STRONGS & BENNETT LIMITED
HERTS

Hellopages » Hertfordshire » Hertsmere » EN6 2JD

Company number 00272894
Status Active
Incorporation Date 9 February 1933
Company Type Private Limited Company
Address GRAHAM HOUSE, 7 WYLLYOTTS PLACE, POTTERS BAR, HERTS, EN6 2JD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 5,180 . The most likely internet sites of STRONGS & BENNETT LIMITED are www.strongsbennett.co.uk, and www.strongs-bennett.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and nine months. Strongs Bennett Limited is a Private Limited Company. The company registration number is 00272894. Strongs Bennett Limited has been working since 09 February 1933. The present status of the company is Active. The registered address of Strongs Bennett Limited is Graham House 7 Wyllyotts Place Potters Bar Herts En6 2jd. . THE FINANCE & INDUSTRIAL TRUST LTD is a Secretary of the company. ROWLANDSON, Edward Thomas Morton is a Director of the company. ROWLANDSON, Richard Graham St John is a Director of the company. Director ELMES, Frederick George has been resigned. Director PALMER, John Keith has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THE FINANCE & INDUSTRIAL TRUST LTD

Director
ROWLANDSON, Edward Thomas Morton
Appointed Date: 29 August 2012
51 years old


Resigned Directors

Director
ELMES, Frederick George
Resigned: 04 November 1993
101 years old

Director
PALMER, John Keith
Resigned: 30 April 2004
Appointed Date: 27 January 1998
88 years old

Persons With Significant Control

Ro Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STRONGS & BENNETT LIMITED Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
07 Nov 2016
Accounts for a dormant company made up to 31 March 2016
17 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 5,180

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5,180

...
... and 104 more events
30 Jun 1987
Declaration of assistance for shares acquisition

30 Jun 1987
Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares

03 Jul 1986
Particulars of mortgage/charge

03 Jul 1986
Particulars of mortgage/charge

03 Jul 1986
Particulars of mortgage/charge

STRONGS & BENNETT LIMITED Charges

7 July 1999
Keyman insurance assignment
Delivered: 19 July 1999
Status: Satisfied on 8 October 2013
Persons entitled: National Westminster Bank PLC
Description: Life of peter askew for £2,000,000,policy dated 8/10/98,no…
7 August 1992
Legal mortgage
Delivered: 26 August 1992
Status: Satisfied on 20 October 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 198 upper richmond road, richmond, surrey…
7 August 1992
Legal mortgage
Delivered: 26 August 1992
Status: Satisfied on 20 October 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 3 station approach, oxted, surrey t/no…
7 August 1992
Legal mortgage
Delivered: 26 August 1992
Status: Satisfied on 20 October 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 5 croydon road, caterham, surrey t/no…
7 August 1992
Legal mortgage
Delivered: 26 August 1992
Status: Satisfied on 20 October 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 5/5A queens parade, bounds green, london…
7 August 1992
Legal mortgage
Delivered: 26 August 1992
Status: Satisfied on 20 October 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 125 the broadway, southall, middlesex…
7 August 1992
Legal mortgage
Delivered: 26 August 1992
Status: Satisfied on 20 October 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 85 junction road, islington, london t/no…
14 July 1992
Legal charge
Delivered: 29 July 1992
Status: Satisfied on 1 October 1994
Persons entitled: Midland Bank PLC
Description: F/H property 12 tangham walk basildon essex with fixtures &…
4 June 1992
Mortgage
Delivered: 9 June 1992
Status: Satisfied on 8 November 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 16 rowena cres, battersea london t/no…
18 February 1991
Mortgage
Delivered: 19 February 1991
Status: Satisfied on 8 October 2013
Persons entitled: Lloyds Bank PLC
Description: Land on north west side of henson way kettering…
18 May 1990
Mortgage
Delivered: 19 May 1990
Status: Satisfied on 8 November 1994
Persons entitled: Lloyds Bank PLC
Description: 135 high street walthamstow london tog with a & the…
21 June 1986
Mortgage reg pursuant to a statutory declaration datewd 3/7/86
Delivered: 3 July 1986
Status: Satisfied on 8 October 2013
Persons entitled: Midland Bank PLC
Description: L/H property k/a 12, tangham walk, basildon, essex.
21 June 1986
Mortgage reg pursuant to a statutory declaration dated 3/7/86
Delivered: 3 July 1986
Status: Satisfied on 8 October 2013
Persons entitled: Midland Bank PLC
Description: L/H property k/a 69, chapel market london.
21 June 1986
Mortgage reg pursuant to a statutory declaration dated 3/7/86
Delivered: 3 July 1986
Status: Satisfied on 8 October 2013
Persons entitled: Midland Bank PLC
Description: L/H property k/a 2, the roundway hedington.
16 May 1983
Legal charge
Delivered: 17 May 1983
Status: Satisfied on 8 October 2013
Persons entitled: Lloyds Bank PLC
Description: F/H 332 high road, leytonstone, L.B. of waltham forest.
9 October 1969
Mortgage
Delivered: 24 October 1969
Status: Satisfied on 8 October 2013
Persons entitled: Midland Bank PLC
Description: 4 & 6 western ave, bridge near canterbury, kent. With all…
23 August 1968
Charge
Delivered: 23 August 1968
Status: Satisfied on 8 October 2013
Persons entitled: Westminster Bank
Description: 147/149 uxbridge rd hanwell, midx.
28 June 1960
Legal charge registered pursuant to an order of court dated 10.11.60
Delivered: 22 November 1960
Status: Satisfied on 8 October 2013
Persons entitled: Westminster Bank
Description: 713 and 713A green lane ilford essex with all fixtures…
25 August 1953
Legal charge
Delivered: 5 September 1953
Status: Satisfied on 8 October 2013
Persons entitled: National Provincial Bank LTD.
Description: 135, high street, walthamstow, E.17. together with plant…