Company NameBemkat Holdings Limited
Company StatusActive
Company Number04336141
CategoryPrivate Limited Company
Incorporation Date7 December 2001(22 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mustafa Osman Tary
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(18 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Upper Hockended Farm Maidstone Road
Swanley
BR8 7QH
Director NameMr Osman Mustafa Tary
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector Of Acquisitions & Dev
Country of ResidenceEngland
Correspondence Address90 Brixton Hill
London
SW2 1QN
Director NameMr Yusuf Osman Tary
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address90 Brixton Hill
London
SW2 1QN
Director NameMrs Joanna Susan Tasker
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMr David Digby Tasker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Secretary NameMrs Joanna Susan Tasker
NationalityBritish
StatusResigned
Appointed07 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRussett House Upper Hockenden Farm
Swanley
Kent
BR8 7QH
Director NameJohn Cedric Vinson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(4 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Haven
Peveril Point Road
Swanage
Dorset
BH19 2BB
Secretary NameSarah Louise Turner
NationalityBritish
StatusResigned
Appointed21 March 2007(5 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 November 2011)
RoleCompany Director
Correspondence Address39 Charles Drive
Cuxton
Rochester
Kent
ME2 1DR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01322 615854
Telephone regionDartford

Location

Registered Address90 Brixton Hill
London
SW2 1QN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardBrixton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11.6k at £1Mr David Digby Tasker
40.00%
Ordinary C
11.6k at £1Mrs Joanna Susan Tasker
40.00%
Ordinary B
2.9k at £1Mr John Cedric Vinson
10.00%
Ordinary A
2.9k at £1Mrs Judith Bates Vinson
10.00%
Ordinary D

Financials

Year2014
Net Worth£3,595,250
Cash£28,681
Current Liabilities£162,193

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

19 February 2019Delivered on: 2 March 2019
Persons entitled: Mustafa Osman Tary

Classification: A registered charge
Particulars: Freehold property known as upper hockenden farm maidstone road swanley (including agricultural farmland riddings russet house and 6 kiddens. 5 bransell close crockenhill swanley. 3 blue house cottages chrlton lane maidstone. For more details please refer to the instrument.
Outstanding
4 May 2018Delivered on: 11 May 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 November 2003Delivered on: 18 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of hockenden lane, hockenden, swanley, kent t/n SGL7432.
Outstanding
14 November 2003Delivered on: 18 November 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land at upper hockendon farm, st mary cray, orpington, kent.
Outstanding
8 April 2003Delivered on: 11 April 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 April 2003Delivered on: 23 April 2003
Satisfied on: 10 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of hockenden lane hockenden swanley kent t/no SGL7432.
Fully Satisfied
8 April 2003Delivered on: 23 April 2003
Satisfied on: 10 January 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at upper hockenden farm st mary cray orpington kent.
Fully Satisfied

