Resigned: 18 March 2004
Appointed Date: 10 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Mr Nicholas Jerome Bennett
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

KENT REFURBISHMENT LIMITED Events

23 Feb 2017
Confirmation statement made on 10 February 2017 with updates
29 Oct 2016
Micro company accounts made up to 31 January 2016
26 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 99

27 Sep 2015
Total exemption small company accounts made up to 31 January 2015
07 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-07
  • GBP 99

...
... and 29 more events
25 Feb 2004
Return made up to 10/02/04; full list of members
12 Jun 2003
Accounting reference date shortened from 29/02/04 to 31/01/04
12 Jun 2003
Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100
11 Feb 2003
Secretary resigned
10 Feb 2003
Incorporation

KENT REFURBISHMENT LIMITED Charges

25 August 2004
Debenture
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2004
Legal mortgage
Delivered: 20 March 2004
Status: Satisfied on 23 March 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 44 wykeham street strood kent,…
18 March 2004
Legal mortgage
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 165 magpie hall road chatham…