Ilford
Essex
IG1 4TG
Secretary Name | Alexandra Georgio |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2005(16 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Co Secretary |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mrs Emma Jane Feltham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Director Name | Mr Per Anders Anderson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 September 1991) |
Role | Managing Director |
Correspondence Address | Barrskogsgatan 12 Cottenburg 412 74 Foreign |
Secretary Name | Raymond St John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 1st Floor 3 Kings Bench Walk Inner Temple London EC4Y 7DT |
Director Name | Mr Martin Lewin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 September 1991(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | Borgstrad Gardens 41660 Gotoborg Foreign |
Secretary Name | Mr Brian Pegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(11 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Willingale Road Loughton Essex IG10 2DA |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Bt Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,232,462 |
Cash | £99 |
Current Liabilities | £81,149 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
27 August 1999 | Delivered on: 9 September 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a flats 1, 2 & 3 at 12 tysoe street london t/no: LN120255. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
27 August 1999 | Delivered on: 2 September 1999 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. See the mortgage charge document for full details. Outstanding |
26 September 2012 | Delivered on: 2 October 2012 Persons entitled: National Westminster 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: Flat 1, forest court, 157 forest road, loughton, essex t/no EX242238 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
26 September 2012 | Delivered on: 2 October 2012 Persons entitled: National Westminster 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: Crawford house, 1A willow street, north chingford, london t/no EGL378638 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 July 2009 | Delivered on: 30 July 2009 Persons entitled: National Westminster 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: 79 new city road plaistow london t/no EGL212636 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
18 November 2004 | Delivered on: 19 November 2004 Persons entitled: National Westminster 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: Property k/a 20/22 academy court kirkwall place london t/n egl 264247. Outstanding |
3 April 1996 | Delivered on: 10 April 1996 Satisfied on: 23 June 2006 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 tysoe street london EC1 and goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
27 July 1995 | Delivered on: 10 August 1995 Satisfied on: 23 June 2006 Persons entitled: Ucb Bank PLC Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a facility letter of even date. Particulars: The benefit of the rents. See the mortgage charge document for full details. Fully Satisfied |
27 July 1995 | Delivered on: 10 August 1995 Satisfied on: 2 November 2005 Persons entitled: Ucb Bank PLC Classification: Fixed charge over property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a focus diy retail store, tinsdale crescent, bishop aukland county durham t/no: DU172347. See the mortgage charge document for full details. Fully Satisfied |
27 July 1995 | Delivered on: 10 August 1995 Satisfied on: 30 March 2005 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Fully Satisfied |
18 October 1993 | Delivered on: 26 October 1993 Satisfied on: 23 June 2006 Persons entitled: Ostgota Enskilda Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-5,7,9 and 11 belvoir street, leicester t/n-LT201913. Fully Satisfied |
11 December 1991 | Delivered on: 13 December 1991 Satisfied on: 23 June 2006 Persons entitled: Ostgota Enskilda Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - property with retail diy warehouseerected thereon situate at st. Helens auckland bishops auckland county durham t/n DU153097 see 395 for full details of charge. Fully Satisfied |
11 December 1991 | Delivered on: 13 December 1991 Satisfied on: 23 June 2006 Persons entitled: Ostgota Enskilda Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - property with the retail diy warehouse erected thereon situate at hildas industrial estate station road south shields county of tyne & wear t/n - TY172865 (see 395 and contd sheets for full details). Fully Satisfied |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
1 September 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
26 September 2019 | Withdrawal of a person with significant control statement on 26 September 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
19 August 2019 | Notification of Selvan Soobiah as a person with significant control on 18 August 2019 (1 page) |
13 August 2019 | Cessation of Donald William Benton as a person with significant control on 13 August 2019 (1 page) |
22 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
22 December 2018 | Amended total exemption full accounts made up to 31 December 2017 (14 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
24 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
20 March 2018 | Notification of Donald William Benton as a person with significant control on 20 March 2018 (2 pages) |
2 February 2018 | Notification of a person with significant control statement (4 pages) |
2 February 2018 | Cessation of Bt Trustees Ltd as a person with significant control on 25 July 2016 (4 pages) |
10 January 2018 | Amended total exemption full accounts made up to 31 December 2016 (14 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 October 2017 | Satisfaction of charge 12 in full (4 pages) |
11 October 2017 | Satisfaction of charge 12 in full (4 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 December 2013 | Registered office address changed from 14 Tooks Court London EC4A 1LB on 2 December 2013 (1 page) |
2 December 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Registered office address changed from 14 Tooks Court London EC4A 1LB on 2 December 2013 (1 page) |
2 December 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Registered office address changed from 14 Tooks Court London EC4A 1LB on 2 December 2013 (1 page) |
2 December 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
15 November 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
15 November 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Amended accounts made up to 31 December 2010 (6 pages) |
29 December 2011 | Amended accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Secretary's details changed for Alexandra Georgio on 6 July 2010 (1 page) |
21 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for Donald William Benton on 6 July 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Alexandra Georgio on 6 July 2010 (1 page) |
21 October 2010 | Secretary's details changed for Alexandra Georgio on 6 July 2010 (1 page) |
21 October 2010 | Director's details changed for Donald William Benton on 6 July 2010 (2 pages) |
21 October 2010 | Director's details changed for Donald William Benton on 6 July 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 April 2010 | Annual return made up to 6 July 2009 with a full list of shareholders (3 pages) |
22 April 2010 | Annual return made up to 6 July 2009 with a full list of shareholders (3 pages) |
22 April 2010 | Annual return made up to 6 July 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 October 2009 | Annual return made up to 6 July 2008 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 6 July 2008 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 6 July 2008 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 6 July 2007 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 6 July 2007 with a full list of shareholders (3 pages) |
9 October 2009 | Annual return made up to 6 July 2007 with a full list of shareholders (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 August 2005 | New secretary appointed (2 pages) |
1 August 2005 | New secretary appointed (2 pages) |
21 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
21 July 2005 | Return made up to 06/07/05; full list of members (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: 3 king's bench walk inner temple london. EC4Y 7DJ (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 3 king's bench walk inner temple london. EC4Y 7DJ (1 page) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 December 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
13 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 July 2003 | Return made up to 18/07/03; full list of members
|
18 July 2003 | Return made up to 18/07/03; full list of members
|
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
2 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
26 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 January 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 18/07/01; full list of members (6 pages) |
20 December 2000 | Declaration of mortgage charge released/ceased (1 page) |
20 December 2000 | Declaration of mortgage charge released/ceased (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 December 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
19 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
7 October 1998 | Return made up to 27/07/98; full list of members (6 pages) |
7 October 1998 | Return made up to 27/07/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 October 1996 | Return made up to 27/07/96; full list of members (6 pages) |
9 October 1996 | Return made up to 27/07/96; full list of members (6 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
13 September 1995 | Return made up to 27/07/95; no change of members (6 pages) |
13 September 1995 | Return made up to 27/07/95; no change of members (6 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (8 pages) |
10 August 1995 | Particulars of mortgage/charge (8 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Memorandum and Articles of Association (22 pages) |
20 July 1995 | Memorandum and Articles of Association (22 pages) |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
14 September 1988 | Company name changed\certificate issued on 14/09/88 (2 pages) |
14 September 1988 | Company name changed\certificate issued on 14/09/88 (2 pages) |
27 July 1988 | Incorporation (14 pages) |
27 July 1988 | Incorporation (14 pages) |