London
N3 1LF
Director Name | David Jeremy Kane |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Graeme Lafferty |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Facilities Manager & Health & Safety Coordinator |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Stuart Ellis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Mr Dennis Adam |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Director/Housing Consultant |
Country of Residence | England |
Correspondence Address | 25 Harley Street London W1G 9BR |
Director Name | Mr Bernard Hoffman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Director Name | Mr Gavin Hadleigh Sherman |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Antony David Stark |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Harley Street London W1G 9BR |
Director Name | Vincent Cheung |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Graham Philip De Roy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Jon Hughes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Christopher Theodorou |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 July 2023) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Director Name | Graham Philip De Roy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(7 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Website | kinsmanhousing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30211966 |
Telephone region | London |
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,414 |
Cash | £1,745 |
Current Liabilities | £331 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
30 June 2023 | Delivered on: 30 June 2023 Persons entitled: Brondesbury Park Securities Limited Classification: A registered charge Particulars: The leasehold land at nicholas court, 56A christchurch avenue, london, NW6 7BJ as registered at the land registry under title number AGL428213. Outstanding |
---|---|
27 September 2016 | Delivered on: 30 September 2016 Persons entitled: Kinsman Housing Wallis Road LTD Classification: A registered charge Particulars: 2 affordable housing units at 61-63 wallis road, london, E9 5LH. Outstanding |
26 September 2016 | Delivered on: 30 September 2016 Persons entitled: Kinsman Housing Wallis Road LTD Classification: A registered charge Particulars: Agreements to purchase 2 affordable housing units at 61-63 wallis road, london, E9 5LH. Outstanding |
26 May 2016 | Delivered on: 27 May 2016 Persons entitled: Kinsman Housing New Cross LTD Classification: A registered charge Particulars: 9 affordable housing units at block a, 483-485 new cross road, london, SE14 6TQ. Outstanding |
10 May 2016 | Delivered on: 26 May 2016 Persons entitled: Pgp Securities No.17 Limited Classification: A registered charge Particulars: 16 affordable housing units at 74-76 chiltern street, london, W1U 5AA. Outstanding |
10 May 2016 | Delivered on: 25 May 2016 Persons entitled: Pgp Securities No.17 Limited Classification: A registered charge Particulars: 16 affordable housing units at 74-76 chiltern street, london, W1U 5AA. Outstanding |
31 March 2016 | Delivered on: 20 April 2016 Persons entitled: Kinsman Housing Gordon Road Limited Classification: A registered charge Particulars: 62 gordon road. London. W5 2AR. Outstanding |
1 March 2016 | Delivered on: 2 March 2016 Persons entitled: Kinsman Housing Belle Vue Limited Classification: A registered charge Particulars: 33 belle vue road. Middlesbrough. TS4 2PU. Outstanding |
16 November 2015 | Delivered on: 19 November 2015 Persons entitled: Kinsman Securities No.10 Limited Classification: A registered charge Particulars: All and any other rights relating to the agreement dated 16 november 2015 and the leasehold property known as flat 1, 25-27 chatham place london E9 6LY. Outstanding |
6 December 2017 | Termination of appointment of Antony David Stark as a director on 7 October 2017 (1 page) |
---|---|
6 December 2017 | Termination of appointment of Gavin Hadleigh Sherman as a director on 7 October 2017 (1 page) |
22 November 2017 | Unaudited abridged accounts made up to 31 July 2017 (5 pages) |
27 September 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 September 2016 | Registration of charge 081293730008, created on 27 September 2016 (12 pages) |
30 September 2016 | Registration of charge 081293730007, created on 26 September 2016 (12 pages) |
16 August 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
2 August 2016 | Satisfaction of charge 081293730004 in full (1 page) |
27 May 2016 | Registration of charge 081293730006, created on 26 May 2016 (12 pages) |
26 May 2016 | Registration of charge 081293730005, created on 10 May 2016 (13 pages) |
25 May 2016 | Registration of charge 081293730004, created on 10 May 2016 (12 pages) |
23 May 2016 | Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to 73 Cornhill London EC3V 3QQ on 23 May 2016 (1 page) |
20 April 2016 | Registration of charge 081293730003, created on 31 March 2016 (10 pages) |
2 March 2016 | Registration of charge 081293730002, created on 1 March 2016 (10 pages) |
15 February 2016 | Registered office address changed from 73 Cornhill London EC3V 3QQ to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016 (1 page) |
31 December 2015 | Appointment of David Jeremy Kane as a director on 15 December 2015 (3 pages) |
27 November 2015 | Resolutions
|
19 November 2015 | Registration of charge 081293730001, created on 16 November 2015 (11 pages) |
18 November 2015 | Appointment of Jonathon Hughes as a director on 3 November 2015 (3 pages) |
18 November 2015 | Appointment of Graham De Roy as a director on 3 November 2015 (3 pages) |
18 November 2015 | Termination of appointment of Bernard Hoffman as a director on 3 November 2015 (2 pages) |
18 November 2015 | Appointment of Jonathon Hughes as a director on 3 November 2015 (3 pages) |
18 November 2015 | Termination of appointment of Bernard Hoffman as a director on 3 November 2015 (2 pages) |
18 November 2015 | Appointment of Graham De Roy as a director on 3 November 2015 (3 pages) |
17 November 2015 | Appointment of Vincent Cheung as a director on 3 November 2015 (3 pages) |
17 November 2015 | Appointment of Andrew Cox as a director on 3 November 2015 (3 pages) |
17 November 2015 | Appointment of Vincent Cheung as a director on 3 November 2015 (3 pages) |
17 November 2015 | Appointment of Andrew Cox as a director on 3 November 2015 (3 pages) |
17 November 2015 | Termination of appointment of Dennis Adam as a director on 3 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Dennis Adam as a director on 3 November 2015 (2 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 July 2015 | Annual return made up to 4 July 2015 no member list (4 pages) |
9 July 2015 | Annual return made up to 4 July 2015 no member list (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
4 December 2014 | Director's details changed for Mr Bernard Hoffman on 25 November 2014 (2 pages) |
10 July 2014 | Annual return made up to 4 July 2014 no member list (4 pages) |
10 July 2014 | Annual return made up to 4 July 2014 no member list (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 April 2014 | Director's details changed for Mr Bernard Hoffman on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Bernard Hoffman on 1 April 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Gavin Sherman on 25 February 2014 (2 pages) |
11 December 2013 | Director's details changed for Mr Gavin Sherman on 28 March 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Antony David Stark on 10 October 2013 (2 pages) |
11 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
11 July 2013 | Annual return made up to 4 July 2013 no member list (4 pages) |
20 June 2013 | Registration of a company as a social landlord (1 page) |
3 January 2013 | Director's details changed for Gavin Sherman on 5 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Gavin Sherman on 5 December 2012 (2 pages) |
13 December 2012 | Resolutions
|
30 November 2012 | Company name changed sustain housing LIMITED\certificate issued on 30/11/12
|
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Resolutions
|
1 August 2012 | Statement of company's objects (2 pages) |
1 August 2012 | Resolutions
|
4 July 2012 | Incorporation
|