NORMAN BENN LIMITED
EAST SUSSEX,

Hellopages » East Sussex » Rother » TN31 7LT

Company number 00860507
Status Active
Incorporation Date 4 October 1965
Company Type Private Limited Company
Address LANDGATE CHAMBERS, RYE, EAST SUSSEX,, TN31 7LT
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 one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of NORMAN BENN LIMITED are www.normanbenn.co.uk, and www.norman-benn.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. The distance to to Winchelsea Rail Station is 2.2 miles; to Doleham Rail Station is 6.2 miles; to Three Oaks Rail Station is 6.7 miles; to Ham Street Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norman Benn Limited is a Private Limited Company. The company registration number is 00860507. Norman Benn Limited has been working since 04 October 1965. The present status of the company is Active. The registered address of Norman Benn Limited is Landgate Chambers Rye East Sussex Tn31 7lt. . BENN, Peter Charles is a Director of the company. Secretary BENN, Janet Elizabeth Mary has been resigned. Secretary BENN, Paul Charles has been resigned. Secretary BENN, Peter Charles has been resigned. Director BENN, Anna Louise has been resigned. Director BENN, Bridget has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BENN, Peter Charles

77 years old

Resigned Directors

Secretary
BENN, Janet Elizabeth Mary
Resigned: 01 July 2002
Appointed Date: 28 June 1993

Secretary
BENN, Paul Charles
Resigned: 29 August 2009
Appointed Date: 01 July 2002

Secretary
BENN, Peter Charles
Resigned: 28 June 1993

Director
BENN, Anna Louise
Resigned: 29 August 2009
Appointed Date: 17 February 2003
43 years old

Director
BENN, Bridget
Resigned: 17 February 2003
99 years old

Persons With Significant Control

Mr Peter Charles Benn
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

NORMAN BENN LIMITED Events

23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Aug 2016
Confirmation statement made on 27 July 2016 with updates
06 Aug 2015
Total exemption small company accounts made up to 30 November 2014
31 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2,000

01 Aug 2014
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2,000

...
... and 91 more events
04 Jul 1988
Return made up to 26/06/88; full list of members

04 Jul 1988
Return made up to 26/06/88; full list of members

24 Jun 1988
Dissolution discontinued

31 Mar 1987
Full accounts made up to 30 November 1985

31 Mar 1987
Return made up to 29/12/86; full list of members

NORMAN BENN LIMITED Charges

28 January 2008
Mortgage
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Plot 14 ambermead place bells yew green frant east sussex…
12 November 2007
Deed of charge
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 5, 107 london road hurst green east sussex. Fixed…
25 April 2007
Legal charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 edison court exchange mews tunbridge wells kent,. Fixed…
27 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 24 mariners wharf fort road newhaven east sussex t/no…
27 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H 68 the piazza eastbourne east sussex t/no esx 246223 by…
27 February 2007
Mortgage
Delivered: 1 March 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 15 key west eastbourne east sussex t/no esx 237930 by…
13 December 2006
Deed of charge
Delivered: 16 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 39 faidor court 6 midway quay eastbourne east sussex. Fixed…
29 December 2004
Legal mortgage
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 24 mariners wharf newhaven east sussex…
11 November 2004
Legal mortgage
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 68 the piazza, eastbourne, and parking…
1 June 2004
Legal mortgage
Delivered: 7 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property known as commercial road eastbourne east…
23 February 2004
Legal mortgage
Delivered: 26 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 68 the piazza eastbourne and parking space…
9 October 2000
Legal mortgage
Delivered: 16 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 3 tower street rye east sussex t/n…
31 August 2000
Legal mortgage
Delivered: 7 September 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 68 piazzi little venice sovereign quay…
22 November 1999
Legal mortgage
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The (freehold) property at 15 key west, sovereign quay…
30 June 1999
Legal mortgage
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 3 tower street rye east sussex (freehold).. With the…
30 June 1999
Debenture
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 1993
Legal charge
Delivered: 2 February 1993
Status: Satisfied on 4 August 1999
Persons entitled: Midland Bank PLC
Description: F/H 16 castle gardens hastings east sussex. Together with…
18 March 1992
Legal mortgage
Delivered: 24 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 tower street rye sussex t/n esx 128437 and/or the…
14 January 1991
Legal mortgage
Delivered: 22 January 1991
Status: Satisfied on 24 March 1992
Persons entitled: National Westminster Bank PLC
Description: 3 tower street, rye, sussex, title no: esx 128437 and/or…