Company NameKinstene Co. Limited
DirectorsJoseph Hirschler and Simon Hirschler
Company StatusActive
Company Number00810627
CategoryPrivate Limited Company
Incorporation Date26 June 1964(59 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph Hirschler
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Oundfield Road
London
N16 6DT
Secretary NameMrs Chaya Rochel Hirschler
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address42 Moundfield Road
London
N16 6DT
Secretary NameSimon Hirschler
NationalityBritish
StatusCurrent
Appointed01 December 2006(42 years, 5 months after company formation)
Appointment Duration17 years, 5 months
RoleCo Director
Correspondence Address31a Chardmore Road
London
N16 6SA
Director NameMr Simon Hirschler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(56 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Leabourne Road
London
N16 6TA
Director NameSelma Hirschler
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 April 1999)
RoleCo Director
Correspondence Address42 Moundfield Road
London
N16 6DT

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Anleydale LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£460,298
Cash£22,991
Current Liabilities£235,598

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

15 May 1972Delivered on: 26 May 1972
Satisfied on: 21 December 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 station road, new southgate london N.11. and all fixtures.
Fully Satisfied
27 August 1971Delivered on: 8 September 1971
Satisfied on: 21 December 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 blackwater st., London S.E. 22 together with all fixtures.
Fully Satisfied
3 March 1970Delivered on: 24 March 1970
Satisfied on: 21 December 2006
Persons entitled: Barclays Bank PLC

Classification: Sub. Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of 1, soames street, southwark, london S.E. 15 and the mortgage debt secured by a mortgage dated 28/1/70.
Fully Satisfied
26 September 1968Delivered on: 17 October 1968
Satisfied on: 21 December 2006
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 soames street, southwark london SE.15.
Fully Satisfied
17 February 1966Delivered on: 10 March 1966
Satisfied on: 21 December 2006
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 16 archdale road, london, SE. 22.
Fully Satisfied
17 September 1965Delivered on: 30 September 1965
Satisfied on: 21 December 2006
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: 123 pedro street london E5.
Fully Satisfied
7 September 1965Delivered on: 13 September 1965
Satisfied on: 21 December 2006
Persons entitled: Barclays Bank PLC

Classification: Ins. Of charge
Secured details: All monies due etc.
Particulars: 16, archdale road S.E. 22.
Fully Satisfied
10 February 1987Delivered on: 18 February 1987
Satisfied on: 21 December 2006
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: 66, vicarage road, hastings, east sussex title no. Ht 10934.
Fully Satisfied
8 November 1979Delivered on: 16 November 1979
Satisfied on: 21 December 2006
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: F/H 106D albion road stoke newington hackney ngl 238451.
Fully Satisfied
8 November 1979Delivered on: 16 November 1979
Satisfied on: 21 December 2006
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: 106C albion road stoke newington hackney ngl 238450.
Fully Satisfied
10 March 1965Delivered on: 22 March 1965
Satisfied on: 21 December 2006
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 2 eskdale villas, london S.W. 9.
Fully Satisfied
8 November 1979Delivered on: 16 November 1979
Satisfied on: 21 December 2006
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: F/H 106B albion rd stoke newington hackney ngl 238449.
Fully Satisfied
8 November 1979Delivered on: 16 November 1979
Satisfied on: 21 December 2006
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: F/H 106A albion rd stoke newington hackney ngl 238448.
Fully Satisfied
8 November 1979Delivered on: 16 November 1979
Satisfied on: 21 December 2006
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: F/H 106 albion rd stoke newington hackney ngl 238447.
Fully Satisfied
9 December 1975Delivered on: 16 December 1975
Satisfied on: 21 December 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 26 ditton court westcliff-on-sea, essex (with all fixtures).
Fully Satisfied
29 January 1974Delivered on: 13 February 1974
Satisfied on: 21 December 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106C albion road harrow, london W16.
Fully Satisfied
29 January 1974Delivered on: 13 February 1974
Satisfied on: 21 December 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106B albion road harrow london N16 with all fixtures.
Fully Satisfied
29 January 1974Delivered on: 13 February 1974
Satisfied on: 21 December 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 albion road, harrow london N16 with all fixtures.
Fully Satisfied
29 January 1974Delivered on: 13 February 1974
Satisfied on: 21 December 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106A albion road harrow london N16 with all fixtures.
Fully Satisfied
29 January 1974Delivered on: 13 February 1974
Satisfied on: 21 December 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106D albion road, harrow london N16 with all fixtures.
Fully Satisfied
8 June 1973Delivered on: 12 June 1973
Satisfied on: 21 December 2006
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 glengarry rd., London S.E. 22 together with all fixtures.
Fully Satisfied
17 February 1965Delivered on: 1 March 1965
Satisfied on: 21 December 2006
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 28 nutfield road, london, SE22.
Fully Satisfied
3 May 2011Delivered on: 17 May 2011
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: F/H property k/a 60 george street hastings east sussex t/no HT13406.
Outstanding
3 May 2011Delivered on: 17 May 2011
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: F/H property k/a 22 godwin road hastings east sussex t/no HT8514.
Outstanding
3 May 2011Delivered on: 17 May 2011
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: F/H property k/a 29 firle close hastings t/no ESX63743.
Outstanding

Filing History

26 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 October 2009Director's details changed for Mr Joseph Hirschler on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
16 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 October 2008Return made up to 30/10/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 November 2007Return made up to 31/10/07; no change of members (7 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 January 2007New secretary appointed (2 pages)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
12 December 2006Return made up to 31/10/06; full list of members (6 pages)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 November 2005Return made up to 31/10/05; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 January 2005Return made up to 31/10/04; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2003Return made up to 31/10/03; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews london N16 6UP (1 page)
25 November 2002Return made up to 31/10/02; full list of members (6 pages)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 November 2001Return made up to 31/10/01; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
27 June 2001Registered office changed on 27/06/01 from: 250/256 st ann's road london N15 5BN (1 page)
5 January 2001Return made up to 31/10/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
29 December 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1999Accounts for a small company made up to 31 March 1999 (3 pages)
17 November 1998Return made up to 31/10/98; full list of members (6 pages)
11 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
3 November 1997Return made up to 31/10/97; no change of members (4 pages)
15 September 1997Full accounts made up to 31 March 1997 (9 pages)
10 November 1996Return made up to 31/10/96; no change of members (4 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 November 1995Return made up to 31/10/95; full list of members (6 pages)
18 September 1995Full accounts made up to 31 March 1995 (7 pages)
26 June 1964Incorporation (11 pages)