KINGBRO DEVELOPMENT LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2AS

Company number 00993243
Status Active
Incorporation Date 2 November 1970
Company Type Private Limited Company
Address CHURCHILL HOUSE SUITE 301, 120 BUNNS LANE MILL HILL, LONDON, NW7 2AS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 100 . The most likely internet sites of KINGBRO DEVELOPMENT LIMITED are www.kingbrodevelopment.co.uk, and www.kingbro-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Kingbro Development Limited is a Private Limited Company. The company registration number is 00993243. Kingbro Development Limited has been working since 02 November 1970. The present status of the company is Active. The registered address of Kingbro Development Limited is Churchill House Suite 301 120 Bunns Lane Mill Hill London Nw7 2as. The company`s financial liabilities are £698.27k. It is £0k against last year. . COHEN, Victor Ian is a Secretary of the company. COHEN, Alan Philip is a Director of the company. COHEN, Victor Ian is a Director of the company. Secretary COHEN, Betty Greta has been resigned. Director COHEN, Alan Philip has been resigned. Director COHEN, Andrew Laurence has been resigned. Director COHEN, Barbara Ethel has been resigned. Director COHEN, Betty Greta has been resigned. Director COHEN, James Nigel has been resigned. Director COHEN, Morris has been resigned. Director COHEN, Ruth Marilyn has been resigned. The company operates in "Activities of other holding companies n.e.c.".


kingbro development Key Finiance

LIABILITIES £698.27k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COHEN, Victor Ian
Appointed Date: 21 July 2004

Director
COHEN, Alan Philip

80 years old

Director
COHEN, Victor Ian

77 years old

Resigned Directors

Secretary
COHEN, Betty Greta
Resigned: 14 July 2014

Director
COHEN, Alan Philip
Resigned: 02 May 1993
80 years old

Director
COHEN, Andrew Laurence
Resigned: 02 May 1993
56 years old

Director
COHEN, Barbara Ethel
Resigned: 02 May 1993
80 years old

Director
COHEN, Betty Greta
Resigned: 21 July 2004
105 years old

Director
COHEN, James Nigel
Resigned: 02 May 1993
58 years old

Director
COHEN, Morris
Resigned: 08 May 1994
112 years old

Director
COHEN, Ruth Marilyn
Resigned: 02 May 1993
76 years old

Persons With Significant Control

Mr Victor Ian Cohen
Notified on: 13 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Philip Cohen
Notified on: 13 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGBRO DEVELOPMENT LIMITED Events

09 Sep 2016
Confirmation statement made on 13 July 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
27 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

27 Aug 2015
Termination of appointment of Betty Greta Cohen as a secretary on 14 July 2014
27 Aug 2015
Termination of appointment of Betty Greta Cohen as a secretary on 14 July 2014
...
... and 146 more events
15 Nov 1986
Particulars of mortgage/charge

