KINDPLACE LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6EB

Company number 01642932
Status Active
Incorporation Date 14 June 1982
Company Type Private Limited Company
Address SILVERSTREAM HOUSE, 45 FITZROY STREET, LONDON, W1T 6EB
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 5,005 ; Register(s) moved to registered office address Silverstream House 45 Fitzroy Street London W1T 6EB. The most likely internet sites of KINDPLACE LIMITED are www.kindplace.co.uk, and www.kindplace.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Kindplace Limited is a Private Limited Company. The company registration number is 01642932. Kindplace Limited has been working since 14 June 1982. The present status of the company is Active. The registered address of Kindplace Limited is Silverstream House 45 Fitzroy Street London W1t 6eb. The company`s financial liabilities are £46.61k. It is £43.91k against last year. The cash in hand is £1.84k. It is £-0.06k against last year. And the total assets are £200.95k, which is £-19.79k against last year. BHANDARI, Sunil is a Secretary of the company. BHANDARI, Kishore Chand is a Director of the company. BHANDARI, Sunil is a Director of the company. Secretary BHANDARI, Ramma has been resigned. Secretary BHANDARI, Sunil has been resigned. Director BHANDARI, Ramma has been resigned. The company operates in "Wholesale of textiles".


kindplace Key Finiance

LIABILITIES £46.61k
+1628%
CASH £1.84k
-4%
TOTAL ASSETS £200.95k
-9%
All Financial Figures

Current Directors

Secretary
BHANDARI, Sunil
Appointed Date: 05 June 1997

Director

Director
BHANDARI, Sunil
Appointed Date: 18 November 1998
64 years old

Resigned Directors

Secretary
BHANDARI, Ramma
Resigned: 05 June 1997
Appointed Date: 02 September 1993

Secretary
BHANDARI, Sunil
Resigned: 02 September 1993

Director
BHANDARI, Ramma
Resigned: 02 September 1993

KINDPLACE LIMITED Events

17 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5,005

14 Jun 2016
Register(s) moved to registered office address Silverstream House 45 Fitzroy Street London W1T 6EB
14 Jun 2016
Register inspection address has been changed from 168 Church Road Hove East Sussex BN3 2DL United Kingdom to Silverstream House, 45 Fitzroy Street London W1T 6EB
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 116 more events
10 Sep 1987
Return made up to 16/07/87; full list of members

10 Sep 1987
Full accounts made up to 31 March 1986

23 Jun 1987
Declaration of satisfaction of mortgage/charge

31 Aug 1982
Company name changed\certificate issued on 31/08/82
14 Jun 1982
Incorporation

KINDPLACE LIMITED Charges

28 March 2014
Charge code 0164 2932 0025
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 4 jenner house, hunter street, london t/no NGL876693…
9 May 2013
Charge code 0164 2932 0024
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 45 fitzroy street london t/no 356791. notification of…
9 May 2013
Charge code 0164 2932 0023
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 55 warren street london t/no LN71531. Notification of…
9 May 2013
Charge code 0164 2932 0022
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 468 holloway road london t/NONGL238420. Notification of…
9 May 2013
Charge code 0164 2932 0021
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Flat 1, marlborough, 61 walton street, london t/no BGL3193…
9 May 2013
Charge code 0164 2932 0020
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Land at unit 2 regent business park pump lane hayes t/no…
9 May 2013
Charge code 0164 2932 0019
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Notification of addition to or amendment of charge…
20 January 2009
Legal charge
Delivered: 10 February 2009
Status: Satisfied on 22 May 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Interest in flat 1 marlborough 61 walton street london t/no…
11 November 2003
Legal charge
Delivered: 19 November 2003
Status: Satisfied on 22 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 warren street london. By way of fixed charge the benefit…
10 March 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied on 22 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 the regent business centre pump lane hayes…
10 March 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied on 22 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Silverstream house 45 fitzroy street camden t/n 356791. by…
10 March 2003
Legal charge
Delivered: 11 March 2003
Status: Satisfied on 22 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 468 holloway road islington greater london t/n NGL238420…
10 March 2003
Debenture
Delivered: 11 March 2003
Status: Satisfied on 22 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 2001
Legal charge
Delivered: 6 July 2001
Status: Satisfied on 9 April 2003
Persons entitled: Dao Heng Bank Limited
Description: The f/h property k/a 45 fitzroy street london t/n 356791…
23 March 2001
Trade finance facility letter
Delivered: 11 April 2001
Status: Satisfied on 9 April 2003
Persons entitled: Dao Heng Bank Limited
Description: Unit 2 regents business centre,pump lane,hayes,midd'x; t/no…
23 March 2001
Trade finance facility letter
Delivered: 11 April 2001
Status: Satisfied on 9 April 2003
Persons entitled: Dao Heng Bank Limited
Description: F/Hold property known as unit 2 regents business…
23 March 2001
Trade finance facility letter
Delivered: 11 April 2001
Status: Satisfied on 9 April 2003
Persons entitled: Dao Heng Bank Limited
Description: F/Hold property known as 468 holloway rd,islington,london…
3 May 2000
Legal charge
Delivered: 5 May 2000
Status: Satisfied on 9 April 2003
Persons entitled: Overseas Trust Bank Limited
Description: F/Hold property known as 468 holloway rd,islington,london…
11 February 2000
Charge
Delivered: 12 February 2000
Status: Satisfied on 9 April 2003
Persons entitled: Overseas Trust Bank Limited
Description: The f/h property k/a unit 2 the regent business centre pump…
11 February 2000
Debenture
Delivered: 12 February 2000
Status: Satisfied on 9 April 2003
Persons entitled: Overseas Trust Bank Limited
Description: Fixed and floating charges over the undertaking and all…
28 January 1998
Deed of confirmation of a debenture (dated 19 december 1997)
Delivered: 29 January 1998
Status: Satisfied on 9 April 2003
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
28 January 1998
Deed of confirmation of a legal charge (dated 19 decemebr 1997)
Delivered: 29 January 1998
Status: Satisfied on 9 April 2003
Persons entitled: Nationwide Building Society
Description: 45 fitzroy street london. Together with all buildings…
24 July 1989
Legal charge
Delivered: 29 July 1989
Status: Satisfied on 9 April 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 2 the regent business centre pump…
26 September 1985
Debenture
Delivered: 4 October 1985
Status: Satisfied on 4 April 2000
Persons entitled: Barclays Bank PLC
Description: (See doc M16). Fixed and floating charges over the…
12 September 1983
Mortgage and general charge
Delivered: 14 September 1983
Status: Satisfied
Persons entitled: Bank of India
Description: Specific charge over all the uncalled capital & all other…