Company Information for KINSAT ENTERPRISES LTD
OCC ESTATE, BUILDING C, 105 EADE ROAD, LONDON, N4 1TJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
KINSAT ENTERPRISES LTD | |
Legal Registered Office | |
OCC ESTATE, BUILDING C 105 EADE ROAD LONDON N4 1TJ Other companies in EN5 | |
Company Number | 07775199 | |
---|---|---|
Company ID Number | 07775199 | |
Date formed | 2011-09-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/03/2025 | |
Latest return | 15/09/2015 | |
Return next due | 13/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-01-05 07:34:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH PETER GERRARD |
||
MICHAEL GERRARD |
||
TASKIN AHMET IZZET |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PONDERS END PROPERTIES LTD | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
BASIN PROPERTIES LTD | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
NORBURY PROPERTIES LTD | Director | 2017-06-21 | CURRENT | 2016-11-28 | Active | |
EXEC ESTATES LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
THORNTON HEATH PROPERTIES LIMITED | Director | 2016-08-05 | CURRENT | 2016-03-18 | Active | |
BRIGSTOCK ROAD LTD | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
BIRDHURST PROPERTIES LTD | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
LEWISHAM WORKS LTD | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
SYDENHAM INVESTMENTS LTD | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
MARYLAND INVESTMENTS LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
NORTH CROYDON PROPERTIES LTD | Director | 2015-10-21 | CURRENT | 2015-10-21 | Active | |
SELSDON PROPERTIES LTD | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
HACKNEY WICK BREWERY LTD | Director | 2015-08-24 | CURRENT | 2015-08-24 | Active - Proposal to Strike off | |
HACKNEY WICK PROPERTIES LTD | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
EGN ESTATES LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active | |
ANDOVER ESTATES LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
ARCHWAY APARTMENTS LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Liquidation | |
MORNINGTON INVESTMENTS (UK) LTD | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
LIVE LET LIMITED | Director | 2013-07-09 | CURRENT | 2012-06-13 | Active | |
SHAPES & THINGS LIMITED | Director | 2013-04-18 | CURRENT | 2013-04-17 | Active | |
STAMWORKS PROPERTIES LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
LIVELAND PROPERTIES LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active - Proposal to Strike off | |
EQUALNEW PROPERTY MANAGEMENT LIMITED | Director | 2010-07-26 | CURRENT | 1993-10-06 | Active | |
EAST CENTRAL PROPERTY MANAGEMENT LIMITED | Director | 2010-02-01 | CURRENT | 1992-10-29 | Active | |
INVESTLAND ESTATES LIMITED | Director | 2008-06-30 | CURRENT | 2008-06-30 | Active | |
INVESTLAND LIMITED | Director | 2008-06-27 | CURRENT | 2008-06-27 | Active | |
AMBERMERE PROPERTIES LIMITED | Director | 2008-02-21 | CURRENT | 1970-03-12 | Active | |
INVESTLAND 2011 LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
SODA STUDIOS LIMITED | Director | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
IBUILD CONSTRUCTION LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-09 | Active | |
IGENERATION LIMITED | Director | 2005-09-27 | CURRENT | 2005-09-27 | Active | |
CHARBURY LIMITED | Director | 2004-10-20 | CURRENT | 2004-09-28 | Active | |
SODA STUDIOS COMMERCIAL LIMITED | Director | 2004-07-30 | CURRENT | 2004-07-29 | Active | |
INVESTLAND (RESIDENTIAL) LIMITED | Director | 2004-02-10 | CURRENT | 2004-02-09 | Dissolved 2017-03-07 | |
INVESTLAND (COMMERCIAL) LIMITED | Director | 2003-10-16 | CURRENT | 2003-10-15 | Active | |
SODA SPACE LIMITED | Director | 2003-02-28 | CURRENT | 2003-02-27 | Active | |
