ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kilburn Property Developments Ltd

Kilburn Property Developments Ltd is a dissolved company incorporated on 28 February 2017 with the registered office located in Borehamwood, Hertfordshire. Kilburn Property Developments Ltd was registered 8 years ago.
Status
Dissolved
Dissolved on 5 January 2023 (2 years 8 months ago)
Was 5 years old at the time of dissolution
Following liquidation
Company No
10643730
Private limited company
Age
8 years
Incorporated 28 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Address changed on 26 Jan 2022 (3 years ago)
Previous address was C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
4
Director • British • Lives in UK • Born in Jan 1958
Director • British • Lives in UK • Born in Aug 1961
Director • British • Lives in UK • Born in Jun 1960
Director • British • Lives in England • Born in Oct 1959
Director • British • Lives in UK • Born in Jun 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Haber Nominees Limited
Lee Richard Joseph Portnoi and Mrs Caroline Tessa Portnoi are mutual people.
Active
TPS Abbeydale Oaklands Limited
Lee Richard Joseph Portnoi, Mrs Caroline Tessa Portnoi, and 1 more are mutual people.
Active
TPS Abbeydale Archway Limited
Lee Richard Joseph Portnoi, Mrs Caroline Tessa Portnoi, and 1 more are mutual people.
Active
Heriots Residential Limited
Lee Richard Joseph Portnoi and Mrs Caroline Tessa Portnoi are mutual people.
Active
Moonlit Properties Limited
David Rosenberg and Elliot Simon Rosenberg are mutual people.
Active
TPS Abbeydale Developments Limited
Lee Richard Joseph Portnoi and Mr Marc Simon Franks are mutual people.
Active
TPS Abbeydale St Albans Limited
Lee Richard Joseph Portnoi and Mrs Caroline Tessa Portnoi are mutual people.
Active
Starlit Holdings Limited
David Rosenberg and Elliot Simon Rosenberg are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
31 Oct 2020
For period 31 Oct31 Oct 2020
Traded for 12 months
Cash in Bank
£187.97K
Increased by £169.14K (+898%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£188.47K
Decreased by £1.8M (-90%)
Total Liabilities
-£144.04K
Decreased by £145.75K (-50%)
Net Assets
£44.43K
Decreased by £1.65M (-97%)
Debt Ratio (%)
76%
Increased by 61.82% (+423%)
Latest Activity
Dissolved After Liquidation
2 Years 8 Months Ago on 5 Jan 2023
Registered Address Changed
3 Years Ago on 26 Jan 2022
Registered Address Changed
4 Years Ago on 13 Jul 2021
Declaration of Solvency
4 Years Ago on 12 May 2021
Voluntary Liquidator Appointed
4 Years Ago on 24 Mar 2021
Registered Address Changed
4 Years Ago on 23 Mar 2021
Full Accounts Submitted
4 Years Ago on 5 Feb 2021
Full Accounts Submitted
5 Years Ago on 26 Jun 2020
Mr Gary Mitchell Landesberg Details Changed
5 Years Ago on 18 Jun 2020
Mr Elliot Simon Rosenberg Details Changed
5 Years Ago on 18 Jun 2020
Get Credit Report
Discover Kilburn Property Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 5 Jan 2023
Return of final meeting in a members' voluntary winding up
Submitted on 5 Oct 2022
Liquidators' statement of receipts and payments to 11 March 2022
Submitted on 10 May 2022
Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 26 January 2022
Submitted on 26 Jan 2022
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021
Submitted on 13 Jul 2021
Declaration of solvency
Submitted on 12 May 2021
Resolutions
Submitted on 24 Mar 2021
Appointment of a voluntary liquidator
Submitted on 24 Mar 2021
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Langley House Park Road East Finchley London N2 8EY on 23 March 2021
Submitted on 23 Mar 2021
Director's details changed for Mr Gary Mitchell Landesberg on 18 June 2020
Submitted on 11 Mar 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year