Company NameJM (BMK) Ltd
Company StatusActive
Company Number02060897
CategoryPrivate Limited Company
Incorporation Date2 October 1986(37 years, 7 months ago)
Previous NamesZonephase Limited and Grainmill Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kamlesh Shah
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairway Avenue
Kingsbury
London
NW9 0EY
Director NameMr Mahesh Javerchand Shah
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1992(5 years, 11 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fairway Avenue
Kingsbury
London
NW9 0EY
Director NameBharat Gudka
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1995(8 years, 6 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Flambard Road
Kenton
Harrow
Middlesex
HA1 2ND
Secretary NameMr Kamlesh Shah
NationalityBritish
StatusCurrent
Appointed27 April 1995(8 years, 6 months after company formation)
Appointment Duration29 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Fairway Avenue
Kingsbury
London
NW9 0EY
Director NameMr Kanti Shah
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elmcroft Gardens
Kingsbury
London
NW9 9QP
Secretary NameMr Kanti Shah
NationalityBritish
StatusResigned
Appointed20 July 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elmcroft Gardens
Kingsbury
London
NW9 9QP
Director NameMr Babulal Hemraj Shah
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 1995)
RoleCompany Director
Correspondence Address33 Fairfields Crescent
Kingsbury
London
NW9 0PR

Contact

Websiteniceprice.ltd.uk

Location

Registered Address1 Bell Street
2nd Floor
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

34 at £1Mahesh Shah
34.00%
Ordinary
33 at £1Bharat Gudka
33.00%
Ordinary
33 at £1Mr Kamlesh Shah
33.00%
Ordinary

