Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINETIC HOUSE LIMITED
Company Information for

KINETIC HOUSE LIMITED

MARBLE ARCH, LONDON, W1H,
Company Registration Number
04401350
Private Limited Company
Dissolved

Dissolved 2014-11-06

Company Overview

About Kinetic House Ltd
KINETIC HOUSE LIMITED was founded on 2002-03-22 and had its registered office in Marble Arch. The company was dissolved on the 2014-11-06 and is no longer trading or active.

Key Data
Company Name
KINETIC HOUSE LIMITED
 
Legal Registered Office
MARBLE ARCH
LONDON
 
Filing Information
Company Number 04401350
Date formed 2002-03-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-11-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-21 16:30:43
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of KINETIC HOUSE LIMITED

Current Directors
Officer Role Date Appointed
DAVID JEREMY GOODMAN
Director 2002-03-22
MICHAEL PAUL GOODMAN
Director 2010-03-16
MINA GOODMAN
Director 2002-03-22
SUZANNE JUDITH GOODMAN
Director 2010-03-01
DARREN JOHN SHARPE
Director 2005-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
EVERARD NICHOLAS GOODMAN
Director 2002-03-22 2011-04-17
ADAM HAYDEN COHEN
Company Secretary 2005-06-15 2011-01-31
ADAM HAYDEN COHEN
Director 2005-06-15 2011-01-31
DAVID JEREMY GOODMAN
Company Secretary 2002-03-22 2005-06-15
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-03-22 2002-03-22
COMBINED NOMINEES LIMITED
Nominated Director 2002-03-22 2002-03-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-03-22 2002-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JEREMY GOODMAN DEFENCE PRODUCTS LIMITED Director 2016-07-06 CURRENT 1983-02-21 Active - Proposal to Strike off
DAVID JEREMY GOODMAN CHESSINGTON COURT GARAGES LIMITED Director 2014-04-02 CURRENT 2014-03-21 Active
DAVID JEREMY GOODMAN THE GEEK BAKERY LIMITED Director 2013-12-18 CURRENT 2012-12-28 Dissolved 2014-05-20
DAVID JEREMY GOODMAN ALLIED FREEHOLD PROPERTY TRUST LIMITED Director 2010-03-01 CURRENT 1973-03-08 Dissolved 2017-03-18
DAVID JEREMY GOODMAN COMMERCIAL AVIATION CHARTERS LIMITED Director 2006-12-04 CURRENT 1956-05-17 Dissolved 2016-01-05
DAVID JEREMY GOODMAN ALLIED KINETIC LIMITED Director 2005-11-01 CURRENT 1996-11-15 Active
DAVID JEREMY GOODMAN COMET MORDEN LIMITED Director 2002-03-25 CURRENT 2002-03-25 Dissolved 2014-11-06
DAVID JEREMY GOODMAN KINETIC AVIONIC PRODUCTS LIMITED Director 1997-02-06 CURRENT 1997-02-06 Active
DAVID JEREMY GOODMAN KINETIC PROCESS MANAGEMENT LIMITED Director 1996-11-13 CURRENT 1996-11-12 Dissolved 2014-09-09
DAVID JEREMY GOODMAN KINETIC AVIONICS LIMITED Director 1991-07-31 CURRENT 1989-03-10 Active
MICHAEL PAUL GOODMAN COMMERCIAL AVIATION CHARTERS LIMITED Director 2010-03-16 CURRENT 1956-05-17 Dissolved 2016-01-05
MICHAEL PAUL GOODMAN ALLIED FREEHOLD PROPERTY TRUST LIMITED Director 2010-03-16 CURRENT 1973-03-08 Dissolved 2017-03-18
MICHAEL PAUL GOODMAN 14BSMC LIMITED Director 1997-10-27 CURRENT 1992-06-12 Active
MICHAEL PAUL GOODMAN TRUST OF PROPERTY SHARES PUBLIC LIMITED COMPANY Director 1994-12-19 CURRENT 1980-03-11 Dissolved 2016-06-09
MINA GOODMAN COMMERCIAL AVIATION CHARTERS LIMITED Director 2005-06-15 CURRENT 1956-05-17 Dissolved 2016-01-05
MINA GOODMAN ALLIED FREEHOLD PROPERTY TRUST LIMITED Director 1991-11-02 CURRENT 1973-03-08 Dissolved 2017-03-18
SUZANNE JUDITH GOODMAN BRYANSTON COURT FREEHOLD LIMITED Director 2013-03-11 CURRENT 2004-06-16 Active
SUZANNE JUDITH GOODMAN BRYANSTON COURT ONE LIMITED Director 2013-02-25 CURRENT 1982-05-27 Active
SUZANNE JUDITH GOODMAN BRYANSTON COURT MANAGEMENT COMPANY LIMITED Director 2013-01-15 CURRENT 2006-07-04 Active
SUZANNE JUDITH GOODMAN THE WESTERN CHARITABLE FOUNDATION Director 2012-12-13 CURRENT 2012-04-30 Active
SUZANNE JUDITH GOODMAN COMMERCIAL AVIATION CHARTERS LIMITED Director 2010-03-01 CURRENT 1956-05-17 Dissolved 2016-01-05
SUZANNE JUDITH GOODMAN ALLIED FREEHOLD PROPERTY TRUST LIMITED Director 2010-03-01 CURRENT 1973-03-08 Dissolved 2017-03-18
DARREN JOHN SHARPE COMET MORDEN LIMITED Director 2005-06-15 CURRENT 2002-03-25 Dissolved 2014-11-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 1 GREAT CUMBERLAND PLACE MARBLE ARCH LONDON W1H 7AL
2014-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-01-294.70DECLARATION OF SOLVENCY
2014-01-284.70DECLARATION OF SOLVENCY
2014-01-284.70DECLARATION OF SOLVENCY
2013-04-04LATEST SOC04/04/13 STATEMENT OF CAPITAL;GBP 100
2013-04-04AR0122/03/13 FULL LIST
2013-01-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-02AR0122/03/12 FULL LIST
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR EVERARD GOODMAN
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-24AR0122/03/11 FULL LIST
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY ADAM COHEN
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM COHEN
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24AR0122/03/10 FULL LIST
2010-03-22AP01DIRECTOR APPOINTED MICHAEL PAUL GOODMAN
2010-03-10AP01DIRECTOR APPOINTED SUZANNE JUDITH GOODMAN
2009-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-25363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 77 SOUTH AUDLEY STREET LONDON W1K 1EE
2008-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-16363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-22363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-25288bSECRETARY RESIGNED
2005-06-25288aNEW DIRECTOR APPOINTED
2005-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-08363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-01363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-01363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-06-1588(2)RAD 25/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-05-29288aNEW DIRECTOR APPOINTED
2002-05-29288bDIRECTOR RESIGNED
2002-05-29287REGISTERED OFFICE CHANGED ON 29/05/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-05-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-29288aNEW DIRECTOR APPOINTED
2002-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KINETIC HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINETIC HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINETIC HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of KINETIC HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINETIC HOUSE LIMITED
Trademarks
We have not found any records of KINETIC HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINETIC HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as KINETIC HOUSE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KINETIC HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINETIC HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINETIC HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.