KINDHILL LTD
LONDON

Hellopages » Greater London » Barnet » N3 1DH

Company number 08206815
Status Active
Incorporation Date 7 September 2012
Company Type Private Limited Company
Address FIRST FLOOR, WINSTON HOUSE, 349 REGENTS PARK ROAD, LONDON, UNITED KINGDOM, N3 1DH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registration of charge 082068150007, created on 4 January 2017; Confirmation statement made on 7 September 2016 with updates; Termination of appointment of Christopher George White as a director on 3 November 2016. The most likely internet sites of KINDHILL LTD are www.kindhill.co.uk, and www.kindhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. The distance to to Barbican Rail Station is 7 miles; to Battersea Park Rail Station is 8.8 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kindhill Ltd is a Private Limited Company. The company registration number is 08206815. Kindhill Ltd has been working since 07 September 2012. The present status of the company is Active. The registered address of Kindhill Ltd is First Floor Winston House 349 Regents Park Road London United Kingdom N3 1dh. . ABUDARHAM, Joseph is a Director of the company. BENADY, Maurice Moses is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. Director WHITE, Christopher George has been resigned. The company operates in "Dormant Company".


kindhill Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
ABUDARHAM, Joseph
Appointed Date: 19 August 2014
46 years old

Director
BENADY, Maurice Moses
Appointed Date: 19 September 2012
60 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 19 September 2012
Appointed Date: 07 September 2012
55 years old

Director
WHITE, Christopher George
Resigned: 03 November 2016
Appointed Date: 19 September 2012
75 years old

KINDHILL LTD Events

24 Jan 2017
Registration of charge 082068150007, created on 4 January 2017
24 Nov 2016
Confirmation statement made on 7 September 2016 with updates
15 Nov 2016
Termination of appointment of Christopher George White as a director on 3 November 2016
30 Jun 2016
Accounts for a dormant company made up to 30 September 2015
06 Jan 2016
Registration of charge 082068150006, created on 23 December 2015
...
... and 15 more events
23 Oct 2012
Appointment of Mr Christopher George White as a director
23 Oct 2012
Registered office address changed from 147 Stamford Hill London N16 5LG United Kingdom on 23 October 2012
19 Sep 2012
Termination of appointment of Yomtov Jacobs as a director
19 Sep 2012
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 19 September 2012
07 Sep 2012
Incorporation

KINDHILL LTD Charges

4 January 2017
Charge code 0820 6815 0007
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
23 December 2015
Charge code 0820 6815 0006
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 13 acorn business park, leeds, west yorkshire LS14 6UF…
23 December 2015
Charge code 0820 6815 0005
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
23 December 2015
Charge code 0820 6815 0004
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
2 May 2014
Charge code 0820 6815 0003
Delivered: 6 May 2014
Status: Satisfied on 5 January 2016
Persons entitled: Santander UK PLC
Description: The freehold land being waverley house unit 10, acorn…
7 March 2014
Charge code 0820 6815 0002
Delivered: 11 March 2014
Status: Satisfied on 5 January 2016
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
7 March 2014
Charge code 0820 6815 0001
Delivered: 11 March 2014
Status: Satisfied on 5 January 2016
Persons entitled: Santander UK PLC
Description: The freehold land and buildings on the south side of…