About

Registered Number: 04471850
Date of Incorporation: 27/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 78a Selhurst New Road, London, SE25 5PU,

 

Founded in 2002, Bkap Ltd have registered office in London. Currently we aren't aware of the number of employees at the this company. There are 8 directors listed as Pugh, Ellen Madeline, Pugh, Arthur James, Pugh, Ellen Madeleine, Pugh, Kathryn Helen, Hockly, Aaron Bryan Gibb, Byrne, Thomas Philip, Pugh, Frances Jane, Pugh, Oliver Michael for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Arthur James 01 May 2005 - 1
PUGH, Ellen Madeleine 17 July 2014 - 1
PUGH, Kathryn Helen 17 July 2014 - 1
BYRNE, Thomas Philip 17 September 2002 12 August 2003 1
PUGH, Frances Jane 12 August 2003 02 July 2004 1
PUGH, Oliver Michael 27 June 2002 10 September 2015 1
Secretary Name Appointed Resigned Total Appointments
PUGH, Ellen Madeline 02 September 2015 - 1
HOCKLY, Aaron Bryan Gibb 27 June 2002 20 January 2003 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 27 December 2018
CH03 - Change of particulars for secretary 09 August 2018
CH03 - Change of particulars for secretary 09 August 2018
CS01 - N/A 09 August 2018
CH03 - Change of particulars for secretary 07 August 2018
CH01 - Change of particulars for director 02 August 2018
PSC01 - N/A 02 August 2018
PSC01 - N/A 02 August 2018
PSC04 - N/A 02 August 2018
AD01 - Change of registered office address 02 August 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 04 August 2016
AAMD - Amended Accounts 17 March 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 17 September 2015
AD01 - Change of registered office address 03 September 2015
AP03 - Appointment of secretary 03 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
AR01 - Annual Return 08 August 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 07 August 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 17 July 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
AA - Annual Accounts 04 February 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
363s - Annual Return 11 August 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 31 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2007
395 - Particulars of a mortgage or charge 01 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
395 - Particulars of a mortgage or charge 20 January 2007
AA - Annual Accounts 09 January 2007
287 - Change in situation or address of Registered Office 13 July 2006
363s - Annual Return 07 July 2006
AA - Annual Accounts 05 February 2006
395 - Particulars of a mortgage or charge 02 July 2005
363s - Annual Return 01 July 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 12 July 2004
395 - Particulars of a mortgage or charge 09 July 2004
363s - Annual Return 02 July 2004
395 - Particulars of a mortgage or charge 01 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2004
AA - Annual Accounts 15 June 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
AA - Annual Accounts 23 August 2003
225 - Change of Accounting Reference Date 10 July 2003
363s - Annual Return 30 June 2003
RESOLUTIONS - N/A 30 January 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
395 - Particulars of a mortgage or charge 22 October 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
287 - Change in situation or address of Registered Office 08 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 January 2007 Outstanding

N/A

Debenture 07 January 2007 Outstanding

N/A

Debenture 07 January 2007 Outstanding

N/A

Legal charge 24 June 2005 Fully Satisfied

N/A

Legal charge 02 July 2004 Fully Satisfied

N/A

Debenture 24 June 2004 Fully Satisfied

N/A

Mortgage 17 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.