Company NameBrijtree Properties Limited
DirectorsBina Bilakhia and Rajendra Kumar Bilakhia
Company StatusActive
Company Number03553714
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Bina Bilakhia
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Longley Avenue
Wembley
Middlesex
HA0 1NQ
Director NameMr Rajendra Kumar Bilakhia
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1998(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address8 Longley Avenue
Alperton
Wembley
Middlesex
HA0 1NQ
Secretary NameMr Rajendra Kumar Bilakhia
NationalityBritish
StatusCurrent
Appointed27 April 1998(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address8 Longley Avenue
Alperton
Wembley
Middlesex
HA0 1NQ
Director NameMr Rohin Raja Shah
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(9 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 May 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 The Green
London
N14 7EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Bina Bilakhia
50.00%
Ordinary
500 at £1Rajendra K. Bilakhia
50.00%
Ordinary

Financials

Year2014
Net Worth£1,463,699
Cash£111,519
Current Liabilities£403,658

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

16 November 2007Delivered on: 27 November 2007
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as gables balmoral hotel balmoral road blackpool t/n LA508912, the f/h property known as 15 osbourne road blackpool t/n LA894685,(part). See the mortgage charge document for full details.
Outstanding
16 November 2007Delivered on: 27 November 2007
Persons entitled: Alliance & Leicester PLC

Classification: Deed of assignment by way of security and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in and to the assigned agreements and all rights contained therein together with the benefit of all collateral instruments in respect of the same. See the mortgage charge document for full details.
Outstanding
13 February 2007Delivered on: 27 February 2007
Persons entitled: National Westminster 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 6/7 cornhill bridgewater somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 April 2005Delivered on: 19 April 2005
Persons entitled: National Westminster 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: The travelodge hotel the saturn centre bedford heights brickhill drive bedford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 November 2004Delivered on: 1 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
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 county hotel, 10 high street, ashford, kent, t/no K278680 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
25 March 2003Delivered on: 2 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 market street witney oxfordshire the benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 December 2001Delivered on: 15 December 2001
Persons entitled: National Westminster 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: Property k/a 960 brighton road purley surrey CR8 2LP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 November 1999Delivered on: 17 November 1999
Persons entitled: National Westminster 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: F/H property known as 16/18 south parade weston-super-mare north somerset. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 January 2009Delivered on: 2 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Assignment by way of security of warranty documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title, interest and remedies under or in connection with the warranty documents see image for full details.
Outstanding
20 January 2009Delivered on: 23 January 2009
Persons entitled: Alliance & Leicester 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 shown shaded green on the plan and currently forming part of the f/h property k/a 15 osbourne road blackpool t/no. LA894685 (part of) with full title guarantee as continuing security for the payment of all secured liabilities, charges all right, title, estate and other interests of the mortgagor see image for full details.
Outstanding
23 December 2008Delivered on: 30 December 2008
Persons entitled: National Westminster 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: The travelodge hotel clifton road ashbourne t/n DY432610, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 September 2008Delivered on: 23 September 2008
Persons entitled: Cedar House (Ashbourne) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at waterside park, clifton road, ashbourne, derbyshire see image for full details.
Outstanding
12 September 2008Delivered on: 23 September 2008
Persons entitled: Cedar House (Ashbourne) Limited

Classification: Agreement for sale
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The estate rights and interest of brijtree properties limited in the escrow account described in the agreement for sale see image for full details.
Outstanding
15 February 2008Delivered on: 29 February 2008
Persons entitled: Alliance & Leicester PLC

