Company NameBMK Properties Limited
Company StatusActive
Company Number06657460
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Bhavin Manish Shah
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233 1
Colonial Way
North Watford
Herts
WD24 4YR
Director NameMr Hatul Bharat Kumar Shah
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Secretary NameMr Bhavin Manish Shah
NationalityBritish
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233 1
Colonial Way
North Watford
Herts
WD24 4YR
Director NameMr Nishal Kamal Shah
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(1 year, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233 1
Colonial Way
North Watford
Herts
WD24 4YR
Director NameMr Paras Kamal Shah
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(1 year, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233 1
Colonial Way
North Watford
Herts
WD24 4YR
Director NameMr Rajiv Bharat Kumar Shah
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(1 year, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 233 1
Colonial Way
North Watford
Herts
WD24 4YR
Director NameMr Sachin Manish Shah
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(1 year, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 233 1
Colonial Way
North Watford
Herts
WD24 4YR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Orion Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£238,868
Cash£254,858
Current Liabilities£160,707

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

28 September 2017Delivered on: 2 October 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Flat 1, junction court, 9 station road, watford, WD17 1AP (HD561816); 157 and 159 greenford road, harrow, HA1 3QN (P103800); 32 joel street, northwood, HA6 1PF (NGL61792) and flat 14, 37 westbourne terrace, london, W2 3UR (NGL949045).
Outstanding
28 September 2017Delivered on: 2 October 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: FLAT1, junction court, 9 station road, watford WD17 1AP; 157 and 159 greenford road, harrow, HA1 3QN; 32 joel street, northwood, HA6 1PF and flat 14, 37 westbourne terrace, london, W2.
Outstanding
2 February 2017Delivered on: 9 February 2017
Persons entitled:
Kamal Hansraj Shah
Manish Hansraj Shah
Bharat Hansraj Shah
Nss Trustees Limited

Classification: A registered charge
Particulars: Flat 1 9 station road watford.
Outstanding
11 December 2009Delivered on: 16 December 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 joel street northwood hills middlesex see image for full details.
Outstanding
11 December 2009Delivered on: 16 December 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 157/159 greenford road sudbury hill middlesex see image for full details.
Outstanding

