Company NameKinwin Company Limited
DirectorMicah Ping Kuen Chan
Company StatusActive
Company Number01990662
CategoryPrivate Limited Company
Incorporation Date18 February 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Micah Ping Kuen Chan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeadley House
16a Orsett Road
Grays
Essex
RM17 5DL
Secretary NameMrs Denise Yuen Kan Chan
NationalityBritish
StatusCurrent
Appointed22 November 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressHeadley House
16a Orsett Road
Grays
Essex
RM17 5DL
Director NameMrs Denise Yuen Kan Chan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(6 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address8 Priory Street
Totteridge
London
N20 8BB

Location

Registered AddressHeadley House
16a Orsett Road
Grays
Essex
RM17 5DL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Mr Micah Ping Kuen Chan
99.98%
Ordinary
1 at £1Mrs Denise Yuen Kan Chan
0.02%
Ordinary

Financials

Year2014
Net Worth£775,030
Cash£14,010
Current Liabilities£32,377

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

3 August 1999Delivered on: 10 August 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 chester close south regents park london NW1 4JG. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 October 1998Delivered on: 13 November 1998
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: F/H property k/a 16 twineham green woodside park london t/no NGL545313. And the proceeds of sale thereof 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
17 August 1998Delivered on: 20 August 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82 mortimer court abbey road london t/no NGL505397 and all plant machinery fixtures fittings equipment implements and utensils etc. see the mortgage charge document for full details.
Outstanding
19 September 1997Delivered on: 4 October 1997
Persons entitled: Nessdale Limited

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the lease (as defined).
Particulars: £3,320.
Outstanding
22 August 1995Delivered on: 24 August 1995
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 michelham down woodside park london N12.
Outstanding
22 August 1995Delivered on: 24 August 1995
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 nethercourt avenue finchley.
Outstanding
16 January 1989Delivered on: 17 January 1989
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: F/H dwellinghouse k/a 74, walmington fold, woodside park, london N12. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 June 1987Delivered on: 2 July 1987
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: 22 michelham down, woodside park, london N12 l/b of barnet title no:- ngl 91461 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 March 2007Delivered on: 4 April 2007
Persons entitled: National Westminster 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: 318 addison house grove end road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2002Delivered on: 29 October 2002
Persons entitled: National Westminster 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: The property k/a 22 michleham down, london t/no. NGL91461. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2002Delivered on: 29 October 2002
Persons entitled: National Westminster 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: The property k/a 51 nethercourt avenue, london t/no. P81821. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 October 2002Delivered on: 29 October 2002
Persons entitled: National Westminster 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: The property k/a 82 mortimer court, abbey road, london t/no. NGL505397. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 June 1987Delivered on: 2 July 1987
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: 51 nethercourt avenue finchley, london N3 l/b of barnet title no:- P81821 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 October 2002Delivered on: 29 October 2002
Satisfied on: 28 January 2009
Persons entitled: National Westminster 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: The property k/a 53 chester close, south london, t/no. NGL123516. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 October 2002Delivered on: 29 October 2002
Satisfied on: 24 August 2007
Persons entitled: National Westminster 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: The property k/a 318 addison house, grove end road, london t/no. NGL178891. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
6 September 2016Satisfaction of charge 7 in full (4 pages)
9 August 2016Satisfaction of charge 9 in full (4 pages)
9 August 2016Satisfaction of charge 6 in full (4 pages)
9 August 2016Satisfaction of charge 1 in full (4 pages)
9 August 2016Satisfaction of charge 3 in full (4 pages)
9 August 2016Satisfaction of charge 5 in full (4 pages)
9 August 2016Satisfaction of charge 2 in full (4 pages)
9 August 2016Satisfaction of charge 4 in full (4 pages)
9 August 2016Satisfaction of charge 15 in full (4 pages)
9 August 2016Satisfaction of charge 8 in full (4 pages)
9 August 2016Satisfaction of charge 14 in full (4 pages)
19 July 2016Satisfaction of charge 12 in full (4 pages)
19 July 2016Satisfaction of charge 13 in full (4 pages)
20 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 December 2015Director's details changed for Mr Micah Ping Kuen Chan on 1 November 2015 (2 pages)
3 December 2015Secretary's details changed for Mrs Denise Yuen Kan Chan on 1 October 2014 (1 page)
3 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 5,000
(3 pages)
3 December 2015Secretary's details changed for Mrs Denise Yuen Kan Chan on 1 October 2014 (1 page)
3 December 2015Director's details changed for Mr Micah Ping Kuen Chan on 1 November 2015 (2 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 5,000
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 December 2009Director's details changed for Mr Micah Ping Kuen Chan on 20 November 2009 (2 pages)
3 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
5 December 2008Return made up to 22/11/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
17 December 2007Return made up to 22/11/07; no change of members (6 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
8 December 2006Return made up to 22/11/06; full list of members (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 December 2005Return made up to 22/11/05; full list of members (6 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 January 2005Return made up to 22/11/04; full list of members (6 pages)
25 May 2004Registered office changed on 25/05/04 from: haedley house 16A orsett road grays essex RM17 5DL (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 April 2004Director resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: accounting 4 success maple house high street potters bar hertfordshire EN6 5BS (1 page)
22 December 2003Return made up to 22/11/03; full list of members (7 pages)
18 October 2003Registered office changed on 18/10/03 from: 8 priory close totteridge london N20 8BB (1 page)
12 April 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
17 February 2003Registered office changed on 17/02/03 from: 5TH floor 9 kingsway london WC2B 6XF (1 page)
9 December 2002Return made up to 22/11/02; full list of members (7 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (12 pages)
14 January 2002Return made up to 22/11/01; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
16 January 2001Return made up to 22/11/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
5 July 2000Accounts for a small company made up to 30 June 1999 (6 pages)
13 June 2000Return made up to 22/11/99; full list of members (6 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
8 July 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 April 1999Return made up to 22/11/98; no change of members (4 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
20 August 1998Particulars of mortgage/charge (3 pages)
7 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 January 1998Return made up to 22/11/97; no change of members (4 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
13 January 1997Return made up to 22/11/96; full list of members (6 pages)
12 July 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 November 1995Return made up to 22/11/95; no change of members (4 pages)
16 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
6 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
18 February 1986Incorporation (16 pages)