Company NameKinetic Centres Limited
DirectorsCamilla Lucie Smith and Ivena Southern
Company StatusActive
Company Number03164001
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameCamilla Lucie Smith
NationalityBritish
StatusCurrent
Appointed14 February 2006(9 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleBusiness Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMrs Camilla Lucie Smith
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(10 years, 10 months after company formation)
Appointment Duration17 years, 3 months
RoleBusiness Centre Director
Country of ResidenceEngland
Correspondence AddressKinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameMrs Ivena Southern
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RolePublicity Director
Country of ResidenceEngland
Correspondence AddressKinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director NameIan Malcolm Southern
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(3 days after company formation)
Appointment Duration27 years, 9 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Secretary NameMrs Ivena Catherine Southern
NationalityBritish
StatusResigned
Appointed26 February 1996(3 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLetchmore House
The Green
Letchmore Heath
Hertfordshire
WD2 8ES
Director NameMaria Phylactou
Date of BirthMarch 1969 (Born 55 years ago)
NationalityCypriot
StatusResigned
Appointed30 April 2002(6 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 24 October 2013)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address199
Arch Makarios Iii Avenue
Limassol
3608
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameVenturegain Limited (Corporation)
StatusResigned
Appointed30 April 2002(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2004)
Correspondence Address9 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 September 2004(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 2006)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitekinetic-centre.co.uk
Email address[email protected]
Telephone020 83874000
Telephone regionLondon

Location

Registered AddressKinetic Centre
Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.1k at £1Kintek Capital Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£594,798
Cash£301,970
Current Liabilities£256,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

12 June 2023Delivered on: 20 June 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the east side of theobald street, borehamwood comprised in title number HD271540.
Outstanding
12 June 2023Delivered on: 20 June 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 August 2004Delivered on: 13 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
26 March 2004Delivered on: 29 March 2004
Persons entitled: Nigel Sloam, Ian Malcolm Southern and Ivena Catherine Southern

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a the kinetic business centre, theobald street, borehamwood, hertfordshire.
Outstanding
31 January 2003Delivered on: 20 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from kinetic properties limited and the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the kinetic business centre theobald street borehamwood. 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

Filing History

20 June 2023Registration of charge 031640010005, created on 12 June 2023 (10 pages)
20 June 2023Registration of charge 031640010004, created on 12 June 2023 (16 pages)
16 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
9 November 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
7 November 2022Change of details for Kintek Capital Limited as a person with significant control on 24 May 2022 (2 pages)
9 May 2022Director's details changed for Mrs Camilla Lucie Smith on 29 April 2022 (2 pages)
22 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
8 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
10 August 2021Appointment of Mrs Ivena Southern as a director on 2 August 2021 (2 pages)
9 March 2021Change of details for Kintek Capital Management Limited as a person with significant control on 4 March 2021 (2 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
22 December 2020Cessation of Ian Malcolm Southern as a person with significant control on 22 December 2020 (1 page)
22 December 2020Notification of Kintek Capital Management Limited as a person with significant control on 22 December 2020 (2 pages)
25 November 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
2 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 February 2018Satisfaction of charge 2 in full (1 page)
23 February 2018Satisfaction of charge 1 in full (2 pages)
29 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,100
(4 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,100
(4 pages)
5 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 January 2014Secretary's details changed for Camilla Lucie Southern on 24 February 2013 (1 page)
29 January 2014Secretary's details changed for Camilla Lucie Southern on 24 February 2013 (1 page)
29 January 2014Director's details changed for Mrs Camilla Lucie Southern on 24 February 2013 (2 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,100
(4 pages)
29 January 2014Director's details changed for Mrs Camilla Lucie Southern on 24 February 2013 (2 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,100
(4 pages)
28 October 2013Termination of appointment of Maria Phylactou as a director (1 page)
28 October 2013Termination of appointment of Maria Phylactou as a director (1 page)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Director's details changed for Ian Malcolm Southern on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
1 February 2012Secretary's details changed for Camilla Lucie Southern on 1 February 2012 (1 page)
1 February 2012Director's details changed for Ian Malcolm Southern on 1 February 2012 (2 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
1 February 2012Secretary's details changed for Camilla Lucie Southern on 1 February 2012 (1 page)
1 February 2012Director's details changed for Camilla Lucie Southern on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Camilla Lucie Southern on 1 February 2012 (2 pages)
1 February 2012Secretary's details changed for Camilla Lucie Southern on 1 February 2012 (1 page)
1 February 2012Director's details changed for Ian Malcolm Southern on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Camilla Lucie Southern on 1 February 2012 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Director's details changed for Maria Phylactou on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Maria Phylactou on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Camilla Lucie Southern on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Camilla Lucie Southern on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Camilla Lucie Southern on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Maria Phylactou on 2 February 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Return made up to 23/01/09; full list of members (4 pages)
2 February 2009Return made up to 23/01/09; full list of members (4 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2008Return made up to 23/01/08; full list of members (2 pages)
4 February 2008Return made up to 23/01/08; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Return made up to 23/01/07; full list of members (2 pages)
20 March 2007Return made up to 23/01/07; full list of members (2 pages)
2 March 2007New director appointed (1 page)
2 March 2007New director appointed (1 page)
14 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 March 2006New secretary appointed (1 page)
17 March 2006New secretary appointed (1 page)
13 March 2006Return made up to 23/01/06; full list of members (2 pages)
13 March 2006Return made up to 23/01/06; full list of members (2 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
10 February 2005Return made up to 23/01/05; full list of members (7 pages)
10 February 2005Return made up to 23/01/05; full list of members (7 pages)
19 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
19 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
13 August 2004Particulars of mortgage/charge (6 pages)
13 August 2004Particulars of mortgage/charge (6 pages)
29 March 2004Particulars of mortgage/charge (3 pages)
29 March 2004Particulars of mortgage/charge (3 pages)
26 January 2004Return made up to 23/01/04; full list of members (7 pages)
26 January 2004Return made up to 23/01/04; full list of members (7 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
17 October 2003Accounts for a small company made up to 31 March 2003 (8 pages)
25 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
18 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Return made up to 23/01/02; full list of members (6 pages)
31 January 2002Return made up to 23/01/02; full list of members (6 pages)
8 June 2001Auditor's resignation (1 page)
8 June 2001Auditor's resignation (1 page)
25 January 2001Return made up to 23/01/01; full list of members (6 pages)
25 January 2001Return made up to 23/01/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
10 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 January 2000Return made up to 23/01/00; full list of members (6 pages)
31 January 2000Return made up to 23/01/00; full list of members (6 pages)
18 February 1999Return made up to 23/01/99; full list of members (6 pages)
18 February 1999Return made up to 23/01/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Ad 18/03/98--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
28 January 1999£ nc 100/1100 17/03/98 (1 page)
28 January 1999Ad 18/03/98--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
28 January 1999£ nc 100/1100 17/03/98 (1 page)
4 June 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
4 June 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
12 February 1998Return made up to 23/02/98; no change of members (4 pages)
12 February 1998Return made up to 23/02/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (1 page)
26 January 1998Accounts for a small company made up to 30 April 1997 (1 page)
19 February 1997Return made up to 23/02/97; full list of members (6 pages)
19 February 1997Return made up to 23/02/97; full list of members (6 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New secretary appointed (2 pages)
23 February 1996Incorporation (18 pages)
23 February 1996Incorporation (18 pages)