Company NameKilner Broadfield Limited
DirectorSanaa Mahmood
Company StatusActive
Company Number09119031
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Sanaa Mahmood
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(2 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RolePost Office Counter Clerk
Country of ResidenceEngland
Correspondence Address2a Hallcar Street
Sheffield
S4 7JY
Director NameMr John Ernest Kilner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dalewood Road
Sheffield
S8 0ED
Director NameMr Basharat Mahmood Rehman
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(7 months after company formation)
Appointment Duration2 years (resigned 07 February 2017)
RolePost Master Shop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address533 Abbeydale Road
Sheffield
South Yorkshire
S7 1FU

Location

Registered Address2a Hallcar Street
Sheffield
S4 7JY
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

30 March 2023Delivered on: 3 April 2023
Persons entitled: Sajid Quader

Classification: A registered charge
Particulars: 529-531 abbeydale road sheffield S7 1FU.
Outstanding
30 March 2023Delivered on: 30 March 2023
Persons entitled: Sajid Quaderr

Classification: A registered charge
Particulars: 529-533 abbeydale road sheffield S7 1FU.
Outstanding
17 September 2018Delivered on: 2 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 529-531 abbeydale road sheffield. 533 abbeydale road sheffield.
Outstanding
14 August 2018Delivered on: 16 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 May 2015Delivered on: 2 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land to the rear of 9 leyburn road sheffield t/no SYK166406 and SYK166407.
Outstanding
1 May 2015Delivered on: 2 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 529-533 abbeydale road sheffield t/nos SYK102156 and SYK100056.
Outstanding
6 April 2015Delivered on: 14 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 September 2014Delivered on: 5 September 2014
Persons entitled: Seneca Securities 2 Limited

Classification: A registered charge
Particulars: Freehold land and buildings known as 529-533 abbeydale road, sheffield S7 1FU and land to the rear accessed off leyburn road, sheffield registered under title numbers SYK102156, SYK100056, SYK166407 and SYK166406.
Outstanding

Filing History

31 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 December 2019Compulsory strike-off action has been discontinued (1 page)
5 December 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
5 September 2019Registered office address changed from C/O Uhy Hacker Young 6 Broadfield Court Sheffield S8 0XF to 533 Abbeydale Road Sheffield South Yorkshire S7 1FU on 5 September 2019 (1 page)
16 January 2019Satisfaction of charge 091190310002 in full (1 page)
2 October 2018Registration of charge 091190310006, created on 17 September 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
16 August 2018Registration of charge 091190310005, created on 14 August 2018 (9 pages)
18 May 2018Confirmation statement made on 7 February 2018 with updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
8 February 2018Satisfaction of charge 091190310001 in full (1 page)
8 February 2018Satisfaction of charge 091190310001 in full (1 page)
7 December 2017Micro company accounts made up to 31 July 2016 (3 pages)
7 December 2017Micro company accounts made up to 31 July 2016 (3 pages)
7 December 2017Administrative restoration application (3 pages)
7 December 2017Administrative restoration application (3 pages)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
7 June 2017Termination of appointment of Basharat Mahmood Rehman as a director on 7 February 2017 (1 page)
7 June 2017Termination of appointment of Basharat Mahmood Rehman as a director on 7 February 2017 (1 page)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
8 February 2017Appointment of Miss Sanaa Mahmood as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Miss Sanaa Mahmood as a director on 7 February 2017 (2 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
2 May 2015Registration of charge 091190310003, created on 1 May 2015 (40 pages)
2 May 2015Registration of charge 091190310004, created on 1 May 2015 (43 pages)
2 May 2015Registration of charge 091190310003, created on 1 May 2015 (40 pages)
2 May 2015Registration of charge 091190310004, created on 1 May 2015 (43 pages)
2 May 2015Registration of charge 091190310003, created on 1 May 2015 (40 pages)
2 May 2015Registration of charge 091190310004, created on 1 May 2015 (43 pages)
14 April 2015Registration of charge 091190310002, created on 6 April 2015 (44 pages)
14 April 2015Registration of charge 091190310002, created on 6 April 2015 (44 pages)
30 March 2015Director's details changed for Mr Basharat Mahmood on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Mr Basharat Mahmood on 30 March 2015 (2 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
16 February 2015Appointment of Mr Basharat Mahmood as a director on 5 February 2015 (2 pages)
16 February 2015Appointment of Mr Basharat Mahmood as a director on 5 February 2015 (2 pages)
16 February 2015Appointment of Mr Basharat Mahmood as a director on 5 February 2015 (2 pages)
13 February 2015Termination of appointment of John Ernest Kilner as a director on 5 February 2015 (1 page)
13 February 2015Termination of appointment of John Ernest Kilner as a director on 5 February 2015 (1 page)
13 February 2015Termination of appointment of John Ernest Kilner as a director on 5 February 2015 (1 page)
5 September 2014Registration of charge 091190310001, created on 2 September 2014 (16 pages)
5 September 2014Registration of charge 091190310001, created on 2 September 2014 (16 pages)
5 September 2014Registration of charge 091190310001, created on 2 September 2014 (16 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 100
(36 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 100
(36 pages)