KINLEIGH FINANCIAL SERVICES LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 7QA

Company number 02701285
Status Active
Incorporation Date 27 March 1992
Company Type Private Limited Company
Address KFH HOUSE, 5 COMPTON ROAD, WIMBLEDON, LONDON, SW19 7QA
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of KINLEIGH FINANCIAL SERVICES LIMITED are www.kinleighfinancialservices.co.uk, and www.kinleigh-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brentford Rail Station is 6.3 miles; to Brondesbury Park Rail Station is 8.1 miles; to Barbican Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kinleigh Financial Services Limited is a Private Limited Company. The company registration number is 02701285. Kinleigh Financial Services Limited has been working since 27 March 1992. The present status of the company is Active. The registered address of Kinleigh Financial Services Limited is Kfh House 5 Compton Road Wimbledon London Sw19 7qa. . ALLERTON, Kevin Paul is a Secretary of the company. JOHNSON, Robin Hardy is a Director of the company. WATTS, Lee Thomas is a Director of the company. Secretary GRAY, Richard John has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary TOWNEND, Andrew David has been resigned. Director BARNES, Annabel has been resigned. Director GRAY, Richard John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PHILLIPS, John has been resigned. Director TOWNEND, Andrew David has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
ALLERTON, Kevin Paul
Appointed Date: 26 November 1998

Director
JOHNSON, Robin Hardy
Appointed Date: 09 July 2015
66 years old

Director
WATTS, Lee Thomas
Appointed Date: 27 March 1992
71 years old

Resigned Directors

Secretary
GRAY, Richard John
Resigned: 28 September 1993
Appointed Date: 27 March 1992

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 27 March 1992
Appointed Date: 27 March 1992

Secretary
TOWNEND, Andrew David
Resigned: 26 November 1998
Appointed Date: 28 September 1993

Director
BARNES, Annabel
Resigned: 12 April 1999
Appointed Date: 26 November 1998
59 years old

Director
GRAY, Richard John
Resigned: 28 September 1993
Appointed Date: 27 March 1992
72 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 27 March 1992
Appointed Date: 27 March 1992

Director
PHILLIPS, John
Resigned: 31 May 2015
Appointed Date: 26 November 1998
61 years old

Director
TOWNEND, Andrew David
Resigned: 08 April 2002
Appointed Date: 27 March 1992
69 years old

KINLEIGH FINANCIAL SERVICES LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000

13 Oct 2015
Full accounts made up to 31 December 2014
14 Jul 2015
Appointment of Mr Robin Hardy Johnson as a director on 9 July 2015
01 Jun 2015
Termination of appointment of John Phillips as a director on 31 May 2015
...
... and 70 more events
12 Feb 1993
Registered office changed on 12/02/93 from: c/o warrener stewart & co. Burlington house 184 new kings road london. SW6 4SW

20 Jun 1992
Ad 27/03/92--------- £ si 998@1=998 £ ic 2/1000

20 Jun 1992
Accounting reference date notified as 31/03

01 Apr 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Mar 1992
Incorporation

KINLEIGH FINANCIAL SERVICES LIMITED Charges

14 April 2003
An omnibus guarantee and set-off agreement
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 April 2003
Debenture
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1995
Debenture
Delivered: 29 September 1995
Status: Satisfied on 9 March 2001
Persons entitled: Winterthur Life UK Limited
Description: Fixed and floating charges over the undertaking and all…