INVESTLAND (PROPERTY HOLDINGS) LIMITED | Director | 2002-07-01 | CURRENT | 2002-06-26 | Active - Proposal to Strike off | |
284/288 KINGSLAND ROAD (MANAGEMENT) LIMITED | Director | 2001-12-20 | CURRENT | 2001-12-20 | Active - Proposal to Strike off | |
GRESHAM INVESTMENTS LIMITED | Director | 2001-05-10 | CURRENT | 2001-04-20 | Dissolved 2016-08-09 | |
INVESTLAND (KINGSLAND) LIMITED | Director | 1999-11-26 | CURRENT | 1999-11-26 | Active | |
LIFESTYLE LOFTS LIMITED | Director | 1999-10-04 | CURRENT | 1999-10-04 | Active | |
INVESTLAND (ADELPHI) LIMITED | Director | 1999-07-02 | CURRENT | 1998-09-03 | Active | |
LIVE & WORK BUILDINGS LIMITED | Director | 1997-11-07 | CURRENT | 1997-11-07 | Active - Proposal to Strike off | |
PONDERS END PROPERTIES LTD | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
BASIN PROPERTIES LTD | Director | 2017-08-02 | CURRENT | 2017-08-02 | Active | |
NORBURY PROPERTIES LTD | Director | 2017-06-21 | CURRENT | 2016-11-28 | Active | |
THORNTON HEATH PROPERTIES LIMITED | Director | 2016-08-05 | CURRENT | 2016-03-18 | Active | |
BRIGSTOCK ROAD LTD | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
BIRDHURST PROPERTIES LTD | Director | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
LEWISHAM WORKS LTD | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
SYDENHAM INVESTMENTS LTD | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active | |
MARYLAND INVESTMENTS LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active | |
SELSDON PROPERTIES LTD | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
HACKNEY WICK BREWERY LTD | Director | 2015-08-24 | CURRENT | 2015-08-24 | Active - Proposal to Strike off | |
HACKNEY WICK PROPERTIES LTD | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
EGN ESTATES LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active | |
ANDOVER ESTATES LIMITED | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active | |
ARCHWAY APARTMENTS LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Liquidation | |
LIVELAND PROPERTIES LIMITED | Director | 2014-04-02 | CURRENT | 2012-10-18 | Active - Proposal to Strike off | |
MORNINGTON INVESTMENTS (UK) LTD | Director | 2014-02-28 | CURRENT | 2014-02-28 | Active - Proposal to Strike off | |
LIVE LET LIMITED | Director | 2013-07-09 | CURRENT | 2012-06-13 | Active | |
ARCTIC ESTATES DALSTON LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Active | |
STAMWORKS PROPERTIES LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active | |
TEXTILE TEAM LIMITED | Director | 2009-07-27 | CURRENT | 1995-06-12 | Active - Proposal to Strike off | |
INVESTLAND ESTATES LIMITED | Director | 2008-06-30 | CURRENT | 2008-06-30 | Active | |
INVESTLAND LIMITED | Director | 2008-06-27 | CURRENT | 2008-06-27 | Active | |
AMBERMERE PROPERTIES LIMITED | Director | 2008-02-21 | CURRENT | 1970-03-12 | Active | |
2812352 LIMITED | Director | 2007-11-06 | CURRENT | 1993-04-23 | Dissolved 2016-02-23 | |
INVESTLAND 2011 LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
SODA STUDIOS LIMITED | Director | 2007-04-02 | CURRENT | 2007-04-02 | Active | |
GAPLAND LIMITED | Director | 2006-09-14 | CURRENT | 2006-09-14 | Liquidation | |
IBUILD CONSTRUCTION LIMITED | Director | 2005-11-09 | CURRENT | 2005-11-09 | Active | |
IGENERATION LIMITED | Director | 2005-09-27 | CURRENT | 2005-09-27 | Active | |
284/288 KINGSLAND ROAD (MANAGEMENT) LIMITED | Director | 2005-01-12 | CURRENT | 2001-12-20 | Active - Proposal to Strike off | |
CHARBURY LIMITED | Director | 2004-10-20 | CURRENT | 2004-09-28 | Active | |
SODA STUDIOS COMMERCIAL LIMITED | Director | 2004-07-30 | CURRENT | 2004-07-29 | Active | |
INVESTLAND (KINGSLAND) LIMITED | Director | 2004-06-08 | CURRENT | 1999-11-26 | Active | |
INVESTLAND (RESIDENTIAL) LIMITED | Director | 2004-02-10 | CURRENT | 2004-02-09 | Dissolved 2017-03-07 | |
