Bk Investments Limited LONDON


Bk Investments Limited was dissolved on 2022-04-12. Bk Investments was a private limited company that was situated at Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, UNITED KINGDOM. The company (formed on 1994-05-12) was run by 3 directors.
Director Sean P. who was appointed on 24 April 2019.
Director Christopher M. who was appointed on 29 August 2017.
Director Lawson M. who was appointed on 29 August 2017.

The company was categorised as "non-trading company" (74990). As stated in the Companies House information, there was a name change on 1994-07-12, their previous name was Lenesford. The latest confirmation statement was sent on 2021-05-24 and last time the annual accounts were sent was on 31 December 2020. 2016-05-12 was the date of the latest annual return.

Bk Investments Limited Address / Contact

Office Address Elsley Court
Office Address2 20-22 Great Titchfield Street
Town London
Post code W1W 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02928438
Date of Incorporation Thu, 12th May 1994
Date of Dissolution Tue, 12th Apr 2022
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 7th Jun 2022
Last confirmation statement dated Mon, 24th May 2021

Company staff

Sean P.

Position: Director

Appointed: 24 April 2019

Christopher M.

Position: Director

Appointed: 29 August 2017

Lawson M.

Position: Director

Appointed: 29 August 2017

David F.

Position: Director

Appointed: 29 August 2017

Resigned: 31 July 2020

David T.

Position: Director

Appointed: 29 August 2017

Resigned: 24 April 2019

Francesca A.

Position: Secretary

Appointed: 07 October 2014

Resigned: 29 August 2017

Claire H.

Position: Secretary

Appointed: 01 February 2013

Resigned: 07 October 2014

Helen T.

Position: Secretary

Appointed: 06 July 2011

Resigned: 01 February 2013

Stephen D.

Position: Director

Appointed: 18 June 2010

Resigned: 29 August 2017

Edward B.

Position: Director

Appointed: 01 July 2008

Resigned: 29 August 2017

Philip D.

Position: Director

Appointed: 17 October 2007

Resigned: 31 January 2011

Claire S.

Position: Secretary

Appointed: 30 November 2006

Resigned: 06 July 2011

Robert M.

Position: Director

Appointed: 12 August 2002

Resigned: 17 October 2007

Deborah K.

Position: Director

Appointed: 12 August 2002

Resigned: 01 July 2008

Susan R.

Position: Secretary

Appointed: 26 April 2002

Resigned: 30 November 2006

Neil P.

Position: Director

Appointed: 11 April 2002

Resigned: 18 June 2010

Richard B.

Position: Director

Appointed: 12 October 2001

Resigned: 11 April 2002

Richard B.

Position: Secretary

Appointed: 02 June 2000

Resigned: 26 April 2002

Robert B.

Position: Secretary

Appointed: 28 December 1999

Resigned: 02 June 2000

Robert B.

Position: Director

Appointed: 28 December 1999

Resigned: 12 October 2001

Stephen L.

Position: Director

Appointed: 08 January 1999

Resigned: 12 August 2002

Quentin W.

Position: Director

Appointed: 08 January 1999

Resigned: 15 December 1999

Columb H.

Position: Secretary

Appointed: 08 January 1999

Resigned: 28 December 1999

Columb H.

Position: Director

Appointed: 08 January 1999

Resigned: 28 December 1999

William K.

Position: Director

Appointed: 04 July 1994

Resigned: 08 January 1999

Michael B.

Position: Secretary

Appointed: 04 July 1994

Resigned: 28 December 1999

Michael B.

Position: Director

Appointed: 04 July 1994

Resigned: 08 January 1999

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 1994

Resigned: 04 July 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 May 1994

Resigned: 04 July 1994

People with significant control

Punch Taverns (Ib) Limited

Elsley Court 20-22 Great Titchfield Street, London, W1W 8BE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1899248
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Heineken Uk Limited

3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc065527
Notified on 29 August 2017
Nature of control: significiant influence or control

Company previous names

Lenesford July 12, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 20th, September 2021
Free Download (94 pages)

Company search

Advertisements