Company NameBHK Properties Limited
Company StatusActive
Company Number02265706
CategoryPrivate Limited Company
Incorporation Date8 June 1988(35 years, 11 months ago)
Previous NameDescribe Properties Limited

Business Activity

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

Directors

Director NameMr Hovnan Hampartsoumian
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameMr Baret Kouyoumdjian
Date of BirthMay 1968 (Born 56 years ago)
NationalityCypriot
StatusCurrent
Appointed01 August 2017(29 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address36 Princes Avenue
Muswell Hill
London
N10 3LR
Secretary NameMr Allen Hampartsoumian
StatusCurrent
Appointed04 August 2017(29 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address12 Albemarle Road
East Barnet
Barnet
EN4 8EG
Director NameMr Garo Bohdjelian
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityCypriot
StatusCurrent
Appointed12 December 2017(29 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address36 Princes Avenue
Muswell Hill
London
N10 3LR
Director NameMr Manos Kouyoumdjian
Date of BirthAugust 1994 (Born 29 years ago)
NationalityCypriot
StatusCurrent
Appointed14 July 2021(33 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address36 Princes Avenue
Muswell Hill
London
N10 3LR
Secretary NameMrs Carmen Hampartsoumian
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration26 years, 7 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Ashurst Road
Cockfosters
Barnet
Hertfordshire
EN4 9LG
Director NameMr Harutune Kouyoumdjian
Date of BirthApril 1963 (Born 61 years ago)
NationalityCypriot
StatusResigned
Appointed01 August 2017(29 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 2021)
RoleBusinessman
Country of ResidenceCyprus
Correspondence Address36 Princes Avenue
Muswell Hill
London
N10 3LR

Location

Registered Address36 Princes Avenue
Muswell Hill
London
N10 3LR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

84k at £1Hagop Bohdjelian
42.00%
Ordinary
42k at £1Bgmsr Kouyoumdjian LTD
21.00%
Ordinary
42k at £1Hylm Kouyoumdjian LTD
21.00%
Ordinary
32k at £1Carmen Hampartsoumian
16.00%
Ordinary

