Company NameKilburn Properties Limited
DirectorAbdul Haleem Kherallah
Company StatusActive
Company Number02202489
CategoryPrivate Limited Company
Incorporation Date3 December 1987(36 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Abdul Haleem Kherallah
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2006(18 years, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address27 Knox Street
London
W1H 1FS
Director NameMichael Nicholas McCann
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1991(3 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Beech Hill Avenue
Barnet
Hertfordshire
EN4 0LU
Director NameJohn Joseph Mullally
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(3 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressThe Hut
10 Mount Park Road
Harrow On The Hill
HA1 3JZ
Secretary NameMichael Nicholas McCann
NationalityIrish
StatusResigned
Appointed01 April 1991(3 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Beech Hill Avenue
Barnet
Hertfordshire
EN4 0LU
Secretary NameMs Judith Anne Taylor
NationalityBritish
StatusResigned
Appointed15 November 2006(18 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 May 2012)
RoleCompany Director
Correspondence Address7 Stephens Terrace
Didsbury
Manchester
Lancashire
M20 6WB

Location

Registered Address5 New Quebec Street
London
W1H 7DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Abdul Haleem Kherallah
100.00%
Ordinary

Financials

Year2014
Turnover£402,981
Net Worth£3,742,377
Cash£2,215
Current Liabilities£1,259,838

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 week, 1 day ago)
Next Return Due4 April 2025 (1 year from now)

Charges

16 May 2016Delivered on: 23 May 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: A legal charge over the company's premises at 240 - 242 kilburn high road, london, NW6 2BS (258513).
Outstanding
16 May 2016Delivered on: 20 May 2016
Persons entitled: Coutts & Co

Classification: A registered charge
Particulars: The company covenants to discharge on demand the company’s obligations and as a continuing security for such discharge and with full title guarantee charged to the bank:-. 1.1 by way of legal mortgage all the freehold and leasehold property now vested in or charged to the company. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property and in the future vested in or charged to the company except the property charged by clause 1.1. 1.3 by way of a fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the company. 1.4 by way of fixed charges all plant and machinery of the company present and future and all associated warranties and maintenance contracts. 1.5 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the company. 1.6 by way of fixed charge all the goodwill of the company present and future. 1.7 by way of fixed charge all the uncalled capital of the company present and future. 1.8 by way of fixed charge all stocks shares and other securities held by the company from time to time in any subsidiary and all income and rights derived from or attaching to the same.. 1.9 by way of fixed charge all intellectual property rights choses in action licences and claims of the company present and future and the insurance policies and proceeds of any insurance from time to time affecting the property. “Intellectual property rights” include (without limitation) all rights in patents inventions copyrights design rights trademarks service marks database rights confidential information know-how domain names and business names. 1.10 by way of fixed charge the benefit of any currency or interest rate swap cap or collar or other hedging agreement or any futures transaction or treasury instrument made with the bank or any third party.. 1.11 by way of floating charge all the undertaking and all property assets and rights of the company present and future not subject to a fixed charge under this deed or any other security present or future held by the bank.
Outstanding
15 October 2010Delivered on: 21 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £3,900,000 due or to become due.
Particulars: 240-242 kilburn high road london by way of fixed charge all buildings and structures on and items fixed to that property the goodwill relating to the property or any business undertaking conducted at that property all plant and machinery and other items affixed to and forming parts of the property, by way of assignment all rents and sums payable by any tenants or licensees together with the benefits of its rights and remedies relating to them and the proceeds of any claim made under any insurance policy relating to the property.
Outstanding
10 May 2007Delivered on: 24 May 2007
Satisfied on: 24 June 2015
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 240-242 kilburn high road london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1988Delivered on: 14 January 1988
Satisfied on: 4 January 2007
Persons entitled: Allied Irish Banks PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 240, 242, 244 kilburn high road london NW6 all plant, machinery, equipment, implements, utensils and furniture.
Fully Satisfied

