Company NameBirak Properties Limited
DirectorBalbir Singh Birk
Company StatusActive
Company Number06936250
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Balbir Singh Birk
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(2 years, 9 months after company formation)
Appointment Duration12 years
RoleManager
Country of ResidenceEngland
Correspondence AddressCarne Pipers Tye
Chelmsford
CM2 8NP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Harbhajan Singh Birk
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address203 Lady Margaret Road
Southall
Middlesex
UB1 2PT
Director NameMr Balraj Singh Birk
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 September 2017)
RoleHeating & Plumbing Merchant
Country of ResidenceEngland
Correspondence Address203 Lady Margaret Road
Southall
Middlesex
UB1 2PT

Location

Registered AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Balbir Singh Birk
100.00%
Ordinary

Financials

Year2014
Net Worth£67,952
Cash£12,567
Current Liabilities£342,778

Accounts

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

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

17 April 2018Delivered on: 22 August 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: F/H property k/a 60 sunrise avenue chelmsford t/no EX331181.
Outstanding
23 April 2018Delivered on: 10 May 2018
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 17 whisper court lower anchor street chelmsford essex.
Outstanding
20 March 2012Delivered on: 4 April 2012
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 property k/a 50 & 50A duke chelmsford essex t/no. EX875929 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 December 2011Delivered on: 8 December 2011
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: 33-33A duke street chelmsford t/no EX851030 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 September 2011Delivered on: 4 October 2011
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 property k/a 188/188A nobes avenue, gosport t/no HP528394 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 September 2011Delivered on: 1 October 2011
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 38 and 38A duke street & 2 wells street, chelmsford, t/no: EX846277 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 September 2011Delivered on: 9 September 2011
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 August 2022Delivered on: 26 August 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 59 tugby place, chelmsford, CM1 4XL.
Outstanding
14 January 2022Delivered on: 24 January 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 10 coates quay. Chelmsford. Essex. CM2 6HU.
Outstanding
11 January 2022Delivered on: 13 January 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 65 wood street. Chelmsford. CM2 9BQ.
Outstanding
6 August 2021Delivered on: 10 August 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 279 dorset avenue, chelmsford, essex, CM2 8HB registered at land registry under title number EX493903.
Outstanding
3 April 2020Delivered on: 8 April 2020
Persons entitled: Lendinvest Btl LTD

Classification: A registered charge
Particulars: 60 sunrise avenue, chelmsford (CM1 4JP).
Outstanding
18 March 2020Delivered on: 19 March 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: All that property known as 17 whisper court, lower anchor street, chelmsford and parking space, CM2 0AS as registered at hm land registry under title number EX868194.
Outstanding
13 June 2019Delivered on: 13 June 2019
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 279 dorset avenue, chelmsford and garage CM2 8HB. Title number EX493903.
Outstanding
2 November 2018Delivered on: 9 November 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in 3 courtlands, patching hall lane, chelmsford, essex, CM1 4DD registered at the land registry under title number EX912539.
Outstanding
6 January 2010Delivered on: 8 January 2010
Satisfied on: 6 July 2012
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: 38 and 38A duke street & 2 wells street, chelmsford, essex 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.
Fully Satisfied
28 October 2009Delivered on: 31 October 2009
Satisfied on: 28 September 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 30 August 2019 (5 pages)
8 April 2020Registration of charge 069362500013, created on 3 April 2020 (4 pages)
19 March 2020Registration of charge 069362500012, created on 18 March 2020 (4 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 30 August 2018 (5 pages)
13 June 2019Registration of charge 069362500011, created on 13 June 2019 (4 pages)
29 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 November 2018Registration of charge 069362500010, created on 2 November 2018 (3 pages)
22 August 2018Registration of a charge with Charles court order to extend. Charge code 069362500009, created on 17 April 2018 (36 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
10 May 2018Registration of charge 069362500008, created on 23 April 2018 (6 pages)
2 May 2018Registered office address changed from 169 New London Road Chelmsford CM2 0AE to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page)
9 April 2018Satisfaction of charge 4 in full (2 pages)
29 March 2018Satisfaction of charge 5 in full (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 September 2017Termination of appointment of Balraj Singh Birk as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Balraj Singh Birk as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Harbhajan Singh Birk as a director on 13 September 2017 (1 page)
13 September 2017Termination of appointment of Harbhajan Singh Birk as a director on 13 September 2017 (1 page)
31 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (4 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 May 2014Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn on 7 May 2014 (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 March 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
26 March 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
12 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 March 2013Director's details changed for Mr Balbir Singh Birk on 1 October 2012 (2 pages)
11 March 2013Director's details changed for Mr Balbir Singh Birk on 1 October 2012 (2 pages)
11 March 2013Director's details changed for Mr Balbir Singh Birk on 1 October 2012 (2 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Appointment of Mr Balbir Singh Birk as a director (2 pages)
23 March 2012Appointment of Mr Balbir Singh Birk as a director (2 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
23 June 2011Appointment of Mr Balraj Singh Birk as a director (2 pages)
23 June 2011Appointment of Mr Balraj Singh Birk as a director (2 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Mr Harbhajan Singh Birk on 25 May 2010 (2 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
16 March 2011Director's details changed for Mr Harbhajan Singh Birk on 25 May 2010 (2 pages)
21 January 2010Director's details changed for Mr Harbhajan Singh Birk on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Mr Harbhajan Singh Birk on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Harbhajan Singh Birk on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2009Director appointed mr harbhajan singh birk (1 page)
23 June 2009Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 June 2009Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 June 2009Director appointed mr harbhajan singh birk (1 page)
18 June 2009Appointment terminated director barbara kahan (1 page)
18 June 2009Appointment terminated director barbara kahan (1 page)
17 June 2009Incorporation (12 pages)
17 June 2009Incorporation (12 pages)