KILBURN PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1H 7DD

Company number 02202489
Status Active
Incorporation Date 3 December 1987
Company Type Private Limited Company
Address 5 NEW QUEBEC STREET, LONDON, W1H 7DD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Previous accounting period shortened from 30 March 2016 to 29 March 2016; Registration of charge 022024890005, created on 16 May 2016. The most likely internet sites of KILBURN PROPERTIES LIMITED are www.kilburnproperties.co.uk, and www.kilburn-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Kilburn Properties Limited is a Private Limited Company. The company registration number is 02202489. Kilburn Properties Limited has been working since 03 December 1987. The present status of the company is Active. The registered address of Kilburn Properties Limited is 5 New Quebec Street London W1h 7dd. . KHERALLAH, Abdul Haleem is a Director of the company. Secretary MCCANN, Michael Nicholas has been resigned. Secretary TAYLOR, Judith Anne has been resigned. Director MCCANN, Michael Nicholas has been resigned. Director MULLALLY, John Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KHERALLAH, Abdul Haleem
Appointed Date: 15 November 2006
61 years old

Resigned Directors

Secretary
MCCANN, Michael Nicholas
Resigned: 15 November 2006

Secretary
TAYLOR, Judith Anne
Resigned: 17 May 2012
Appointed Date: 15 November 2006

Director
MCCANN, Michael Nicholas
Resigned: 15 November 2006
75 years old

Director
MULLALLY, John Joseph
Resigned: 15 November 2006
78 years old

KILBURN PROPERTIES LIMITED Events

22 Feb 2017
Total exemption full accounts made up to 31 March 2016
16 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
23 May 2016
Registration of charge 022024890005, created on 16 May 2016
20 May 2016
Registration of charge 022024890004, created on 16 May 2016
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

...
... and 78 more events
12 Jan 1988
Accounting reference date notified as 31/03

14 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Dec 1987
Registered office changed on 14/12/87 from: temple house 20 holywell row london EC2A 4JB

14 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Dec 1987
Incorporation

KILBURN PROPERTIES LIMITED Charges

16 May 2016
Charge code 0220 2489 0005
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: A legal charge over the company's premises at 240 - 242…
16 May 2016
Charge code 0220 2489 0004
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Coutts & Co
Description: The company covenants to discharge on demand the company’s…
15 October 2010
Legal charge
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 240-242 kilburn high road london by way of fixed charge all…
10 May 2007
Legal charge
Delivered: 24 May 2007
Status: Satisfied on 24 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 240-242 kilburn high road london. And all buildings…
4 January 1988
Mortgage
Delivered: 14 January 1988
Status: Satisfied on 4 January 2007
Persons entitled: Allied Irish Banks PLC.
Description: 240, 242, 244 kilburn high road london NW6 all plant…