KINTERLOCK LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 02562080
Status Active
Incorporation Date 26 November 1990
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of KINTERLOCK LIMITED are www.kinterlock.co.uk, and www.kinterlock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Kinterlock Limited is a Private Limited Company. The company registration number is 02562080. Kinterlock Limited has been working since 26 November 1990. The present status of the company is Active. The registered address of Kinterlock Limited is 1 Beauchamp Court Victors Way Barnet Hertfordshire En5 5tz. . MUCKLOW, Stephen is a Secretary of the company. NAEEM, Muhammad is a Secretary of the company. MUCKLOW, Stephen is a Director of the company. Director ROOKE, Michael Robert has been resigned. The company operates in "Development of building projects".


Current Directors


Secretary
NAEEM, Muhammad
Appointed Date: 26 April 2012

Director
MUCKLOW, Stephen

63 years old

Resigned Directors

Director
ROOKE, Michael Robert
Resigned: 26 April 2012
62 years old

Persons With Significant Control

Ms Georgie Mucklow
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – 75% or more

KINTERLOCK LIMITED Events

20 Dec 2016
Confirmation statement made on 26 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
09 Jan 2015
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2

...
... and 56 more events
02 Dec 1991
Return made up to 26/11/91; full list of members

14 Feb 1991
Particulars of mortgage/charge

28 Jan 1991
Registered office changed on 28/01/91 from: 168 whitchurch rd cardiff CF4 3NA

06 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Nov 1990
Incorporation

KINTERLOCK LIMITED Charges

2 May 2001
Debenture
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2001
Legal mortgage
Delivered: 17 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 2 ashleigh court station lane ingatestone essex. T/no…
13 March 2001
Legal mortgage
Delivered: 17 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 8 foxglove way springfield essex t/no: EX221537. With the…
7 March 2001
Legal mortgage
Delivered: 17 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 50 ardleigh court hutton road shenfield essex…
31 August 1999
Legal charge
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 foxglove way chelmsford essex.
2 September 1992
Legal charge
Delivered: 9 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 ashleigh court, ingatestone, essex. T/n-EX451812.
31 January 1991
Legal charge
Delivered: 14 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H - flat 50 ardleigh court hutton road, shenfield, essex.