Company NameBrolaw Properties Limited,
Company StatusActive
Company Number00768956
CategoryPrivate Limited Company
Incorporation Date25 July 1963(60 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Janice Marilyn Phillips
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(36 years, 9 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Director NameMr Peter Anthony Myles Phillips
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(36 years, 9 months after company formation)
Appointment Duration24 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Director NameMs Stacey Andrea Mia Phillips
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(36 years, 9 months after company formation)
Appointment Duration24 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Secretary NameMr Peter Anthony Myles Phillips
NationalityBritish
StatusCurrent
Appointed02 April 2001(37 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Brampton Lane
Hendon
London
NW4 4AB
Director NameEdna Joyce Keizer
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(28 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 1992)
RoleCompany Director
Correspondence Address51 Church Road
Stanmore
Middlesex
HA7 4AG
Director NameMr Philip Phillips
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(28 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 March 2000)
RoleSurveyor
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL
Secretary NameEdna Joyce Keizer
NationalityBritish
StatusResigned
Appointed30 June 1992(28 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 October 1992)
RoleCompany Director
Correspondence Address51 Church Road
Stanmore
Middlesex
HA7 4AG
Secretary NameMrs Rhoda Phillips
NationalityBritish
StatusResigned
Appointed12 October 1992(29 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL
Director NameMrs Rhoda Phillips
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(29 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 June 2001)
RoleCompany Director
Correspondence Address6 South Square
Hampstead Garden Suburb
London
NW11 7AL

Location

Registered Address1 Brampton Lane
London
NW4 4AB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Kirphil Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

10 October 1972Delivered on: 30 October 1972
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or westbank properties limited to the chargee on any account whatsoever.
Particulars: 14 woodlea road stoke newington london.
Outstanding
10 October 1972Delivered on: 30 October 1972
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All moneys due or to become due from the company and or westbank properties limited to the chargee on any account whatsoever.
Particulars: 73,75,77 and 89 st marks road mitcham surrey.
Outstanding
23 September 1965Delivered on: 29 September 1965
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 collingwood road tottenham.
Outstanding
23 September 1965Delivered on: 29 September 1965
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 lordship lane tottenham.
Outstanding
20 March 1964Delivered on: 31 March 1964
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 culross road tottenham middlesex.
Outstanding
19 January 1977Delivered on: 25 January 1977
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25,41,94,97,121 and 143 berwick road hayes hillingdon.
Outstanding
3 August 1973Delivered on: 14 August 1973
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25,41,57,94,97,121 and 143 berwick avenue hayes middlesex.
Outstanding
27 October 1972Delivered on: 13 November 1972
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or westbank properties limited to the chargee on any account whatsoever.
Particulars: 47 & 49 georges road forest gate london.
Outstanding
19 August 1963Delivered on: 23 August 1963
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 & 90 shakespeare walk stoke newington N.16 title no 146255.
Outstanding
20 March 1972Delivered on: 10 April 1972
Satisfied on: 25 March 1997
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-64 ivy close and 315-337 (odd) eastcote lane title no MX44590.
Fully Satisfied
24 October 1967Delivered on: 31 October 1967
Satisfied on: 7 June 1993
Persons entitled: Goulston Banking Corporation

Classification: Legal charge
Secured details: £45,600 and all other moneys due or to become due from the company to the chargee.
Particulars: 1-64 ivy close and 317-337 (odd) eastcote lane title no MX44590.
Fully Satisfied
14 April 1965Delivered on: 28 April 1965
Satisfied on: 7 July 1993
Persons entitled: Goulston Banking Corporation Limited

Classification: Mem of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 collingwood road tottenham middlesex.
Fully Satisfied

