Background WavePink WaveYellow Wave

KINBOND LIMITED (03354533)

KINBOND LIMITED (03354533) is an active UK company. incorporated on 17 April 1997. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KINBOND LIMITED has been registered for 28 years. Current directors include CHARLES, Jeremy Michael.

Company Number
03354533
Status
active
Type
ltd
Incorporated
17 April 1997
Age
28 years
Address
42 East View, Barnet, EN5 5TN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHARLES, Jeremy Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINBOND LIMITED

KINBOND LIMITED is an active company incorporated on 17 April 1997 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KINBOND LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03354533

LTD Company

Age

28 Years

Incorporated 17 April 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

42 East View Barnet, EN5 5TN,

Previous Addresses

35 Totteridge Common London N20 8LS England
From: 21 September 2021To: 18 February 2025
Gable House 239 Regents Park Road London N3 3LF United Kingdom
From: 22 May 2019To: 21 September 2021
Ground Floor 45 Pall Mall London SW1Y 5JG England
From: 3 May 2016To: 22 May 2019
Dukes Court 32 Duke Street St James's London SW1Y 6DF
From: 31 July 2013To: 3 May 2016
C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Herts HP2 5GE
From: 17 April 1997To: 31 July 2013
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Apr 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHARLES, Caroline Sarah Chelsea

Active
Oakleigh Park South, LondonN20 9JL
Secretary
Appointed 10 May 2013

CHARLES, Jeremy Michael

Active
63 Oakleigh Park South, LondonN20 9JL
Born October 1956
Director
Appointed 18 Apr 1997

CHARLES, Mertice Yvonne

Resigned
63 Oakleigh Park South, LondonN20 9JL
Secretary
Appointed 18 Apr 1997
Resigned 01 Jul 2003

LEECH, Christopher John

Resigned
Heathfield Cottages Heathfield, KidlingtonOX5 3DU
Secretary
Appointed 01 Aug 2005
Resigned 23 Oct 2006

MAGUIRE, Vivian James

Resigned
Northridge East Hill, WesterhamTN16 1EN
Secretary
Appointed 23 Oct 2006
Resigned 10 May 2013

WILLIAMSON, Derek Martin

Resigned
The Links, Walton On ThamesKT12 4PX
Secretary
Appointed 01 Jul 2003
Resigned 26 Mar 2004

GODDARD SECRETARY LIMITED

Resigned
Hampton House, Hampton HillTW12 1RN
Corporate secretary
Appointed 26 Mar 2004
Resigned 01 Aug 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 17 Apr 1997
Resigned 18 Apr 1997

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 17 Apr 1997
Resigned 18 Apr 1997

Persons with significant control

1

Mr Jeremy Michael Charles

Active
Oakleigh Park South, LondonN20 9JL
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
10 July 2024
AAMDAAMD
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
17 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 April 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
11 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Legacy
31 October 2011
MG01MG01
Legacy
26 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
16 July 2009
287Change of Registered Office
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Small
17 April 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
11 November 2006
287Change of Registered Office
Legacy
11 November 2006
288bResignation of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
363aAnnual Return
Accounts With Accounts Type Small
4 April 2005
AAAnnual Accounts
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Resolution
9 March 2005
RESOLUTIONSResolutions
Legacy
28 February 2005
225Change of Accounting Reference Date
Legacy
25 August 2004
287Change of Registered Office
Legacy
23 April 2004
363aAnnual Return
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2004
AAAnnual Accounts
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
403aParticulars of Charge Subject to s859A
Legacy
15 June 2002
395Particulars of Mortgage or Charge
Legacy
15 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 May 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
17 May 2001
287Change of Registered Office
Legacy
27 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
19 April 2000
363aAnnual Return
Legacy
20 April 1999
363aAnnual Return
Accounts With Accounts Type Small
21 February 1999
AAAnnual Accounts
Legacy
30 October 1998
225Change of Accounting Reference Date
Legacy
11 May 1998
88(2)R88(2)R
Legacy
11 May 1998
123Notice of Increase in Nominal Capital
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Legacy
11 May 1998
363aAnnual Return
Legacy
26 July 1997
395Particulars of Mortgage or Charge
Legacy
26 July 1997
395Particulars of Mortgage or Charge
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
287Change of Registered Office
Incorporation Company
17 April 1997
NEWINCIncorporation