Aston House Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director Name | Rakesh Kumar Kohli |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2006(45 years after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinnair & Company Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Secretary Name | Davinder Kaur Kohli |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2006(45 years after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinnair & Company Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
Director Name | Mr Joseph John Hanks |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(29 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 December 2006) |
Role | Motor Dealer |
Correspondence Address | 286 Broadway Tynemouth North Shields Tyne & Wear NE30 3LJ |
Director Name | Mrs Marjorie Hanks |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(29 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 286 Broadway Tynemouth North Shields Tyne & Wear NE30 3LJ |
Secretary Name | Mrs Marjorie Hanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(29 years, 5 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 286 Broadway Tynemouth North Shields Tyne & Wear NE30 3LJ |
Website | bentoncarsales.net |
---|
Registered Address | Kinnair & Company Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
5k at £1 | Davinder Kaur Kohli 50.00% Ordinary |
---|---|
5k at £1 | Rakesh Kumar Kohli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,492 |
Cash | £11,461 |
Current Liabilities | £35,255 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 4 weeks from now) |
6 December 1983 | Delivered on: 9 December 1983 Satisfied on: 15 June 2006 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee. Particulars: All sums which are now or which may at any time hereafter be at the credit of any accounts in the books of the bank in the name of the company. Fully Satisfied |
---|---|
31 August 1983 | Delivered on: 6 September 1983 Persons entitled: Lloyds 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: L/H property situate and k/a flat 4 pinewood court montage road wimbledon london sw 19 and garage 4 title no sgl 109652. Fully Satisfied |
16 October 1972 | Delivered on: 17 October 1972 Satisfied on: 15 June 2006 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1037 shields road walker newcastle upon tyne. Fully Satisfied |
16 October 1972 | Delivered on: 17 October 1972 Satisfied on: 15 June 2006 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold car showroom at 325. benton road newcastle upon tyne. Fully Satisfied |
2 November 1971 | Delivered on: 4 November 1971 Satisfied on: 15 June 2006 Persons entitled: Lloyds Bank LTD Classification: Oral charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises walker ville garage, 1037 shields rd walter new castle upon tyne. Fully Satisfied |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
19 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 June 2010 | Director's details changed for Davinder Kaur Kohli on 5 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Davinder Kaur Kohli on 5 June 2010 (1 page) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Rakesh Kumar Kohli on 5 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Davinder Kaur Kohli on 5 June 2010 (1 page) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Davinder Kaur Kohli on 5 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Davinder Kaur Kohli on 5 June 2010 (1 page) |
28 June 2010 | Director's details changed for Rakesh Kumar Kohli on 5 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Rakesh Kumar Kohli on 5 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for Davinder Kaur Kohli on 5 June 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
9 September 2008 | Accounting reference date extended from 21/12/2008 to 31/12/2008 (1 page) |
9 September 2008 | Accounting reference date extended from 21/12/2008 to 31/12/2008 (1 page) |
4 September 2008 | Total exemption small company accounts made up to 21 December 2007 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 21 December 2007 (4 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
8 January 2008 | Total exemption full accounts made up to 21 December 2006 (12 pages) |
8 January 2008 | Total exemption full accounts made up to 21 December 2006 (12 pages) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Return made up to 05/06/07; full list of members (3 pages) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Return made up to 05/06/07; full list of members (3 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: longbenton post office benton road longbenton newcastle upon tyne tyne & wear NE7 7UH (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: longbenton post office benton road longbenton newcastle upon tyne tyne & wear NE7 7UH (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 286 the broadway tynemouth tyne & wear NE30 3LJ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 286 the broadway tynemouth tyne & wear NE30 3LJ (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 January 2007 | Accounting reference date shortened from 30/06/07 to 21/12/06 (1 page) |
21 January 2007 | Accounting reference date shortened from 30/06/07 to 21/12/06 (1 page) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New secretary appointed;new director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
6 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
17 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
17 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: 286 the broadway tynemouth north shields tyne & wear NE30 3LJ (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: 286 the broadway tynemouth north shields tyne & wear NE30 3LJ (1 page) |
11 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
11 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
26 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
26 March 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
15 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
15 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
5 November 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
5 November 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 325 benton rd newcastle upon tyne 7 NE7 7EE (1 page) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 325 benton rd newcastle upon tyne 7 NE7 7EE (1 page) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
31 May 2002 | Return made up to 05/06/02; full list of members (7 pages) |
31 May 2002 | Return made up to 05/06/02; full list of members (7 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
7 August 2001 | Return made up to 05/06/01; full list of members
|
7 August 2001 | Return made up to 05/06/01; full list of members
|
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 June 2000 | Return made up to 05/06/00; full list of members
|
23 June 2000 | Return made up to 05/06/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
5 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
9 June 1998 | Return made up to 05/06/98; no change of members (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 June 1997 | Return made up to 05/06/97; full list of members
|
13 June 1997 | Return made up to 05/06/97; full list of members
|
19 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
19 July 1996 | Return made up to 05/06/96; full list of members (6 pages) |
12 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
12 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
17 June 1993 | Resolutions
|
17 June 1993 | Resolutions
|
18 July 1986 | Full accounts made up to 31 December 1985 (15 pages) |
18 July 1986 | Return made up to 09/06/86; full list of members (4 pages) |
18 July 1986 | Full accounts made up to 31 December 1985 (15 pages) |
18 July 1986 | Return made up to 09/06/86; full list of members (4 pages) |
10 January 1964 | Company name changed\certificate issued on 10/01/64 (2 pages) |
10 January 1964 | Company name changed\certificate issued on 10/01/64 (2 pages) |
18 December 1961 | Incorporation (11 pages) |
18 December 1961 | Incorporation (11 pages) |