Company NameBrownlea Property Investments Limited
DirectorAbdul Khalik
Company StatusActive
Company Number06474883
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Abdul Khalik
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Brownlea Gardens
Ilford
IG3 9NL
Secretary NameDilruba Begum
NationalityBritish
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Brownlea Gardens
Ilford
Essex
IG3 9NL

Location

Registered Address2 Brownlea Gardens
Ilford
IG3 9NL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardMayfield
Built Up AreaGreater London

Shareholders

1000 at £1Abdul Khalik
100.00%
Ordinary

Financials

Year2014
Net Worth£23,392
Cash£614
Current Liabilities£159,201

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

2 June 2016Delivered on: 4 June 2016
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 127 tower hamlets road forest gate london.
Outstanding
5 February 2016Delivered on: 9 February 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 53 maryland square, london, E15 1HF being all of the land and buildings in title EGL368214 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
18 December 2015Delivered on: 8 January 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 91 stewart road stratford london.
Outstanding
19 October 2015Delivered on: 20 October 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 185 crownfield road, london, E15 2AS being all of the land and buildings in title EGL242828 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
28 August 2015Delivered on: 3 September 2015
Persons entitled: Fleet Mortgages LTD

Classification: A registered charge
Particulars: F/H 50 maryland square london t/no EGL57163.
Outstanding
23 May 2014Delivered on: 27 May 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 112 mitcham road, london, E6 3NF including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
7 March 2008Delivered on: 12 June 2009
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £212,500 and all other 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: 44 katherine road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
5 April 2019Delivered on: 16 April 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 44 katherine road london E6 1PB registered at h m land registry under title number EGL258964.
Outstanding
12 October 2018Delivered on: 15 October 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 127 tower hamlets road london et 9DD registered at h m land registry under title number EX35776.
Outstanding
17 January 2018Delivered on: 17 January 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 91 stewart road london E15 2BA.
Outstanding
1 December 2017Delivered on: 5 December 2017
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 50 maryland square london E15 1HE.
Outstanding
5 August 2016Delivered on: 5 August 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 53 maryland square, london, E15 1HS.
Outstanding
20 June 2016Delivered on: 30 June 2016
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 185 crownfield road, london, E15 2AS.
Outstanding
17 April 2014Delivered on: 22 April 2014
Satisfied on: 3 September 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 50 maryland square, stratford, london, E15 1HE including all buildings, fixtures and fittings, the related rights and the goodwill.
Fully Satisfied
19 June 2008Delivered on: 1 July 2008
Satisfied on: 15 April 2014
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £212,500 and all other 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 property k/a 44 katherine road, london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied

Filing History

21 April 2023Compulsory strike-off action has been discontinued (1 page)
20 April 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
13 April 2023Compulsory strike-off action has been suspended (1 page)
28 March 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2022Micro company accounts made up to 31 January 2022 (8 pages)
14 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
14 January 2022Change of details for Mr Abdul Khalik as a person with significant control on 1 December 2021 (2 pages)
5 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
4 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 January 2019 (3 pages)
16 April 2019Registration of charge 064748830015, created on 5 April 2019 (3 pages)
24 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
15 October 2018Registration of charge 064748830014, created on 12 October 2018 (3 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
17 January 2018Registration of charge 064748830013, created on 17 January 2018 (3 pages)
5 December 2017Registration of charge 064748830012, created on 1 December 2017 (3 pages)
5 December 2017Registration of charge 064748830012, created on 1 December 2017 (3 pages)
6 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
6 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 August 2016Registration of charge 064748830011, created on 5 August 2016 (3 pages)
5 August 2016Registration of charge 064748830011, created on 5 August 2016 (3 pages)
30 June 2016Registration of charge 064748830010, created on 20 June 2016 (3 pages)
30 June 2016Registration of charge 064748830010, created on 20 June 2016 (3 pages)
4 June 2016Registration of charge 064748830009, created on 2 June 2016 (6 pages)
4 June 2016Registration of charge 064748830009, created on 2 June 2016 (6 pages)
9 February 2016Registration of charge 064748830008, created on 5 February 2016 (6 pages)
9 February 2016Registration of charge 064748830008, created on 5 February 2016 (6 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(4 pages)
8 January 2016Registration of charge 064748830007, created on 18 December 2015 (6 pages)
8 January 2016Registration of charge 064748830007, created on 18 December 2015 (6 pages)
20 October 2015Registration of charge 064748830006, created on 19 October 2015 (6 pages)
20 October 2015Registration of charge 064748830006, created on 19 October 2015 (6 pages)
3 September 2015Registration of charge 064748830005, created on 28 August 2015 (6 pages)
3 September 2015Registration of charge 064748830005, created on 28 August 2015 (6 pages)
3 September 2015Satisfaction of charge 064748830003 in full (4 pages)
3 September 2015Satisfaction of charge 064748830003 in full (4 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
19 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,000
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 May 2014Registration of charge 064748830004 (6 pages)
27 May 2014Registration of charge 064748830004 (6 pages)
22 April 2014Registration of charge 064748830003 (6 pages)
22 April 2014Registration of charge 064748830003 (6 pages)
15 April 2014Satisfaction of charge 1 in full (1 page)
15 April 2014Satisfaction of charge 1 in full (1 page)
25 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
19 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
22 September 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
7 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
16 March 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
16 March 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
13 March 2010Director's details changed for Abdul Khalik on 16 January 2010 (2 pages)
13 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
13 March 2010Director's details changed for Abdul Khalik on 16 January 2010 (2 pages)
13 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
8 July 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
8 July 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
12 June 2009Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
12 June 2009Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
26 February 2009Return made up to 16/01/09; full list of members (3 pages)
26 February 2009Return made up to 16/01/09; full list of members (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 January 2008Incorporation (8 pages)
16 January 2008Incorporation (8 pages)