London
W1U 7EU
Director Name | Mrs Christina Bridget Ryan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 September 2019(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 April 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Neil Richard Harris |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2020(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 April 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Heather Gwendolyn Brierley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Evesham Close Reigate Surrey RH2 9DN |
Director Name | Mr Stephen John Prior |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 16a Haygarth Place High Street Wimbledon London SW19 5BX |
Director Name | Mrs Christina Bridget Ryan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN |
Director Name | Mr John Christopher Challis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | William Paton Stringer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2007) |
Role | Chartered Accountant |
Correspondence Address | 15 Manor Links Bishops Stortford Hertfordshire CM23 5RA |
Director Name | Ms Louise Alison Clare Blackwell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2013) |
Role | Company Secretarial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Michael John Cole |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2014) |
Role | Governance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Philip Norman Allenby |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(12 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 December 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Leslie Charles Winnister |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 September 2020) |
Role | Treasury Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
362.6m at €1 | Bt Communications Ireland Limited 100.00% Ordinary |
---|---|
1 at £1 | Bt Communications Ireland Limited 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £259,692,585 |
Current Liabilities | £123,663 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
23 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2023 | Return of final meeting in a members' voluntary winding up (18 pages) |
18 February 2022 | Liquidators' statement of receipts and payments to 26 January 2022 (20 pages) |
1 January 2022 | Change of details for Bt European Investments Limited as a person with significant control on 1 January 2022 (2 pages) |
14 October 2021 | Director's details changed for Mrs Christina Bridget Ryan on 14 October 2021 (2 pages) |
11 October 2021 | Director's details changed for Mr Neil Richard Harris on 11 October 2021 (2 pages) |
8 October 2021 | Director's details changed for Mr Mark Philip Genikis on 8 October 2021 (2 pages) |
1 February 2021 | Resolutions
|
1 February 2021 | Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 1 February 2021 (2 pages) |
1 February 2021 | Declaration of solvency (7 pages) |
1 February 2021 | Appointment of a voluntary liquidator (3 pages) |
16 September 2020 | Termination of appointment of Leslie Charles Winnister as a director on 14 September 2020 (1 page) |
16 September 2020 | Appointment of Mr Neil Richard Harris as a director on 14 September 2020 (2 pages) |
3 June 2020 | Cancellation of shares. Statement of capital on 16 March 2020
|
28 April 2020 | Resolutions
|
24 March 2020 | Cessation of British Telecommunications Plc as a person with significant control on 16 March 2020 (3 pages) |
24 March 2020 | Change of details for Bt European Investments Limited as a person with significant control on 16 March 2020 (5 pages) |
19 March 2020 | Purchase of own shares. (3 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
11 March 2020 | Statement of capital on 11 March 2020
|
11 March 2020 | Resolutions
|
11 March 2020 | Solvency Statement dated 10/03/20 (1 page) |
11 March 2020 | Statement by Directors (1 page) |
6 March 2020 | Cessation of Bt Sixty-Four Limited as a person with significant control on 18 December 2019 (1 page) |
6 March 2020 | Notification of Bt European Investments Limited as a person with significant control on 5 March 2020 (2 pages) |
20 November 2019 | Full accounts made up to 31 March 2019 (17 pages) |
27 September 2019 | Appointment of Mrs Christina Bridget Ryan as a director on 27 September 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 12 March 2019 with updates (3 pages) |
18 September 2018 | Full accounts made up to 31 March 2018 (16 pages) |
19 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (8 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
15 March 2016 | Director's details changed for Mr Mark Philip Genikis on 11 January 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Mark Philip Genikis on 11 January 2016 (2 pages) |
16 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
16 December 2014 | Termination of appointment of Philip Norman Allenby as a director on 11 December 2014 (1 page) |
16 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
16 December 2014 | Appointment of Mr Mark Philip Genikis as a director on 11 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Leslie Charles Winnister as a director on 11 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Christina Bridget Ryan as a director on 11 December 2014 (1 page) |
16 December 2014 | Appointment of Mr Leslie Charles Winnister as a director on 11 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Christina Bridget Ryan as a director on 11 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Philip Norman Allenby as a director on 11 December 2014 (1 page) |
16 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
16 December 2014 | Appointment of Mr Mark Philip Genikis as a director on 11 December 2014 (2 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
25 November 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
28 February 2014 | Termination of appointment of Michael Cole as a director (1 page) |
28 February 2014 | Termination of appointment of Michael Cole as a director (1 page) |
25 February 2014 | Appointment of Mr Philip Norman Allenby as a director (2 pages) |
25 February 2014 | Appointment of Mr Philip Norman Allenby as a director (2 pages) |
12 December 2013 | Second filing of TM01 previously delivered to Companies House
|
12 December 2013 | Second filing of TM01 previously delivered to Companies House
|
16 October 2013 | Termination of appointment of Louise Blackwell as a director
|
16 October 2013 | Appointment of Mr Michael John Cole as a director (2 pages) |
16 October 2013 | Termination of appointment of Louise Blackwell as a director
|
16 October 2013 | Appointment of Mr Michael John Cole as a director (2 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
2 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
13 June 2011 | Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages) |
13 June 2011 | Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages) |
13 June 2011 | Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages) |
13 June 2011 | Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Termination of appointment of John Challis as a director (1 page) |
4 April 2011 | Termination of appointment of John Challis as a director (1 page) |
14 February 2011 | Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr John Christopher Challis on 1 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr John Christopher Challis on 1 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr John Christopher Challis on 1 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for John Christopher Challis on 26 October 2009 (2 pages) |
25 November 2009 | Director's details changed for John Christopher Challis on 26 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
16 April 2009 | Director appointed louise alison clare atherton (1 page) |
16 April 2009 | Director appointed christina bridget ryan (2 pages) |
16 April 2009 | Director appointed louise alison clare atherton (1 page) |
16 April 2009 | Director appointed christina bridget ryan (2 pages) |
16 April 2009 | Appointment terminated director heather brierley (1 page) |
16 April 2009 | Appointment terminated director heather brierley (1 page) |
8 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
21 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
9 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
22 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 12/03/06; full list of members (2 pages) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
19 August 2004 | Resolutions
|
10 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members (2 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members (2 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
12 April 2003 | Auditor's resignation (1 page) |
12 April 2003 | Auditor's resignation (1 page) |
20 March 2003 | Return made up to 12/03/03; full list of members (2 pages) |
20 March 2003 | Return made up to 12/03/03; full list of members (2 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
2 January 2003 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 12/03/02; full list of members (2 pages) |
9 April 2002 | Return made up to 12/03/02; full list of members (2 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Resolutions
|
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
12 March 2001 | Incorporation (32 pages) |
12 March 2001 | Incorporation (32 pages) |