Company NameKirkborough Property Co. Limited
Company StatusDissolved
Company Number01067945
CategoryPrivate Limited Company
Incorporation Date25 August 1972(51 years, 7 months ago)
Dissolution Date3 March 2020 (4 years ago)

Business Activity

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

Directors

Director NameJohn Alison Read Russell French
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(19 years, 1 month after company formation)
Appointment Duration28 years, 5 months (closed 03 March 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD
Director NameMr John David Gawain Holme
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(19 years, 1 month after company formation)
Appointment Duration28 years, 5 months (closed 03 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD
Secretary NameMr John David Gawain Holme
NationalityBritish
StatusClosed
Appointed04 October 1991(19 years, 1 month after company formation)
Appointment Duration28 years, 5 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD
Director NameDavid John Syder
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 1994)
RoleProperty Manager
Correspondence Address44 Barnet Drive
Bromley
Kent
BR2 8PQ

Contact

Telephone020 79353919
Telephone regionLondon

Location

Registered AddressThird Floor
90 Wigmore Street
London
W1U 3RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

99 at £1Rolyn Investments LTD
99.00%
Ordinary
1 at £1J.d.g. Holme
1.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 April 1988Delivered on: 29 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company holyn investments LTD. To the chargee on any account whatsoever.
Particulars: Glebe house dover road walmer deal kent title no k 81470.
Outstanding
21 April 1988Delivered on: 29 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company holyn investments LTD. To the chargee on any account whatsoever.
Particulars: South goodwins court the marina deal kent title no's k 81317 and k 81318.
Outstanding
21 April 1988Delivered on: 29 April 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company holyn investments LTD. To the chargee on any account whatsoever.
Particulars: St monica's st monica's road kingsdown deal kent title nos k 534280 and k 534276.
Outstanding
21 April 1988Delivered on: 29 April 1988
Satisfied on: 22 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company holyn investments LTD. To the chargee on any account whatsoever.
Particulars: 2-14 (even nos) dover road walmer deal kent title no k 81309.
Fully Satisfied
21 April 1988Delivered on: 29 April 1988
Satisfied on: 22 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company holyn investments LTD. To the chargee on any account whatsoever.
Particulars: 16 dover road walmer deal kent title no k 370142.
Fully Satisfied

Filing History

23 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
15 October 2010Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
15 October 2010Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page)
15 October 2010Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 November 2009Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages)
18 November 2009Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages)
18 November 2009Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page)
18 November 2009Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page)
3 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 October 2008Return made up to 04/10/08; full list of members (4 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 October 2007Return made up to 04/10/07; no change of members (7 pages)
25 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 October 2006Return made up to 04/10/06; full list of members (7 pages)
17 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 November 2005Return made up to 04/10/05; full list of members (7 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 October 2004Return made up to 04/10/04; full list of members (7 pages)
13 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 October 2003Return made up to 04/10/03; no change of members
  • 363(287) ‐ Registered office changed on 10/10/03
(7 pages)
26 October 2002Return made up to 04/10/02; no change of members (7 pages)
20 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 November 2001Return made up to 04/10/01; full list of members (6 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 December 2000Return made up to 04/10/00; no change of members
  • 363(287) ‐ Registered office changed on 12/12/00
(6 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 March 2000Registered office changed on 02/03/00 from: 67 buttesland street london N1 6BY (1 page)
30 November 1999Return made up to 04/10/99; no change of members
  • 363(287) ‐ Registered office changed on 30/11/99
(6 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
3 November 1998Return made up to 04/10/98; full list of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 October 1997Return made up to 04/10/97; no change of members (4 pages)
21 October 1996Return made up to 04/10/96; no change of members (4 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 November 1995Return made up to 04/10/95; full list of members (6 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)