Company NameKintol Property Co. Limited
Company StatusActive
Company Number00772315
CategoryPrivate Limited Company
Incorporation Date29 August 1963(60 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joel Julius Adler
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1992(28 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Brampton Grove
London
NW4 4AQ
Director NameMrs Helen Kon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1992(28 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Park Way
London
NW11 0EX
Director NameMr Henry Victor Last
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1992(28 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Danescroft Gardens
London
NW4 2ND
Director NameGina Wiesenfeld
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1992(28 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Highfield Gardens
London
Nw11
Secretary NameMr David Last
NationalityBritish
StatusResigned
Appointed27 May 1992(28 years, 9 months after company formation)
Appointment Duration25 years, 9 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Green Walk
Hendon
London
NW4 2AJ

Location

Registered AddressHallswelle House
1 Hallswell Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

5 at £1Mr Henry Victor Last
25.00%
Ordinary
5 at £1Mrs Gina Wiesenfeld
25.00%
Ordinary
5 at £1Mrs Helen Kon
25.00%
Ordinary
5 at £1Mrs Sari Adler
25.00%
Ordinary

Financials

Year2014
Net Worth£3,325,759
Cash£167,581
Current Liabilities£884,713

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due7 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End07 April

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

16 August 1989Delivered on: 21 August 1989
Persons entitled: Nat West Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property known as 11/27 mill st bedford & by way of a floating security all moveable plant machinery implements utensils building materials furniture & equipment now or from time to time placed on or used in or about the legally mortgaged property.
Outstanding
20 May 1988Delivered on: 21 May 1988
Persons entitled: Nat West Investment Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 high street crawley t/no wsx 111409 building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 September 1986Delivered on: 4 October 1986
Persons entitled: Nat West Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 190, high street, slough, berkshire. T/nos- bk 223144 & bk 223836 and building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 March 1985Delivered on: 2 April 1985
Persons entitled: County Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a - and situate at - 1/19 (odd numbers) crompton way crawley, W. sussex. By way of floating security all moveable plant machinery implements, utensils building materials furniture and equipment now or from time to time place on or used in or about the mortgaged property.
Outstanding
15 January 1985Delivered on: 29 January 1985
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11/16 cater road bishopsworth bristol title no. Bl 2873. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 1983Delivered on: 25 August 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings e of brent st, hendon london NW4 title no. Ngl 355966. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 1983Delivered on: 25 August 1983
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 high st, crawley, sussex. Title no. Sx 74243. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 February 1996Delivered on: 24 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-19 compton way crawley west sussex t/no WSX98532 west sussex crawley 4/12 park street slough t/no BK223144 & BK223836 91 high street crawley t/no WSX111409 51 bromhan road bedford t/no BD130281 and 11-27 mill street bedford t/no BD149607 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 February 1996Delivered on: 20 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 April 1990Delivered on: 27 April 1990
Persons entitled: Nat West Investment Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28/8/88 a supplemental agreement dated 9/2/90 and/or this charge.
Particulars: F/H property of the chargor k/a 49A and 51 bromham road bedford t/no bd 130281 (see form 395 for full details).
Outstanding
27 March 1990Delivered on: 13 April 1990
Persons entitled: Nat West Investment Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28/8/88 a supplemental agreement dated 9.2.90 and/or this debenture.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts (see form 395 for full details).
Outstanding
12 September 1972Delivered on: 20 September 1972
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: 93, greenfield rd, stephney, london.
Outstanding
5 February 1980Delivered on: 18 February 1980
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: Warehouse rear of 140/150 brent street hendon NW4. London borough of brent. Title no ngl 355966.
Fully Satisfied

