Witham
Essex
CM8 1BJ
Secretary Name | Annette Lesley Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1997(34 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mr Clive John Elvin |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(28 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1992) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gloucester Avenue London NW1 8LB |
Director Name | Mr Desmond Roger Wingate Harrison |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 11 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Itchen Stoke Mill Alresford Hampshire SO24 0RA |
Director Name | Christopher Michael Meech |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(28 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 August 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Haslemere Road Liphook Hampshire GU30 7BU |
Secretary Name | Mr Malcolm John Traviss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Pine View Close Haslemere Surrey GU27 1DU |
Registered Address | Dickens House Guithavon Street Witham Essex CM8 1BJ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 400 other UK companies use this postal address |
239.3k at £0.2 | Kinson Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,728,312 |
Cash | £2,024 |
Current Liabilities | £2,024 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
3 November 2018 | Delivered on: 7 November 2018 Persons entitled: Kinson Limited Classification: A registered charge Particulars: Roads at ramsden bellhouse, billericay, essex EX133200; ramsden park farm & chapel cottages, billericay, essex EX204699; brook road brentwood EX204700; land at north side of road leading from broad oak to rye, sussex SX78026, SX85440 & SX108610; great ridge farm, hastings, sussex SX40513; land fronting chelsfield riding school, orpington, kent SGL583055; and other unregistered property in ramsgate, forest hill, chasleton, alton, medstead, ropley, east oakley, andover, porton, lambourne, carterton, braughing, marlow, staplehurst, stanford-le-hope, emerson park, cranmore, branksome, hook, lower kingswood, worting, up-nately, rainham and cranleigh - for details of all further properties charged please refer to the instrument. Outstanding |
---|---|
8 April 1997 | Delivered on: 11 April 1997 Persons entitled: Hillgrove Developments Limited Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: Rencliffe,4 the meadows,orpington and land on the north side of church road,orpington,kent.f/h t/no.SGL583055 together with all rent arising under any leases or tenancies of the said property presently existing or under any future lease or tenancy of the property or any part thereof and all other (if any) income arising therefrom together with all benefits in respect of the insurances.. See the mortgage charge document for full details. Outstanding |
31 March 1995 | Delivered on: 13 April 1995 Satisfied on: 17 November 1995 Persons entitled: Guiness Mahon & Co Limited Classification: Charge Secured details: All monies due or to become due from kinson trust limited to the chargee on any account whatsoever under the terms of the facility agreement and/or any other agreements as defined therein. Particulars: 1 charterhouse mews,london title number NGL646514, 10 and 14 gordon road,dartford title number K404696, 4 meadows road,chelsfield title number P9942, 18 julian road, chelsfield title number K9553, rosedale, ramsden park road,ramsden bellhouse,billericay title number EX3658, 30 parkwood road,hastings title number SX40513. Floating charges over all movable plant,machinery,implements,building materials of all kinds,utensils,furniture and equipment,undertakings and all other property ,assets and rights. See the mortgage charge document for full details. Fully Satisfied |
11 June 1990 | Delivered on: 26 June 1990 Satisfied on: 28 May 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charterhouse cottage the charterhouse islington L.B.of islington. Fully Satisfied |
30 November 1989 | Delivered on: 13 December 1989 Satisfied on: 30 September 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No.1 Charterhouse mews, charterhouse square l/b of islington title no ngl 646514. Fully Satisfied |
27 November 1989 | Delivered on: 7 December 1989 Satisfied on: 31 July 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
29 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
1 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
19 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
24 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
5 September 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
23 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
4 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
4 December 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
7 November 2018 | Registration of charge 007591210006, created on 3 November 2018 (24 pages) |
23 October 2018 | Satisfaction of charge 5 in full (2 pages) |
4 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 July 2017 | Notification of Peter Murray Mills as a person with significant control on 13 October 2016 (2 pages) |
12 July 2017 | Notification of Peter Murray Mills as a person with significant control on 13 October 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
11 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
23 March 2016 | Statement by Directors (1 page) |
