Company NameBHK Financial Management Limited
DirectorsBarry Edward Sutton and Jonathan William Dickinson
Company StatusDissolved
Company Number02846975
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Edward Sutton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1993(4 days after company formation)
Appointment Duration30 years, 8 months
RoleIndependent Financial Advisor
Country of ResidenceGB
Correspondence Address32 Clarendon Road
Ashford
Middlesex
TW15 2QE
Secretary NameMr Jonathan William Dickinson
NationalityBritish
StatusCurrent
Appointed27 August 1993(4 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Ember Lane
Esher
Surrey
KT10 8EJ
Director NameMr Jonathan William Dickinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(1 year, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Ember Lane
Esher
Surrey
KT10 8EJ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£431,152
Gross Profit£407,068
Net Worth£15,060
Cash£49,894
Current Liabilities£73,673

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 May 2007Dissolved (1 page)
22 February 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
24 November 2006Liquidators statement of receipts and payments (5 pages)
19 May 2006Liquidators statement of receipts and payments (5 pages)
9 December 2005Liquidators statement of receipts and payments (5 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
19 May 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
24 May 2004Liquidators statement of receipts and payments (5 pages)
20 November 2003Liquidators statement of receipts and payments (8 pages)
4 December 2002Appointment of a voluntary liquidator (1 page)
25 November 2002Registered office changed on 25/11/02 from: 9 south molton st. Mayfair london W1Y 1DG (1 page)
21 November 2002Statement of affairs (6 pages)
21 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2001Return made up to 23/08/01; full list of members (8 pages)
1 November 2000Return made up to 23/08/00; full list of members (8 pages)
25 January 2000Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
22 September 1999Return made up to 23/08/99; no change of members (4 pages)
3 March 1999Full accounts made up to 30 September 1998 (18 pages)
21 August 1998Return made up to 23/08/98; full list of members (6 pages)
26 July 1998Notice of assignment of name or new name to shares (1 page)
26 February 1998Notice of assignment of name or new name to shares (2 pages)
16 February 1998Director's particulars changed (1 page)
16 February 1998Full accounts made up to 30 September 1997 (18 pages)
20 October 1997Return made up to 23/08/97; full list of members (6 pages)
21 March 1997Full accounts made up to 30 September 1996 (17 pages)
11 February 1997Amended full accounts made up to 30 September 1995 (16 pages)
14 October 1996Return made up to 23/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1996Full accounts made up to 30 September 1995 (11 pages)
10 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1995New director appointed (2 pages)
10 March 1995Ad 10/10/93--------- £ si 2000@1 (2 pages)
23 August 1993Incorporation (14 pages)