Company NameKingbro Property Company Limited
DirectorsAlan Philip Cohen and Victor Ian Cohen
Company StatusActive
Company Number00940084
CategoryPrivate Limited Company
Incorporation Date7 October 1968(55 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alan Philip Cohen
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleIncorporated Valuer
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandbrook Close
Mill Hill
London
NW7 3PF
Director NameMr Victor Ian Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFir Spring
The Pathway
Radlett
Hertfordshire
WD7 8JB
Secretary NameMr Alan Philip Cohen
NationalityBritish
StatusCurrent
Appointed21 July 1991(22 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleIncorporated Valuer
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandbrook Close
Mill Hill
London
NW7 3PF
Director NameBetty Greta Cohen
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(22 years, 9 months after company formation)
Appointment Duration13 years (resigned 21 July 2004)
RoleCompany Director
Correspondence AddressPear Tree Cottage 62 Parson Street
London
NW4 1TP
Director NameMorris Cohen
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 1994)
RoleCompany Director
Correspondence AddressBroadmead 2 Cedars Close
Hendon
London
NW4 1TR

Location

Registered Address28 Church Road
Stanmore
Middesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

300 at £1Victoria Ian Cohen
30.00%
Ordinary
200 at £1A.m. Kornfeld
20.00%
Ordinary
200 at £1Alan Philip Cohen
20.00%
Ordinary
200 at £1Executors Of B.g. Cohen
20.00%
Ordinary
100 at £1B.e. Cohen
10.00%
Ordinary

Financials

Year2014
Net Worth£1,196,805
Cash£99,537
Current Liabilities£227,795

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

14 October 1985Delivered on: 15 October 1985
Satisfied on: 25 March 1994
Persons entitled: London and Manchester Assurance Company Limited

Classification: Legal charge
Secured details: £70,000 and all other monies due or to become due from the company to the chargee under the terms of the charges.
Particulars: White tower garage. 164 watford road, wembley, middx.
Fully Satisfied
12 September 1980Delivered on: 25 September 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 23/25 kitts green, yardley, birmingham. West midlands title no:- wk 200566.
Fully Satisfied
12 September 1980Delivered on: 25 September 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 164 watford roadm wembley london borough of brent title no:- mx 29570.
Fully Satisfied
12 September 1980Delivered on: 25 September 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 46/48 towerfield road, shoeburyners essex.
Fully Satisfied
8 January 1973Delivered on: 11 January 1973
Satisfied on: 22 July 2015
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 imperial square, cheltenham, glos.
Fully Satisfied
9 November 1970Delivered on: 11 November 1970
Satisfied on: 22 July 2015
Persons entitled:
Midland Bank Executor
Trustee Co LTD
Lloyds Bank LTD

Classification: Charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and factory premises at the runnings road, cheltenham, glos kand adjacent and.
Fully Satisfied
12 June 1970Delivered on: 15 June 1970
Satisfied on: 22 July 2015
Persons entitled:
Midland Bank Executor
Trustee Co LTD
Lloyds Bank LTD
Trustee Co. LTD
Lloyds Bank LTD
Midland Bank Executor

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45, claremant road wealdstone.
Fully Satisfied
12 June 1970Delivered on: 15 June 1970
Satisfied on: 22 July 2015
Persons entitled:
Midland Bank Executor
Trustee Co LTD
Lloyds Bank LTD
Trustee Co. LTD
Lloyds Bank LTD
Midland Bank Executor
Trustee Co. LTD
Lloyds Bank LTD
Midland Bank Executor

Classification: Deposit of deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 206 church road, willesden NW10.
Fully Satisfied
20 March 2007Delivered on: 30 March 2007
Satisfied on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164 watford road wembley middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 March 2007Delivered on: 24 March 2007
Satisfied on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 51 millmead industrial estate. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 March 2007Delivered on: 24 March 2007
Satisfied on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7/9 london road portsmouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 March 2007Delivered on: 24 March 2007
Satisfied on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 252-254 high road tottenham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 October 2006Delivered on: 10 October 2006
Satisfied on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 January 1994Delivered on: 18 January 1994
Satisfied on: 9 September 2011
Persons entitled: Ucb Bank PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 January 1994Delivered on: 18 January 1994
Satisfied on: 9 September 2011
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-white tower garage 164 watford road wembley. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 April 1986Delivered on: 6 May 1986
Satisfied on: 25 March 1994
Persons entitled: Hill Samuel & Co. LTD.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 June 1970Delivered on: 15 June 1970
Satisfied on: 22 July 2015
Persons entitled:
Midland Bank Executor
Trustee Co LTD
Lloyds Bank LTD
Trustee Co. LTD
Lloyds Bank LTD
Midland Bank Executor
Trustee Co. LTD
Lloyds Bank LTD
Midland Bank Executor
Midland Bank Executor
Lloyds Bank LTD
Trustee Co. LTD

Classification: Deposit of deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 38 on towerfield estate shoeburyness together with factory premises at 46 & 48 towerfield road, towerfield industrial estate, shoeburyness.
Fully Satisfied

