Company NameB&K Estates Ltd
DirectorSyed Ahsan Raza Bokhari
Company StatusActive
Company Number06063025
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Syed Ahsan Raza Bokhari
NationalityGerman
StatusCurrent
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address219 Longley Road
London
SW17 9LG
Director NameMr Syed Ahsan Raza Bokhari
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2012(5 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address219 Longley Road
London
SW17 9LG
Director NameSher Baig
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(same day as company formation)
RoleBusinessman
Correspondence Address23 Heathfield Drive
Mitcham
Surrey
CR4 3RD
Director NameMr Syed Ali Husnain Bokhari
Date of BirthDecember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed09 May 2007(3 months, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 15 December 2016)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address219 Longley Road
London
SW17 9LG

Contact

Websitebkestates.co.uk
Email address[email protected]
Telephone020 86720439
Telephone regionLondon

Location

Registered Address219 Longley Road
London
SW17 9LG
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Syed Ahsan Bokhari
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,936
Cash£5,328
Current Liabilities£7,264

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (4 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (4 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
27 December 2016Confirmation statement made on 27 December 2016 with updates (6 pages)
27 December 2016Termination of appointment of Syed Ali Husnain Bokhari as a director on 15 December 2016 (1 page)
27 December 2016Confirmation statement made on 27 December 2016 with updates (6 pages)
27 December 2016Termination of appointment of Syed Ali Husnain Bokhari as a director on 15 December 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(4 pages)
18 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
4 February 2013Company name changed zahm haar LTD\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2013Company name changed zahm haar LTD\certificate issued on 04/02/13
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Company name changed b & k estates LTD.\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 December 2012Company name changed b & k estates LTD.\certificate issued on 10/12/12
  • RES15 ‐ Change company name resolution on 2012-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Syed Ahsan Raza Bokhari was registered on 31/05/2012
(5 pages)
31 May 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Syed Ahsan Raza Bokhari was registered on 31/05/2012
(5 pages)
18 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
10 April 2012Appointment of Mr Syed Ahsan Bokhari as a director
  • ANNOTATION A second filed AP01 for Syed Ahsan Raza Bokhari was registered on 31/05/2012
(3 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
10 April 2012Appointment of Mr Syed Ahsan Bokhari as a director
  • ANNOTATION A second filed AP01 for Syed Ahsan Raza Bokhari was registered on 31/05/2012
(3 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 February 2011Director's details changed for Mr Syed Ali Husnain Bokhari on 8 August 2010 (2 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
8 February 2011Director's details changed for Mr Syed Ali Husnain Bokhari on 8 August 2010 (2 pages)
8 February 2011Director's details changed for Mr Syed Ali Husnain Bokhari on 8 August 2010 (2 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
5 October 2010Registered office address changed from 67 Berry Meade Ashtead Surrey KT21 1SF on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 67 Berry Meade Ashtead Surrey KT21 1SF on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 67 Berry Meade Ashtead Surrey KT21 1SF on 5 October 2010 (1 page)
7 April 2010Secretary's details changed for Syed Ahsan Raza Bokhari on 1 January 2010 (1 page)
7 April 2010Director's details changed for Syed Ali Husnain Bokhari on 1 January 2010 (2 pages)
7 April 2010Secretary's details changed for Syed Ahsan Raza Bokhari on 1 January 2010 (1 page)
7 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Syed Ali Husnain Bokhari on 1 January 2010 (2 pages)
7 April 2010Secretary's details changed for Syed Ahsan Raza Bokhari on 1 January 2010 (1 page)
7 April 2010Director's details changed for Syed Ali Husnain Bokhari on 1 January 2010 (2 pages)
27 November 2009Registered office address changed from 16 Undine Street Tooting London SW17 8PR on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from 16 Undine Street Tooting London SW17 8PR on 27 November 2009 (2 pages)
28 August 2009Memorandum and Articles of Association (10 pages)
28 August 2009Memorandum and Articles of Association (10 pages)
20 August 2009Company name changed sky travel agency LTD\certificate issued on 24/08/09 (3 pages)
20 August 2009Company name changed sky travel agency LTD\certificate issued on 24/08/09 (3 pages)
17 July 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
17 July 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
9 March 2009Return made up to 23/01/09; full list of members (5 pages)
9 March 2009Return made up to 23/01/09; full list of members (5 pages)
24 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
24 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
12 February 2008Return made up to 23/01/08; full list of members (2 pages)
12 February 2008Return made up to 23/01/08; full list of members (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 23 heathfield drive mitcham surrey CR4 3RD (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 23 heathfield drive mitcham surrey CR4 3RD (2 pages)
22 May 2007Director resigned (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (2 pages)
22 May 2007New director appointed (2 pages)
17 February 2007Secretary's particulars changed (1 page)
17 February 2007Secretary's particulars changed (1 page)
23 January 2007Incorporation (14 pages)
23 January 2007Incorporation (14 pages)