Wembley
Middlesex
HA9 8EL
Director Name | Mrs Kamlesh Dinesh Bajaria |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1984(1 month, 2 weeks after company formation) |
Appointment Duration | 39 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Wembley Hill Road Wembley Middlesex HA9 8EL |
Secretary Name | Mrs Kamlesh Dinesh Bajaria |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Wembley Hill Road Wembley Middlesex HA9 8EL |
Director Name | Mr Chirag Dinesh Bajaria |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2013(28 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 175 Wembley Hill Road Wembley Middlesex HA9 8EL |
Director Name | Mr Subhash Jethalal Paleja |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 April 1997) |
Role | Computer System Analyst |
Correspondence Address | 26 Queens College Road Richmond Hill Ontario L48 1PL |
Website | btclimited.com |
---|
Registered Address | 175 Wembley Hill Road Wembley Middlesex HA9 8EL |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Btc Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £140,612 |
Cash | £4,661 |
Current Liabilities | £210,932 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 December |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
8 August 1995 | Delivered on: 14 August 1995 Satisfied on: 30 August 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
---|---|
23 July 1992 | Delivered on: 31 July 1992 Satisfied on: 5 February 1993 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £25056.00 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all monies payable under the insurances particulars of which are set out on the reverse of form 395 see (doc for full details). Fully Satisfied |
1 September 1987 | Delivered on: 10 September 1987 Satisfied on: 16 May 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 March 1986 | Delivered on: 9 April 1986 Satisfied on: 13 November 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
7 November 1990 | Delivered on: 8 November 1990 Persons entitled: Midland 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: Unit 18 the courtyard gorsey lane coleshill warwickshire. Outstanding |
14 August 1990 | Delivered on: 23 August 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
15 July 1986 | Delivered on: 1 August 1986 Persons entitled: Midland Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ibm system 38 computer type 5831 serial no. 4460291. Outstanding |
21 September 2023 | Micro company accounts made up to 29 December 2022 (3 pages) |
---|---|
14 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
16 May 2023 | Confirmation statement made on 16 May 2023 with updates (4 pages) |
13 December 2022 | Micro company accounts made up to 29 December 2021 (3 pages) |
26 September 2022 | Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
22 June 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
4 October 2021 | Micro company accounts made up to 30 December 2020 (2 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
19 December 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
29 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
27 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
13 November 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (3 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
18 May 2013 | Appointment of Mr Chirag Dinesh Bajaria as a director (2 pages) |
18 May 2013 | Appointment of Mr Chirag Dinesh Bajaria as a director (2 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
19 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 May 2010 | Director's details changed for Dinesh Trambaklal Bajaria on 3 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Dinesh Trambaklal Bajaria on 3 May 2010 (2 pages) |
3 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Mrs Kamlesh Dinesh Bajaria on 3 May 2010 (2 pages) |
3 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Dinesh Trambaklal Bajaria on 3 May 2010 (2 pages) |
3 May 2010 | Director's details changed for Mrs Kamlesh Dinesh Bajaria on 3 May 2010 (2 pages) |
3 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Mrs Kamlesh Dinesh Bajaria on 3 May 2010 (2 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
13 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
12 May 2009 | Return made up to 24/08/08; full list of members (3 pages) |
12 May 2009 | Return made up to 24/08/08; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 May 2008 | Return made up to 24/08/07; full list of members (3 pages) |
29 May 2008 | Return made up to 24/08/07; full list of members (3 pages) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
30 May 2007 | Return made up to 24/08/06; full list of members (2 pages) |
30 May 2007 | Return made up to 24/08/06; full list of members (2 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
6 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 March 2006 | Return made up to 24/08/05; full list of members (2 pages) |
28 March 2006 | Return made up to 24/08/05; full list of members (2 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 October 2004 | Return made up to 24/08/04; full list of members (7 pages) |
29 October 2004 | Return made up to 24/08/04; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Return made up to 24/08/03; full list of members (7 pages) |
4 November 2003 | Return made up to 24/08/03; full list of members (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 May 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
16 May 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
28 October 2002 | Return made up to 24/08/02; full list of members
|
28 October 2002 | Return made up to 24/08/02; full list of members
|
26 February 2002 | Registered office changed on 26/02/02 from: plumtree court london EC4A 4HT (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: plumtree court london EC4A 4HT (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
22 November 2001 | Return made up to 24/08/01; full list of members (6 pages) |
22 November 2001 | Return made up to 24/08/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (13 pages) |
13 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
13 October 2000 | Return made up to 24/08/00; full list of members (6 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2000 | Accounts for a small company made up to 31 December 1998 (9 pages) |
5 February 2000 | Accounts for a small company made up to 31 December 1998 (9 pages) |
13 October 1999 | Return made up to 24/08/99; no change of members (4 pages) |
13 October 1999 | Return made up to 24/08/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1997 (9 pages) |
3 February 1999 | Accounts for a small company made up to 31 December 1997 (9 pages) |
29 October 1998 | Auditor's resignation (1 page) |
29 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
14 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 September 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
2 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
22 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
8 October 1997 | Return made up to 24/08/97; no change of members (4 pages) |
8 October 1997 | Return made up to 24/08/97; no change of members (4 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
1 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
1 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
30 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
30 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
25 May 1996 | Registered office changed on 25/05/96 from: masons house 1-3 valley drive kingsbury london NW9 9NG (1 page) |
25 May 1996 | Registered office changed on 25/05/96 from: masons house 1-3 valley drive kingsbury london NW9 9NG (1 page) |
5 January 1996 | Accounting reference date shortened from 05/04 to 31/12 (1 page) |
5 January 1996 | Accounting reference date shortened from 05/04 to 31/12 (1 page) |
29 December 1995 | Full accounts made up to 31 March 1995 (19 pages) |
29 December 1995 | Full accounts made up to 31 March 1995 (19 pages) |
19 December 1995 | Full accounts made up to 31 March 1994 (24 pages) |
19 December 1995 | Full accounts made up to 31 March 1994 (24 pages) |
4 October 1995 | Return made up to 24/08/95; full list of members (6 pages) |
4 October 1995 | Return made up to 24/08/95; full list of members (6 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |
14 August 1995 | Particulars of mortgage/charge (4 pages) |