KINDNEAT LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT7 0RS

Company number 01154528
Status Active
Incorporation Date 3 January 1974
Company Type Private Limited Company
Address 1 RIVER AVENUE, THAMES DITTON, SURREY, KT7 0RS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 14 January 2017 with updates; Satisfaction of charge 30 in full. The most likely internet sites of KINDNEAT LIMITED are www.kindneat.co.uk, and www.kindneat.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. Kindneat Limited is a Private Limited Company. The company registration number is 01154528. Kindneat Limited has been working since 03 January 1974. The present status of the company is Active. The registered address of Kindneat Limited is 1 River Avenue Thames Ditton Surrey Kt7 0rs. . FAULKNER, Frances Bernadette is a Secretary of the company. BEADLE, Kate Alice is a Director of the company. FAULKNER, Robert John is a Director of the company. Secretary NEWMAN, George Arthur Stafford has been resigned. Director DAVIES, Roger Neville has been resigned. Director DRIES, David Peter has been resigned. Director DRIES, Rita Mary has been resigned. Director FAULKNER, Mark John has been resigned. Director FAULKNER, Paul James has been resigned. Director NEWMAN, George Arthur Stafford has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FAULKNER, Frances Bernadette
Appointed Date: 22 August 2001

Director
BEADLE, Kate Alice
Appointed Date: 17 June 2010
43 years old

Director

Resigned Directors

Secretary
NEWMAN, George Arthur Stafford
Resigned: 22 August 2001

Director
DAVIES, Roger Neville
Resigned: 24 February 2006
86 years old

Director
DRIES, David Peter
Resigned: 15 June 2010
92 years old

Director
DRIES, Rita Mary
Resigned: 15 June 2010
83 years old

Director
FAULKNER, Mark John
Resigned: 15 June 2010
55 years old

Director
FAULKNER, Paul James
Resigned: 24 June 1998
52 years old

Director
NEWMAN, George Arthur Stafford
Resigned: 22 August 2001
104 years old

KINDNEAT LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 May 2016
16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
05 Sep 2016
Satisfaction of charge 30 in full
05 Sep 2016
Satisfaction of charge 29 in full
05 Sep 2016
Satisfaction of charge 28 in full
...
... and 142 more events
18 Jun 1982
Accounts made up to 31 May 1981
18 Jun 1982
Annual return made up to 15/06/82
29 Dec 1981
Accounts made up to 31 May 1980
29 Dec 1981
Annual return made up to 13/11/81
03 Jan 1974
Incorporation