24 Sep 1986
Return made up to 31/05/86; full list of members

25 Jul 1986
Particulars of mortgage/charge

22 Jul 1986
Particulars of mortgage/charge

02 Jun 1986
Full accounts made up to 31 December 1985

KINGBRO DEVELOPMENT LIMITED Charges

15 August 2001
Legal charge
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: All that f/h property k/a 38 westgate wakefield WF1 1JH and…
16 January 2001
Legal charge
Delivered: 20 January 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H property 254 high street tottenham MX204042 floating…
22 September 2000
Legal charge
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Halifax PLC
Description: All that freehold property k/a 418 high road tottenham hale…
22 September 2000
Deed of fixed and floating charge
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Halifax PLC
Description: By way of a floating charge the whole undertaking of the…
22 September 2000
Legal charge
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Halifax PLC
Description: The freehold property known as 131 and 133 hale lane…
22 September 2000
Deed of assignment of rents
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Halifax PLC
Description: All rents payable in respect of the properties listed below…
22 September 2000
Legal charge
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H property k/a 85 brent st hendon london NW4 t/no…
22 September 2000
Legal charge
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H units 1 to 4 252/254 high road tottenham london N15…
22 September 2000
Legal charge
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H 19 high street hornsey london E8 t/no.EGL225531 by way…
22 September 2000
Legal charge
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H 149 hale road edgware middx t/no.MX233773 by way of…
22 September 2000
Legal charge
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H property k/a 166 and 166A deans lane edgware middlesex…
22 September 2000
Legal charge
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H property k/a unit 51 millmead industrial estate centre…
22 September 2000
Legal charge
Delivered: 29 September 2000
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H property k/a 322 neasden lane london NW10 t/no…
7 December 1999
Legal charge
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 6-8 market street barnsley south yorkshire…
26 March 1998
Legal mortgage
Delivered: 27 March 1998
Status: Satisfied on 26 April 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1998
Debenture
Delivered: 27 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1994
Residual floating charge
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: Undertaking and all property and assets.
6 January 1994
Legal charge
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H 429 and 431 high road london. Floating charge over all…
6 January 1994
Legal charge
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H 15 stoke newington high street london. Floating charge…
6 January 1994
Legal charge
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H 71 stoke newington high street london. Floating charge…
6 January 1994
Legal charge
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H 73 stoke newington high street london. Floating charge…
6 January 1994
Legal charge
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All that f/h property k/a 7 and 9 london road north end…
6 January 1994
Legal charge
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All that f/h property k/a 51 milmead industrial centre…
6 January 1994
Legal charge
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All that f/h property k/a 252 high road tottenham london…
6 January 1994
Legal charge
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All that f/h property k/a 67 brent street london and by way…
6 January 1994
Legal charge
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All that f/h property k/a 85 brent street hendon together…
6 January 1994
Legal charge
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All that f/h property k/a 418 high road tottenham london…
6 January 1994
Legal charge
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: All that f/h property k/a 322 neasden lane london together…
6 January 1994
Legal charge
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H 316 high road tottenham london. Floating charge over…
6 January 1994
Legal charge
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H 149 hale road edgeware london. Floating charge over all…
6 January 1994
Legal charge
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H 19 high street hornsey. Floating charge over all…
6 January 1994
Legal charge
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H 306 green lanes palmers green london. Floating charge…
6 January 1994
Legal charge
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H 174 deans lane hendon. Floating charge over all…
6 January 1994
Legal charge
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H 254 high road tottenham london. Floating charge over…
6 January 1994
Legal charge
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: F/H 131,133 hale lane edgeware. Floating charge over all…
6 January 1994
Legal charge
Delivered: 15 January 1994
Status: Satisfied on 27 January 2000
Persons entitled: Ucb Bank PLC
Description: F/H 14 aldermans hill palmers green london. Floating charge…
15 April 1993
Legal mortgage
Delivered: 21 April 1993
Status: Satisfied on 22 February 1994
Persons entitled: Hill Samuel Bank Limited
Description: 15 stoke newington church street stoke newington hackney…
15 April 1993
Legal mortgage
Delivered: 21 April 1993
Status: Satisfied on 22 February 1994
Persons entitled: Hill Samuel Bank Limited
Description: 85 brent street hendon barnet london together with all…
15 April 1993
Legal mortgage
Delivered: 21 April 1993
Status: Satisfied on 22 February 1994
Persons entitled: Hill Samuel Bank Limited
