Company number 01990662
Status Active
Incorporation Date 18 February 1986
Company Type Private Limited Company
Address HEADLEY HOUSE, 16A ORSETT ROAD, GRAYS, ESSEX, RM17 5DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Satisfaction of charge 7 in full; Satisfaction of charge 14 in full. The most likely internet sites of KINWIN COMPANY LIMITED are www.kinwincompany.co.uk, and www.kinwin-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Farningham Road Rail Station is 6.6 miles; to Basildon Rail Station is 8.4 miles; to Gidea Park Rail Station is 8.8 miles; to Brentwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kinwin Company Limited is a Private Limited Company.
The company registration number is 01990662. Kinwin Company Limited has been working since 18 February 1986.
The present status of the company is Active. The registered address of Kinwin Company Limited is Headley House 16a Orsett Road Grays Essex Rm17 5dl. . CHAN, Denise Yuen Kan is a Secretary of the company. CHAN, Micah Ping Kuen is a Director of the company. Director CHAN, Denise Yuen Kan has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Micah Ping Kuen Chan
Notified on: 22 November 2016
79 years old
Nature of control: Ownership of shares – 75% or more
KINWIN COMPANY LIMITED Events
25 Nov 2016
Confirmation statement made on 22 November 2016 with updates
06 Sep 2016
Satisfaction of charge 7 in full
09 Aug 2016
Satisfaction of charge 14 in full
09 Aug 2016
Satisfaction of charge 5 in full
09 Aug 2016
Satisfaction of charge 4 in full
...
... and 92 more events
14 Jul 1988
Return made up to 29/06/88; full list of members
14 Jul 1988
Accounting reference date shortened from 31/03 to 30/06
02 Jul 1987
Particulars of mortgage/charge
02 Jul 1987
Particulars of mortgage/charge
18 Feb 1986
Incorporation
20 March 2007
Legal charge
Delivered: 4 April 2007
Status: Satisfied
on 9 August 2016
Persons entitled: National Westminster Bank PLC
Description: 318 addison house grove end road london. By way of fixed…
28 October 2002
Legal charge
Delivered: 29 October 2002
Status: Satisfied
on 9 August 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a 22 michleham down, london t/no. NGL91461…
28 October 2002
Legal charge
Delivered: 29 October 2002
Status: Satisfied
on 19 July 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a 51 nethercourt avenue, london t/no…
28 October 2002
Legal charge
Delivered: 29 October 2002
Status: Satisfied
on 19 July 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a 82 mortimer court, abbey road, london…
28 October 2002
Legal charge
Delivered: 29 October 2002
Status: Satisfied
on 28 January 2009
Persons entitled: National Westminster Bank PLC
Description: The property k/a 53 chester close, south london, t/no…
28 October 2002
Legal charge
Delivered: 29 October 2002
Status: Satisfied
on 24 August 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a 318 addison house, grove end road, london…
3 August 1999
Legal charge
Delivered: 10 August 1999
Status: Satisfied
on 9 August 2016
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: 53 chester close south regents park london NW1 4JG. With…
28 October 1998
Legal mortgage
Delivered: 13 November 1998
Status: Satisfied
on 9 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 16 twineham green woodside park london…
17 August 1998
Legal charge
Delivered: 20 August 1998
Status: Satisfied
on 6 September 2016
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: 82 mortimer court abbey road london t/no NGL505397 and all…
19 September 1997
Security deposit deed
Delivered: 4 October 1997
Status: Satisfied
on 9 August 2016
Persons entitled: Nessdale Limited
Description: £3,320.
22 August 1995
Legal charge
Delivered: 24 August 1995
Status: Satisfied
on 9 August 2016
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: 22 michelham down woodside park london N12.
22 August 1995
Legal charge
Delivered: 24 August 1995
Status: Satisfied
on 9 August 2016
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited
Description: 51 nethercourt avenue finchley.
16 January 1989
Legal mortgage
Delivered: 17 January 1989
Status: Satisfied
on 9 August 2016
Persons entitled: National Westminster Bank PLC
Description: F/H dwellinghouse k/a 74, walmington fold, woodside park…
19 June 1987
Legal mortgage
Delivered: 2 July 1987
Status: Satisfied
on 9 August 2016
Persons entitled: National Westminster Bank PLC
Description: 22 michelham down, woodside park, london N12 l/b of barnet…
19 June 1987
Legal mortgage
Delivered: 2 July 1987
Status: Satisfied
on 9 August 2016
Persons entitled: National Westminster Bank PLC
Description: 51 nethercourt avenue finchley, london N3 l/b of barnet…