Background WavePink WaveYellow Wave

B & K INVESTMENTS LIMITED (03487259)

B & K INVESTMENTS LIMITED (03487259) is an active UK company. incorporated on 30 December 1997. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. B & K INVESTMENTS LIMITED has been registered for 28 years. Current directors include PATEL, Mahesh Kanubhai, PATEL, Niral Narendra, PATEL, Viresh Mukesh and 1 others.

Company Number
03487259
Status
active
Type
ltd
Incorporated
30 December 1997
Age
28 years
Address
2nd Floor, Compton House, Stanmore, HA7 4AR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Mahesh Kanubhai, PATEL, Niral Narendra, PATEL, Viresh Mukesh, PATEL, Vishal Narendra
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & K INVESTMENTS LIMITED

B & K INVESTMENTS LIMITED is an active company incorporated on 30 December 1997 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. B & K INVESTMENTS LIMITED was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03487259

LTD Company

Age

28 Years

Incorporated 30 December 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 October 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

2nd Floor, Compton House 29-33 Church Road Stanmore, HA7 4AR,

Previous Addresses

Third Floor 126-143 Baker Street London England W1U 6UE
From: 14 July 2011To: 27 December 2023
C/O Butler & Co Walmar House 288-292 Regent Street London W1B 3AL
From: 30 December 1997To: 14 July 2011
Timeline

30 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Loan Secured
Jan 15
Loan Secured
Feb 15
Director Joined
Mar 16
Director Left
Dec 16
New Owner
Jan 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jun 21
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Sept 25
Loan Secured
Sept 25
Funding Round
Mar 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

PATEL, Mukesh Kanubhai

Active
29-33 Church Lane, StanmoreHA7 4AR
Secretary
Appointed 30 Dec 1997

PATEL, Mahesh Kanubhai

Active
29-33 Church Road, StanmoreHA7 4AR
Born January 1956
Director
Appointed 30 Dec 1997

PATEL, Niral Narendra

Active
29-33 Church Road, StanmoreHA7 4AR
Born May 1981
Director
Appointed 01 Jul 2019

PATEL, Viresh Mukesh

Active
29-33 Church Road, StanmoreHA7 4AR
Born July 1985
Director
Appointed 01 Jul 2019

PATEL, Vishal Narendra

Active
29-33 Church Road, StanmoreHA7 4AR
Born July 1982
Director
Appointed 18 Jun 2021

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 30 Dec 1997
Resigned 30 Dec 1997

AMIN, Udhyam Babubhai

Resigned
Kingswood Manor, Lower KingswoodKT20 7AJ
Born December 1961
Director
Appointed 30 Dec 1997
Resigned 06 Jun 2012

AMIN, Vatsal Babubhai

Resigned
Kingswood Manor Stubbs Lane, Lower KingswoodKT20 7AJ
Born April 1957
Director
Appointed 22 Feb 1998
Resigned 31 May 2012

PATEL, Niral Narendra

Resigned
324 Bensham Lane, CroydonCR7 7EQ
Born May 1981
Director
Appointed 01 Feb 2016
Resigned 05 Dec 2016

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 30 Dec 1997
Resigned 30 Dec 1997

Persons with significant control

2

Mr Mukesh Kanubhai Patel

Active
29 - 33 Church Road, StanmoreHA7 4AR
Born May 1954

Nature of Control

Significant influence or control
Notified 24 Dec 2017

Mr Mahesh Kanubhai Patel

Active
29-33 Church Road, StanmoreHA7 4AR
Born January 1956

Nature of Control

Significant influence or control
Notified 17 Dec 2016
Fundings
Financials
Latest Activities

Filing History

113

Memorandum Articles
2 March 2026
MAMA
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Resolution
2 March 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 March 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 March 2026
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
25 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Secretary Company With Change Date
23 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 July 2013
AAAnnual Accounts
Legacy
8 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 May 2007
AAAnnual Accounts
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
6 August 1999
244244
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
10 June 1998
225Change of Accounting Reference Date
Legacy
2 March 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Legacy
11 February 1998
287Change of Registered Office
Legacy
9 February 1998
88(2)R88(2)R
Incorporation Company
30 December 1997
NEWINCIncorporation