KINSTENE CO. LIMITED

Hellopages » Greater London » Hackney » N16 6UT

Company number 00810627
Status Active
Incorporation Date 26 June 1964
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, N16 6UT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 2 . The most likely internet sites of KINSTENE CO. LIMITED are www.kinsteneco.co.uk, and www.kinstene-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. Kinstene Co Limited is a Private Limited Company. The company registration number is 00810627. Kinstene Co Limited has been working since 26 June 1964. The present status of the company is Active. The registered address of Kinstene Co Limited is 5 Windus Road London N16 6ut. . HIRSCHLER, Chaya Rochel is a Secretary of the company. HIRSCHLER, Simon is a Secretary of the company. HIRSCHLER, Joseph is a Director of the company. Director HIRSCHLER, Selma has been resigned. The company operates in "Development of building projects".


Current Directors


Secretary
HIRSCHLER, Simon
Appointed Date: 01 December 2006

Director
HIRSCHLER, Joseph

72 years old

Resigned Directors

Director
HIRSCHLER, Selma
Resigned: 24 April 1999
106 years old

Persons With Significant Control

Mr Joseph Hirschler
Notified on: 28 October 2016
72 years old
Nature of control: Has significant influence or control

KINSTENE CO. LIMITED Events

02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

...
... and 91 more events
24 Oct 1988
New director appointed

15 Jun 1987
Full accounts made up to 31 March 1986

15 Jun 1987
Return made up to 31/08/86; full list of members

18 Feb 1987
Particulars of mortgage/charge

26 Jun 1964
Incorporation

KINSTENE CO. LIMITED Charges

3 May 2011
Legal charge
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 60 george street hastings east sussex t/no…
3 May 2011
Legal charge
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 22 godwin road hastings east sussex t/no…
3 May 2011
Legal charge
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29 firle close hastings t/no ESX63743.
10 February 1987
Legal charge
Delivered: 18 February 1987
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: 66, vicarage road, hastings, east sussex title no. Ht 10934.
8 November 1979
Legal charge
Delivered: 16 November 1979
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: F/H 106D albion road stoke newington hackney ngl 238451.
8 November 1979
Legal charge
Delivered: 16 November 1979
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: 106C albion road stoke newington hackney ngl 238450.
8 November 1979
Legal charge
Delivered: 16 November 1979
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: F/H 106B albion rd stoke newington hackney ngl 238449.
8 November 1979
Legal charge
Delivered: 16 November 1979
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: F/H 106A albion rd stoke newington hackney ngl 238448.
8 November 1979
Legal charge
Delivered: 16 November 1979
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: F/H 106 albion rd stoke newington hackney ngl 238447.
9 December 1975
Mortgage
Delivered: 16 December 1975
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: F/H property at 26 ditton court westcliff-on-sea, essex…
29 January 1974
Mortgage
Delivered: 13 February 1974
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: 106C albion road harrow, london W16.
29 January 1974
Mortgage
Delivered: 13 February 1974
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: 106B albion road harrow london N16 with all fixtures.
29 January 1974
Mortgage
Delivered: 13 February 1974
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: 106 albion road, harrow london N16 with all fixtures.
29 January 1974
Mortgage
Delivered: 13 February 1974
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: 106A albion road harrow london N16 with all fixtures.
29 January 1974
Mortgage
Delivered: 13 February 1974
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: 106D albion road, harrow london N16 with all fixtures.
8 June 1973
Mortgage
Delivered: 12 June 1973
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: 13 glengarry rd., London S.E. 22 together with all fixtures.
15 May 1972
Mortgage
Delivered: 26 May 1972
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: 108 station road, new southgate london N.11. and all…
27 August 1971
Mortgage
Delivered: 8 September 1971
Status: Satisfied on 21 December 2006
Persons entitled: Midland Bank PLC
Description: 4 blackwater st., London S.E. 22 together with all fixtures.
3 March 1970
Sub. Mortgage
Delivered: 24 March 1970
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: Benefit of 1, soames street, southwark, london S.E. 15 and…
26 September 1968
Instr of charge
Delivered: 17 October 1968
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: 1 soames street, southwark london SE.15.
17 February 1966
Inst. Of charge
Delivered: 10 March 1966
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: 16 archdale road, london, SE. 22.
17 September 1965
Instr of charge
Delivered: 30 September 1965
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: 123 pedro street london E5.
7 September 1965
Ins. Of charge
Delivered: 13 September 1965
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: 16, archdale road S.E. 22.
10 March 1965
Charge
Delivered: 22 March 1965
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: 2 eskdale villas, london S.W. 9.
17 February 1965
Inst. Of charge
Delivered: 1 March 1965
Status: Satisfied on 21 December 2006
Persons entitled: Barclays Bank PLC
Description: 28 nutfield road, london, SE22.