BKAP LIMITED
BRIXTON

Hellopages » Greater London » Lambeth » SW2 5RH

Company number 04471850
Status Active
Incorporation Date 27 June 2002
Company Type Private Limited Company
Address 42 42 CORRANCE ROAD, BRIXTON, LONDON, UNITED KINGDOM, SW2 5RH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 July 2016 with updates; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BKAP LIMITED are www.bkap.co.uk, and www.bkap.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Bkap Limited is a Private Limited Company. The company registration number is 04471850. Bkap Limited has been working since 27 June 2002. The present status of the company is Active. The registered address of Bkap Limited is 42 42 Corrance Road Brixton London United Kingdom Sw2 5rh. . PUGH, Ellen Madeline is a Secretary of the company. PUGH, Arthur James is a Director of the company. PUGH, Ellen Madeleine is a Director of the company. PUGH, Kathryn Helen is a Director of the company. Secretary HOCKLY, Aaron Bryan Gibb has been resigned. Secretary PUGH, Oliver Michael has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BYRNE, Thomas Philip has been resigned. Director BYRNE, Thomas Philip has been resigned. Director PUGH, Frances Jane has been resigned. Director PUGH, Oliver Michael has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PUGH, Ellen Madeline
Appointed Date: 02 September 2015

Director
PUGH, Arthur James
Appointed Date: 01 May 2005
44 years old

Director
PUGH, Ellen Madeleine
Appointed Date: 17 July 2014
38 years old

Director
PUGH, Kathryn Helen
Appointed Date: 17 July 2014
42 years old

Resigned Directors

Secretary
HOCKLY, Aaron Bryan Gibb
Resigned: 20 January 2003
Appointed Date: 27 June 2002

Secretary
PUGH, Oliver Michael
Resigned: 02 September 2015
Appointed Date: 20 January 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Director
BYRNE, Thomas Philip
Resigned: 10 October 2008
Appointed Date: 05 May 2004
76 years old

Director
BYRNE, Thomas Philip
Resigned: 12 August 2003
Appointed Date: 17 September 2002
76 years old

Director
PUGH, Frances Jane
Resigned: 02 July 2004
Appointed Date: 12 August 2003
75 years old

Director
PUGH, Oliver Michael
Resigned: 10 September 2015
Appointed Date: 27 June 2002
75 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 27 June 2002
Appointed Date: 27 June 2002

Persons With Significant Control

Ms Ellen Madeline Pugh
Notified on: 31 May 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BKAP LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Confirmation statement made on 25 July 2016 with updates
17 Mar 2016
Amended total exemption small company accounts made up to 31 March 2015
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Termination of appointment of Oliver Michael Pugh as a director on 10 September 2015
...
... and 60 more events
12 Jul 2002
Secretary resigned
10 Jul 2002
New director appointed
10 Jul 2002
New secretary appointed
08 Jul 2002
Registered office changed on 08/07/02 from: 1ST floor 14-18 city road cardiff CF24 3DL
27 Jun 2002
Incorporation

BKAP LIMITED Charges

31 January 2007
Legal mortgage
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Continental lodge 35-37 west street, scarborough, north…
7 January 2007
Debenture
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2007
Debenture
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 June 2005
Legal charge
Delivered: 2 July 2005
Status: Satisfied on 9 February 2007
Persons entitled: Roderick John Woodhall
Description: 137 castle road, scarborough, north yorkshire.
2 July 2004
Legal charge
Delivered: 9 July 2004
Status: Satisfied on 9 February 2007
Persons entitled: National Westminster Bank PLC
Description: 133 and 135 castle road scarborough north yorkshire. By way…
24 June 2004
Debenture
Delivered: 1 July 2004
Status: Satisfied on 17 March 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2002
Mortgage
Delivered: 22 October 2002
Status: Satisfied on 19 June 2004
Persons entitled: Stroud & Swindon Building Society
Description: 133 - 135 castle road scarborough n yorkshire.

Similar Companies

BKAM LIMITED BKAMA LTD BKAROB LTD BKAT SYSTEMS LIMITED B'KAY GRAB HIRE LIMITED BKAYZ LIMITED BKB ACCOUNTANTS LTD