Company NameKinkin Limited
DirectorsShinobu Abe and Alan Francis Clarke
Company StatusActive
Company Number06235781
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Shinobu Abe
Date of BirthOctober 1974 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleMake Up Artist
Country of ResidenceUnited Kingdom
Correspondence Address19 Brownlow Road
London
E8 4NS
Director NameMr Alan Francis Clarke
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address19 Brownlow Road
London
E8 4NS
Secretary NameMs Shinobu Abe
NationalityJapanese
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleMake Up Artist
Country of ResidenceUnited Kingdom
Correspondence Address19 Brownlow Road
London
E8 4NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTobin Associates
4th Floor 63-66 Hatton Garden
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1Mr Alan Clarke
50.00%
Ordinary
50 at £1Mr Shinobu Abe
50.00%
Ordinary

Financials

Year2014
Net Worth£143,251
Cash£1,872
Current Liabilities£110,636

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

13 April 2017Delivered on: 26 April 2017
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as flat 45, gosse court, 19 downham road, london, N1 5BF.
Outstanding
31 March 2010Delivered on: 20 April 2010
Persons entitled: Hsbc 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: 11-23 downham road 45 gosse court london, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
1 March 2010Delivered on: 2 March 2010
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 July 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
30 June 2017Notification of Alan Clarke as a person with significant control on 2 May 2017 (2 pages)
26 April 2017Registration of charge 062357810004, created on 13 April 2017 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
29 May 2013Director's details changed for Alan Clarke on 2 May 2013 (2 pages)
29 May 2013Director's details changed for Alan Clarke on 2 May 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Alan Clarke on 24 September 2011 (2 pages)
14 June 2012Director's details changed for Shinobu Abe on 24 September 2011 (2 pages)
14 June 2012Secretary's details changed for Shinobu Abe on 24 September 2011 (2 pages)
14 June 2012Director's details changed for Shinobu Abe on 24 September 2011 (2 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Shinobu Abe on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Alan Clarke on 2 May 2010 (2 pages)
21 June 2010Secretary's details changed for Shinobu Abe on 2 May 2010 (1 page)
21 June 2010Director's details changed for Shinobu Abe on 2 May 2010 (2 pages)
21 June 2010Director's details changed for Alan Clarke on 2 May 2010 (2 pages)
21 June 2010Secretary's details changed for Shinobu Abe on 2 May 2010 (1 page)
20 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
18 June 2009Return made up to 02/05/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
7 October 2008Return made up to 02/05/08; full list of members (6 pages)
24 September 2008Registered office changed on 24/09/2008 from boundary house 91-93 charterhouse street london EC1M 6HR (1 page)
25 May 2007Ad 02/05/07-02/05/07 £ si 100@1=100 £ ic 1/101 (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New director appointed (2 pages)
2 May 2007Incorporation (16 pages)