Description: 131 and 133 hale lane edgware barnet london together with…
11 March 1993
Legal mortgage
Delivered: 23 March 1993
Status: Satisfied on 22 February 1994
Persons entitled: Hill Samuel Bank Limited
Description: 252 high road tottenham london & 254 high road tottenham…
11 March 1993
Legal mortgage
Delivered: 23 March 1993
Status: Satisfied on 22 February 1994
Persons entitled: Hill Samuel Bank Limited
Description: 322 neasden lane neasden london together with all fixed…
11 March 1993
Legal mortgage
Delivered: 23 March 1993
Status: Satisfied on 22 February 1994
Persons entitled: Hill Samuel Bank Limited
Description: 429/431 high road tottenham middlesex together with all…
11 March 1993
Legal mortgage
Delivered: 23 March 1993
Status: Satisfied on 22 February 1994
Persons entitled: Hill Samuel Bank Limited
Description: 19 high street hornsey london together with fixed plant…
11 March 1993
Legal mortgage
Delivered: 23 March 1993
Status: Satisfied on 22 February 1994
Persons entitled: Hill Samuel Bank Limited
Description: 7 and 9 london road north end portsmouth hampshire together…
11 March 1993
Legal mortgage
Delivered: 23 March 1993
Status: Satisfied on 22 February 1994
Persons entitled: Hill Samuel Bank Limited
Description: F/H and l/h property at 71 stoke street stoke newington…
11 August 1989
Legal charge
Delivered: 16 August 1989
Status: Satisfied on 22 February 1994
Persons entitled: Norwich & Peterborough Building Society
Description: 149 hale lane edgmore middx.
27 July 1989
Legal charge
Delivered: 15 August 1989
Status: Satisfied on 22 February 1994
Persons entitled: Norwich & Peterborough Building Society
Description: 3/6 high road tottenton N15.
7 July 1989
Legal charge
Delivered: 26 July 1989
Status: Satisfied on 22 February 1994
Persons entitled: Norwich & Peterborough Building Society
Description: 306 green lanes palmers green N13.
13 November 1986
Legal mortgage
Delivered: 15 November 1986
Status: Satisfied on 22 February 1994
Persons entitled: Hill Samuel & Co Limited
Description: F/H land hereditaments and premises situate at uni T51…
24 July 1986
Legal mortgage
Delivered: 25 July 1986
Status: Satisfied on 22 February 1994
Persons entitled: Hill Samuel & Co Limited
Description: All and singular the land hereditaments and premises…
18 July 1986
Legal mortgage
Delivered: 22 July 1986
Status: Satisfied on 16 April 1992
Persons entitled: Hill Samuel & Co Limited
Description: All and singular the land hereditaments and premises…
13 July 1986
Mortgage
Delivered: 16 July 1986
Status: Satisfied on 19 February 1994
Persons entitled: Hill Samuel & Co LTD
Description: 306 green lanes, palmers green southgate, middlesex, all…
23 April 1986
Mortgage debenture
Delivered: 6 May 1986
Status: Satisfied on 22 February 1994
Persons entitled: Hill Samuel & Co LTD
Description: Together with all buildings trade. Fixed and floating…
13 February 1985
Legal charge
Delivered: 27 February 1985
Status: Satisfied on 16 April 1992
Persons entitled: Manufacturers Hanover Trust Company
Description: F/Hold 314 high road, tottenham, london, N15. Title no. Ngl…
18 October 1984
Legal charge
Delivered: 25 October 1984
Status: Satisfied on 22 February 1994
Persons entitled: Manufacturers Hanover Trust Co
Description: F/Hold property 174 deans lane hendon barnet title no ngl…
18 April 1984
Mortgage
Delivered: 2 May 1984
Status: Satisfied on 16 April 1992
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H property known as 149 hale lane, mill hill, nw 7 london…
18 April 1984
Mortgage
Delivered: 2 May 1984
Status: Satisfied on 22 February 1994
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H property known as 14 aldermanshill, palmers green…
18 April 1984
Mortgage
Delivered: 2 May 1984
Status: Satisfied on 16 April 1992
Persons entitled: Manufacturers Hanover Trust Company
Description: F/H property known as 170 deans lane, mill hill, edgeware…
25 August 1983
Mortgage
Delivered: 2 August 1983
Status: Satisfied on 22 February 1994
Persons entitled: Abbey National Building Society
Description: F/Hold, 67 brent street, hendon, london, nw 4, title no. P…
2 June 1983
Legal charge
Delivered: 2 June 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 314 high road, tottenham N15 haringey.
16 November 1981
Legal charge
Delivered: 20 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 14 aldermans hill palmers green, enfield london.
12 September 1980
Legal charge
Delivered: 2 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 418 high road, tottenham haringey london title no: mx…
12 September 1980
Legal charge
Delivered: 25 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1009 high road whetstone N20 london borough of barnet title…
12 September 1980
Legal charge
Delivered: 25 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 5 cedar road, tottenham N17 london borough of haringey…
12 September 1980
Legal charge
Delivered: 25 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 170 deans lane edgware london borough of barnet. Title no…
12 September 1980
Legal charge
Delivered: 25 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 149 hale lane edaware, london borough of barnet title no mx…
12 September 1980
Legal charge
Delivered: 25 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 174 deans lane edgware, london borough of barnet title no…
12 September 1980
Legal charge
Delivered: 25 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 676 creens lanes goodinayes, london borough of redbridge…
12 September 1980
Legal charge
Delivered: 25 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 16/169 accomodation road, NW11. London borough of barnet…
12 September 1980
Legal charge
Delivered: 25 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 20/20A accomodation road NW11 london borough of barnet…
12 September 1980
Legal charge
Delivered: 25 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 412 high road tottenham, london borough of haringey title…