Filing History

9 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
10 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
10 January 2019Satisfaction of charge 10 in full (1 page)
10 January 2019Satisfaction of charge 12 in full (1 page)
10 January 2019Satisfaction of charge 2 in full (1 page)
10 January 2019Satisfaction of charge 1 in full (1 page)
10 January 2019Satisfaction of charge 8 in full (1 page)
10 January 2019Satisfaction of charge 9 in full (1 page)
10 January 2019Satisfaction of charge 4 in full (1 page)
10 January 2019Satisfaction of charge 5 in full (1 page)
10 January 2019Satisfaction of charge 11 in full (1 page)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (8 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
7 January 2016Registered office address changed from Edelman House 1238 High Road Whetstone London N20 to 1 Brampton Lane London NW4 4AB on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Edelman House 1238 High Road Whetstone London N20 to 1 Brampton Lane London NW4 4AB on 7 January 2016 (1 page)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50
(6 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 50
(6 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50
(6 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50
(6 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
22 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
22 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 October 2011Director's details changed for Ms Stacey Andrea Mia Phillips on 30 July 2011 (2 pages)
27 October 2011Secretary's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages)
27 October 2011Secretary's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages)
27 October 2011Director's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages)
27 October 2011Director's details changed for Janice Marilyn Phillips on 30 July 2011 (2 pages)
27 October 2011Director's details changed for Ms Stacey Andrea Mia Phillips on 30 July 2011 (2 pages)
27 October 2011Director's details changed for Peter Anthony Myles Phillips on 30 July 2011 (2 pages)
27 October 2011Director's details changed for Janice Marilyn Phillips on 30 July 2011 (2 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 August 2009Return made up to 30/06/09; full list of members (6 pages)
3 August 2009Return made up to 30/06/09; full list of members (6 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
26 August 2008Return made up to 30/06/08; full list of members (5 pages)
26 August 2008Return made up to 30/06/08; full list of members (5 pages)
23 July 2008Director and secretary's change of particulars / peter phillips / 25/06/2008 (1 page)
23 July 2008Director and secretary's change of particulars / peter phillips / 25/06/2008 (1 page)
29 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
14 November 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
14 November 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
10 September 2007Return made up to 30/06/07; full list of members (4 pages)
10 September 2007Return made up to 30/06/07; full list of members (4 pages)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2006Return made up to 30/06/06; full list of members (8 pages)
16 October 2006Return made up to 30/06/06; full list of members (8 pages)
22 August 2006£ ic 100/76 30/04/06 £ sr 24@1=24 (1 page)
22 August 2006£ ic 100/76 30/04/06 £ sr 24@1=24 (1 page)
22 August 2006£ ic 76/50 31/03/06 £ sr 26@1=26 (1 page)
22 August 2006£ ic 76/50 31/03/06 £ sr 26@1=26 (1 page)
10 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
10 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Return made up to 30/06/05; full list of members (8 pages)
22 September 2005Return made up to 30/06/05; full list of members (8 pages)
4 May 2005Accounts made up to 30 June 2004 (9 pages)
4 May 2005Accounts made up to 30 June 2004 (9 pages)
4 October 2004Return made up to 30/06/04; full list of members (6 pages)
4 October 2004Return made up to 30/06/04; full list of members (6 pages)
6 May 2004Accounts made up to 30 June 2003 (9 pages)
6 May 2004Accounts made up to 30 June 2003 (9 pages)
13 August 2003Return made up to 30/06/03; full list of members (6 pages)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Return made up to 30/06/03; full list of members (6 pages)
13 August 2003Director's particulars changed (1 page)
13 August 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
21 November 2002Accounts made up to 30 June 2002 (11 pages)
21 November 2002Accounts made up to 30 June 2002 (11 pages)
21 October 2002Return made up to 30/06/02; full list of members (6 pages)
21 October 2002Return made up to 30/06/02; full list of members (6 pages)
21 October 2002Secretary's particulars changed;director's particulars changed (1 page)
21 October 2002Secretary's particulars changed;director's particulars changed (1 page)
17 December 2001Accounts made up to 30 June 2001 (12 pages)
17 December 2001Accounts made up to 30 June 2001 (12 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
21 May 2001Return made up to 30/06/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Return made up to 30/06/00; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Secretary resigned (1 page)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
10 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
10 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
4 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2000Accounts made up to 30 June 1999 (11 pages)
19 May 2000Accounts made up to 30 June 1999 (11 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (3 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (3 pages)
5 May 2000New director appointed (3 pages)
5 May 2000New director appointed (3 pages)
13 August 1999Return made up to 30/06/99; full list of members (8 pages)
13 August 1999Return made up to 30/06/99; full list of members (8 pages)
6 April 1999Accounts made up to 30 June 1998 (11 pages)
6 April 1999Accounts made up to 30 June 1998 (11 pages)
10 August 1998Return made up to 30/06/98; no change of members (6 pages)
10 August 1998Return made up to 30/06/98; no change of members (6 pages)
10 March 1998Accounts made up to 30 June 1997 (11 pages)
10 March 1998Accounts made up to 30 June 1997 (11 pages)
21 July 1997Return made up to 30/06/97; no change of members (8 pages)
21 July 1997Return made up to 30/06/97; no change of members (8 pages)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
2 January 1997Accounts made up to 30 June 1996 (10 pages)
2 January 1997Accounts made up to 30 June 1996 (10 pages)
30 July 1996Return made up to 30/06/96; full list of members (9 pages)
30 July 1996Return made up to 30/06/96; full list of members (9 pages)
5 December 1995Accounts made up to 30 June 1995 (12 pages)
5 December 1995Accounts made up to 30 June 1995 (12 pages)
25 July 1963Incorporation (13 pages)
25 July 1963Incorporation (13 pages)