Company NameBBK Property Limited
Company StatusActive
Company Number02112610
CategoryPrivate Limited Company
Incorporation Date19 March 1987(37 years, 1 month ago)
Previous NameGenial Systems Limited

Business Activity

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

Directors

Director NameMr Roger Brett Barcant
Date of BirthOctober 1946 (Born 77 years ago)
NationalityTrinidad British
StatusCurrent
Appointed02 December 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address214 Stapleton Hall Road
London
N4 4QR
Director NameMr Douglas Beardon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Poppy Close
Bury St. Edmunds
Suffolk
IP32 7JT
Secretary NameMukesh Vallabh Khatri
NationalityBritish
StatusCurrent
Appointed30 November 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Greenhill Park
New Barnet
Barnet
Hertfordshire
EN5 1HP
Director NameMr Mukesh Vallabh Khatri
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1994(6 years, 10 months after company formation)
Appointment Duration30 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Greenhill Park
New Barnet
Barnet
Hertfordshire
EN5 1HP
Director NamePraful Gosai
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(4 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 June 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Wood Lane
London
NW9 7PB
Secretary NameClaudine Scoon
NationalityBritish
StatusResigned
Appointed02 December 1991(4 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address37 Wood End Gardens
Northolt
Middlesex
UB5 4QJ

Contact

Websitebarcantbeardon.co.uk
Telephone020 77049368
Telephone regionLondon

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Roger Barcant
40.00%
Ordinary
60 at £1Douglas Beardon
30.00%
Ordinary
60 at £1Shobhna Khatri
30.00%
Ordinary

Financials

Year2014
Net Worth£299,369
Cash£93,542
Current Liabilities£84,943

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

17 November 1994Delivered on: 28 November 1994
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
25 April 1991Delivered on: 2 May 1991
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: Unit 8 blackstock mews, blackstock road, london N4 title no: ngl 610162 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 October 1987Delivered on: 7 October 1987
Satisfied on: 3 October 2002
Persons entitled: Guardian Assurance PLC.

Classification: Mortgage
Secured details: £50,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a unit 8 at the rear of 100, blackstock road, london N4.
Fully Satisfied

Filing History

7 February 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
6 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
21 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 2 December 2016 with updates (7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(6 pages)
19 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200
(6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 December 2014Director's details changed for Douglas Beardon on 20 August 2014 (2 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200
(6 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200
(6 pages)
11 December 2014Director's details changed for Douglas Beardon on 20 August 2014 (2 pages)
11 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 200
(6 pages)
3 July 2014Company name changed genial systems LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
3 July 2014Company name changed genial systems LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-07-01
(2 pages)
3 July 2014Change of name notice (2 pages)
3 July 2014Change of name notice (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(6 pages)
7 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(6 pages)
7 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 200
(6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (6 pages)
8 December 2011Director's details changed for Mukesh Vallabh Khatri on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Mukesh Vallabh Khatri on 1 December 2011 (2 pages)
8 December 2011Secretary's details changed for Mukesh Vallabh Khatri on 1 December 2011 (2 pages)
8 December 2011Secretary's details changed for Mukesh Vallabh Khatri on 1 December 2011 (2 pages)
8 December 2011Director's details changed for Mukesh Vallabh Khatri on 1 December 2011 (2 pages)
8 December 2011Secretary's details changed for Mukesh Vallabh Khatri on 1 December 2011 (2 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
14 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Douglas Beardon on 2 December 2009 (2 pages)
10 December 2009Director's details changed for Mukesh Vallabh Khatri on 2 December 2009 (2 pages)
10 December 2009Director's details changed for Mukesh Vallabh Khatri on 2 December 2009 (2 pages)
10 December 2009Director's details changed for Douglas Beardon on 2 December 2009 (2 pages)
10 December 2009Director's details changed for Douglas Beardon on 2 December 2009 (2 pages)
10 December 2009Director's details changed for Mukesh Vallabh Khatri on 2 December 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 December 2008Return made up to 02/12/08; full list of members (4 pages)
3 December 2008Return made up to 02/12/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 December 2007Return made up to 02/12/07; full list of members (3 pages)
4 December 2007Return made up to 02/12/07; full list of members (3 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 December 2006Return made up to 02/12/06; full list of members (3 pages)
18 December 2006Return made up to 02/12/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 December 2005Return made up to 02/12/05; full list of members (3 pages)
13 December 2005Return made up to 02/12/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
31 January 2005Return made up to 02/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/01/05
(3 pages)
31 January 2005Return made up to 02/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/01/05
(3 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 December 2003Return made up to 02/12/03; full list of members (7 pages)
15 December 2003Return made up to 02/12/03; full list of members (7 pages)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 December 2002Return made up to 02/12/02; full list of members (8 pages)
19 December 2002Return made up to 02/12/02; full list of members (8 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 December 2001Return made up to 02/12/01; full list of members (8 pages)
27 December 2001Return made up to 02/12/01; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
29 December 2000Return made up to 02/12/00; full list of members (8 pages)
29 December 2000Return made up to 02/12/00; full list of members (8 pages)
15 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
15 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 December 1999Return made up to 02/12/99; full list of members (8 pages)
24 December 1999Return made up to 02/12/99; full list of members (8 pages)
22 June 1999Ad 15/06/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
22 June 1999Ad 15/06/99--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 March 1999Full accounts made up to 30 June 1998 (13 pages)
24 March 1999Full accounts made up to 30 June 1998 (13 pages)
4 January 1999Return made up to 02/12/98; full list of members (6 pages)
4 January 1999Return made up to 02/12/98; full list of members (6 pages)
20 February 1998Full accounts made up to 30 June 1997 (12 pages)
20 February 1998Full accounts made up to 30 June 1997 (12 pages)
18 December 1997Return made up to 02/12/97; no change of members (4 pages)
18 December 1997Return made up to 02/12/97; no change of members (4 pages)
20 February 1997Full accounts made up to 30 June 1996 (12 pages)
20 February 1997Full accounts made up to 30 June 1996 (12 pages)
15 January 1997Return made up to 02/12/96; no change of members (4 pages)
15 January 1997Return made up to 02/12/96; no change of members (4 pages)
23 April 1996Full accounts made up to 30 June 1995 (12 pages)
23 April 1996Full accounts made up to 30 June 1995 (12 pages)
20 December 1995Return made up to 02/12/95; full list of members (6 pages)
20 December 1995Return made up to 02/12/95; full list of members (6 pages)
25 April 1995Full accounts made up to 30 June 1994 (12 pages)
25 April 1995Full accounts made up to 30 June 1994 (12 pages)
19 March 1987Certificate of Incorporation (1 page)
19 March 1987Certificate of Incorporation (1 page)