Teddington
Middlesex
TW11 8LZ
Secretary Name | Trudy Michelle Grey |
---|---|
Status | Closed |
Appointed | 26 January 2016(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | Dr Jack Birks |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 March 1994) |
Role | Chairman |
Correspondence Address | High Silver High Street Holt Norfolk NR25 6BN |
Director Name | Geoffrey Herbert Fuller |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | "Casa Feliz" Weston Park Bath Avon BA1 4AZ |
Director Name | David Goodrich |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 October 2005) |
Role | Company Director |
Correspondence Address | Dunelm House St Marys Road South Ascot Slough Berkshire SL5 9AX |
Director Name | Ralph Nicholas Quartano |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British Greek |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 March 1995) |
Role | Investment Manager |
Correspondence Address | 20 Oakcroft Road London SE13 7ED |
Director Name | Mr Oscar Roith |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2001) |
Role | Chartered Engineer |
Correspondence Address | 20 Wray Mills House Wray Mill Park,Batts Hill Reigate Surrey Rh2 Olq |
Secretary Name | Mr Geoffrey Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Director Name | John Logan Hannah |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1996) |
Role | Managing Director |
Correspondence Address | Squirrels Glade Wellington Plantation Truro Cornwall TR3 6QP |
Director Name | Mr Andrew Peter Docherty |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 January 2008) |
Role | Company Director |
Correspondence Address | 282 Fernhill Road Cove Farnborough Hampshire GU14 9EE |
Director Name | John Paul Gallagher |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 1996(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1999) |
Role | Chief Executive Bmt Group |
Correspondence Address | 55 Dukes Ridge Crowthorne Berkshire RG45 6NS |
Director Name | Charles Valentine Betts |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2001) |
Role | Retired Civil Servant |
Correspondence Address | Hunters Lodge North Road Bath Avon BA2 6HP |
Director Name | Mr Roger Swann |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunningwood House 7 Holmes Close Ascot Berkshire SL5 9TJ |
Director Name | Terence Barker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(20 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodrich House 1 Waldegrave Road Teddington Middlesex TW11 8LZ |
Website | bmt.org |
---|---|
Telephone | 020 89435544 |
Telephone region | London |
Registered Address | Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
2.3m at £1 | Bmt Group LTD 100.00% Ordinary |
---|---|
1 at £1 | Bmt Nominees (Teddington) LTD 0.00% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 September 1997 | Delivered on: 15 October 1997 Satisfied on: 17 September 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the "deposit(s)" referred to in the schedule (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby). The schedule contains certain covenants by and restrictions on the chargor which protect and further define the charge and which must be read as forming part of the security. See the mortgage charge document for full details. Fully Satisfied |
---|
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2018 | Application to strike the company off the register (3 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
28 February 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 March 2016 | Termination of appointment of Terence Barker as a director on 1 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Terence Barker as a director on 1 March 2016 (1 page) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
26 January 2016 | Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 (2 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
5 November 2015 | Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
6 March 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Director's details changed for Terence Barker on 23 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Terence Barker on 23 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Mr David Keith Mcsweeney on 23 November 2011 (2 pages) |
23 November 2011 | Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Amended accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Amended accounts made up to 30 September 2009 (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
17 June 2008 | Director appointed terence barker (2 pages) |
17 June 2008 | Director appointed terence barker (2 pages) |
30 January 2008 | Director resigned (1 page) |
30 January 2008 | Director resigned (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (4 pages) |
21 March 2007 | Company name changed bmt group LIMITED\certificate issued on 21/03/07 (2 pages) |
21 March 2007 | Company name changed bmt group LIMITED\certificate issued on 21/03/07 (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: orlando house 1 waldegrave rd teddington middx,TW11 8LZ (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: orlando house 1 waldegrave rd teddington middx,TW11 8LZ (1 page) |
8 March 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
8 March 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 December 2005 | New director appointed (3 pages) |
28 December 2005 | New director appointed (3 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
5 May 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
5 May 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
4 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
8 February 2003 | Full accounts made up to 30 September 2002 (15 pages) |
8 February 2003 | Full accounts made up to 30 September 2002 (15 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
18 April 2002 | Full accounts made up to 30 September 2001 (16 pages) |
18 April 2002 | Full accounts made up to 30 September 2001 (16 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
22 May 2001 | Full accounts made up to 30 September 2000 (16 pages) |
22 May 2001 | Full accounts made up to 30 September 2000 (16 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
10 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2000 | Full accounts made up to 30 September 1999 (16 pages) |
29 January 2000 | Full accounts made up to 30 September 1999 (16 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
5 October 1999 | New director appointed (3 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (3 pages) |
24 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
24 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 31/12/98; no change of members (11 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (11 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
15 January 1998 | Full accounts made up to 30 September 1997 (17 pages) |
15 January 1998 | Full accounts made up to 30 September 1997 (17 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (13 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (13 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Resolutions
|
15 October 1997 | Particulars of mortgage/charge (4 pages) |
15 October 1997 | Particulars of mortgage/charge (4 pages) |
29 January 1997 | Director's particulars changed (2 pages) |
29 January 1997 | Director's particulars changed (2 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (11 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (16 pages) |
20 January 1997 | Full accounts made up to 30 September 1996 (16 pages) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
16 October 1996 | Auditor's resignation (2 pages) |
16 October 1996 | Auditor's resignation (2 pages) |
1 October 1996 | New director appointed (3 pages) |
1 October 1996 | New director appointed (3 pages) |
9 July 1996 | New director appointed (3 pages) |
9 July 1996 | New director appointed (3 pages) |
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Director's particulars changed (1 page) |
8 January 1996 | Full accounts made up to 30 September 1995 (16 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members
|
8 January 1996 | Full accounts made up to 30 September 1995 (16 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members
|
6 September 1995 | Director's particulars changed (2 pages) |
6 September 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
13 April 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |