Company NameKinsella Brothers Developments Limited
DirectorsDaniel Joseph Kinsella and Paul Kinsella
Company StatusActive
Company Number05188201
CategoryPrivate Limited Company
Incorporation Date23 July 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Daniel Joseph Kinsella
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2004(1 day after company formation)
Appointment Duration19 years, 9 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Paul Kinsella
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2004(1 day after company formation)
Appointment Duration19 years, 9 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMr Daniel Joseph Kinsella
NationalityBritish
StatusCurrent
Appointed24 July 2004(1 day after company formation)
Appointment Duration19 years, 9 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameStephen Kinsella
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2004(1 day after company formation)
Appointment Duration12 years, 5 months (resigned 22 December 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address2 Birkbeck Road
Beckenham
Kent
BR3 4SN
Director NameMalachy Mc Aleer
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityNorthern Irish
StatusResigned
Appointed06 October 2004(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2007)
RoleArchitect
Correspondence Address25 Courtrai Road
Forest Hill
London
SE23 1PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Mr Daniel Joseph Kinsella
33.33%
Ordinary
30 at £1Mr Paul Kinsella
33.33%
Ordinary
30 at £1Mr Stephen Kinsella
33.33%
Ordinary

Financials

Year2014
Net Worth-£174,417
Cash£33
Current Liabilities£132,960

Accounts

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

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

1 March 2017Delivered on: 22 March 2017
Persons entitled: Stephen Frederick Charles Potter

Classification: A registered charge
Particulars: Land at 64 anerley road, london SE19 2AS as the same is registered at the land registry under title number SGL625906.
Outstanding
10 April 2016Delivered on: 21 April 2016
Persons entitled: Stephen Frederick Charles Potter

Classification: A registered charge
Particulars: F/H property k/a alford barn horsham road alford cranleigh t/no SY698865.
Outstanding
1 April 2016Delivered on: 13 April 2016
Persons entitled: Stephen Frederick Charles Potter

Classification: A registered charge
Particulars: F/H property k/a 66 streatham high road london t/no SGL339381.
Outstanding
4 June 2008Delivered on: 11 June 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2C birkbeck road beckenham kent.
Outstanding
4 June 2008Delivered on: 11 June 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2D birkbeck road, beckenham kent.
Outstanding
28 August 2007Delivered on: 7 September 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7-9 hinton road and 1 wellfit street herne hill t/n's TGL3898 and TGL3899,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 August 2006Delivered on: 17 August 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
7 July 2006Delivered on: 18 July 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 birkbeck road beckenham kent t/n SGL95646. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 November 2017Delivered on: 23 November 2017
Persons entitled: Stephen Frederick Charles Potter

Classification: A registered charge
Particulars: 66 streatham high road london title number SGL339381.
Outstanding
12 September 2004Delivered on: 25 September 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: £291,000.00 and all other 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: Upper floor and roof 243 southwark park road london.
Outstanding

Filing History

23 November 2017Registration of charge 051882010010, created on 17 November 2017 (7 pages)
11 August 2017Termination of appointment of Stephen Kinsella as a director on 22 December 2016 (1 page)
10 August 2017Cessation of Stephen Michael Kinsella as a person with significant control on 20 November 2016 (1 page)
23 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
22 March 2017Registration of charge 051882010009, created on 1 March 2017 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 August 2016Confirmation statement made on 23 July 2016 with updates (8 pages)
21 April 2016Registration of charge 051882010008, created on 10 April 2016 (7 pages)
13 April 2016Registration of charge 051882010007, created on 1 April 2016 (7 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 90
(4 pages)
6 August 2015Director's details changed for Stephen Kinsella on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Stephen Kinsella on 6 August 2015 (2 pages)
14 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page)
20 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 October 2014Amending 288C (1 page)
7 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 90
(4 pages)
1 October 2014Secretary's details changed for Mr Daniel Joseph Kinsella on 1 October 2014 (1 page)
1 October 2014Director's details changed for Mr Paul Kinsella on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Paul Kinsella on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Daniel Joseph Kinsella on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Daniel Joseph Kinsella on 1 October 2014 (2 pages)
1 October 2014Secretary's details changed for Mr Daniel Joseph Kinsella on 1 October 2014 (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 September 2013Secretary's details changed for Mr Daniel Joseph Kinsella on 1 January 2013 (2 pages)
3 September 2013Director's details changed for Mr Daniel Joseph Kinsella on 1 January 2013 (2 pages)
3 September 2013Secretary's details changed for Mr Daniel Joseph Kinsella on 1 January 2013 (2 pages)
3 September 2013Director's details changed for Mr Daniel Joseph Kinsella on 1 January 2013 (2 pages)
3 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 90
(6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 December 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 20 December 2011 (1 page)
23 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Stephen Kinsella on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Paul Kinsella on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Paul Kinsella on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
24 August 2010Director's details changed for Stephen Kinsella on 1 October 2009 (2 pages)
14 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 February 2009Registered office changed on 26/02/2009 from 1341 high road whetstone london N20 9HR (1 page)
23 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 July 2008Return made up to 23/07/08; full list of members (4 pages)
28 July 2008Director's change of particulars / stephen kinsella / 30/11/2007 (1 page)
28 July 2008Director's change of particulars / paul kinsella / 30/11/2007 (2 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 January 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
27 July 2007Return made up to 23/07/07; full list of members (3 pages)
27 July 2007Director resigned (1 page)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
17 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Return made up to 23/07/06; full list of members (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
2 March 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
16 February 2006Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
24 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004New director appointed (2 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New secretary appointed;new director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Ad 24/07/04--------- £ si 90@1=90 £ ic 1/91 (2 pages)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
23 July 2004Incorporation (16 pages)