London
SW17 9LG
Director Name | Mr Syed Ahsan Raza Bokhari |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2012(5 years, 2 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 219 Longley Road London SW17 9LG |
Director Name | Sher Baig |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(same day as company formation) |
Role | Businessman |
Correspondence Address | 23 Heathfield Drive Mitcham Surrey CR4 3RD |
Director Name | Mr Syed Ali Husnain Bokhari |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 May 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 December 2016) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 219 Longley Road London SW17 9LG |
Website | bkestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86720439 |
Telephone region | London |
Registered Address | 219 Longley Road London SW17 9LG |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Syed Ahsan Bokhari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,936 |
Cash | £5,328 |
Current Liabilities | £7,264 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
---|---|
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
27 December 2016 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
27 December 2016 | Termination of appointment of Syed Ali Husnain Bokhari as a director on 15 December 2016 (1 page) |
27 December 2016 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
27 December 2016 | Termination of appointment of Syed Ali Husnain Bokhari as a director on 15 December 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Company name changed zahm haar LTD\certificate issued on 04/02/13
|
4 February 2013 | Company name changed zahm haar LTD\certificate issued on 04/02/13
|
10 December 2012 | Company name changed b & k estates LTD.\certificate issued on 10/12/12
|
10 December 2012 | Company name changed b & k estates LTD.\certificate issued on 10/12/12
|
31 May 2012 | Second filing of AP01 previously delivered to Companies House
|
31 May 2012 | Second filing of AP01 previously delivered to Companies House
|
18 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Appointment of Mr Syed Ahsan Bokhari as a director
|
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Appointment of Mr Syed Ahsan Bokhari as a director
|
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
8 February 2011 | Director's details changed for Mr Syed Ali Husnain Bokhari on 8 August 2010 (2 pages) |
8 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Director's details changed for Mr Syed Ali Husnain Bokhari on 8 August 2010 (2 pages) |
8 February 2011 | Director's details changed for Mr Syed Ali Husnain Bokhari on 8 August 2010 (2 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
5 October 2010 | Registered office address changed from 67 Berry Meade Ashtead Surrey KT21 1SF on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 67 Berry Meade Ashtead Surrey KT21 1SF on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 67 Berry Meade Ashtead Surrey KT21 1SF on 5 October 2010 (1 page) |
7 April 2010 | Secretary's details changed for Syed Ahsan Raza Bokhari on 1 January 2010 (1 page) |
7 April 2010 | Director's details changed for Syed Ali Husnain Bokhari on 1 January 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Syed Ahsan Raza Bokhari on 1 January 2010 (1 page) |
7 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Syed Ali Husnain Bokhari on 1 January 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Syed Ahsan Raza Bokhari on 1 January 2010 (1 page) |
7 April 2010 | Director's details changed for Syed Ali Husnain Bokhari on 1 January 2010 (2 pages) |
27 November 2009 | Registered office address changed from 16 Undine Street Tooting London SW17 8PR on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from 16 Undine Street Tooting London SW17 8PR on 27 November 2009 (2 pages) |
28 August 2009 | Memorandum and Articles of Association (10 pages) |
28 August 2009 | Memorandum and Articles of Association (10 pages) |
20 August 2009 | Company name changed sky travel agency LTD\certificate issued on 24/08/09 (3 pages) |
20 August 2009 | Company name changed sky travel agency LTD\certificate issued on 24/08/09 (3 pages) |
17 July 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
17 July 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
9 March 2009 | Return made up to 23/01/09; full list of members (5 pages) |
9 March 2009 | Return made up to 23/01/09; full list of members (5 pages) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
24 November 2008 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
12 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 23 heathfield drive mitcham surrey CR4 3RD (2 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: 23 heathfield drive mitcham surrey CR4 3RD (2 pages) |
22 May 2007 | Director resigned (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (2 pages) |
22 May 2007 | New director appointed (2 pages) |
17 February 2007 | Secretary's particulars changed (1 page) |
17 February 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Incorporation (14 pages) |
23 January 2007 | Incorporation (14 pages) |