23 March 2016 | Resolutions
|
23 March 2016 | Solvency Statement dated 10/03/16 (1 page) |
23 March 2016 | Statement of capital on 23 March 2016
|
23 March 2016 | Statement by Directors (1 page) |
23 March 2016 | Statement of capital on 23 March 2016
|
23 March 2016 | Resolutions
|
23 March 2016 | Solvency Statement dated 10/03/16 (1 page) |
21 March 2016 | Director's details changed for Peter Murray Mills on 4 February 2016 (2 pages) |
21 March 2016 | Director's details changed for Peter Murray Mills on 4 February 2016 (2 pages) |
14 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
14 March 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
22 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
22 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Secretary's details changed for Annette Lesley Mills on 13 July 2012 (1 page) |
13 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Secretary's details changed for Annette Lesley Mills on 13 July 2012 (1 page) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 August 2010 | Secretary's details changed for Annette Lesley Mills on 11 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter Murray Mills on 11 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Peter Murray Mills on 11 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Annette Lesley Mills on 11 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
29 March 2010 | Registered office address changed from , Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from , Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ on 29 March 2010 (1 page) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
12 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
16 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
4 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 22/06/08; full list of members (3 pages) |
19 June 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
19 June 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
19 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
4 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
4 July 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
7 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
5 August 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
5 August 2005 | Total exemption full accounts made up to 31 December 2004 (15 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 July 2004 | Return made up to 22/06/04; full list of members (2 pages) |
22 July 2004 | Return made up to 22/06/04; full list of members (2 pages) |
21 June 2004 | Company name changed kinson LIMITED\certificate issued on 21/06/04 (2 pages) |
21 June 2004 | Company name changed kinson LIMITED\certificate issued on 21/06/04 (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
29 August 2003 | Return made up to 22/06/03; full list of members (7 pages) |
29 August 2003 | Return made up to 22/06/03; full list of members (7 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
3 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 August 2001 | Return made up to 22/06/01; full list of members (7 pages) |
6 August 2001 | Return made up to 22/06/01; full list of members (7 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
20 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 July 1999 | Return made up to 22/06/99; no change of members
|
22 July 1999 | Return made up to 22/06/99; no change of members
|
23 December 1998 | Registered office changed on 23/12/98 from: 1ST floor, west house, west street, haslemere, surrey GU27 2AB (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 1ST floor, west house, west street, haslemere, surrey GU27 2AB (1 page) |
19 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
17 August 1998 | Return made up to 22/06/98; full list of members; amend (11 pages) |
17 August 1998 | Return made up to 22/06/98; full list of members; amend (11 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Secretary resigned (1 page) |
23 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 September 1997 | Return made up to 22/06/97; no change of members (7 pages) |
5 September 1997 | Return made up to 22/06/97; no change of members (7 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
20 September 1996 | Directorships list (1 page) |
20 September 1996 | Directorships list (1 page) |
12 September 1996 | Return made up to 22/06/96; no change of members (7 pages) |
12 September 1996 | Return made up to 22/06/96; no change of members (7 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1995 | Return made up to 22/06/95; full list of members (12 pages) |
16 August 1995 | Return made up to 22/06/95; full list of members (12 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Resolutions
|
11 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
11 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
11 May 1995 | Declaration of assistance for shares acquisition (8 pages) |
11 May 1995 | Declaration of assistance for shares acquisition (8 pages) |
13 April 1995 | Particulars of mortgage/charge (22 pages) |
13 April 1995 | Particulars of mortgage/charge (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (131 pages) |
28 April 1980 | Annual return made up to 24/04/80 (4 pages) |
28 April 1980 | Annual return made up to 24/04/80 (4 pages) |
29 April 1963 | Incorporation (15 pages) |
29 April 1963 | Incorporation (15 pages) |