Company NameBusiness Technology Consultants Ltd
Company StatusActive
Company Number01799789
CategoryPrivate Limited Company
Incorporation Date14 March 1984(40 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Dinesh Trambaklal Bajaria
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1984(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address175 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Director NameMrs Kamlesh Dinesh Bajaria
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1984(1 month, 2 weeks after company formation)
Appointment Duration39 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Secretary NameMrs Kamlesh Dinesh Bajaria
NationalityBritish
StatusCurrent
Appointed24 August 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Director NameMr Chirag Dinesh Bajaria
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(28 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address175 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Director NameMr Subhash Jethalal Paleja
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(8 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 April 1997)
RoleComputer System Analyst
Correspondence Address26 Queens College Road
Richmond Hill
Ontario
L48 1PL

Contact

Websitebtclimited.com

Location

Registered Address175 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Btc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£140,612
Cash£4,661
Current Liabilities£210,932

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

8 August 1995Delivered 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 1992Delivered 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 1987Delivered 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 1986Delivered 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 1990Delivered 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 1990Delivered 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 1986Delivered 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

Filing History

21 September 2023Micro company accounts made up to 29 December 2022 (3 pages)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
16 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
13 December 2022Micro company accounts made up to 29 December 2021 (3 pages)
26 September 2022Previous accounting period shortened from 30 December 2021 to 29 December 2021 (1 page)
22 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
4 October 2021Micro company accounts made up to 30 December 2020 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
19 December 2020Micro company accounts made up to 30 December 2019 (3 pages)
29 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 30 December 2018 (2 pages)
27 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
2 July 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 30 December 2016 (2 pages)
13 November 2017Micro company accounts made up to 30 December 2016 (2 pages)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
17 May 2017Confirmation statement made on 17 May 2017 with updates (3 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 15,000
(5 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 15,000
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 15,000
(5 pages)
20 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 15,000
(5 pages)
20 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 15,000
(5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 15,000
(5 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 15,000
(5 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 15,000
(5 pages)
18 May 2013Appointment of Mr Chirag Dinesh Bajaria as a director (2 pages)
18 May 2013Appointment of Mr Chirag Dinesh Bajaria as a director (2 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
19 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 May 2010Director's details changed for Dinesh Trambaklal Bajaria on 3 May 2010 (2 pages)
3 May 2010Director's details changed for Dinesh Trambaklal Bajaria on 3 May 2010 (2 pages)
3 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Mrs Kamlesh Dinesh Bajaria on 3 May 2010 (2 pages)
3 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Dinesh Trambaklal Bajaria on 3 May 2010 (2 pages)
3 May 2010Director's details changed for Mrs Kamlesh Dinesh Bajaria on 3 May 2010 (2 pages)
3 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
3 May 2010Director's details changed for Mrs Kamlesh Dinesh Bajaria on 3 May 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 24 August 2009 with a full list of shareholders (3 pages)
12 May 2009Return made up to 24/08/08; full list of members (3 pages)
12 May 2009Return made up to 24/08/08; full list of members (3 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 May 2008Return made up to 24/08/07; full list of members (3 pages)
29 May 2008Return made up to 24/08/07; full list of members (3 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 May 2007Return made up to 24/08/06; full list of members (2 pages)
30 May 2007Return made up to 24/08/06; full list of members (2 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 March 2006Return made up to 24/08/05; full list of members (2 pages)
28 March 2006Return made up to 24/08/05; full list of members (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 October 2004Return made up to 24/08/04; full list of members (7 pages)
29 October 2004Return made up to 24/08/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 November 2003Return made up to 24/08/03; full list of members (7 pages)
4 November 2003Return made up to 24/08/03; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 May 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
16 May 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
28 October 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002Registered office changed on 26/02/02 from: plumtree court london EC4A 4HT (1 page)
26 February 2002Registered office changed on 26/02/02 from: plumtree court london EC4A 4HT (1 page)
4 February 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (13 pages)
22 November 2001Return made up to 24/08/01; full list of members (6 pages)
22 November 2001Return made up to 24/08/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
5 February 2001Full accounts made up to 31 December 1999 (13 pages)
13 October 2000Return made up to 24/08/00; full list of members (6 pages)
13 October 2000Return made up to 24/08/00; full list of members (6 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2000Accounts for a small company made up to 31 December 1998 (9 pages)
5 February 2000Accounts for a small company made up to 31 December 1998 (9 pages)
13 October 1999Return made up to 24/08/99; no change of members (4 pages)
13 October 1999Return made up to 24/08/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (9 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (9 pages)
29 October 1998Auditor's resignation (1 page)
29 October 1998Auditor's resignation (1 page)
14 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
14 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
29 September 1998Accounts for a small company made up to 31 December 1996 (9 pages)
29 September 1998Accounts for a small company made up to 31 December 1996 (9 pages)
2 September 1998Return made up to 24/08/98; full list of members (6 pages)
2 September 1998Return made up to 24/08/98; full list of members (6 pages)
22 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
22 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
8 October 1997Return made up to 24/08/97; no change of members (4 pages)
8 October 1997Return made up to 24/08/97; no change of members (4 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
4 February 1997Accounts for a small company made up to 31 December 1995 (9 pages)
4 February 1997Accounts for a small company made up to 31 December 1995 (9 pages)
1 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
1 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
30 September 1996Return made up to 24/08/96; no change of members (4 pages)
30 September 1996Return made up to 24/08/96; no change of members (4 pages)
25 May 1996Registered office changed on 25/05/96 from: masons house 1-3 valley drive kingsbury london NW9 9NG (1 page)
25 May 1996Registered office changed on 25/05/96 from: masons house 1-3 valley drive kingsbury london NW9 9NG (1 page)
5 January 1996Accounting reference date shortened from 05/04 to 31/12 (1 page)
5 January 1996Accounting reference date shortened from 05/04 to 31/12 (1 page)
29 December 1995Full accounts made up to 31 March 1995 (19 pages)
29 December 1995Full accounts made up to 31 March 1995 (19 pages)
19 December 1995Full accounts made up to 31 March 1994 (24 pages)
19 December 1995Full accounts made up to 31 March 1994 (24 pages)
4 October 1995Return made up to 24/08/95; full list of members (6 pages)
4 October 1995Return made up to 24/08/95; full list of members (6 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
14 August 1995Particulars of mortgage/charge (4 pages)