Company NameKent Blackburn Logistics Limited
DirectorLeslie Raymond Kent
Company StatusActive
Company Number04546909
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leslie Raymond Kent
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 6 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address56 Langhan Park
South Godstone
Godstone
Surrey
RH9 8ER
Secretary NameMr Leslie Raymond Kent
NationalityBritish
StatusCurrent
Appointed07 October 2002(1 week, 3 days after company formation)
Appointment Duration21 years, 6 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address56 Langhan Park
South Godstone
Godstone
Surrey
RH9 8ER
Director NameMr Terence Alan Blackburn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(1 week, 3 days after company formation)
Appointment Duration18 years, 4 months (resigned 23 February 2021)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Smalls Hill Road
Leigh
Surrey
RH2 8RH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

34 at £1Mr Leslie Kent
34.00%
Ordinary
33 at £1Mr Terence Blackburn
33.00%
Ordinary
33 at £1Mrs N.s. Lowe
33.00%
Ordinary

Financials

Year2014
Net Worth£2,985
Cash£5,421
Current Liabilities£2,436

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

1 July 2008Delivered on: 5 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 89 pendle road streatham london t/no LN112532.
Outstanding
30 April 2008Delivered on: 21 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 156 brighton road coulsdon.
Outstanding
22 April 2008Delivered on: 2 May 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 January 2004Delivered on: 13 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 3 detillens lane limpsfield oxted surre.
Outstanding
17 December 2003Delivered on: 20 December 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 15 depot road epsom surrey.
Outstanding
25 November 2003Delivered on: 2 December 2003
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Outstanding
22 November 2002Delivered on: 26 November 2002
Persons entitled: The Royal Bank of Scotland 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
18 November 2002Delivered on: 21 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 and 15A depot road epsom surrey t/no SY91687. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
25 June 2017Total exemption full accounts made up to 30 September 2016 (2 pages)
23 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 6 (9 pages)
7 November 2007Return made up to 27/09/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
5 October 2006Return made up to 27/09/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 October 2005Return made up to 27/09/05; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
14 October 2004Return made up to 27/09/04; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
2 December 2003Particulars of mortgage/charge (9 pages)
30 October 2003Return made up to 27/09/03; full list of members (7 pages)
30 December 2002Ad 07/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002New director appointed (2 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
27 September 2002Incorporation (9 pages)