Company NameLilden Properties Limited
Company StatusActive
Company Number00497526
CategoryPrivate Limited Company
Incorporation Date12 July 1951(72 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Lilian Barnett
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(41 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameCarol French
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(41 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Secretary NameCarol French
NationalityBritish
StatusCurrent
Appointed14 August 1992(41 years, 1 month after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameMs Yvonne Angela Rosalind Richards
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1992(41 years, 2 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Michael French
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(64 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMs Beverly Faith Barnett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(67 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameDennys Samuel David Barnett
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(41 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 03 September 1992)
RoleCompany Director
Correspondence Address15 Litchfield Way
London
NW11 6NR
Director NameMr John French
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(41 years, 1 month after company formation)
Appointment Duration27 years, 1 month (resigned 15 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Michael French
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2019(68 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

58 at £1Beverly Faith Barnett
5.80%
Ordinary A
58 at £1Yvonne Angela Rosalind Richards
5.80%
Ordinary A
56 at £1Jennifer French Minnis
5.60%
Ordinary B
56 at £1Michael French
5.60%
Ordinary B
384 at £1Lilian Barnett
38.40%
Ordinary A
221 at £1Carol French
22.10%
Ordinary B
167 at £1Executors Of Ralph Baker
16.70%
Ordinary B

Financials

Year2014
Turnover£84,603
Gross Profit£81,483
Net Worth£1,796,661
Cash£17,927
Current Liabilities£359,574

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

5 September 1988Delivered on: 6 September 1988
Persons entitled:
L. Mostyn
D.W. Winbushlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel
R.H. Day

Classification: Further charge
Secured details: Sterling pounds 64,000 sterling pounds 9,000 sterling pounds 47,000.
Particulars: F/H land & buildings erected thereon k/a 1 to 8 (all) kenton park parade and 1 & 1A to 8 & 8A (all) kenton park mansions kenton together with the right to use the passageway, title no. Mx 1038.
Outstanding
2 October 1987Delivered on: 6 October 1987
Persons entitled: The Trustees of the Independent Order of Odd Fellows, Manchester Unity Friendly Society.

Classification: Legal charge
Secured details: Sterling pounds 51,500 and all monies due or to become due from the company to the chargee supplemental to a legal charge dated 29/8/80.
Particulars: F/H property or the west side of tarriff road, tottenham, title no:- mx 236962.
Outstanding
2 October 1987Delivered on: 6 October 1987
Persons entitled: The Trustees of the Independent Order of Odd Fellows, Manchester Unity Friendly Society.

Classification: Legal charge
Secured details: Sterling pounds 250,000.
Particulars: F/H property k/a 231, the vale, acton title no:- mx 471144.
Outstanding
17 March 1986Delivered on: 26 March 1986
Persons entitled: Ronald H. Day Leonard Mostyn

Classification: Legal charge
Secured details: Sterling pounds 125,000.
Particulars: F/H premises k/a 3/7 lodge lane and garages 6, 7 and 8 finchley, london N12.
Outstanding
29 August 1980Delivered on: 10 September 1980
Persons entitled:
L. Mostyn
D.W. Winbushlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel
R.H. Day
L. Mostynlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel
R.A.V. Bowler And
R.H. Day

Classification: Legal charge
Secured details: Sterling pounds 55,000.
Particulars: Freehold land and buildings on the west side of tariff road tottenham N17 title no. Mx 236962.
Outstanding
16 October 1964Delivered on: 20 October 1964
Persons entitled: Trustees of the Independent Order of Oddfellows Manchester Unity Friendly Society.

Classification: Legal charge
Secured details: Sterling pounds 38,000.
Particulars: 1/10, cavendish terrace, feltham.
Outstanding
16 October 1964Delivered on: 20 October 1964
Persons entitled: Trustees of the Independent Order of Oddfellows Manchester Unity Friendly Society.

Classification: Legal charge
Secured details: Sterling pounds 47,000.
Particulars: 1/8 (all) kenton park parade, and 1, 1A to 8, and 8A (all) kenton park mansions, kenton.
Outstanding
8 January 1952Delivered on: 18 January 1952
Persons entitled: Present Trusties of Independent Order of Oddfellows Manchester Unity Friendly Society.