Financials

Year2014
Net Worth£5,156,319
Cash£486,282
Current Liabilities£193,107

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

20 October 2009Delivered on: 5 November 2009
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 291 muswell hill broadway london t/no MX240673 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
20 October 2009Delivered on: 22 October 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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 January 1995Delivered on: 20 January 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 141/143 and 155 muswell hill broadway and 145 and 157 avenue mews london N10 together with all buildings and fixtures .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
10 March 1994Delivered on: 11 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 25/27 muswell hill broadway london N10 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
4 October 1988Delivered on: 2 August 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage registered pursuant to an order of court dated 18.7.89
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as 97 greenford avenue hanwell london W7 together with all fixtures & fittings thereon assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 October 1988Delivered on: 2 August 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage registered pursuant to an order of court dated 18.7.89
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/as 97 greenford avenue, hanwell london W7 together with all fixtures & fittings thereon assignment of the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 March 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
29 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 July 2023Statement of capital on 7 July 2023
  • GBP 1
(3 pages)
28 June 2023Statement by Directors (3 pages)
28 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2023Cessation of Hovnan Hampartsoumian as a person with significant control on 20 May 2022 (1 page)
28 June 2023Solvency Statement dated 09/05/23 (4 pages)
8 March 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
10 November 2022Notification of Bhk Property Holdings Ltd as a person with significant control on 20 May 2022 (2 pages)
1 April 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
19 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 August 2021Termination of appointment of Harutune Kouyoumdjian as a director on 14 July 2021 (1 page)
10 August 2021Appointment of Mr Manos Kouyoumdjian as a director on 14 July 2021 (2 pages)
22 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
13 March 2021Satisfaction of charge 1 in full (1 page)
13 March 2021Satisfaction of charge 6 in full (2 pages)
13 March 2021Satisfaction of charge 2 in full (1 page)
16 April 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 October 2019Satisfaction of charge 4 in full (2 pages)
3 October 2019Satisfaction of charge 5 in full (1 page)
3 October 2019Satisfaction of charge 3 in full (2 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
27 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017Appointment of Mr Garo Bohdjelian as a director on 12 December 2017 (2 pages)
16 August 2017Termination of appointment of Carmen Hampartsoumian as a secretary on 4 August 2017 (1 page)
16 August 2017Appointment of Mr Allen Hampartsoumian as a secretary on 4 August 2017 (2 pages)
16 August 2017Appointment of Mr Allen Hampartsoumian as a secretary on 4 August 2017 (2 pages)
16 August 2017Termination of appointment of Carmen Hampartsoumian as a secretary on 4 August 2017 (1 page)
6 August 2017Appointment of Mr Baret Kouyoumdjian as a director on 1 August 2017 (2 pages)
6 August 2017Appointment of Mr Baret Kouyoumdjian as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Harutune Kouyoumdjian as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr Harutune Kouyoumdjian as a director on 1 August 2017 (2 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,000
(3 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,000
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200,000
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 200,000
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200,000
(3 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200,000
(3 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
7 January 2013Full accounts made up to 31 March 2012 (12 pages)
7 January 2013Full accounts made up to 31 March 2012 (12 pages)
3 April 2012Full accounts made up to 31 March 2011 (11 pages)
3 April 2012Full accounts made up to 31 March 2011 (11 pages)
26 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
26 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
22 February 2011Full accounts made up to 31 March 2010 (11 pages)
22 February 2011Full accounts made up to 31 March 2010 (11 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
23 February 2010Director's details changed for Hovnan Hampartsoumian on 31 December 2009 (2 pages)
23 February 2010Director's details changed for Hovnan Hampartsoumian on 31 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Hovnan Hampartsoumian on 4 July 2005 (1 page)
9 February 2010Director's details changed for Hovnan Hampartsoumian on 4 July 2005 (1 page)
9 February 2010Director's details changed for Hovnan Hampartsoumian on 4 July 2005 (1 page)
23 December 2009Full accounts made up to 31 March 2009 (11 pages)
23 December 2009Full accounts made up to 31 March 2009 (11 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
3 March 2009Full accounts made up to 31 March 2008 (11 pages)
3 March 2009Full accounts made up to 31 March 2008 (11 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 April 2008Full accounts made up to 31 March 2007 (12 pages)
15 April 2008Full accounts made up to 31 March 2007 (12 pages)
1 March 2008Return made up to 31/12/07; full list of members (4 pages)
1 March 2008Return made up to 31/12/07; full list of members (4 pages)
28 March 2007Return made up to 31/12/06; full list of members (3 pages)
28 March 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Full accounts made up to 31 March 2006 (12 pages)
29 January 2007Full accounts made up to 31 March 2006 (12 pages)
6 April 2006Full accounts made up to 31 March 2005 (10 pages)
6 April 2006Full accounts made up to 31 March 2005 (10 pages)
24 February 2006Director's particulars changed (1 page)
24 February 2006Return made up to 31/12/05; full list of members (3 pages)
24 February 2006Return made up to 31/12/05; full list of members (3 pages)
24 February 2006Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
8 February 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 March 2004Return made up to 31/12/03; full list of members (7 pages)
26 March 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Full accounts made up to 31 March 2003 (9 pages)
19 January 2004Full accounts made up to 31 March 2003 (9 pages)
20 March 2003Full accounts made up to 31 March 2002 (11 pages)
20 March 2003Full accounts made up to 31 March 2002 (11 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
18 February 2003Return made up to 31/12/02; full list of members (7 pages)
20 September 2002Return made up to 31/12/01; full list of members (7 pages)
20 September 2002Return made up to 31/12/01; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
20 June 2001Full accounts made up to 31 March 2000 (11 pages)
20 June 2001Full accounts made up to 31 March 2000 (11 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 March 2000Return made up to 31/12/99; full list of members (7 pages)
24 March 2000Return made up to 31/12/99; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Full accounts made up to 31 March 1999 (9 pages)
10 February 1999Full accounts made up to 31 March 1998 (9 pages)
10 February 1999Full accounts made up to 31 March 1998 (9 pages)
15 January 1999Return made up to 31/12/98; full list of members (4 pages)
15 January 1999Return made up to 31/12/98; full list of members (4 pages)
25 March 1998Return made up to 31/12/97; no change of members (4 pages)
25 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
10 July 1996Return made up to 31/12/95; full list of members (6 pages)
10 July 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Full accounts made up to 31 March 1995 (17 pages)
16 January 1996Full accounts made up to 31 March 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
12 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 June 1988Incorporation (15 pages)
8 June 1988Incorporation (15 pages)