Classification: Deed of charge over account balances
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All its right, title and interest in and to the account balances see image for full details.
Outstanding
16 November 2007Delivered on: 27 November 2007
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
9 June 1998Delivered on: 23 June 1998
Persons entitled: National Westminster 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: The f/h property k/a 192/194 tower bridge road & 176 tooley street london borough of southwark t/n TGL119204. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
31 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
31 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
4 June 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
18 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
14 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
2 May 2019Satisfaction of charge 3 in full (4 pages)
2 May 2019Satisfaction of charge 1 in full (4 pages)
2 May 2019Satisfaction of charge 14 in full (4 pages)
2 May 2019Satisfaction of charge 13 in full (4 pages)
2 May 2019Satisfaction of charge 7 in full (4 pages)
2 May 2019Satisfaction of charge 11 in full (4 pages)
2 May 2019Satisfaction of charge 2 in full (4 pages)
2 May 2019Satisfaction of charge 12 in full (4 pages)
2 May 2019Satisfaction of charge 16 in full (4 pages)
2 May 2019Satisfaction of charge 6 in full (4 pages)
2 May 2019Satisfaction of charge 4 in full (4 pages)
2 May 2019Satisfaction of charge 5 in full (4 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
12 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
17 November 2017Satisfaction of charge 10 in full (2 pages)
17 November 2017Satisfaction of charge 10 in full (2 pages)
17 November 2017Satisfaction of charge 9 in full (1 page)
17 November 2017Satisfaction of charge 8 in full (1 page)
17 November 2017Satisfaction of charge 9 in full (1 page)
17 November 2017Satisfaction of charge 15 in full (2 pages)
17 November 2017Satisfaction of charge 15 in full (2 pages)
17 November 2017Satisfaction of charge 8 in full (1 page)
19 June 2017Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
19 June 2017Current accounting period extended from 30 April 2017 to 30 September 2017 (1 page)
18 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(5 pages)
12 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(5 pages)
10 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000
(5 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(5 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
6 February 2013Accounts for a small company made up to 30 April 2012 (9 pages)
6 February 2013Accounts for a small company made up to 30 April 2012 (9 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (9 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (9 pages)
16 June 2010Director's details changed for Bina Bilakhia on 27 April 2010 (2 pages)
16 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Bina Bilakhia on 27 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Rajendra Bilakhia on 27 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Rajendra Bilakhia on 27 April 2010 (2 pages)
16 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
26 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
26 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
16 June 2009Capitals not rolled up (2 pages)
16 June 2009Capitals not rolled up (2 pages)
3 June 2009Return made up to 27/04/09; full list of members (4 pages)
3 June 2009Return made up to 27/04/09; full list of members (4 pages)
30 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
30 March 2009Accounts for a small company made up to 30 April 2008 (8 pages)
2 February 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
2 February 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
23 May 2008Return made up to 27/04/08; full list of members (4 pages)
23 May 2008Return made up to 27/04/08; full list of members (4 pages)
14 May 2008Appointment terminated director rohin shah (1 page)
14 May 2008Appointment terminated director rohin shah (1 page)
29 April 2008Accounts for a small company made up to 30 April 2007 (9 pages)
29 April 2008Accounts for a small company made up to 30 April 2007 (9 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
27 November 2007Particulars of mortgage/charge (7 pages)
27 November 2007Particulars of mortgage/charge (7 pages)
27 November 2007Particulars of mortgage/charge (8 pages)
27 November 2007Particulars of mortgage/charge (7 pages)
27 November 2007Particulars of mortgage/charge (8 pages)
27 November 2007Particulars of mortgage/charge (7 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
8 August 2007Return made up to 27/04/07; full list of members (2 pages)
8 August 2007Return made up to 27/04/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 April 2006 (9 pages)
10 May 2007Full accounts made up to 30 April 2006 (9 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
23 May 2006Return made up to 27/04/06; full list of members (2 pages)
23 May 2006Return made up to 27/04/06; full list of members (2 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
20 May 2005Return made up to 27/04/05; full list of members (7 pages)
20 May 2005Return made up to 27/04/05; full list of members (7 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
19 April 2005Particulars of mortgage/charge (3 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
6 May 2004Return made up to 27/04/04; full list of members (7 pages)
6 May 2004Return made up to 27/04/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
7 May 2003Return made up to 27/04/03; full list of members (7 pages)
7 May 2003Return made up to 27/04/03; full list of members (7 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 April 2002Return made up to 27/04/02; full list of members (7 pages)
26 April 2002Return made up to 27/04/02; full list of members (7 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
29 October 2001Registered office changed on 29/10/01 from: 3 gower street london WC1E 6HA (1 page)
29 October 2001Registered office changed on 29/10/01 from: 3 gower street london WC1E 6HA (1 page)
26 July 2001Return made up to 27/04/01; full list of members (6 pages)
26 July 2001Return made up to 27/04/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
31 May 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 September 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
29 September 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 29/09/00
(6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
8 July 1999Return made up to 27/04/99; full list of members (6 pages)
8 July 1999Return made up to 27/04/99; full list of members (6 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998Director resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998New secretary appointed;new director appointed (2 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998New director appointed (2 pages)
27 April 1998Incorporation (17 pages)
27 April 1998Incorporation (17 pages)