Filing History

22 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
22 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
10 July 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
2 August 2017Cancellation of shares. Statement of capital on 23 June 2017
  • GBP 800
(4 pages)
2 August 2017Purchase of own shares. (3 pages)
2 August 2017Purchase of own shares. (3 pages)
2 August 2017Cancellation of shares. Statement of capital on 23 June 2017
  • GBP 800
(4 pages)
28 July 2017Statement of company's objects (2 pages)
28 July 2017Statement of company's objects (2 pages)
7 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Contract for purchase of shares 19/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
7 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Contract for purchase of shares 19/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(6 pages)
4 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(6 pages)
22 July 2015Satisfaction of charge 1 in full (1 page)
22 July 2015Satisfaction of charge 14 in full (2 pages)
22 July 2015Satisfaction of charge 13 in full (1 page)
22 July 2015Satisfaction of charge 17 in full (2 pages)
22 July 2015Satisfaction of charge 3 in full (1 page)
22 July 2015Satisfaction of charge 1 in full (1 page)
22 July 2015Satisfaction of charge 5 in full (1 page)
22 July 2015Satisfaction of charge 5 in full (1 page)
22 July 2015Satisfaction of charge 14 in full (2 pages)
22 July 2015Satisfaction of charge 16 in full (2 pages)
22 July 2015Satisfaction of charge 2 in full (1 page)
22 July 2015Satisfaction of charge 13 in full (1 page)
22 July 2015Satisfaction of charge 15 in full (2 pages)
22 July 2015Satisfaction of charge 3 in full (1 page)
22 July 2015Satisfaction of charge 4 in full (1 page)
22 July 2015Satisfaction of charge 2 in full (1 page)
22 July 2015Satisfaction of charge 16 in full (2 pages)
22 July 2015Satisfaction of charge 4 in full (1 page)
22 July 2015Satisfaction of charge 15 in full (2 pages)
22 July 2015Satisfaction of charge 17 in full (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 August 2014Annual return made up to 13 July 2014
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
22 August 2014Annual return made up to 13 July 2014
Statement of capital on 2014-08-22
  • GBP 1,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(6 pages)
14 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
12 July 2012Registered office address changed from Senator House 2 Graham Road Hendon Central London NW4 3HJ on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Senator House 2 Graham Road Hendon Central London NW4 3HJ on 12 July 2012 (1 page)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 September 2009Return made up to 13/07/09; full list of members (4 pages)
2 September 2009Return made up to 13/07/09; full list of members (4 pages)
2 September 2009Return made up to 13/07/08; full list of members (4 pages)
2 September 2009Return made up to 13/07/08; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 August 2008Return made up to 13/07/07; no change of members (7 pages)
19 August 2008Return made up to 13/07/07; no change of members (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
21 September 2006Return made up to 13/07/06; full list of members (8 pages)
21 September 2006Return made up to 13/07/06; full list of members (8 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 April 2006Registered office changed on 26/04/06 from: 643 watford way apez corner mill hill london NW7 3JR (1 page)
26 April 2006Registered office changed on 26/04/06 from: 643 watford way apez corner mill hill london NW7 3JR (1 page)
12 April 2006Return made up to 13/07/05; full list of members (8 pages)
12 April 2006Return made up to 13/07/05; full list of members (8 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
19 July 2004Return made up to 13/07/04; full list of members (8 pages)
19 July 2004Return made up to 13/07/04; full list of members (8 pages)
18 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 July 2003Return made up to 13/07/03; full list of members (8 pages)
21 July 2003Return made up to 13/07/03; full list of members (8 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
26 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
18 July 2002Return made up to 13/07/02; full list of members (8 pages)
18 July 2002Return made up to 13/07/02; full list of members (8 pages)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 July 2001Return made up to 13/07/01; full list of members (8 pages)
19 July 2001Return made up to 13/07/01; full list of members (8 pages)
12 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
12 June 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
19 April 2001Registered office changed on 19/04/01 from: 29 bridge street pinner middlesex HA5 3HR (1 page)
19 April 2001Registered office changed on 19/04/01 from: 29 bridge street pinner middlesex HA5 3HR (1 page)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 July 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(8 pages)
27 July 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 27/07/00
(8 pages)
4 October 1999Full accounts made up to 31 December 1998 (11 pages)
4 October 1999Full accounts made up to 31 December 1998 (11 pages)
10 August 1999Return made up to 13/07/99; no change of members (5 pages)
10 August 1999Return made up to 13/07/99; no change of members (5 pages)
2 October 1998Full accounts made up to 31 December 1997 (12 pages)
2 October 1998Full accounts made up to 31 December 1997 (12 pages)
7 August 1998Return made up to 13/07/98; full list of members (7 pages)
7 August 1998Return made up to 13/07/98; full list of members (7 pages)
3 October 1997Full accounts made up to 31 December 1996 (13 pages)
3 October 1997Full accounts made up to 31 December 1996 (13 pages)
20 August 1997Return made up to 13/07/97; no change of members (5 pages)
20 August 1997Return made up to 13/07/97; no change of members (5 pages)
11 June 1996Full accounts made up to 31 December 1995 (12 pages)
11 June 1996Full accounts made up to 31 December 1995 (12 pages)
26 September 1995Full accounts made up to 31 December 1994 (14 pages)
26 September 1995Full accounts made up to 31 December 1994 (14 pages)
19 July 1995Return made up to 13/07/95; full list of members (8 pages)
19 July 1995Return made up to 13/07/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 October 1968Incorporation (15 pages)
7 October 1968Incorporation (15 pages)