Financials

Year2014
Net Worth£320,281
Cash£151,012
Current Liabilities£351,262

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

20 September 2007Delivered on: 9 October 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: 822 & 824 london road thornton heath london. 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
27 February 1996Delivered on: 4 March 1996
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 k/a 489 kingsbury road, l/b of brent t/no. MX446687 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
15 January 1996Delivered on: 24 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 December 1986Delivered on: 26 May 1987
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: 828 london rd thornton heath. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Notification of Bharat Gudka as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Mahesh Shah as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Mahesh Shah as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Notification of Bharat Gudka as a person with significant control on 6 April 2016 (2 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(6 pages)
29 December 2014Change of name notice (2 pages)
29 December 2014Company name changed grainmill LIMITED\certificate issued on 29/12/14
  • RES15 ‐ Change company name resolution on 2014-12-18
(2 pages)
29 December 2014Company name changed grainmill LIMITED\certificate issued on 29/12/14
  • RES15 ‐ Change company name resolution on 2014-12-18
(2 pages)
29 December 2014Change of name notice (2 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
15 June 2012Registered office address changed from Delta Centre Unit 3 Mount Pleasant Wembley Middlesex HA0 1UX on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Delta Centre Unit 3 Mount Pleasant Wembley Middlesex HA0 1UX on 15 June 2012 (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Mr Mahesh Javerchand Shah on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Kamlesh Shah on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Mahesh Javerchand Shah on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Mahesh Javerchand Shah on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Bharat Gudka on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Kamlesh Shah on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Kamlesh Shah on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Bharat Gudka on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Bharat Gudka on 1 October 2009 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
24 August 2009Return made up to 20/07/09; full list of members (4 pages)
24 August 2009Return made up to 20/07/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 December 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 October 2008Return made up to 20/07/08; full list of members (4 pages)
15 October 2008Return made up to 20/07/08; full list of members (4 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Return made up to 20/07/07; full list of members (7 pages)
5 October 2007Return made up to 20/07/07; full list of members (7 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 September 2006Return made up to 20/07/06; full list of members (7 pages)
11 September 2006Return made up to 20/07/06; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
23 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
24 August 2005Return made up to 20/07/05; full list of members (7 pages)
24 August 2005Return made up to 20/07/05; full list of members (7 pages)
15 November 2004Full accounts made up to 31 December 2003 (12 pages)
15 November 2004Full accounts made up to 31 December 2003 (12 pages)
26 July 2004Return made up to 20/07/04; full list of members (7 pages)
26 July 2004Return made up to 20/07/04; full list of members (7 pages)
29 December 2003Full accounts made up to 31 December 2002 (12 pages)
29 December 2003Full accounts made up to 31 December 2002 (12 pages)
16 December 2003Return made up to 20/07/03; full list of members (7 pages)
16 December 2003Return made up to 20/07/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
19 September 2002Return made up to 20/07/02; full list of members (7 pages)
19 September 2002Return made up to 20/07/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
4 October 2001Return made up to 20/07/01; full list of members (7 pages)
4 October 2001Return made up to 20/07/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
3 August 2000Return made up to 20/07/00; full list of members (7 pages)
3 August 2000Return made up to 20/07/00; full list of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
18 October 1999Return made up to 20/07/99; full list of members (6 pages)
18 October 1999Return made up to 20/07/99; full list of members (6 pages)
26 January 1999Full accounts made up to 31 December 1997 (11 pages)
26 January 1999Full accounts made up to 31 December 1997 (11 pages)
23 September 1998Return made up to 20/07/98; no change of members (4 pages)
23 September 1998Return made up to 20/07/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 December 1996 (11 pages)
20 January 1998Full accounts made up to 31 December 1996 (11 pages)
19 November 1997Return made up to 20/07/97; full list of members (6 pages)
19 November 1997Return made up to 20/07/97; full list of members (6 pages)
18 November 1996Registered office changed on 18/11/96 from: 9 fairway avenue kingsbury london NW9 0EY (1 page)
18 November 1996Registered office changed on 18/11/96 from: 9 fairway avenue kingsbury london NW9 0EY (1 page)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
14 August 1996Return made up to 20/07/96; no change of members (4 pages)
14 August 1996Return made up to 20/07/96; no change of members (4 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (12 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (12 pages)
5 September 1995Return made up to 20/07/95; no change of members (4 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995Return made up to 20/07/95; no change of members (4 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New secretary appointed (2 pages)
5 September 1995New director appointed (2 pages)
14 August 1995Secretary resigned;director resigned (2 pages)
14 August 1995Secretary resigned;director resigned (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
28 December 1994Full accounts made up to 31 December 1993 (13 pages)
28 December 1994Full accounts made up to 31 December 1993 (13 pages)
19 August 1994Return made up to 20/07/94; full list of members (5 pages)
19 August 1994Return made up to 20/07/94; full list of members (5 pages)
17 November 1993Return made up to 20/07/93; full list of members (6 pages)
17 November 1993Return made up to 20/07/93; full list of members (6 pages)
11 November 1993Full accounts made up to 31 December 1992 (11 pages)
11 November 1993Full accounts made up to 31 December 1992 (11 pages)
8 November 1992Director's particulars changed (5 pages)
8 November 1992Return made up to 20/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 November 1992Return made up to 20/07/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 October 1992Full accounts made up to 31 December 1991 (11 pages)
18 October 1992Full accounts made up to 31 December 1991 (11 pages)
14 November 1991Full accounts made up to 31 December 1990 (12 pages)
14 November 1991Full accounts made up to 31 December 1990 (12 pages)
6 August 1990Full accounts made up to 31 December 1989 (12 pages)
6 August 1990Full accounts made up to 31 December 1989 (12 pages)
6 February 1989Full accounts made up to 31 December 1988 (12 pages)
6 February 1989Full accounts made up to 31 December 1988 (12 pages)
12 December 1986Memorandum and Articles of Association (8 pages)
12 December 1986Memorandum and Articles of Association (8 pages)
2 October 1986Certificate of Incorporation (1 page)
2 October 1986Certificate of Incorporation (1 page)