INVESTLAND (COMMERCIAL) LIMITED | Director | 2003-10-16 | CURRENT | 2003-10-15 | Active | |
SODA SPACE LIMITED | Director | 2003-10-10 | CURRENT | 2003-02-27 | Active | |
INVESTLAND (PROPERTY HOLDINGS) LIMITED | Director | 2003-06-30 | CURRENT | 2002-06-26 | Active - Proposal to Strike off | |
GRESHAM INVESTMENTS LIMITED | Director | 2003-06-26 | CURRENT | 2001-04-20 | Dissolved 2016-08-09 | |
LIFESTYLE LOFTS LIMITED | Director | 1999-10-04 | CURRENT | 1999-10-04 | Active | |
INVESTLAND GROUP LIMITED | Director | 1999-08-16 | CURRENT | 1999-08-16 | Liquidation | |
INVESTLAND (ADELPHI) LIMITED | Director | 1999-07-02 | CURRENT | 1998-09-03 | Active | |
LIVE & WORK BUILDINGS LIMITED | Director | 1997-11-07 | CURRENT | 1997-11-07 | Active - Proposal to Strike off | |
GREENBERG HOME COUNTIES DEVELOPMENT LIMITED | Director | 2007-11-14 | CURRENT | 2007-11-14 | Active - Proposal to Strike off | |
GREENBERG DEVELOPMENT LIMITED | Director | 2007-04-01 | CURRENT | 2005-09-09 | Active | |
PARK LANE DEVELOPMENTS LONDON LTD | Director | 2006-12-14 | CURRENT | 2006-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Taskin Ahmet Izzet as a person with significant control on 2024-05-02 | ||
Change of details for Mr Joseph Peter Gerrard as a person with significant control on 2024-05-02 | ||
Change of details for Mr Michael Gerrard as a person with significant control on 2024-05-02 | ||
Change of details for Mr Taskin Ahmet Izzet as a person with significant control on 2024-05-02 | ||
Director's details changed for Mr Joseph Peter Gerrard on 2024-05-02 | ||
Director's details changed for Mr Michael Gerrard on 2024-05-02 | ||
CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Joseph Peter Gerrard on 2022-11-01 | ||
PSC04 | Change of details for Mr Joseph Peter Gerrard as a person with significant control on 2022-11-01 | |
CH01 | Director's details changed for Mr Joseph Peter Gerrard on 2022-11-01 | |
Director's details changed for Mr Michael Gerrard on 2022-08-08 | ||
Change of details for Mr Michael Gerrard as a person with significant control on 2022-08-08 | ||
PSC04 | Change of details for Mr Michael Gerrard as a person with significant control on 2022-08-08 | |
CH01 | Director's details changed for Mr Michael Gerrard on 2022-08-08 | |
CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Joseph Peter Gerrard on 2021-07-28 | |
PSC04 | Change of details for Mr Joseph Peter Gerrard as a person with significant control on 2021-06-21 | |
CH01 | Director's details changed for Mr Joseph Peter Gerrard on 2021-06-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES | |
SH08 | Change of share class name or designation | |
LATEST SOC | 22/01/18 STATEMENT OF CAPITAL;GBP 999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES | |
SH01 | 18/01/18 STATEMENT OF CAPITAL GBP 999 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
CH01 | Director's details changed for Taskin Izzet Ahmet on 2014-09-15 | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | Previous accounting period shortened from 30/09/12 TO 31/03/12 | |
AA01 | Current accounting period shortened from 30/09/13 TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH PETER GERRARD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GERRARD | |
AR01 | 15/09/12 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KINSAT ENTERPRISES LTD
Called Up Share Capital | 2013-03-31 | £ 3 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 3 |
Cash Bank In Hand | 2013-03-31 | £ 984 |
Cash Bank In Hand | 2012-03-31 | £ 3 |
Current Assets | 2013-03-31 | £ 273,572 |
Current Assets | 2012-03-31 | £ 3 |
Debtors | 2013-03-31 | £ 272,588 |
Shareholder Funds | 2013-03-31 | £ -927 |
Shareholder Funds | 2012-03-31 | £ 3 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as KINSAT ENTERPRISES LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |