Company NameBKL Wealth Management Limited
Company StatusActive
Company Number08375209
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)
Previous NameVintage Finchley Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Geoffrey Dennis Hartnell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer Breeze California Lane
Bushey Heath
Hertfordshire
WD23 1EP
Director NameMr Robert Andrew Stein
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bellfield Avenue
Harrow Weald
Middlesex
HA3 6ST
Director NameMr Steven Hocking-Robinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(10 months, 1 week after company formation)
Appointment Duration10 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
Finchley
London
N3 2BP
Director NameMr Lee Alan Brook
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
Finchley
London
N3 2BP
Director NameMr Neil Robert Graham
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 29 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFairchild House Redbourne Avenue
Finchley
London
N3 2BP

Contact

Websitewww.bkl.co.uk/how-we-can-help/services/bkl-wealth/
Email address[email protected]
Telephone020 89229222
Telephone regionLondon

Location

Registered AddressFairchild House
Redbourne Avenue
Finchley
London
N3 2BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

525 at £1Geoffrey Denis Hartnell
37.50%
Ordinary
525 at £1Robert Andrew Stein
37.50%
Ordinary
175 at £1Neil Graham
12.50%
Ordinary A
175 at £1Steven Hocking-robinson
12.50%
Ordinary A

Financials

Year2014
Net Worth£53,776
Cash£10,453
Current Liabilities£45,594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

4 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
9 January 2023Confirmation statement made on 8 January 2023 with updates (5 pages)
26 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
3 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
20 October 2020Director's details changed for Mr Lee Alan Brook on 20 October 2020 (2 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
3 May 2019Appointment of Mr Lee Alan Brook as a director on 29 April 2019 (2 pages)
3 May 2019Termination of appointment of Neil Robert Graham as a director on 29 April 2019 (1 page)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
6 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
6 January 2017Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
5 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,400
(7 pages)
11 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,400
(7 pages)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015Compulsory strike-off action has been discontinued (1 page)
2 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,400
(7 pages)
2 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,400
(7 pages)
2 March 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,400
(7 pages)
2 March 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
19 November 2014Change of share class name or designation (2 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
19 November 2014Change of share class name or designation (2 pages)
19 November 2014Particulars of variation of rights attached to shares (2 pages)
19 November 2014Particulars of variation of rights attached to shares (2 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,400
(6 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,400
(6 pages)
9 January 2014Appointment of Mr Neil Robert Graham as a director (2 pages)
9 January 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,400
(3 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,400
(6 pages)
9 January 2014Appointment of Mr Neil Robert Graham as a director (2 pages)
9 January 2014Appointment of Mr Steven Hocking-Robinson as a director (2 pages)
9 January 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,400
(3 pages)
9 January 2014Appointment of Mr Steven Hocking-Robinson as a director (2 pages)
9 January 2014Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,400
(3 pages)
5 September 2013Company name changed vintage finchley LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Company name changed vintage finchley LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
25 January 2013Incorporation (44 pages)
25 January 2013Incorporation (44 pages)