About

Registered Number: 03305727
Date of Incorporation: 22/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 167 Turners Hill, Cheshunt, Herts, EN8 9BH

 

Kinsman Estates Ltd was founded on 22 January 1997, it has a status of "Active". Mehmet, Erdal, Mehmet, Ismayil Ali are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHMET, Erdal 01 February 1997 - 1
MEHMET, Ismayil Ali 01 February 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 04 February 2019
MR01 - N/A 02 November 2018
AA - Annual Accounts 16 October 2018
MR04 - N/A 27 March 2018
MR04 - N/A 27 March 2018
MR04 - N/A 27 March 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 17 October 2017
MR01 - N/A 29 August 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 21 June 2016
MR01 - N/A 07 March 2016
AR01 - Annual Return 19 February 2016
MR01 - N/A 19 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 17 November 2014
CH01 - Change of particulars for director 17 November 2014
CH03 - Change of particulars for secretary 12 November 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH03 - Change of particulars for secretary 14 February 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 11 February 2013
AD01 - Change of registered office address 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH03 - Change of particulars for secretary 11 February 2013
CH01 - Change of particulars for director 08 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 26 November 2009
MG01 - Particulars of a mortgage or charge 24 October 2009
363a - Annual Return 24 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 16 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 01 March 2003
395 - Particulars of a mortgage or charge 28 February 2003
395 - Particulars of a mortgage or charge 28 February 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 01 December 2000
395 - Particulars of a mortgage or charge 18 November 2000
363s - Annual Return 29 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 15 February 1999
RESOLUTIONS - N/A 06 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1998
123 - Notice of increase in nominal capital 06 November 1998
AA - Annual Accounts 06 November 1998
395 - Particulars of a mortgage or charge 03 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1998
363b - Annual Return 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
287 - Change in situation or address of Registered Office 04 August 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
CERTNM - Change of name certificate 06 February 1997
NEWINC - New incorporation documents 22 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2018 Outstanding

N/A

A registered charge 25 August 2017 Outstanding

N/A

A registered charge 07 March 2016 Outstanding

N/A

A registered charge 12 February 2016 Outstanding

N/A

Legal charge 12 October 2007 Fully Satisfied

N/A

Legal charge 26 February 2003 Fully Satisfied

N/A

Legal charge 26 February 2003 Fully Satisfied

N/A

Charge deed 14 November 2000 Fully Satisfied

N/A

Mortgage debenture 16 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.