Filing History

19 January 2024Total exemption full accounts made up to 31 January 2023 (12 pages)
14 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
24 October 2023Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page)
24 January 2023Total exemption full accounts made up to 31 January 2022 (12 pages)
15 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
22 September 2022Appointment of Mr Osman Mustafa Tary as a director on 16 September 2022 (2 pages)
21 September 2022Appointment of Mr Yusuf Osman Tary as a director on 16 September 2022 (2 pages)
13 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
1 December 2020Appointment of Mr Mustafa Osman Tary as a director on 27 November 2020 (2 pages)
1 December 2020Notification of Mustafa Osman Tary as a person with significant control on 27 November 2020 (2 pages)
1 December 2020Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to 90 Brixton Hill London SW2 1QN on 1 December 2020 (1 page)
1 December 2020Termination of appointment of David Digby Tasker as a director on 27 November 2020 (1 page)
1 December 2020Cessation of David Digby Tasker as a person with significant control on 27 November 2020 (1 page)
26 November 2020Satisfaction of charge 1 in full (1 page)
3 November 2020Accounts for a small company made up to 31 January 2020 (11 pages)
16 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
17 September 2019Accounts for a small company made up to 31 January 2019 (10 pages)
2 March 2019Registration of charge 043361410008, created on 19 February 2019 (40 pages)
19 February 2019Cessation of Joanna Susan Tasker as a person with significant control on 19 February 2019 (1 page)
19 February 2019Termination of appointment of Joanna Susan Tasker as a director on 19 February 2019 (1 page)
19 February 2019Termination of appointment of John Cedric Vinson as a director on 19 February 2019 (1 page)
19 February 2019Change of details for Mr David Digby Tasker as a person with significant control on 19 February 2019 (2 pages)
11 December 2018Confirmation statement made on 9 December 2018 with updates (4 pages)
17 October 2018Accounts for a small company made up to 31 January 2018 (9 pages)
17 September 2018Cancellation of shares. Statement of capital on 4 April 2018
  • GBP 28,227
(6 pages)
17 September 2018Cancellation of shares. Statement of capital on 11 June 2018
  • GBP 27,160
(6 pages)
14 September 2018Purchase of own shares. (3 pages)
14 September 2018Purchase of own shares. (3 pages)
11 May 2018Registration of charge 043361410007, created on 4 May 2018 (41 pages)
20 December 2017Change of details for Mr David Digby Tasker as a person with significant control on 8 December 2017 (2 pages)
20 December 2017Change of details for Mrs Joanna Susan Tasker as a person with significant control on 8 December 2017 (2 pages)
20 December 2017Confirmation statement made on 9 December 2017 with updates (4 pages)
20 December 2017Director's details changed for Mrs Joanna Susan Tasker on 8 December 2017 (2 pages)
5 October 2017Accounts for a small company made up to 31 January 2017 (10 pages)
5 October 2017Accounts for a small company made up to 31 January 2017 (10 pages)
2 March 2017Registered 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 (1 page)
2 March 2017Registered 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 (1 page)
4 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
14 September 2016Accounts for a small company made up to 31 January 2016 (5 pages)
14 September 2016Accounts for a small company made up to 31 January 2016 (5 pages)
25 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 29,100
(5 pages)
25 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 29,100
(5 pages)
19 August 2015Accounts for a small company made up to 31 January 2015 (5 pages)
19 August 2015Accounts for a small company made up to 31 January 2015 (5 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 29,100
(6 pages)
22 December 2014Director's details changed for Mr David Digby Tasker on 18 December 2014 (2 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 29,100
(6 pages)
22 December 2014Director's details changed for Mr David Digby Tasker on 18 December 2014 (2 pages)
22 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 29,100
(6 pages)
15 August 2014Accounts for a small company made up to 31 January 2014 (6 pages)
15 August 2014Accounts for a small company made up to 31 January 2014 (6 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 29,100
(7 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 29,100
(7 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 29,100
(7 pages)
17 July 2013Accounts for a small company made up to 31 January 2013 (6 pages)
17 July 2013Accounts for a small company made up to 31 January 2013 (6 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (7 pages)
26 September 2012Statement of company's objects (2 pages)
26 September 2012Change of share class name or designation (2 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
26 September 2012Statement of company's objects (2 pages)
26 September 2012Change of share class name or designation (2 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
10 August 2012Accounts for a small company made up to 31 January 2012 (6 pages)
10 August 2012Accounts for a small company made up to 31 January 2012 (6 pages)
14 March 2012Auditor's resignation (1 page)
14 March 2012Auditor's resignation (1 page)
13 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
12 March 2012Registered office address changed from Upper Hockenden Farm Swanley Kentley BR8 7QH on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Upper Hockenden Farm Swanley Kentley BR8 7QH on 12 March 2012 (1 page)
17 January 2012Termination of appointment of Sarah Turner as a secretary (1 page)
17 January 2012Termination of appointment of Sarah Turner as a secretary (1 page)
2 November 2011Full accounts made up to 31 January 2011 (13 pages)
2 November 2011Full accounts made up to 31 January 2011 (13 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
30 July 2010Group of companies' accounts made up to 31 January 2010 (22 pages)
30 July 2010Group of companies' accounts made up to 31 January 2010 (22 pages)
27 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for John Cedric Vinson on 22 January 2010 (2 pages)
27 January 2010Director's details changed for Joanna Susan Tasker on 22 January 2010 (2 pages)
27 January 2010Director's details changed for Joanna Susan Tasker on 22 January 2010 (2 pages)
27 January 2010Director's details changed for David Digby Tasker on 22 January 2010 (2 pages)
27 January 2010Director's details changed for John Cedric Vinson on 22 January 2010 (2 pages)
27 January 2010Director's details changed for David Digby Tasker on 22 January 2010 (2 pages)
27 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
27 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
13 September 2009Full accounts made up to 31 January 2009 (15 pages)
13 September 2009Full accounts made up to 31 January 2009 (15 pages)
6 January 2009Return made up to 09/12/08; full list of members (5 pages)
6 January 2009Return made up to 09/12/08; full list of members (5 pages)
29 October 2008Full accounts made up to 31 January 2008 (15 pages)
29 October 2008Full accounts made up to 31 January 2008 (15 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Location of register of members (1 page)
18 December 2007Return made up to 09/12/07; full list of members (3 pages)
18 December 2007Return made up to 09/12/07; full list of members (3 pages)
30 August 2007Full accounts made up to 31 January 2007 (16 pages)
30 August 2007Full accounts made up to 31 January 2007 (16 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (2 pages)
12 December 2006Return made up to 09/12/06; full list of members (3 pages)
12 December 2006Return made up to 09/12/06; full list of members (3 pages)
8 September 2006Full accounts made up to 31 January 2006 (16 pages)
8 September 2006Full accounts made up to 31 January 2006 (16 pages)
15 December 2005Return made up to 09/12/05; full list of members (3 pages)
15 December 2005Return made up to 09/12/05; full list of members (3 pages)
17 August 2005Full accounts made up to 31 January 2005 (15 pages)
17 August 2005Full accounts made up to 31 January 2005 (15 pages)
20 December 2004Return made up to 09/12/04; full list of members (7 pages)
20 December 2004Return made up to 09/12/04; full list of members (7 pages)
6 September 2004Full accounts made up to 31 January 2004 (12 pages)
6 September 2004Full accounts made up to 31 January 2004 (12 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Return made up to 09/12/03; full list of members (8 pages)
18 December 2003Return made up to 09/12/03; full list of members (8 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
4 August 2003Full accounts made up to 31 January 2003 (10 pages)
4 August 2003Full accounts made up to 31 January 2003 (10 pages)
23 April 2003Particulars of mortgage/charge (10 pages)
23 April 2003Particulars of mortgage/charge (10 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
11 April 2003Particulars of mortgage/charge (4 pages)
11 April 2003Particulars of mortgage/charge (4 pages)
7 January 2003Return made up to 07/12/02; full list of members (7 pages)
7 January 2003Return made up to 07/12/02; full list of members (7 pages)
29 August 2002Ad 22/05/02--------- £ si 29099@1=29099 £ ic 1/29100 (2 pages)
29 August 2002Particulars of contract relating to shares (3 pages)
29 August 2002Ad 22/05/02--------- £ si 29099@1=29099 £ ic 1/29100 (2 pages)
29 August 2002Particulars of contract relating to shares (3 pages)
5 June 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
5 June 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 January 2002Registered office changed on 10/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Secretary resigned (1 page)
7 December 2001Incorporation (31 pages)
7 December 2001Incorporation (31 pages)