Classification: Legal charge
Secured details: Sterling pounds 18,400.
Particulars: 1-10, cavendish terrace, high street, feltham, middx.
Outstanding
13 February 2003Delivered on: 25 February 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the. Undertaking and all property and assets.
Outstanding
13 February 2003Delivered on: 25 February 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the east side of hortonwood 40 hortonwood telford wrekin and 3 drake avenue gresham road staines spelthorne s urrey t/n SY478156. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
6 November 1997Delivered on: 6 November 1997
Persons entitled: The Trustees of the Independent Druids Friendly Society

Classification: Legal charge
Secured details: £600,000 together with interest thereon due or to become due from the company to the chargee.
Particulars: F/H land and premises k/a hortonwood 40 telford in the county of shropshire t/no SL43978 together with the benefit of all subsisting leases and tenancy agreements.
Outstanding
1 May 1997Delivered on: 7 May 1997
Persons entitled: Derek William Winbush, Christine Heather Feek and Roger Burley

Classification: Legal charge
Secured details: £120,000 due or to become due from the company to the chargee.
Particulars: F/H land on the west side of drake avenue gresham road staines t/no: SY478156.
Outstanding
5 July 1996Delivered on: 8 July 1996
Persons entitled:
L. Mostyn
D.W. Winbushlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel
R.H. Day
L. Mostynlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel
R.A.V. Bowler And
R.H. Day
David Chappellsociety)(As Trustees of the Independent Druids Friendly
John Malcolm Cullen
Kenneth Richard Hartley

Classification: Legal charge
Secured details: £133,333 an all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and premises registered t/no:- NGL326650 and k/a 3-7 lodge lane and garages 6,7 and 8 finchley in the london borough of barnet. See the mortgage charge document for full details.
Outstanding
9 December 1994Delivered on: 16 December 1994
Persons entitled:
L. Mostyn
D.W. Winbushlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel
R.H. Day
L. Mostynlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel
R.A.V. Bowler And
R.H. Day
David Chappellsociety)(As Trustees of the Independent Druids Friendly
John Malcolm Cullen
Kenneth Richard Hartley
Arthur William Frederick Wills
Kenneth Richard Hartley
John Malcolm Cullen

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to the chargees as trustees of the sheffield equalized independent druids friendly society.
Particulars: F/H land and buildings at 231 the vale, acton t/no. MX471144 together with the benefit of all subsisting leases and tenancy agreements. See the mortgage charge document for full details.
Outstanding
13 October 1994Delivered on: 20 October 1994
Persons entitled:
L. Mostyn
D.W. Winbushlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel
R.H. Day
L. Mostynlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel
R.A.V. Bowler And
R.H. Day
David Chappellsociety)(As Trustees of the Independent Druids Friendly
John Malcolm Cullen
Kenneth Richard Hartley
Arthur William Frederick Wills
Kenneth Richard Hartley
John Malcolm Cullen
Kenneth Richard Hartley
Arthur William Frederick Wills
John Malcolm Cullen

Classification: Legal charge
Secured details: £111,500.00 due or to become due from the company to the chargees as trustees of the sheffield equalized independent druids friendly society.
Particulars: F/H property comprising land and buildings on the west side of tariff road, tariff road, tottenham, l/b of haringey t/no. MX236962 subject to and with the benefit of all subsisting leases and tenancy agreements.
Outstanding
16 April 1991Delivered on: 23 April 1991
Persons entitled:
L. Mostyn
D.W. Winbushlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel
R.H. Day
L. Mostynlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel
R.A.V. Bowler And
R.H. Day
David Chappellsociety)(As Trustees of the Independent Druids Friendly
John Malcolm Cullen
Kenneth Richard Hartley
Arthur William Frederick Wills
Kenneth Richard Hartley
John Malcolm Cullen
Kenneth Richard Hartley
Arthur William Frederick Wills
John Malcolm Cullen
L. Mortyn And
D.W. Winbush Odd Fellows Manchester Unity Friendly Society.the Present Trustees of the Independent Order Of
R.H. Dayn And

Classification: Deed supplemental to legal charge dated 17/3/86
Secured details: Sterling pounds 75,000.
Particulars: F/H 3/7 lodge lane and garages 6, 7 & 8 finchley l/b of barnet title no:- ngl 326650.
Outstanding
16 April 1991Delivered on: 23 April 1991
Persons entitled:
L. Mostyn
D.W. Winbushlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel
R.H. Day
L. Mostynlows Manchester Unity Friendly Society.the Trustees of the Independent Order of Odd Fel
R.A.V. Bowler And
R.H. Day
David Chappellsociety)(As Trustees of the Independent Druids Friendly
John Malcolm Cullen
Kenneth Richard Hartley
Arthur William Frederick Wills
Kenneth Richard Hartley
John Malcolm Cullen
Kenneth Richard Hartley
Arthur William Frederick Wills
John Malcolm Cullen
L. Mortyn And
D.W. Winbush Odd Fellows Manchester Unity Friendly Society.the Present Trustees of the Independent Order Of
R.H. Dayn And
R.H. Day
L. Mortyn And
D.W. Winbush Odd Fellows Manchester Unity Friendly Society.the Present Trustees of the Independent Order Of

Classification: Deed supplemental to legal charge dated 17/3/86
Secured details: Sterling pounds 75,000.
Particulars: F/H land & factory lying to the north of old church road, romford l/b of havering - title no:- ex 48993.
Outstanding
8 January 1952Delivered on: 18 January 1952
Persons entitled: Present Trusties of Independent Order of Oddfellows Manchester Unity Friendly Society.

