BEMKAT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEMKAT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04336141

Incorporation date

07/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

90 Brixton Hill, London SW2 1QNCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2001)
dot icon29/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon16/12/2025
Termination of appointment of Osman Mustafa Tary as a director on 2025-12-01
dot icon16/12/2025
Termination of appointment of Yusuf Osman Tary as a director on 2025-12-01
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon16/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon14/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon24/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon23/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon15/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon22/09/2022
Appointment of Mr Osman Mustafa Tary as a director on 2022-09-16
dot icon21/09/2022
Appointment of Mr Yusuf Osman Tary as a director on 2022-09-16
dot icon13/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon01/12/2020
Notification of Mustafa Osman Tary as a person with significant control on 2020-11-27
dot icon01/12/2020
Registered 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 2020-12-01
dot icon01/12/2020
Appointment of Mr Mustafa Osman Tary as a director on 2020-11-27
dot icon01/12/2020
Cessation of David Digby Tasker as a person with significant control on 2020-11-27
dot icon01/12/2020
Termination of appointment of David Digby Tasker as a director on 2020-11-27
dot icon26/11/2020
Satisfaction of charge 1 in full
dot icon03/11/2020
Accounts for a small company made up to 2020-01-31
dot icon16/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon17/09/2019
Accounts for a small company made up to 2019-01-31
dot icon02/03/2019
Registration of charge 043361410008, created on 2019-02-19
dot icon19/02/2019
Change of details for Mr David Digby Tasker as a person with significant control on 2019-02-19
dot icon19/02/2019
Cessation of Joanna Susan Tasker as a person with significant control on 2019-02-19
dot icon19/02/2019
Termination of appointment of Joanna Susan Tasker as a director on 2019-02-19
dot icon19/02/2019
Termination of appointment of John Cedric Vinson as a director on 2019-02-19
dot icon11/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon17/10/2018
Accounts for a small company made up to 2018-01-31
dot icon17/09/2018
Cancellation of shares. Statement of capital on 2018-04-04
dot icon17/09/2018
Cancellation of shares. Statement of capital on 2018-06-11
dot icon14/09/2018
Purchase of own shares.
dot icon14/09/2018
Purchase of own shares.
dot icon11/05/2018
Registration of charge 043361410007, created on 2018-05-04
dot icon20/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon20/12/2017
Change of details for Mrs Joanna Susan Tasker as a person with significant control on 2017-12-08
dot icon20/12/2017
Change of details for Mr David Digby Tasker as a person with significant control on 2017-12-08
dot icon20/12/2017
Director's details changed for Mrs Joanna Susan Tasker on 2017-12-08
dot icon05/10/2017
Accounts for a small company made up to 2017-01-31
dot icon02/03/2017
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 2017-03-02
dot icon04/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon14/09/2016
Accounts for a small company made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon19/08/2015
Accounts for a small company made up to 2015-01-31
dot icon22/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon22/12/2014
Director's details changed for Mr David Digby Tasker on 2014-12-18
dot icon15/08/2014
Accounts for a small company made up to 2014-01-31
dot icon02/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon17/07/2013
Accounts for a small company made up to 2013-01-31
dot icon03/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon26/09/2012
Change of share class name or designation
dot icon26/09/2012
Statement of company's objects
dot icon26/09/2012
Resolutions
dot icon10/08/2012
Accounts for a small company made up to 2012-01-31
dot icon14/03/2012
Auditor's resignation
dot icon13/03/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon12/03/2012
Registered office address changed from Upper Hockenden Farm Swanley Kentley BR8 7QH on 2012-03-12
dot icon17/01/2012
Termination of appointment of Sarah Turner as a secretary
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon24/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon30/07/2010
Group of companies' accounts made up to 2010-01-31
dot icon27/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon27/01/2010
Director's details changed for David Digby Tasker on 2010-01-22
dot icon27/01/2010
Director's details changed for Joanna Susan Tasker on 2010-01-22
dot icon27/01/2010
Director's details changed for John Cedric Vinson on 2010-01-22
dot icon13/09/2009
Full accounts made up to 2009-01-31
dot icon06/01/2009
Return made up to 09/12/08; full list of members
dot icon29/10/2008
Full accounts made up to 2008-01-31
dot icon01/07/2008
Location of register of members
dot icon18/12/2007
Return made up to 09/12/07; full list of members
dot icon30/08/2007
Full accounts made up to 2007-01-31
dot icon05/04/2007
Secretary resigned
dot icon05/04/2007
New secretary appointed
dot icon12/12/2006
Return made up to 09/12/06; full list of members
dot icon08/09/2006
Full accounts made up to 2006-01-31
dot icon15/12/2005
Return made up to 09/12/05; full list of members
dot icon17/08/2005
Full accounts made up to 2005-01-31
dot icon20/12/2004
Return made up to 09/12/04; full list of members
dot icon06/09/2004
Full accounts made up to 2004-01-31
dot icon10/01/2004
Declaration of satisfaction of mortgage/charge
dot icon10/01/2004
Declaration of satisfaction of mortgage/charge
dot icon18/12/2003
Return made up to 09/12/03; full list of members
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon04/08/2003
Full accounts made up to 2003-01-31
dot icon23/04/2003
Particulars of mortgage/charge
dot icon23/04/2003
Particulars of mortgage/charge
dot icon11/04/2003
Particulars of mortgage/charge
dot icon07/01/2003
Return made up to 07/12/02; full list of members
dot icon20/12/2002
01/01/00 amend
dot icon29/08/2002
Particulars of contract relating to shares
dot icon29/08/2002
Ad 22/05/02--------- £ si 29099@1=29099 £ ic 1/29100
dot icon05/06/2002
Accounting reference date extended from 31/12/02 to 31/01/03
dot icon05/02/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New director appointed
dot icon10/01/2002
New secretary appointed
dot icon10/01/2002
Registered office changed on 10/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
Director resigned
dot icon07/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
4.36M
-
0.00
315.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tary, Yusuf Osman
Director
16/09/2022 - 01/12/2025
2
Tary, Osman Mustafa
Director
16/09/2022 - 01/12/2025
3
Tary, Mustafa Osman
Director
27/11/2020 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEMKAT HOLDINGS LIMITED

BEMKAT HOLDINGS LIMITED is an(a) Active company incorporated on 07/12/2001 with the registered office located at 90 Brixton Hill, London SW2 1QN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEMKAT HOLDINGS LIMITED?

toggle

BEMKAT HOLDINGS LIMITED is currently Active. It was registered on 07/12/2001 .

Where is BEMKAT HOLDINGS LIMITED located?

toggle

BEMKAT HOLDINGS LIMITED is registered at 90 Brixton Hill, London SW2 1QN.

What does BEMKAT HOLDINGS LIMITED do?

toggle

BEMKAT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BEMKAT HOLDINGS LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-01-31.