KINGBRO PROPERTY COMPANY LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 00940084
Status Active
Incorporation Date 7 October 1968
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 13 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 1,000 . The most likely internet sites of KINGBRO PROPERTY COMPANY LIMITED are www.kingbropropertycompany.co.uk, and www.kingbro-property-company.co.uk. The predicted number of employees is 40 to 50. The company’s age is fifty-six years and twelve months. Kingbro Property Company Limited is a Private Limited Company. The company registration number is 00940084. Kingbro Property Company Limited has been working since 07 October 1968. The present status of the company is Active. The registered address of Kingbro Property Company Limited is 28 Church Road Stanmore Middesex Ha7 4xr. The company`s financial liabilities are £1220.99k. It is £964.2k against last year. The cash in hand is £1322.8k. It is £980.26k against last year. And the total assets are £1346.04k, which is £973.47k against last year. COHEN, Alan Philip is a Secretary of the company. COHEN, Alan Philip is a Director of the company. COHEN, Victor Ian is a Director of the company. Director COHEN, Betty Greta has been resigned. Director COHEN, Morris has been resigned. The company operates in "Renting and operating of Housing Association real estate".


kingbro property company Key Finiance

LIABILITIES £1220.99k
+375%
CASH £1322.8k
+286%
TOTAL ASSETS £1346.04k
+261%
All Financial Figures

Current Directors


Director
COHEN, Alan Philip

80 years old

Director
COHEN, Victor Ian

77 years old

Resigned Directors

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

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

KINGBRO PROPERTY COMPANY LIMITED Events

18 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
04 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000

22 Jul 2015
Satisfaction of charge 1 in full
22 Jul 2015
Satisfaction of charge 2 in full
...
... and 81 more events
01 Jul 1987
Full accounts made up to 31 December 1986

06 Mar 1987
Registered office changed on 06/03/87 from: 314 high rd. Tottenham london N15 4BP.

01 Aug 1986
Return made up to 31/05/86; full list of members

02 Jun 1986
Full accounts made up to 31 December 1985

07 Oct 1968
Incorporation

KINGBRO PROPERTY COMPANY LIMITED Charges

20 March 2007
Legal mortgage
Delivered: 30 March 2007
Status: Satisfied on 22 July 2015
Persons entitled: Hsbc Bank PLC
Description: 164 watford road wembley middlesex. With the benefit of all…
20 March 2007
Legal charge
Delivered: 24 March 2007
Status: Satisfied on 22 July 2015
Persons entitled: Hsbc Bank PLC
Description: The property k/a unit 51 millmead industrial estate. With…
20 March 2007
Legal mortgage
Delivered: 24 March 2007
Status: Satisfied on 22 July 2015
Persons entitled: Hsbc Bank PLC
Description: 7/9 london road portsmouth. With the benefit of all rights…
20 March 2007
Legal mortgage
Delivered: 24 March 2007
Status: Satisfied on 22 July 2015
Persons entitled: Hsbc Bank PLC
Description: The property at 252-254 high road tottenham london. With…
8 October 2006
Debenture
Delivered: 10 October 2006
Status: Satisfied on 22 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1994
Residual floating charge
Delivered: 18 January 1994
Status: Satisfied on 9 September 2011
Persons entitled: Ucb Bank PLC
Description: Undertaking and all property and assets present and future…
6 January 1994
Legal charge
Delivered: 18 January 1994
Status: Satisfied on 9 September 2011
Persons entitled: Ucb Bank PLC
Description: F/H-white tower garage 164 watford road wembley. Floating…
23 April 1986
Mortgage debenture
Delivered: 6 May 1986
Status: Satisfied on 25 March 1994
Persons entitled: Hill Samuel & Co. LTD.
Description: Including trade fixtures. Fixed and floating charges over…
14 October 1985
Legal charge
Delivered: 15 October 1985
Status: Satisfied on 25 March 1994
Persons entitled: London and Manchester Assurance Company Limited
Description: White tower garage. 164 watford road, wembley, middx.
12 September 1980
Legal charge
Delivered: 25 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 23/25 kitts green, yardley, birmingham. West…
12 September 1980
Legal charge
Delivered: 25 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 164 watford roadm wembley london borough of brent…
12 September 1980
Legal charge
Delivered: 25 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold 46/48 towerfield road, shoeburyners essex.
8 January 1973
Equitable charge.
Delivered: 11 January 1973
Status: Satisfied on 22 July 2015
Persons entitled: Lloyds Bank PLC
Description: 29 imperial square, cheltenham, glos.
9 November 1970
Charge by deposit of deeds
Delivered: 11 November 1970
Status: Satisfied on 22 July 2015
Persons entitled: Midland Bank Executor Trustee Co LTD Lloyds Bank LTD
Description: Land and factory premises at the runnings road, cheltenham…
12 June 1970
Deposit of deeds
Delivered: 15 June 1970
Status: Satisfied on 22 July 2015
Persons entitled: Trustee Co. LTD Lloyds Bank LTD Midland Bank Executor
Description: 45, claremant road wealdstone.
12 June 1970
Deposit of deed
Delivered: 15 June 1970
Status: Satisfied on 22 July 2015
Persons entitled: Trustee Co. LTD Lloyds Bank LTD Midland Bank Executor
Description: 206 church road, willesden NW10.
12 June 1970
Deposit of deed
Delivered: 15 June 1970
Status: Satisfied on 22 July 2015
Persons entitled: Midland Bank Executor Lloyds Bank LTD Trustee Co. LTD
Description: Plot 38 on towerfield estate shoeburyness together with…