About

Registered Number: 02202489
Date of Incorporation: 03/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 5 New Quebec Street, London, W1H 7DD

 

Founded in 1987, Kilburn Properties Ltd are based in the United Kingdom, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 2 directors listed as Mccann, Michael Nicholas, Mullally, John Joseph for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCANN, Michael Nicholas N/A 15 November 2006 1
MULLALLY, John Joseph N/A 15 November 2006 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 09 March 2020
AA01 - Change of accounting reference date 24 December 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 06 March 2019
AA01 - Change of accounting reference date 20 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 22 February 2017
AA01 - Change of accounting reference date 16 December 2016
MR01 - N/A 23 May 2016
MR01 - N/A 20 May 2016
AR01 - Annual Return 12 April 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 03 March 2016
MR04 - N/A 24 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 20 March 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 31 December 2012
TM02 - Termination of appointment of secretary 08 June 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 27 January 2011
MG01 - Particulars of a mortgage or charge 21 October 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
AA - Annual Accounts 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
363a - Annual Return 21 June 2007
395 - Particulars of a mortgage or charge 24 May 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
287 - Change in situation or address of Registered Office 28 February 2007
AA - Annual Accounts 09 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 06 November 2002
287 - Change in situation or address of Registered Office 01 July 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 26 January 2000
287 - Change in situation or address of Registered Office 02 August 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 25 March 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 24 March 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 04 April 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 22 March 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 12 April 1994
AA - Annual Accounts 23 September 1993
363s - Annual Return 02 April 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 03 April 1992
AA - Annual Accounts 23 September 1991
363a - Annual Return 11 May 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 16 August 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 13 December 1989
287 - Change in situation or address of Registered Office 18 October 1988
PUC 5 - N/A 02 February 1988
PUC 2 - N/A 02 February 1988
395 - Particulars of a mortgage or charge 14 January 1988
RESOLUTIONS - N/A 13 January 1988
123 - Notice of increase in nominal capital 13 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 January 1988
288 - N/A 14 December 1987
287 - Change in situation or address of Registered Office 14 December 1987
288 - N/A 14 December 1987
NEWINC - New incorporation documents 03 December 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2016 Outstanding

N/A

A registered charge 16 May 2016 Outstanding

N/A

Legal charge 15 October 2010 Outstanding

N/A

Legal charge 10 May 2007 Fully Satisfied

N/A

Mortgage 04 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.