Company NameBMK Property Investment Limited
DirectorDavid Nourani
Company StatusActive
Company Number07190746
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Nourani
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Somerleyton Road
London
SW9 8ND
Secretary NameMr David Nourani
NationalityBritish
StatusCurrent
Appointed31 August 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Somerleyton Road
London
SW9 8ND
Director NameMr Kamyar Mansouri
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jd Law 4th Floor, Temple Bar House
23-28 Fleet Street
London
EC4Y 1AA
Director NameMr Nasser Rahimi
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(4 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Gloucester Gardens
London
NW11 9AB
Director NameMr Mark Jeffrey Radberg
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Highgrove House 16 Uphill Drive
Mill Hill
London
NW7 4SX
Director NameMr Nourollah Nourani
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Somerleyton Road
London
SW9 8ND

Location

Registered Address8a Electric Avenue
Electric Avenue
London
SW9 8JX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

75 at £1Moshe Bar Shilton
7.50%
Ordinary
475 at £1Roni Fineman
47.50%
Ordinary
350 at £1Joseph Shohat
35.00%
Ordinary
100 at £1Sharon Nahari
10.00%
Ordinary

Financials

Year2014
Net Worth£330,092
Cash£2,599
Current Liabilities£2,772,715

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

6 October 2022Delivered on: 6 October 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 24 the bishops avenue london N2 0AJ.
Outstanding
23 February 2021Delivered on: 23 February 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 13 the bishops avenue london N2 oap.
Outstanding
13 January 2021Delivered on: 15 January 2021
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: 13 the bishops avenue london N2 0AP.
Outstanding
10 August 2020Delivered on: 25 August 2020
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 3 canons close, london, N2 0BH and registered at hm land registry with title absolute under title number NGL18978.
Outstanding
10 June 2020Delivered on: 23 June 2020
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: All that freehold land and buildings being morton 13 the bishops avenue london N2 0AP and registered under title number MX369850 together with all buildings fixtures and fixed plant and machinery on such property the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.
Outstanding
27 April 2020Delivered on: 6 May 2020
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: All that freehold land and buildings being 3 canons close london N2 obh and registered under title number NGL18978 together with all buildings fixtures and fixed plant and machinery on such property the proceeds of sale of whole or part of the property and all rights appurtenant to or benefitting the property.
Outstanding
8 August 2022Delivered on: 10 August 2022
Satisfied on: 26 August 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 457-463 holloway road london N7 6LE.
Fully Satisfied

Filing History

23 February 2021Registration of charge 071907460005, created on 23 February 2021 (10 pages)
15 January 2021Registration of charge 071907460004, created on 13 January 2021 (28 pages)
12 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
25 August 2020Registration of charge 071907460003, created on 10 August 2020 (28 pages)
23 June 2020Registration of charge 071907460002, created on 10 June 2020 (29 pages)
2 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
6 May 2020Registration of charge 071907460001, created on 27 April 2020 (29 pages)
10 December 2019Registered office address changed from 20 Somerleyton Road London SW9 8nd England to 25 North Row London W1K 6DJ on 10 December 2019 (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
7 June 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 October 2018Statement of company's objects (2 pages)
18 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
9 May 2017Second filing of Confirmation Statement dated 22/02/2017 (4 pages)
9 May 2017Second filing of Confirmation Statement dated 22/02/2017 (4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
13 March 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
13 March 2017Current accounting period extended from 30 March 2017 to 31 July 2017 (1 page)
13 March 2017Current accounting period extended from 30 March 2017 to 31 July 2017 (1 page)
22 February 2017Registered office address changed from , Foframe Hpuse 35-37 Brent Street, London, NW4 2EF to 20 Somerleyton Road London SW9 8nd on 22 February 2017 (1 page)
22 February 2017Confirmation statement made on 22 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 09/05/2017
(6 pages)
22 February 2017Registered office address changed from Foframe Hpuse 35-37 Brent Street London NW4 2EF to 20 Somerleyton Road London SW9 8nd on 22 February 2017 (1 page)
22 February 2017Confirmation statement made on 22 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 09/05/2017
(6 pages)
3 November 2016Appointment of David Nourani as a secretary on 31 August 2016 (3 pages)
3 November 2016Appointment of David Nourani as a secretary on 31 August 2016 (3 pages)
20 October 2016Appointment of David Nourani as a director on 31 August 2016 (3 pages)
20 October 2016Termination of appointment of Mark Jeffrey Radberg as a director on 31 August 2016 (2 pages)
20 October 2016Termination of appointment of Mark Jeffrey Radberg as a director on 31 August 2016 (2 pages)
20 October 2016Appointment of David Nourani as a director on 31 August 2016 (3 pages)
19 October 2016Appointment of Mr Nouri Nourani as a director on 31 August 2016 (3 pages)
19 October 2016Appointment of Mr Nouri Nourani as a director on 31 August 2016 (3 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(3 pages)
25 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(3 pages)
6 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(3 pages)
7 March 2014Registered office address changed from 3 Highgrove House 16 Uphill Drive London NW7 4SX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 3 Highgrove House 16 Uphill Drive London NW7 4SX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from , 3 Highgrove House, 16 Uphill Drive, London, NW7 4SX on 7 March 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 May 2013Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF on 24 May 2013 (2 pages)
24 May 2013Registered office address changed from , Foframe House 35-37 Brent Street, London, NW4 2EF on 24 May 2013 (2 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
20 July 2012Termination of appointment of Nasser Rahimi as a director (2 pages)
20 July 2012Termination of appointment of Nasser Rahimi as a director (2 pages)
12 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
8 June 2012Registered office address changed from C/O Quality Hotel Wembley Empire Way Wembley Middlesex HA9 0NH on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from , C/O Quality Hotel Wembley, Empire Way, Wembley, Middlesex, HA9 0NH on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from C/O Quality Hotel Wembley Empire Way Wembley Middlesex HA9 0NH on 8 June 2012 (2 pages)
2 February 2012Appointment of Mr Mark Jeffrey Radberg as a director (3 pages)
2 February 2012Appointment of Mr Mark Jeffrey Radberg as a director (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,000.00
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 1,000.00
(4 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
30 September 2010Registered office address changed from C/O Jd Law 4Th Floor, Temple Bar House 23-28 Fleet Street London EC4Y 1AA United Kingdom on 30 September 2010 (2 pages)
30 September 2010Registered office address changed from , C/O Jd Law 4th Floor, Temple Bar House, 23-28 Fleet Street, London, EC4Y 1AA, United Kingdom on 30 September 2010 (2 pages)
24 September 2010Termination of appointment of Kamyar Mansouri as a director (2 pages)
24 September 2010Termination of appointment of Kamyar Mansouri as a director (2 pages)
26 August 2010Appointment of Nasser Rahimi as a director (3 pages)
26 August 2010Appointment of Nasser Rahimi as a director (3 pages)
16 March 2010Incorporation (49 pages)
16 March 2010Incorporation (49 pages)