Company NameKinsman Estates Limited
DirectorErdal Mehmet
Company StatusActive
Company Number03305727
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Erdal Mehmet
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(1 week, 3 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMr Ismayil Ali Mehmet
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(1 week, 3 days after company formation)
Appointment Duration24 years, 5 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameMr Ismayil Ali Mehmet
NationalityBritish
StatusResigned
Appointed01 February 1997(1 week, 3 days after company formation)
Appointment Duration24 years, 5 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

5k at £1Erdal Mehmet
50.00%
Ordinary
5k at £1Mr Ismayil Mehmet
50.00%
Ordinary

Financials

Year2014
Net Worth£517,534
Cash£6,428
Current Liabilities£67,624

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Charges

1 November 2018Delivered on: 2 November 2018
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 95 friern barnet road, london, N11 3EU - freehold title number MX137075.
Outstanding
25 August 2017Delivered on: 29 August 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 139 percival road, enfield, middlesex, EN1 1QT and leasehold property known as flat 716, o'central, 83 crampton street, london, SE17 3BU including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 March 2016Delivered on: 7 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 February 2016Delivered on: 19 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a 148 lincoln road enfield MX280883.
Outstanding
12 October 2007Delivered on: 24 October 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: Unit 7.16 o central crampton street london, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 February 2003Delivered on: 28 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 95 friern barnet road london N11 t/n MX137075. 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
26 February 2003Delivered on: 28 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 139 percival road enfield t/n EGL374810. 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
18 August 2021Delivered on: 19 August 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as (1) 152 lincoln road, enfield, EN1 1LN, being all of the land and buildings in title EGL358891. Freehold property known as (2) 148 lincoln road, enfield, middlesex, EN1 1LL, being all of the land and buildings in title MX280883. Freehold property known as (3) 29 clive road, enfield, middlesex, EN1 1RB, being all of the land and buildings in title MX281167, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 November 2000Delivered on: 18 November 2000
Satisfied on: 10 October 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this charge or the loan offer.
Particulars: F/H property k/a 148 lincoln road enfield EN1 1LL t/n MX280883 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1998Delivered on: 3 July 1998
Satisfied on: 10 October 2006
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage debenture.
Particulars: 139 percival road enfield middlesex and the goodwill of the business and the benefit of all licences. Undertaking and all property and assets.
Fully Satisfied

Filing History

17 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
29 August 2017Registration of charge 033057270008, created on 25 August 2017 (7 pages)
27 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
7 March 2016Registration of charge 033057270007, created on 7 March 2016 (42 pages)
19 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000
(4 pages)
19 February 2016Registration of charge 033057270006, created on 12 February 2016 (40 pages)
15 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10,000
(4 pages)
17 November 2014Director's details changed for Mr Erdal Mehmet on 17 November 2014 (2 pages)
17 November 2014Director's details changed for Mr Ismayil Ali Mehmet on 17 November 2014 (2 pages)
12 November 2014Secretary's details changed for Mr Ismayil Ali Mehmet on 12 November 2014 (1 page)
28 July 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 10,000
(5 pages)
14 February 2014Director's details changed for Erdal Mehmet on 22 January 2014 (2 pages)
14 February 2014Secretary's details changed for Mr Ismayil Ali Mehmet on 22 January 2014 (1 page)
14 February 2014Director's details changed for Mr Ismayil Ali Mehmet on 22 January 2014 (2 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
11 February 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page)
11 February 2013Secretary's details changed for Mr Ismayil Ali Mehmet on 22 January 2013 (2 pages)
11 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
11 February 2013Director's details changed for Mr Ismayil Ali Mehmet on 22 January 2013 (3 pages)
8 February 2013Director's details changed for Erdal Mehmet on 22 January 2013 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
4 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
3 March 2010Director's details changed for Mr Ismayil Ali Mehmet on 22 January 2010 (2 pages)
3 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 October 2009Particulars of a mortgage or charge/co extend / charge no: 5 (6 pages)
24 February 2009Return made up to 22/01/09; full list of members (4 pages)
23 February 2009Director's change of particulars / erdal mehmet / 01/01/2007 (1 page)
23 February 2009Director and secretary's change of particulars / ismayil mehmet / 13/02/2008 (1 page)
23 February 2009Registered office changed on 23/02/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page)
12 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 February 2008Return made up to 22/01/08; full list of members (2 pages)
23 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 February 2007Return made up to 22/01/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (3 pages)
10 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Return made up to 22/01/06; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 February 2005Return made up to 22/01/05; full list of members (7 pages)
30 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
17 February 2004Return made up to 22/01/04; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
1 March 2003Return made up to 22/01/03; full list of members (7 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
10 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 February 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
16 February 2001Return made up to 22/01/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 November 2000Particulars of mortgage/charge (6 pages)
29 February 2000Return made up to 22/01/00; full list of members (6 pages)
14 February 2000Registered office changed on 14/02/00 from: suite b king harold court sun street waltham abbey essex EN9 1ER (1 page)
4 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
15 February 1999Return made up to 22/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 November 1998Ad 28/01/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
6 November 1998£ nc 100/10000 28/01/98 (1 page)
6 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
3 July 1998Particulars of mortgage/charge (4 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Return made up to 22/01/98; full list of members (6 pages)
16 February 1998Ad 01/02/97--------- £ si 100@1 (2 pages)
4 August 1997Registered office changed on 04/08/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
28 February 1997Secretary resigned (1 page)
28 February 1997Director resigned (1 page)
6 February 1997Company name changed stonelink properties LTD\certificate issued on 07/02/97 (2 pages)
22 January 1997Incorporation (12 pages)