Company NameKingbro Development Limited
DirectorsVictor Ian Cohen and Alan Philip Cohen
Company StatusActive
Company Number00993243
CategoryPrivate Limited Company
Incorporation Date2 November 1970(53 years, 6 months ago)
Previous NameKlinchdec Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Victor Ian Cohen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFir Spring
The Pathway
Radlett
Hertfordshire
WD7 8JB
Director NameMr Alan Philip Cohen
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1994(23 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleIncorporated Valuer
Country of ResidenceEngland
Correspondence Address5 Sandbrook Close
Mill Hill
London
NW7 3PF
Secretary NameMr Victor Ian Cohen
NationalityBritish
StatusCurrent
Appointed21 July 2004(33 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Spring
The Pathway
Radlett
Hertfordshire
WD7 8JB
Director NameAlan Philip Cohen
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 1993)
RoleEstate Agent
Correspondence Address8 Garrick Drive
Hendon
London
NW4 1HJ
Director NameMr Andrew Laurence Cohen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 1993)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMontpellier
15a Ashcombe Gardens
Edgware
Middlesex
HA8 8HR
Director NameBarbara Ethel Cohen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 1993)
RoleSecretary
Correspondence Address8 Garrick Drive
Hendon
London
NW4 1HJ
Director NameBetty Greta Cohen
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(20 years, 8 months after company formation)
Appointment Duration13 years (resigned 21 July 2004)
RoleCompany Director
Correspondence AddressPear Tree Cottage 62 Parson Street
London
NW4 1TP
Director NameJames Nigel Cohen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 1993)
RoleChartered Surveyor
Correspondence Address11 Linksway
Hendon
London
NW4 1JR
Director NameMorris Cohen
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 1994)
RoleCompany Director
Correspondence AddressBroadmead 2 Cedars Close
Hendon
London
NW4 1TR
Director NameRuth Marilyn Cohen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(20 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 1993)
RoleDoctor
Correspondence Address31 Ashley Lane
Hendon
London
NW4 1HH
Secretary NameBetty Greta Cohen
NationalityBritish
StatusResigned
Appointed21 July 1991(20 years, 8 months after company formation)
Appointment Duration22 years, 12 months (resigned 14 July 2014)
RoleCompany Director
Correspondence AddressPear Tree Cottage 62 Parson Street
London
NW4 1TP

Location

Registered Address5 Sandbrook Close
Sunnydale Gardens, Mill Hill
London
NW7 3PF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

5 at £1A.l. Cohen
5.00%
Ordinary A
5 at £1J.n. Cohen
5.00%
Ordinary A
37 at £1V.i. Cohen
37.00%
Ordinary B
25 at £1A.p. Cohen
25.00%
Ordinary A
2 at £1B.e. Cohen
2.00%
Ordinary A
13 at £1B.g. Cohen
13.00%
Ordinary A
13 at £1B.g. Cohen
13.00%
Ordinary B

Financials

Year2014
Net Worth£700,070
Current Liabilities£101,324

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 Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

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: 1009 high road whetstone N20 london borough of barnet title no mx 216145.
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: 5 cedar road, tottenham N17 london borough of haringey title no. Mx 401914.
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: 170 deans lane edgware london borough of barnet. Title no mx 418070.
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: 149 hale lane edaware, london borough of barnet title no mx 233773.
Fully Satisfied
26 March 1998Delivered on: 27 March 1998
Satisfied on: 26 April 2003
Persons entitled: Midland 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: 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. See the mortgage charge document for full details.
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: 174 deans lane edgware, london borough of barnet title no ngl 326856.
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: 676 creens lanes goodinayes, london borough of redbridge title no ex 83809.
Fully Satisfied
6 January 1994Delivered on: 15 January 1994
Satisfied on: 27 January 2000
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 14 aldermans hill palmers green london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1993Delivered on: 21 April 1993
Satisfied on: 22 February 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 stoke newington church street stoke newington hackney london togetrher with fixed and moveable plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1993Delivered on: 21 April 1993
Satisfied on: 22 February 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 brent street hendon barnet london together with all fixed moveable plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1993Delivered on: 21 April 1993
Satisfied on: 22 February 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 and 133 hale lane edgware barnet london together with all fixed moveable plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1993Delivered on: 23 March 1993
Satisfied on: 22 February 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 252 high road tottenham london & 254 high road tottenham london together with all fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1993Delivered on: 23 March 1993
Satisfied on: 22 February 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 322 neasden lane neasden london together with all fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1993Delivered on: 23 March 1993
Satisfied on: 22 February 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 429/431 high road tottenham middlesex together with all fixed plant machinery plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
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: 16/169 accomodation road, NW11. London borough of barnet title no ngl 2360.
Fully Satisfied
11 March 1993Delivered on: 23 March 1993
Satisfied on: 22 February 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 high street hornsey london together with fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1993Delivered on: 23 March 1993
Satisfied on: 22 February 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 and 9 london road north end portsmouth hampshire together with all fixed plant machinery and other fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1993Delivered on: 23 March 1993
Satisfied on: 22 February 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property at 71 stoke street stoke newington london and 73 stoke newington high street stoke newington london together with all fixed plant machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1989Delivered on: 16 August 1989
Satisfied on: 22 February 1994
Persons entitled: Norwich & Peterborough Building Society

