Company NameKent Building Maintenance & Refurbishment Limited
Company StatusDissolved
Company Number04267589
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Dissolution Date23 September 2023 (7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin George
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Weald Close
Bromley
Kent
BR2 8PD
Secretary NameShona George
NationalityBritish
StatusClosed
Appointed09 August 2001(same day as company formation)
RoleSecretary
Correspondence Address4 Weald Close
Bromley
Kent
BR2 8PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 86860255
Telephone regionLondon

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

500 at £1Kevin George
50.00%
Ordinary
500 at £1Shona George
50.00%
Ordinary

Financials

Year2014
Turnover£545,838
Gross Profit£144,164
Net Worth£4,368
Cash£1,278
Current Liabilities£123,355

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Charges

8 April 2002Delivered on: 13 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
24 January 2017Total exemption full accounts made up to 31 August 2016 (13 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
8 March 2016Total exemption full accounts made up to 31 August 2015 (13 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(4 pages)
3 February 2015Total exemption full accounts made up to 31 August 2014 (14 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
2 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
14 February 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(4 pages)
6 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
(4 pages)
14 May 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
13 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
13 September 2012Director's details changed for Kevin George on 9 August 2012 (2 pages)
13 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
13 September 2012Director's details changed for Kevin George on 9 August 2012 (2 pages)
22 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
8 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
27 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
23 September 2009Return made up to 09/08/09; full list of members (3 pages)
11 February 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
1 October 2008Return made up to 09/08/08; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
25 March 2008Return made up to 09/08/07; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
15 November 2006Return made up to 09/08/06; full list of members (5 pages)
28 June 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
15 December 2005Return made up to 09/08/05; full list of members (5 pages)
9 July 2005Total exemption small company accounts made up to 31 August 2004 (11 pages)
18 October 2004Return made up to 09/08/04; full list of members (5 pages)
6 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
13 October 2003Return made up to 09/08/03; full list of members (5 pages)
4 December 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
20 November 2002Ad 09/10/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 2002Return made up to 09/08/02; full list of members (5 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
16 August 2001New secretary appointed (2 pages)
16 August 2001New director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
9 August 2001Incorporation (20 pages)