KINDNEAT LIMITED Charges

18 February 2013
Standard security executed on 07 february 2013
Delivered: 1 March 2013
Status: Satisfied on 5 September 2016
Persons entitled: Santander UK PLC
Description: Shop premises 42 to 44 high street alloa.
13 February 2013
Debenture
Delivered: 19 February 2013
Status: Satisfied on 5 September 2016
Persons entitled: Santander UK PLC
Description: 20 and 22 high street staines surrey t/no.SY679282: 30 and…
13 February 2013
Legal charge
Delivered: 19 February 2013
Status: Satisfied on 5 September 2016
Persons entitled: Santander UK PLC
Description: 20 and 22 high street staines surrey t/no.SY679282: 30 and…
19 July 2005
Standard security which was presented for registration in scotland on the 19 july 2005 and
Delivered: 5 August 2005
Status: Satisfied on 20 February 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All and whole those shop premises 42-44 high street alloa…
14 July 2005
Deed of rental assignment
Delivered: 19 July 2005
Status: Satisfied on 14 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All right title benefit and interest of the company in and…
14 July 2005
Mortgage
Delivered: 19 July 2005
Status: Satisfied on 4 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 30 & 32 fore street, tiverton t/no DN193480…
14 July 2005
Deed of rental assignment
Delivered: 19 July 2005
Status: Satisfied on 4 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of assignment all the right title and interest of…
14 July 2005
Mortgage
Delivered: 19 July 2005
Status: Satisfied on 4 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 81 high street, walton on thames t/no…
7 July 2005
Standard security which was presented for registration in scotland on the 22 july 2005 and
Delivered: 5 August 2005
Status: Satisfied on 14 December 2013
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All and whole the subjects at 40-46 princes street port…
10 November 2003
Mortgage deed
Delivered: 19 November 2003
Status: Satisfied on 4 December 2013
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property known as 81 high…
10 November 2003
Deed of rental assignment
Delivered: 19 November 2003
Status: Satisfied on 4 December 2013
Persons entitled: Bristol & West PLC
Description: The property known as 81 high street walton on thames…
7 December 2001
A standard security dated 13TH october 3001 which was presented for registration in scotland on 7TH december 2001
Delivered: 15 December 2001
Status: Satisfied on 4 December 2013
Persons entitled: Bristol & West PLC
Description: Property k/a 40/46 (even numbers) princes street port…
6 December 2001
A standard security dated 13TH october 2001 which was presented for registration in scotland on 6TH december 2001
Delivered: 15 December 2001
Status: Satisfied on 20 February 2013
Persons entitled: Bristol & West PLC
Description: Property k/a shop premises number 42/44 high street alloa…
23 November 2001
Deed of rental assignment
Delivered: 28 November 2001
Status: Satisfied on 4 December 2013
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
23 November 2001
Deed of rental assignment
Delivered: 28 November 2001
Status: Satisfied on 4 December 2013
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
23 November 2001
Mortgage
Delivered: 28 November 2001
Status: Satisfied on 4 December 2013
Persons entitled: Bristol & West PLC
Description: 30 & 31 northbrook street and 1 northbrook place newbury…
20 November 1998
Deed of rental assignment
Delivered: 26 November 1998
Status: Satisfied on 4 December 2013
Persons entitled: Bristol & West PLC
Description: By way of assignment all the right,title,benefit and…
20 November 1998
Commercial mortgage
Delivered: 26 November 1998
Status: Satisfied on 4 December 2013
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property k/a 20 and 22 high…
19 November 1997
Commercial mortgage
Delivered: 21 November 1997
Status: Satisfied on 14 December 2013
Persons entitled: Bristol & West PLC
Description: 29 market street heanor derbyshire T.n DY155073 all…
9 July 1997
Mortgage deed
Delivered: 15 July 1997
Status: Satisfied on 4 December 2013
Persons entitled: Bristol & West Building Society
Description: 286 chiswick high road london t/n-NGL561143; 40 and 42 high…
8 July 1997
A standard security which was presented for registration in scotland on the 18TH july 1997 and
Delivered: 26 July 1997
Status: Satisfied on 4 April 2013
Persons entitled: Bristol & West Building Society
Description: All & whole the subjects k/a and forming numbers 40/46…
16 March 1995
Legal charge
Delivered: 6 April 1995
Status: Satisfied on 4 December 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being 9 surbiton hill park surbiton…
16 March 1995
Second legal charge
Delivered: 6 April 1995
Status: Satisfied on 4 December 2013
Persons entitled: Kindneat Limited
Description: 9 surbiton hill park surbiton kingston upon thames london…
8 February 1995
Legal charge
Delivered: 17 February 1995
Status: Satisfied on 1 August 1997
Persons entitled: Barclays Bank PLC
Description: 13/14 john's court, blaby, leicestershire.
13 March 1989
Legal charge
Delivered: 22 March 1989
Status: Satisfied on 1 August 1997
Persons entitled: Barclays Bank PLC
Description: 40 high street, newport shropshire, title no sl 18745.
25 June 1987
Legal charge
Delivered: 27 June 1987
Status: Satisfied on 1 August 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 286 chiswick high road.
5 January 1983
Standard security which was presented for registration at the register of sasines on 7/2/83
Delivered: 16 February 1983
Status: Satisfied on 14 December 2013
Persons entitled: Barclays Bank PLC
Description: Shop 25 bridge street and 12 college street aberdeen…
31 May 1982
Standard security registered in the land register of scotland 8/6/82.
Delivered: 11 June 1982
Status: Satisfied on 9 August 1997
Persons entitled: Barclays Bank PLC
Description: Shops number 40/46 princes street, port glasgow…
10 May 1980
Standard security, registered at sasines on 21/5/80
Delivered: 3 June 1980
Status: Satisfied on 1 August 1997
Persons entitled: Barclays Bank PLC
Description: Shop premises situated at and known as 42/44, high street…
6 September 1974
Standard security was presented for registration at the register of saines on the 24.10.74 and created by kindneat LTD
Delivered: 25 October 1974
Status: Satisfied on 14 December 2013
Persons entitled: Barclays Bank PLC
Description: 19, 21, 23, bridge street aberdeen.