Filing History

27 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
22 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
6 January 2023Previous accounting period shortened from 8 April 2022 to 7 April 2022 (1 page)
30 June 2022Previous accounting period extended from 31 March 2022 to 8 April 2022 (1 page)
29 June 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
1 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
29 March 2022Previous accounting period shortened from 1 April 2021 to 31 March 2021 (1 page)
31 December 2021Previous accounting period shortened from 2 April 2021 to 1 April 2021 (1 page)
1 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
5 June 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
21 February 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
31 December 2019Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
2 January 2019Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
5 November 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
13 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
12 June 2018Termination of appointment of David Last as a secretary on 1 March 2018 (1 page)
5 February 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
25 July 2017Notification of Joel Julius Adler as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Helen Kon as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Gina Wiesenfeld as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Gina Wiesenfeld as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Helen Kon as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
25 July 2017Notification of Henry Victor Last as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
25 July 2017Notification of Joel Julius Adler as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Henry Victor Last as a person with significant control on 6 April 2016 (2 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
4 January 2017Previous accounting period shortened from 6 April 2016 to 5 April 2016 (1 page)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20
(7 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 20
(7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
5 January 2016Previous accounting period shortened from 7 April 2015 to 6 April 2015 (1 page)
30 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20
(7 pages)
30 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 20
(7 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
5 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
31 December 2014Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page)
31 December 2014Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 8 April 2014 to 7 April 2014 (1 page)
31 December 2014Previous accounting period extended from 31 March 2014 to 8 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 8 April 2014 to 7 April 2014 (1 page)
31 December 2014Previous accounting period shortened from 8 April 2014 to 7 April 2014 (1 page)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20
(7 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20
(7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (4 pages)
2 June 2010Director's details changed for Henry Victor Last on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Henry Victor Last on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Henry Victor Last on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mr Joel Julius Adler on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Joel Julius Adler on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Joel Julius Adler on 1 October 2009 (2 pages)
16 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
16 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
11 June 2009Return made up to 27/05/09; full list of members (5 pages)
11 June 2009Return made up to 27/05/09; full list of members (5 pages)
27 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
27 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
23 June 2008Return made up to 27/05/08; full list of members (5 pages)
23 June 2008Return made up to 27/05/08; full list of members (5 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (4 pages)
14 December 2007Accounts for a small company made up to 31 March 2007 (4 pages)
12 June 2007Return made up to 27/05/07; full list of members (3 pages)
12 June 2007Return made up to 27/05/07; full list of members (3 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (4 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (4 pages)
29 June 2006Return made up to 27/05/06; full list of members (7 pages)
29 June 2006Return made up to 27/05/06; full list of members (7 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (4 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (4 pages)
3 June 2005Return made up to 27/05/05; full list of members (3 pages)
3 June 2005Return made up to 27/05/05; full list of members (3 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (4 pages)
21 December 2004Accounts for a small company made up to 31 March 2004 (4 pages)
3 June 2004Return made up to 27/05/04; full list of members (7 pages)
3 June 2004Return made up to 27/05/04; full list of members (7 pages)
10 May 2004Registered office changed on 10/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
10 May 2004Registered office changed on 10/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
17 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
25 July 2003Return made up to 27/05/03; full list of members (7 pages)
25 July 2003Return made up to 27/05/03; full list of members (7 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
2 June 2002Return made up to 27/05/02; full list of members (7 pages)
2 June 2002Return made up to 27/05/02; full list of members (7 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
8 June 2001Return made up to 27/05/01; full list of members (6 pages)
8 June 2001Return made up to 27/05/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 June 2000Return made up to 27/05/00; full list of members (8 pages)
23 June 2000Return made up to 27/05/00; full list of members (8 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
9 December 1999Return made up to 27/05/99; full list of members (8 pages)
9 December 1999Return made up to 27/05/99; full list of members (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
9 July 1998Return made up to 27/05/98; full list of members (8 pages)
9 July 1998Return made up to 27/05/98; full list of members (8 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Director's particulars changed (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 July 1997Return made up to 27/05/97; full list of members (8 pages)
3 July 1997Return made up to 27/05/97; full list of members (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 June 1996Return made up to 27/05/96; full list of members (8 pages)
5 June 1996Return made up to 27/05/96; full list of members (8 pages)
24 February 1996Particulars of mortgage/charge (7 pages)
24 February 1996Particulars of mortgage/charge (7 pages)
20 February 1996Particulars of mortgage/charge (7 pages)
20 February 1996Particulars of mortgage/charge (7 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 August 1963Incorporation (11 pages)
29 August 1963Incorporation (11 pages)