Filing History

3 September 2020Accounts for a small company made up to 31 August 2019 (11 pages)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (11 pages)
1 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
6 June 2018Accounts for a small company made up to 31 August 2017 (10 pages)
19 October 2017Satisfaction of charge 066574600003 in full (4 pages)
19 October 2017Satisfaction of charge 066574600003 in full (4 pages)
11 October 2017Satisfaction of charge 1 in full (1 page)
11 October 2017Satisfaction of charge 2 in full (1 page)
11 October 2017Satisfaction of charge 2 in full (1 page)
11 October 2017Satisfaction of charge 1 in full (1 page)
6 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 500,100.00
(4 pages)
6 October 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 500,100.00
(4 pages)
5 October 2017Statement of company's objects (2 pages)
5 October 2017Resolutions
  • RES14 ‐ Capitalisation of £500000 31/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
5 October 2017Resolutions
  • RES14 ‐ Capitalisation of £500000 31/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
5 October 2017Statement of company's objects (2 pages)
2 October 2017Registration of charge 066574600005, created on 28 September 2017 (39 pages)
2 October 2017Registration of charge 066574600004, created on 28 September 2017 (47 pages)
2 October 2017Registration of charge 066574600005, created on 28 September 2017 (39 pages)
2 October 2017Registration of charge 066574600004, created on 28 September 2017 (47 pages)
7 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 February 2017Registration of charge 066574600003, created on 2 February 2017 (13 pages)
9 February 2017Registration of charge 066574600003, created on 2 February 2017 (13 pages)
10 October 2016Director's details changed for Mr Hatul Bharat Kumar Shah on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Hatul Bharat Kumar Shah on 10 October 2016 (2 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(9 pages)
27 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(9 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 September 2014Director's details changed for Mr Hatul Bharat Kumar Shah on 28 July 2014 (2 pages)
18 September 2014Director's details changed for Nishal Kamal Shah on 28 July 2014 (2 pages)
18 September 2014Director's details changed for Mr Rajiv Bharat Kumar Shah on 28 July 2014 (2 pages)
18 September 2014Director's details changed for Nishal Kamal Shah on 28 July 2014 (2 pages)
18 September 2014Director's details changed for Mr Bhavin Manish Shah on 28 July 2014 (2 pages)
18 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(9 pages)
18 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(9 pages)
18 September 2014Director's details changed for Mr Paras Kamal Shah on 28 July 2014 (2 pages)
18 September 2014Director's details changed for Mr Rajiv Bharat Kumar Shah on 28 July 2014 (2 pages)
18 September 2014Director's details changed for Mr Sachin Manish Shah on 28 July 2014 (2 pages)
18 September 2014Director's details changed for Mr Sachin Manish Shah on 28 July 2014 (2 pages)
18 September 2014Director's details changed for Mr Hatul Bharat Kumar Shah on 28 July 2014 (2 pages)
18 September 2014Director's details changed for Mr Paras Kamal Shah on 28 July 2014 (2 pages)
18 September 2014Director's details changed for Mr Bhavin Manish Shah on 28 July 2014 (2 pages)
18 September 2014Secretary's details changed for Mr Bhavin Manish Shah on 28 July 2014 (1 page)
18 September 2014Secretary's details changed for Mr Bhavin Manish Shah on 28 July 2014 (1 page)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(7 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(7 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
7 September 2011Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 7 September 2011 (1 page)
7 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
7 September 2011Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 7 September 2011 (1 page)
7 September 2011Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 7 September 2011 (1 page)
7 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for Hatul Bharat Kumar Shah on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Hatul Bharat Kumar Shah on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Bhavin Manish Shah on 1 October 2009 (2 pages)
2 August 2010Secretary's details changed for Bhavin Manish Shah on 1 October 2009 (1 page)
2 August 2010Director's details changed for Hatul Bharat Kumar Shah on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Mr Bhavin Manish Shah on 1 October 2009 (2 pages)
2 August 2010Secretary's details changed for Bhavin Manish Shah on 1 October 2009 (1 page)
2 August 2010Director's details changed for Mr Bhavin Manish Shah on 1 October 2009 (2 pages)
2 August 2010Secretary's details changed for Bhavin Manish Shah on 1 October 2009 (1 page)
2 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
9 March 2010Appointment of Rajiv Bharat Kumar Shah as a director (3 pages)
9 March 2010Appointment of Sachin Manish Shah as a director (3 pages)
9 March 2010Appointment of Nishal Kamal Shah as a director (3 pages)
9 March 2010Appointment of Nishal Kamal Shah as a director (3 pages)
9 March 2010Appointment of Paras Kamal Shah as a director (3 pages)
9 March 2010Appointment of Paras Kamal Shah as a director (3 pages)
9 March 2010Appointment of Sachin Manish Shah as a director (3 pages)
9 March 2010Appointment of Rajiv Bharat Kumar Shah as a director (3 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
26 August 2009Appointment terminated director sdg registrars LIMITED (1 page)
26 August 2009Appointment terminated director sdg registrars LIMITED (1 page)
15 September 2008Director appointed hatul bharat kumar shah (2 pages)
15 September 2008Director appointed hatul bharat kumar shah (2 pages)
15 September 2008Registered office changed on 15/09/2008 from c/o king & king roxburghe house 273-87 regent street london W1B 2HA (1 page)
15 September 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
15 September 2008Ad 15/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 September 2008Registered office changed on 15/09/2008 from c/o king & king roxburghe house 273-87 regent street london W1B 2HA (1 page)
15 September 2008Director and secretary appointed bhavin manish shah (2 pages)
15 September 2008Ad 15/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 September 2008Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
15 September 2008Director and secretary appointed bhavin manish shah (2 pages)
28 July 2008Incorporation (17 pages)
28 July 2008Incorporation (17 pages)