Classification: Legal charge
Secured details: £63000.
Particulars: 149 hale lane edgmore middx.
Fully Satisfied
27 July 1989Delivered on: 15 August 1989
Satisfied on: 22 February 1994
Persons entitled: Norwich & Peterborough Building Society

Classification: Legal charge
Secured details: £101,400.
Particulars: 3/6 high road tottenton N15.
Fully Satisfied
7 July 1989Delivered on: 26 July 1989
Satisfied on: 22 February 1994
Persons entitled: Norwich & Peterborough Building Society

Classification: Legal charge
Secured details: £82,800.00 due from the company to the chargee.
Particulars: 306 green lanes palmers green N13.
Fully Satisfied
13 November 1986Delivered on: 15 November 1986
Satisfied on: 22 February 1994
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises situate at uni T51 milmead industrial centre millmead road london together with all fixed plant machinery & other fixtures. And stocks of building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 1986Delivered on: 25 July 1986
Satisfied on: 22 February 1994
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the land hereditaments and premises situate at 418 high road hanngey london together with all fixed plant machinery and other fixtures whatsoever, together with a floating charge over all moveable plant machinery implements utensils furniture equipment and stocks of building materials.
Fully Satisfied
18 July 1986Delivered on: 22 July 1986
Satisfied on: 16 April 1992
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the land hereditaments and premises situate at 20 & 20A accomodation road hendon barnet. Together with all fixed plant machinery and other fixtures together with a floating charge over all moveable plant machinery implements utensils furniture equipment and stocks of building materials.
Fully Satisfied
13 July 1986Delivered on: 16 July 1986
Satisfied on: 19 February 1994
Persons entitled: Hill Samuel & Co LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 306 green lanes, palmers green southgate, middlesex, all fixed plant machinery and fixtures. Stocks of building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
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: 20/20A accomodation road NW11 london borough of barnet title no ngl 184432.
Fully Satisfied
23 April 1986Delivered on: 6 May 1986
Satisfied on: 22 February 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: Together with all buildings trade. 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
13 February 1985Delivered on: 27 February 1985
Satisfied on: 16 April 1992
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: £60,000 & all monies due or to become due from the company to the chargee.
Particulars: F/Hold 314 high road, tottenham, london, N15. Title no. Ngl 458351.
Fully Satisfied
18 October 1984Delivered on: 25 October 1984
Satisfied on: 22 February 1994
Persons entitled: Manufacturers Hanover Trust Co

Classification: Legal charge
Secured details: £27,300 and all other moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold property 174 deans lane hendon barnet title no ngl 326856.
Fully Satisfied
18 April 1984Delivered on: 2 May 1984
Satisfied on: 16 April 1992
Persons entitled: Manufacturers Hanover Trust Company

Classification: Mortgage
Secured details: £35,000 all monies due or to become due from the company to the chargee.
Particulars: F/H property known as 149 hale lane, mill hill, nw 7 london borough of barnet title no mx 233773.
Fully Satisfied
18 April 1984Delivered on: 2 May 1984
Satisfied on: 22 February 1994
Persons entitled: Manufacturers Hanover Trust Company

Classification: Mortgage
Secured details: £66,500 and all monies due or to become due from the company to the chargee.
Particulars: F/H property known as 14 aldermanshill, palmers green, london borough of enfield title no ngl 282657.
Fully Satisfied
18 April 1984Delivered on: 2 May 1984
Satisfied on: 16 April 1992
Persons entitled: Manufacturers Hanover Trust Company

