Company NameBrightwell Properties Limited
DirectorsRanchhod Ramji Jivraj and Manhar Paun
Company StatusActive
Company Number05779125
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Ranchhod Ramji Jivraj
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(1 week, 1 day after company formation)
Appointment Duration18 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Director NameMr Manhar Paun
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2006(1 week, 1 day after company formation)
Appointment Duration18 years
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address15a Eversleigh Road
New Barnet
Hertfordshire
EN5 1NE
Secretary NameMr Ranchhod Ramji Jivraj
NationalityBritish
StatusCurrent
Appointed20 April 2006(1 week, 1 day after company formation)
Appointment Duration18 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address48 Ealing Road
Wembley
Middlesex
HA0 4TQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Manhar Paun
50.00%
Ordinary
100 at £1Ranchhod Ramji Jivraj
50.00%
Ordinary

Financials

Year2014
Net Worth-£98,651
Cash£4,188
Current Liabilities£1,817,866

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 week, 2 days from now)

Charges

23 December 2011Delivered on: 11 January 2012
Persons entitled: Wha Trading Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H premises k/a land on the north-east side of petford street cradley heath west midlands t/no WM898305 see image for full details.
Outstanding
20 August 2007Delivered on: 29 August 2007
Persons entitled: Aib Group (UK) 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 land on the north east side of petford street cradley heath warley t/no WM898305. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 August 2007Delivered on: 25 August 2007
Persons entitled: Abbey National 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 146 holton road barry t/no WA490213.
Outstanding
27 April 2007Delivered on: 2 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 95 bowes road, bowes park, london t/n EGL203059. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 April 2007Delivered on: 27 April 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 141 high street blackwood gwent t/no wa 5417. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 November 2006Delivered on: 16 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 74 & 76 the green southall middlesex t/n MX178620. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 November 2006Delivered on: 15 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the goldmine pub peartree lane old hill cradley heath west midlands t/n WM886404. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 June 2006Delivered on: 29 June 2006
Persons entitled: Hsbc 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 at goldmine peartree lane cradley heath west midlands. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 May 2006Delivered on: 31 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

15 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
23 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
25 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
19 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
18 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
(5 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 200
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(5 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(5 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(5 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
5 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
3 December 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
21 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Manhar Paun on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Manhar Paun on 1 April 2010 (2 pages)
22 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Manhar Paun on 1 April 2010 (2 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
11 May 2009Return made up to 12/04/09; full list of members (4 pages)
11 May 2009Return made up to 12/04/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
18 April 2008Return made up to 12/04/08; full list of members (4 pages)
18 April 2008Return made up to 12/04/08; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
29 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (4 pages)
2 May 2007Particulars of mortgage/charge (4 pages)
27 April 2007Particulars of mortgage/charge (4 pages)
27 April 2007Particulars of mortgage/charge (4 pages)
16 April 2007Return made up to 12/04/07; full list of members (2 pages)
16 April 2007Return made up to 12/04/07; full list of members (2 pages)
16 November 2006Particulars of mortgage/charge (4 pages)
16 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
29 June 2006Particulars of mortgage/charge (4 pages)
29 June 2006Particulars of mortgage/charge (4 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Secretary resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
27 April 2006Registered office changed on 27/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
12 April 2006Incorporation (16 pages)
12 April 2006Incorporation (16 pages)