BEMKAT HOLDINGS LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA2 6QA

Company number 04336141
Status Active
Incorporation Date 7 December 2001
Company Type Private Limited Company
Address CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, UNITED KINGDOM, DA2 6QA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from Upper Hockenden Farm Maidstone Road Swanley Kent BR8 7QH to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2 March 2017; Confirmation statement made on 9 December 2016 with updates; Accounts for a small company made up to 31 January 2016. The most likely internet sites of BEMKAT HOLDINGS LIMITED are www.bemkatholdings.co.uk, and www.bemkat-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Bemkat Holdings Limited is a Private Limited Company. The company registration number is 04336141. Bemkat Holdings Limited has been working since 07 December 2001. The present status of the company is Active. The registered address of Bemkat Holdings Limited is Charles Lake House Claire Causeway Crossways Business Park Dartford Kent United Kingdom Da2 6qa. . TASKER, David Digby is a Director of the company. TASKER, Joanna Susan is a Director of the company. VINSON, John Cedric is a Director of the company. Secretary TASKER, Joanna Susan has been resigned. Secretary TURNER, Sarah Louise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
TASKER, David Digby
Appointed Date: 07 December 2001
64 years old

Director
TASKER, Joanna Susan
Appointed Date: 07 December 2001
64 years old

Director
VINSON, John Cedric
Appointed Date: 04 January 2002
92 years old

Resigned Directors

Secretary
TASKER, Joanna Susan
Resigned: 21 March 2007
Appointed Date: 07 December 2001

Secretary
TURNER, Sarah Louise
Resigned: 24 November 2011
Appointed Date: 21 March 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 December 2001
Appointed Date: 07 December 2001

Persons With Significant Control

Mr David Digby Tasker
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joanna Susan Tasker
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEMKAT HOLDINGS LIMITED Events

02 Mar 2017
Registered office address changed from Upper Hockenden Farm Maidstone Road Swanley Kent BR8 7QH to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 2 March 2017
04 Jan 2017
Confirmation statement made on 9 December 2016 with updates
14 Sep 2016
Accounts for a small company made up to 31 January 2016
25 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 29,100

19 Aug 2015
Accounts for a small company made up to 31 January 2015
...
... and 52 more events
10 Jan 2002
New secretary appointed
10 Jan 2002
Registered office changed on 10/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Jan 2002
Secretary resigned
10 Jan 2002
Director resigned
07 Dec 2001
Incorporation

BEMKAT HOLDINGS LIMITED Charges

14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of hockenden lane, hockenden…
14 November 2003
Legal charge
Delivered: 18 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as land at upper hockendon farm, st…
8 April 2003
Legal charge
Delivered: 23 April 2003
Status: Satisfied on 10 January 2004
Persons entitled: Barclays Bank PLC
Description: Land on the north side of hockenden lane hockenden swanley…
8 April 2003
Legal charge
Delivered: 23 April 2003
Status: Satisfied on 10 January 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at upper hockenden farm st mary cray…
8 April 2003
Guarantee & debenture
Delivered: 11 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…