Filing History

1 August 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
24 March 2023Compulsory strike-off action has been discontinued (1 page)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
17 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
14 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
10 March 2022Current accounting period extended from 26 March 2022 to 31 March 2022 (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
25 March 2021Previous accounting period shortened from 27 March 2020 to 26 March 2020 (1 page)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
17 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
20 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 February 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
22 February 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
16 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
16 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
23 May 2016Registration of charge 022024890005, created on 16 May 2016 (7 pages)
23 May 2016Registration of charge 022024890005, created on 16 May 2016 (7 pages)
20 May 2016Registration of charge 022024890004, created on 16 May 2016 (10 pages)
20 May 2016Registration of charge 022024890004, created on 16 May 2016 (10 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
3 March 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
24 June 2015Satisfaction of charge 2 in full (2 pages)
24 June 2015Satisfaction of charge 2 in full (2 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(3 pages)
20 March 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
20 March 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
31 December 2012Full accounts made up to 31 March 2012 (12 pages)
31 December 2012Full accounts made up to 31 March 2012 (12 pages)
8 June 2012Termination of appointment of Judith Taylor as a secretary (1 page)
8 June 2012Termination of appointment of Judith Taylor as a secretary (1 page)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
29 December 2011Full accounts made up to 31 March 2011 (12 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 January 2011Full accounts made up to 31 March 2010 (11 pages)
27 January 2011Full accounts made up to 31 March 2010 (11 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 August 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 January 2010Full accounts made up to 31 March 2009 (11 pages)
28 January 2010Full accounts made up to 31 March 2009 (11 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
3 June 2008Return made up to 31/03/08; full list of members (3 pages)
3 June 2008Return made up to 31/03/08; full list of members (3 pages)
28 May 2008Director's change of particulars / abdul kherallah / 01/03/2008 (1 page)
28 May 2008Director's change of particulars / abdul kherallah / 01/03/2008 (1 page)
25 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
21 June 2007Return made up to 31/03/07; full list of members (3 pages)
21 June 2007Return made up to 31/03/07; full list of members (3 pages)
24 May 2007Particulars of mortgage/charge (4 pages)
24 May 2007Particulars of mortgage/charge (4 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
28 February 2007Secretary resigned;director resigned (1 page)
28 February 2007Secretary resigned;director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Registered office changed on 28/02/07 from: 338 dollis hill lane dollis hill london NW2 6HL (1 page)
28 February 2007New secretary appointed (2 pages)
28 February 2007Registered office changed on 28/02/07 from: 338 dollis hill lane dollis hill london NW2 6HL (1 page)
28 February 2007New secretary appointed (2 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Return made up to 31/03/06; full list of members (7 pages)
30 March 2006Return made up to 31/03/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Return made up to 31/03/05; full list of members (7 pages)
13 April 2005Return made up to 31/03/05; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 31/03/04; full list of members (7 pages)
29 March 2004Return made up to 31/03/04; full list of members (7 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 July 2002Registered office changed on 01/07/02 from: 35 midland terrace london NW2 6QH (1 page)
1 July 2002Registered office changed on 01/07/02 from: 35 midland terrace london NW2 6QH (1 page)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
20 April 2001Return made up to 31/03/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 June 2000Return made up to 31/03/00; full list of members (6 pages)
26 June 2000Return made up to 31/03/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 August 1999Registered office changed on 02/08/99 from: 240 kilburn high road london NW6 2BS (1 page)
2 August 1999Registered office changed on 02/08/99 from: 240 kilburn high road london NW6 2BS (1 page)
6 April 1999Return made up to 31/03/99; no change of members (4 pages)
6 April 1999Return made up to 31/03/99; no change of members (4 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
20 January 1999Accounts for a small company made up to 31 March 1998 (9 pages)
25 March 1998Return made up to 31/03/98; no change of members (4 pages)
25 March 1998Return made up to 31/03/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (10 pages)
24 March 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
4 April 1996Return made up to 31/03/96; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
22 March 1995Return made up to 31/03/95; no change of members (4 pages)
22 March 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 January 1988Particulars of mortgage/charge (3 pages)
14 January 1988Particulars of mortgage/charge (3 pages)