Company NameKintech Llp
Company StatusDissolved
Company NumberOC316842
CategoryLimited Liability Partnership
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Directors

LLP Designated Member NameMr Russell George Kilikita
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(11 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ocean House
Bentley Way
New Barnet
EN5 5FP
LLP Designated Member NameMr Frank Carlos Montanaro
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2006(11 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Paper Mill Buildings
City Garden Row
London
N1 8DW
LLP Designated Member NameMr Gary Laurence
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(5 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Winnington Road
London
N2 0UB
LLP Designated Member NameMr Spencer Eden Rose
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(5 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Upper Park
Loughton
IG10 4EQ
LLP Designated Member NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
WD6 3EW
LLP Designated Member NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
WD6 3EW
LLP Designated Member NameThe Noble House Group Limited (Corporation)
StatusResigned
Appointed06 December 2006(11 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2012)
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5LF

Contact

Telephone01453 759408
Telephone regionDursley

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£37,150
Net Worth£966,119
Cash£40,889
Current Liabilities£315,262

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

6 March 2012Delivered on: 22 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: F/H fourscore mansions 113 albion drive, london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 January 2012Delivered on: 24 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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 see image for full details.
Outstanding
2 February 2010Delivered on: 10 February 2010
Satisfied on: 17 February 2012
Persons entitled: Investec Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 6 and 7 sidney grove, london t/no LN135400 by way of fixed charge, the goodwill of the business from time to time carried on at or from the mortgaged property, by way of floating charge, all plant, machinery, equipment, furniture and other chattel assets of any nature from time to time located on or about the mortgaged property see image for full details.
Fully Satisfied
12 January 2010Delivered on: 13 January 2010
Satisfied on: 17 February 2012
Persons entitled: Investec Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings being flat 2, arc building, 1 mildway park, london t/no NGL802496. L/h land and buildings being flat 7, arc building, 1 mildway park, london t/no NGL808233. L/h land and buildings being flat 10, arc building, 1 mildway park, london t/no NGL802497. Including all buildings and erections thereon and all fixtures and fittings therein and all services and means of access and egress and also any further property asset or right as mentioned in the legal charge being any property asset or right which the bank or the receiver may deem necessary or desirable for the more advantageous realisation of all or any part of the property and all rents and other income derived from the property or to which the mortgagor may be or become entitled therefrom together with the right to recover the same in the name of and for the account of the mortgagor.
Fully Satisfied
12 January 2010Delivered on: 13 January 2010
Satisfied on: 17 February 2012
Persons entitled: Investec Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

14 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
23 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 November 2016Total exemption full accounts made up to 31 January 2016 (14 pages)
16 December 2015Annual return made up to 7 December 2015 (3 pages)
16 December 2015Annual return made up to 7 December 2015 (3 pages)
13 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
16 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page)
9 January 2015Annual return made up to 21 December 2014 (3 pages)
29 September 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
18 August 2014Member's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages)
18 August 2014Member's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages)
2 January 2014Annual return made up to 21 December 2013 (3 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
24 December 2012Annual return made up to 21 December 2012 (3 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
14 June 2012Member's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages)
17 May 2012Termination of appointment of The Noble House Group Limited as a member (1 page)
22 March 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
23 February 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages)
23 February 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 3 (3 pages)
23 February 2012Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2 (3 pages)
2 February 2012Total exemption full accounts made up to 31 January 2011 (12 pages)
24 January 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (11 pages)
21 December 2011Annual return made up to 21 December 2011 (4 pages)
23 May 2011Total exemption full accounts made up to 31 January 2010 (10 pages)
21 December 2010Member's details changed for The Noble House Group Limited on 1 October 2009 (2 pages)
21 December 2010Member's details changed for The Noble House Group Limited on 1 October 2009 (2 pages)
21 December 2010Member's details changed for Russell George Kilikita on 1 October 2009 (2 pages)
21 December 2010Annual return made up to 21 December 2010 (4 pages)
21 December 2010Member's details changed for Russell George Kilikita on 1 October 2009 (2 pages)
10 February 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
13 January 2010Annual return made up to 21 December 2009 (7 pages)
13 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (8 pages)
13 January 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (8 pages)
12 January 2010Total exemption full accounts made up to 31 January 2009 (9 pages)
24 December 2008Annual return made up to 21/12/08 (3 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
13 November 2008Annual return made up to 21/12/07 (3 pages)
25 January 2008Registered office changed on 25/01/08 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
22 January 2008Member resigned (1 page)
22 January 2008Member resigned (1 page)
22 January 2008Annual return made up to 21/12/06 (3 pages)
7 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
5 October 2007New member appointed (1 page)
22 August 2007Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
17 December 2006Member resigned (1 page)
17 December 2006New member appointed (1 page)
17 December 2006New member appointed (1 page)
17 December 2006Member resigned (1 page)
14 July 2006New member appointed (1 page)
29 June 2006New member appointed (1 page)
21 December 2005Incorporation (3 pages)