Classification: Mortgage
Secured details: £35,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H property known as 170 deans lane, mill hill, edgeware middlesey title no. Mx 418070.
Fully Satisfied
25 August 1983Delivered on: 2 August 1983
Satisfied on: 22 February 1994
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: £40,800-25 and further advances due from the company to the charge.
Particulars: F/Hold, 67 brent street, hendon, london, nw 4, title no. P 62791.
Fully Satisfied
2 June 1983Delivered on: 2 June 1983
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/H 314 high road, tottenham N15 haringey.
Fully Satisfied
16 November 1981Delivered on: 20 November 1981
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/H 14 aldermans hill palmers green, enfield london.
Fully Satisfied
12 September 1980Delivered on: 2 October 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/H 418 high road, tottenham haringey london title no: mx 227502.
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: 412 high road tottenham, london borough of haringey title no ngl 44628.
Fully Satisfied
15 August 2001Delivered on: 25 August 2001
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 38 westgate wakefield WF1 1JH and WYK377242, by way of floating charge all of its property and assets present and future of the company, goodwill and all benefit of all licences.
Outstanding
16 January 2001Delivered on: 20 January 2001
Persons entitled: Halifax 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 property 254 high street tottenham MX204042 floating charge all property and assets present and future of the company goodwill of the business at the property and benefit of any licences held in connection with the business at the property.
Outstanding
22 September 2000Delivered on: 29 September 2000
Persons entitled: Halifax PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold property k/a 418 high road tottenham hale london N15 t/no MX227502. By way of floating charge all of its property and assets present and future of the company , goodwill of the business and all benefit of all licences.
Outstanding
22 September 2000Delivered on: 29 September 2000
Persons entitled: Halifax PLC

