Company NameB.T.B. (Islington) Limited
DirectorGordon Keith William Bush
Company StatusLiquidation
Company Number02770320
CategoryPrivate Limited Company
Incorporation Date3 December 1992(31 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Gordon Keith William Bush
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodlands Avenue
Finchley
London
N3 2NR
Director NameMr George Burls
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Claire House
400 Fullwell Avenue
Clayhall Ilford
Essex
IG5 0RS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Gordon Keith William Bush
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodlands Avenue
Finchley
London
N3 2NR
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed03 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameTheresa Bush
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(7 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 December 2009)
RoleCompany Director
Correspondence Address18 Woodlands Avenue
London
N3 2NR
Secretary NameMrs Caroline Teresa Davey
StatusResigned
Appointed24 January 2010(17 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1,341 High Road
Whetstone
London
N20 9HR

Contact

Websitewww.btbelectrical.co.uk

Location

Registered Address1,341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

100 at £1Gordon Keith William Bush
100.00%
Ordinary

Financials

Year2014
Net Worth-£180,955
Cash£7,711
Current Liabilities£138,099

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2020 (4 years, 4 months ago)
Next Return Due13 February 2021 (overdue)

Filing History

16 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
23 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Termination of appointment of Theresa Bush as a director (1 page)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Director's details changed for Mr Gordon Keith William Bush on 31 December 2009 (2 pages)
29 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
29 January 2010Termination of appointment of Theresa Bush as a director (1 page)
29 January 2010Appointment of Mrs Caroline Teresa Davey as a secretary (1 page)
29 January 2010Termination of appointment of Gordon Bush as a secretary (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Return made up to 02/01/09; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Return made up to 02/01/08; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Return made up to 02/01/07; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Return made up to 02/01/06; full list of members (2 pages)
29 January 2005Return made up to 02/01/05; full list of members (7 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 January 2004Return made up to 02/01/04; full list of members (7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2003Return made up to 02/01/03; full list of members (8 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 January 2002Return made up to 02/01/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2001Return made up to 02/01/01; full list of members (7 pages)
18 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 January 2000Return made up to 02/01/00; full list of members (7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 January 1999Return made up to 02/01/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
28 January 1998Return made up to 02/01/98; full list of members (6 pages)
1 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1997Return made up to 02/01/97; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 January 1996Return made up to 02/01/96; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
3 December 1992Incorporation (12 pages)