Classification: Legal charge
Secured details: Sterling pounds 26,000.
Particulars: 1-8, kenton park parade, 1 & 1A to 8 & 8A, kenton park mansions, kenton, wealdstone, middx.
Outstanding

Filing History

26 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
1 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(6 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(6 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
29 August 2014Registered office address changed from 66 Chiltern Street London W1U 4JT to 6Th Floor, 25 Farringdon Street London EC4A 4AB on 29 August 2014 (1 page)
29 August 2014Director's details changed for Lilian Barnett on 15 April 2014 (2 pages)
29 August 2014Director's details changed for Carol French on 15 April 2014 (2 pages)
29 August 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(6 pages)
29 August 2014Director's details changed for Yvonne Angela Rosalind Richards on 15 April 2014 (2 pages)
11 April 2014Director's details changed for Carol French on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Lilian Barnett on 11 April 2014 (2 pages)
11 April 2014Secretary's details changed for Carol French on 11 April 2014 (1 page)
11 April 2014Director's details changed for Yvonne Angela Rosalind Richards on 11 April 2014 (2 pages)
11 April 2014Director's details changed for Mr John French on 11 April 2014 (2 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
30 April 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1,000
(8 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
29 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (8 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
18 April 2011Director's details changed for Yvonne Angela Rosalind Richards on 14 April 2011 (2 pages)
18 April 2011Director's details changed for Mr John French on 14 April 2011 (2 pages)
15 April 2011Secretary's details changed for Carol French on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Lilian Barnett on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Carol French on 14 April 2011 (2 pages)
17 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (1 page)
8 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for Lilian Barnett on 15 April 2010 (2 pages)
4 June 2010Director's details changed for Yvonne Angela Rosalind Richards on 15 April 2010 (2 pages)
4 June 2010Director's details changed for Carol French on 15 April 2010 (2 pages)
4 June 2010Director's details changed for Mr John French on 15 April 2010 (2 pages)
4 June 2010Secretary's details changed for Carol French on 15 April 2010 (1 page)
20 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
21 April 2009Return made up to 15/04/09; full list of members (6 pages)
14 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
14 May 2008Return made up to 15/04/08; full list of members (6 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
11 October 2007Return made up to 14/08/07; full list of members (4 pages)
18 December 2006Full accounts made up to 31 March 2006 (14 pages)
27 November 2006Return made up to 14/08/06; full list of members (4 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 October 2005Return made up to 14/08/05; full list of members (4 pages)
4 October 2005Registered office changed on 04/10/05 from: 66 wigmore street london W1U 2HQ (1 page)
28 September 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 September 2004Return made up to 14/08/04; full list of members (8 pages)
16 October 2003Return made up to 14/08/03; full list of members (8 pages)
7 October 2003Full accounts made up to 31 March 2003 (13 pages)
25 February 2003Particulars of mortgage/charge (4 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
28 January 2003Location of register of members (1 page)
28 January 2003Registered office changed on 28/01/03 from: 48 portland place london W1B 1AJ (1 page)
28 January 2003Return made up to 14/08/02; full list of members (8 pages)
4 November 2002Full accounts made up to 31 March 2002 (13 pages)
24 September 2001Return made up to 14/08/01; full list of members (8 pages)
21 June 2001Full accounts made up to 31 March 2001 (13 pages)
22 December 2000Full accounts made up to 31 March 2000 (13 pages)
19 October 2000Return made up to 14/08/00; full list of members (8 pages)
14 January 2000Full accounts made up to 31 March 1999 (13 pages)
26 October 1999Return made up to 14/08/99; full list of members (9 pages)
2 December 1998Full accounts made up to 31 March 1998 (13 pages)
3 November 1998Return made up to 14/08/98; full list of members (9 pages)
18 December 1997Full accounts made up to 31 March 1997 (13 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
10 September 1997Return made up to 14/08/97; full list of members (9 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Secretary's particulars changed;director's particulars changed (1 page)
19 November 1996Return made up to 14/08/96; full list of members (9 pages)
29 August 1996Full accounts made up to 31 March 1996 (10 pages)
8 July 1996Particulars of mortgage/charge (3 pages)
24 November 1995Full accounts made up to 31 March 1995 (10 pages)
26 September 1995Return made up to 14/08/95; no change of members (12 pages)
12 July 1951Incorporation (16 pages)