Company NameBTC Holdings Limited
DirectorsDinesh Trambaklal Bajaria and Kamlesh Dinesh Bajaria
Company StatusActive
Company Number02874534
CategoryPrivate Limited Company
Incorporation Date23 November 1993(30 years, 4 months ago)
Previous NameMenafield Limited

Business Activity

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
Appointed28 February 1994(3 months, 1 week after company formation)
Appointment Duration30 years, 1 month
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
Appointed28 February 1994(3 months, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Secretary NameMrs Kamlesh Dinesh Bajaria
NationalityBritish
StatusCurrent
Appointed28 February 1994(3 months, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 Wembley Hill Road
Wembley
Middlesex
HA9 8EL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 November 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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

10k at £1Island Nominees LTD
66.67%
Ordinary
4.5k at £1Dinesh Bajaria
30.00%
Ordinary
500 at £1Kamlesh Bajaria
3.33%
Ordinary

Financials

Year2014
Net Worth-£72,657
Current Liabilities£79,648

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

8 August 1995Delivered on: 12 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.
Fully Satisfied

Filing History

19 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 September 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 July 2017 with no 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 19 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
16 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,000
(5 pages)
16 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 15,000
(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)
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 19 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 19 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)
25 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 15,000
(5 pages)
25 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 15,000
(5 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 July 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)
5 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
4 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 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 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)
13 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
13 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
12 May 2009Return made up to 29/01/09; full list of members (4 pages)
12 May 2009Return made up to 29/01/09; full list of members (4 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 May 2008Return made up to 29/01/08; full list of members (4 pages)
29 May 2008Return made up to 29/01/08; full list of members (4 pages)
9 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 May 2007Return made up to 29/01/07; full list of members (3 pages)
30 May 2007Return made up to 29/01/07; full list of members (3 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)
22 March 2006Return made up to 29/01/06; full list of members (3 pages)
22 March 2006Return made up to 29/01/06; full list of members (3 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 March 2005Return made up to 29/01/05; full list of members (7 pages)
24 March 2005Return made up to 29/01/05; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
5 February 2004Return made up to 29/01/04; full list of members (7 pages)
5 February 2004Return made up to 29/01/04; full list of members (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
16 May 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
16 May 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
16 January 2003Return made up to 23/11/02; full list of members (7 pages)
16 January 2003Return made up to 23/11/02; full list of members (7 pages)
26 February 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2002Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 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 (12 pages)
4 February 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
14 February 2001Return made up to 23/11/00; full list of members (5 pages)
14 February 2001Return made up to 23/11/00; full list of members (5 pages)
5 February 2001Full accounts made up to 31 December 1999 (11 pages)
5 February 2001Full accounts made up to 31 December 1999 (11 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2000Full accounts made up to 31 December 1998 (13 pages)
24 January 2000Full accounts made up to 31 December 1998 (13 pages)
1 December 1999Return made up to 23/11/99; no change of members (4 pages)
1 December 1999Return made up to 23/11/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (8 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (8 pages)
30 December 1998Return made up to 23/11/98; full list of members (7 pages)
30 December 1998Return made up to 23/11/98; full list of members (7 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 (8 pages)
29 September 1998Accounts for a small company made up to 31 December 1996 (8 pages)
23 January 1998Return made up to 23/11/97; no change of members (4 pages)
23 January 1998Return made up to 23/11/97; no change of members (4 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)
4 February 1997Full accounts made up to 31 December 1995 (17 pages)
4 February 1997Full accounts made up to 31 December 1995 (17 pages)
3 December 1996Return made up to 23/11/96; full list of members (6 pages)
3 December 1996Return made up to 23/11/96; full list of members (6 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)
10 January 1996Return made up to 23/11/95; full list of members (6 pages)
10 January 1996Return made up to 23/11/95; full list of members (6 pages)
5 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
5 January 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
29 December 1995Full group accounts made up to 31 March 1995 (19 pages)
29 December 1995Full group accounts made up to 31 March 1995 (19 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
22 March 1995Ad 31/03/94--------- £ si 14850@1 (2 pages)
22 March 1995Statement of affairs (16 pages)
22 March 1995Ad 31/03/94--------- £ si 14850@1 (2 pages)
22 March 1995Statement of affairs (16 pages)
13 February 1995Return made up to 23/11/94; full list of members (5 pages)
13 February 1995Return made up to 23/11/94; full list of members (5 pages)
8 April 1994Memorandum and Articles of Association (13 pages)
8 April 1994Memorandum and Articles of Association (13 pages)
8 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)