Classification: Deed of fixed and 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 a floating charge the whole undertaking of the mortgagor and all its property, assets and rights whatsoever and wheresoever present and/or future.
Outstanding
22 September 2000Delivered on: 29 September 2000
Persons entitled: Halifax 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 freehold property known as 131 and 133 hale lane edgware middlesex title number NGL535157 by way of floating charge all of its property and assets present and future goodwill of the business all benefit of all licences held in connection with the business carried on the property.
Outstanding
22 September 2000Delivered on: 29 September 2000
Persons entitled: Halifax PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents payable in respect of the properties listed below title number NGL725949 166 and 166A deans lane edgware middlesex, NGL470125 unit 51 millmead industrial centre millemad road tottenham london N15 for further property details see form 395. see the mortgage charge document for full details.
Outstanding
22 September 2000Delivered on: 29 September 2000
Persons entitled: Halifax 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 property k/a 85 brent st hendon london NW4 t/no NGL2526. By way of floating charge all of its property and assets present and future of the company, goodwill of the business and all benefits of all licences held in connection with the business.
Outstanding
22 September 2000Delivered on: 29 September 2000
Persons entitled: Halifax 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 units 1 to 4 252/254 high road tottenham london N15 t/no.MX204852 by way of floating charge all property and assets present and future, goodwill of the business and all benefit of all licences held in connection with the business.
Outstanding
22 September 2000Delivered on: 29 September 2000
Persons entitled: Halifax 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 19 high street hornsey london E8 t/no.EGL225531 by way of floating charge all property and assets present and future, goodwill of the business and all benefit of all licences held in connection with the business.
Outstanding
22 September 2000Delivered on: 29 September 2000
Persons entitled: Halifax 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 149 hale road edgware middx t/no.MX233773 by way of floating charge all property and assets present and future, goodwill of the business and all benefit of all licences held in connection with the business.
Outstanding
22 September 2000Delivered on: 29 September 2000
Persons entitled: Halifax 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 property k/a 166 and 166A deans lane edgware middlesex t/no NGL72594 9 . by way of floating charge all of its property and assets present and future of the company, goodwill of the business and all benefit of all licences held in connection with the business carried on in the property above.
Outstanding
22 September 2000Delivered on: 29 September 2000
Persons entitled: Halifax 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 property k/a unit 51 millmead industrial estate centre millmead rd tottenham hale london N15 t/no ngl 470125.by way of floating charge all of its property and assets present and future of the company,goodwill of the business and all benefit of all licences.
Outstanding
22 September 2000Delivered on: 29 September 2000
Persons entitled: Halifax 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 property k/a 322 neasden lane london NW10 t/no NGL443804 by way of floating charge all of its property and assets present and future, goodwill of the business all benefit of all licences.
Outstanding
7 December 1999Delivered on: 9 December 1999
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: F/H property k/a 6-8 market street barnsley south yorkshire t/n SYK410675 including all and singular fixed machinery buildings erections and other fixtures and fittings now erected on or affixed to the land comprised in the charge.
Outstanding
24 March 1998Delivered on: 27 March 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
6 January 1994Delivered on: 18 January 1994
Persons entitled: Ucb Bank PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
6 January 1994Delivered on: 18 January 1994
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 429 and 431 high road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 18 January 1994
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 15 stoke newington high street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 18 January 1994
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 71 stoke newington high street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 18 January 1994
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 73 stoke newington high street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 15 January 1994
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: All that f/h property k/a 7 and 9 london road north end portsmouth together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 15 January 1994
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h property k/a 51 milmead industrial centre millmead road tttenham hale london together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 15 January 1994
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h property k/a 252 high road tottenham london together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 15 January 1994
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h property k/a 67 brent street london and by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 15 January 1994
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h property k/a 85 brent street hendon together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 15 January 1994
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h property k/a 418 high road tottenham london together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 15 January 1994
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h property k/a 322 neasden lane london together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 15 January 1994
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 316 high road tottenham london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 15 January 1994
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 149 hale road edgeware london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 15 January 1994
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 19 high street hornsey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 15 January 1994
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 306 green lanes palmers green london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 15 January 1994
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 174 deans lane hendon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 15 January 1994
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 254 high road tottenham london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1994Delivered on: 15 January 1994
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 131,133 hale lane edgeware. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
20 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 August 2019Confirmation statement made on 13 July 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
3 October 2018Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 5 Sandbrook Close, Sunnydale Gardens, Mill Hill, London NW7 3PF on 3 October 2018 (1 page)
3 October 2018Director's details changed for Mr Alan Philip Cohen on 1 August 2018 (2 pages)
3 October 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
3 October 2018Registered office address changed from 5 Sandbrook Close, Sunnydale Gardens, Mill Hill, London NW7 3PF England to 5 Sandbrook Close Sunnydale Gardens, Mill Hill, London NW7 3PF on 3 October 2018 (1 page)
3 October 2018Change of details for Mr Alan Philip Cohen as a person with significant control on 1 August 2018 (2 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
5 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
5 June 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
9 September 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
9 September 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 August 2015Termination of appointment of Betty Greta Cohen as a secretary on 14 July 2014 (1 page)
27 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Termination of appointment of Betty Greta Cohen as a secretary on 14 July 2014 (1 page)
27 August 2015Termination of appointment of Betty Greta Cohen as a secretary on 14 July 2014 (1 page)
27 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Termination of appointment of Betty Greta Cohen as a secretary on 14 July 2014 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mil Hill London NW7 3JR on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way Apex Corner Mil Hill London NW7 3JR on 13 February 2013 (1 page)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
10 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 August 2009Return made up to 13/07/09; full list of members (5 pages)
10 August 2009Return made up to 13/07/09; full list of members (5 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
28 July 2008Return made up to 13/07/08; full list of members (5 pages)
28 July 2008Return made up to 13/07/08; full list of members (5 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 July 2007Return made up to 13/07/07; no change of members (7 pages)
24 July 2007Return made up to 13/07/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 August 2006Return made up to 13/07/06; full list of members (8 pages)
1 August 2006Return made up to 13/07/06; full list of members (8 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
18 May 2006Registered office changed on 18/05/06 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
18 May 2006Registered office changed on 18/05/06 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
26 April 2006Registered office changed on 26/04/06 from: 643 watford way apex corner mill hill london NW7 3JR (1 page)
26 April 2006Registered office changed on 26/04/06 from: 643 watford way apex 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)
20 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
6 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 July 2004Director resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004New secretary appointed (2 pages)
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)
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 2003Declaration of satisfaction of mortgage/charge (1 page)
26 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
15 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 October 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
30 October 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
25 July 2002Return made up to 13/07/02; full list of members (8 pages)
25 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 (6 pages)
19 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
18 July 2001Return made up to 13/07/01; full list of members (8 pages)
18 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: 29A bridge street pinner middlesex HA5 3HR (1 page)
19 April 2001Registered office changed on 19/04/01 from: 29A bridge street pinner middlesex HA5 3HR (1 page)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 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)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
9 December 1999Particulars of mortgage/charge (3 pages)
4 October 1999Full accounts made up to 31 December 1998 (12 pages)
4 October 1999Full accounts made up to 31 December 1998 (12 pages)
10 August 1999Return made up to 13/07/99; full list of members (7 pages)
10 August 1999Return made up to 13/07/99; full list of members (7 pages)
2 October 1998Full accounts made up to 31 December 1997 (13 pages)
2 October 1998Full accounts made up to 31 December 1997 (13 pages)
7 August 1998Return made up to 13/07/98; no change of members (5 pages)
7 August 1998Return made up to 13/07/98; no change of members (5 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
15 October 1997Full accounts made up to 31 December 1996 (16 pages)
15 October 1997Full accounts made up to 31 December 1996 (16 pages)
20 August 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 August 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 June 1996Full accounts made up to 31 December 1995 (16 pages)
11 June 1996Full accounts made up to 31 December 1995 (16 pages)
26 September 1995Full accounts made up to 31 December 1994 (16 pages)
26 September 1995Full accounts made up to 31 December 1994 (16 pages)
19 July 1995Return made up to 16/07/95; change of members (8 pages)
19 July 1995Return made up to 16/07/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)