Company NameKindfield Limited
DirectorsUri Ellinson and Alexander Ellinson
Company StatusActive
Company Number01154571
CategoryPrivate Limited Company
Incorporation Date3 January 1974(50 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Uri Ellinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 1995(21 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 47859 PO Box 47859
London
NW11 0XU
Director NameMr Alexander Ellinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(32 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 47859 PO Box 47859
London
NW11 0XU
Secretary NameMr Uri Ellinson
NationalityBritish
StatusCurrent
Appointed21 August 2006(32 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 47859 PO Box 47859
London
NW11 0XU
Director NameMr Chaim Ozer Ellinson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 5 months after company formation)
Appointment Duration15 years (resigned 10 July 2006)
RoleEstate Agent
Correspondence Address3 Minchat Yitzchak Street
Jerusalem
Israel
Director NameMrs Esther Ellinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 21 August 2006)
RoleHousewife
Correspondence Address3 Minchat Yitzchak Street
Jerusalem
Israel
Secretary NameMr Chaim Ozer Ellinson
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 21 August 2006)
RoleEstate Agent
Correspondence Address3 Minchat Yitzchak Street
Jerusalem
Israel

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

98 at £1C.o. & E. Ellinson 1982 Settlement
98.00%
Ordinary
2 at £1Ellinson Foundation LTD
2.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

11 January 1993Delivered on: 13 January 1993
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all f/h and l/h land and/or the proceeds of sale thereof, all book debts and other debts now or from time to time due owing or incurred to the company, and all gooodwill and uncalled capital and by way of floating charge all book debts and other debts, all other the undertaking and all its property whatsoever and wheresoever both present and future (see form 395 for full details).
Outstanding

Filing History

20 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
31 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
13 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
8 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
1 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
19 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
19 August 2019Director's details changed for Mr Alexander Ellinson on 1 July 2019 (2 pages)
19 August 2019Director's details changed for Mr Uri Ellinson on 1 July 2019 (2 pages)
19 August 2019Secretary's details changed for Mr Uri Ellinson on 1 July 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
21 March 2018Satisfaction of charge 1 in full (2 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 July 2009Return made up to 28/06/09; full list of members (4 pages)
24 July 2009Return made up to 28/06/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 July 2008Return made up to 28/06/08; full list of members (4 pages)
4 July 2008Return made up to 28/06/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
30 July 2007Return made up to 28/06/07; full list of members (2 pages)
30 July 2007Return made up to 28/06/07; full list of members (2 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 September 2006New director appointed (3 pages)
15 September 2006New director appointed (3 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
11 August 2006Return made up to 28/06/06; full list of members (3 pages)
11 August 2006Return made up to 28/06/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 August 2005Return made up to 28/06/05; full list of members (3 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Return made up to 28/06/05; full list of members (3 pages)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
27 July 2005Secretary's particulars changed;director's particulars changed (1 page)
27 July 2005Secretary's particulars changed;director's particulars changed (1 page)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 July 2003Return made up to 28/06/03; full list of members (7 pages)
25 July 2003Return made up to 28/06/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 August 2002Return made up to 28/06/02; full list of members (7 pages)
1 August 2002Return made up to 28/06/02; full list of members (7 pages)
19 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 July 2001Return made up to 28/06/01; full list of members (7 pages)
10 July 2001Return made up to 28/06/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 July 2000Return made up to 28/06/00; full list of members (7 pages)
14 July 2000Return made up to 28/06/00; full list of members (7 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
18 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
26 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 July 1999Return made up to 28/06/99; full list of members (6 pages)
21 July 1999Return made up to 28/06/99; full list of members (6 pages)
11 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
28 September 1998Registered office changed on 28/09/98 from: 101 jesmond road jesmond newcastle-upon-tyne NE2 1NH (1 page)
28 September 1998Registered office changed on 28/09/98 from: 101 jesmond road jesmond newcastle-upon-tyne NE2 1NH (1 page)
16 July 1998Return made up to 28/06/98; no change of members (4 pages)
16 July 1998Return made up to 28/06/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
14 August 1997Return made up to 28/06/97; no change of members (4 pages)
14 August 1997Return made up to 28/06/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
26 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
27 June 1995Return made up to 28/06/95; no change of members (4 pages)
27 June 1995Return made up to 28/06/95; no change of members (4 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)