Theobald Street
Borehamwood
Hertfordshire
WD6 4PJ
Director Name | Mrs Camilla Lucie Smith |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2007(10 years, 10 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Business Centre Director |
Country of Residence | England |
Correspondence Address | Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Director Name | Mrs Ivena Southern |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Publicity Director |
Country of Residence | England |
Correspondence Address | Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Director Name | Ian Malcolm Southern |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(3 days after company formation) |
Appointment Duration | 27 years, 9 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
Secretary Name | Mrs Ivena Catherine Southern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Letchmore House The Green Letchmore Heath Hertfordshire WD2 8ES |
Director Name | Maria Phylactou |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 30 April 2002(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 199 Arch Makarios Iii Avenue Limassol 3608 |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Venturegain Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2004) |
Correspondence Address | 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2004(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2006) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | kinetic-centre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83874000 |
Telephone region | London |
Registered Address | Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.1k at £1 | Kintek Capital Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £594,798 |
Cash | £301,970 |
Current Liabilities | £256,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
12 June 2023 | Delivered 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 2023 | Delivered on: 20 June 2023 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
11 August 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
20 June 2023 | Registration of charge 031640010005, created on 12 June 2023 (10 pages) |
---|---|
20 June 2023 | Registration of charge 031640010004, created on 12 June 2023 (16 pages) |
16 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
9 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
7 November 2022 | Change of details for Kintek Capital Limited as a person with significant control on 24 May 2022 (2 pages) |
9 May 2022 | Director's details changed for Mrs Camilla Lucie Smith on 29 April 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
8 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
10 August 2021 | Appointment of Mrs Ivena Southern as a director on 2 August 2021 (2 pages) |
9 March 2021 | Change of details for Kintek Capital Management Limited as a person with significant control on 4 March 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
22 December 2020 | Cessation of Ian Malcolm Southern as a person with significant control on 22 December 2020 (1 page) |
22 December 2020 | Notification of Kintek Capital Management Limited as a person with significant control on 22 December 2020 (2 pages) |
25 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
2 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
23 February 2018 | Satisfaction of charge 2 in full (1 page) |
23 February 2018 | Satisfaction of charge 1 in full (2 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 January 2014 | Secretary's details changed for Camilla Lucie Southern on 24 February 2013 (1 page) |
29 January 2014 | Secretary's details changed for Camilla Lucie Southern on 24 February 2013 (1 page) |
29 January 2014 | Director's details changed for Mrs Camilla Lucie Southern on 24 February 2013 (2 pages) |
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Mrs Camilla Lucie Southern on 24 February 2013 (2 pages) |
29 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 October 2013 | Termination of appointment of Maria Phylactou as a director (1 page) |
28 October 2013 | Termination of appointment of Maria Phylactou as a director (1 page) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Director's details changed for Ian Malcolm Southern on 1 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Secretary's details changed for Camilla Lucie Southern on 1 February 2012 (1 page) |
1 February 2012 | Director's details changed for Ian Malcolm Southern on 1 February 2012 (2 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Secretary's details changed for Camilla Lucie Southern on 1 February 2012 (1 page) |
1 February 2012 | Director's details changed for Camilla Lucie Southern on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Camilla Lucie Southern on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Camilla Lucie Southern on 1 February 2012 (1 page) |
1 February 2012 | Director's details changed for Ian Malcolm Southern on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Camilla Lucie Southern on 1 February 2012 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 February 2010 | Director's details changed for Maria Phylactou on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Maria Phylactou on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Camilla Lucie Southern on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Camilla Lucie Southern on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Camilla Lucie Southern on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Maria Phylactou on 2 February 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 23/01/09; full list of members (4 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
20 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | New director appointed (1 page) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
14 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
13 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
16 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
19 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 October 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
13 August 2004 | Particulars of mortgage/charge (6 pages) |
13 August 2004 | Particulars of mortgage/charge (6 pages) |
29 March 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 February 2003 | Return made up to 23/01/03; full list of members
|
25 February 2003 | Return made up to 23/01/03; full list of members
|
20 February 2003 | Particulars of mortgage/charge (3 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
8 June 2001 | Auditor's resignation (1 page) |
8 June 2001 | Auditor's resignation (1 page) |
25 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 February 2000 | Resolutions
|
8 February 2000 | Resolutions
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
31 January 2000 | Return made up to 23/01/00; full list of members (6 pages) |
18 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
18 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Ad 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 1999 | Ad 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 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
4 June 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
12 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
12 February 1998 | Return made up to 23/02/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 30 April 1997 (1 page) |
26 January 1998 | Accounts for a small company made up to 30 April 1997 (1 page) |
19 February 1997 | Return made up to 23/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 23/02/97; full list of members (6 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed (2 pages) |
23 February 1996 | Incorporation (18 pages) |
23 February 1996 | Incorporation (18 pages) |