Company NameBarrie Tankel Holdings Limited
Company StatusActive
Company Number04512398
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Douglas Howard Paveley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Warwick Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DW
Director NameMr Kevin John Paul Quinn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressGreyfriars
Grange Road, Tilford
Farnham
Surrey
GU10 2DQ
Director NameMr John Gerard Brennan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address11 Terriers Lane
Hayling Island
Hampshire
PO11 0FF
Director NameMr Chaim Yehuda Rahamin Halvieim
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address135 Leeside Crescent
London
NW11 0JN
Secretary NameMr Kevin John Paul Quinn
NationalityBritish
StatusCurrent
Appointed13 September 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 7 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressGreyfriars
Grange Road, Tilford
Farnham
Surrey
GU10 2DQ
Director NameJustin Ian Bird
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(16 years after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Seafield Road
London
NW11 1AS
Director NameMagnus George Collard
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(16 years after company formation)
Appointment Duration5 years, 7 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGlenone 6 Haymeads Drive
Esher
Surrey
KT10 9EX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitebtpgroup.com

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.1k at £0.01Justin Ian Bird
5.00%
Ordinary B
1.1k at £0.01Magnus George Collard
5.00%
Ordinary B
2.5k at £0.01Chaim Charles Halvieim
11.25%
Ordinary
2.5k at £0.01Dalia Halvieim
11.25%
Ordinary A
2.5k at £0.01Douglas Howard Paveley
11.25%
Ordinary
2.5k at £0.01Jane Louise Paveley
11.25%
Ordinary A
2.5k at £0.01John Gerard Brennan
11.25%
Ordinary
2.5k at £0.01Kevin John Paul Quinn
11.25%
Ordinary
2.5k at £0.01Kevin John Paul Quinn
11.25%
Ordinary A
2.5k at £0.01Pauline Brennan
11.25%
Ordinary A

Financials

Year2014
Net Worth£20,085
Current Liabilities£46,525

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

31 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 August 2022Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 29 June 2022 (2 pages)
25 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
13 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 August 2019Confirmation statement made on 29 June 2019 with updates (7 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 September 2018Appointment of Justin Ian Bird as a director on 1 September 2018 (2 pages)
21 September 2018Appointment of Magnus George Collard as a director on 1 September 2018 (2 pages)
9 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 July 2018Director's details changed for Mr John Gerard Brennan on 26 July 2018 (2 pages)
20 July 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 August 2017Notification of a person with significant control statement (2 pages)
4 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 August 2017Notification of a person with significant control statement (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 222.200002
(8 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 222.200002
(8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 222.200002
(8 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 222.200002
(8 pages)
15 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 222.20
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 222.20
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 222.20
(4 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 211.1
(8 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 211.1
(8 pages)
19 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 June 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 September 2013Annual return made up to 29 June 2013 with a full list of shareholders (8 pages)
24 September 2013Annual return made up to 29 June 2013 with a full list of shareholders (8 pages)
23 September 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 211.10
(4 pages)
23 September 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 211.10
(4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
22 August 2012Sub-division of shares on 15 August 2012 (5 pages)
22 August 2012Sub-division of shares on 15 August 2012 (5 pages)
22 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
3 July 2012Director's details changed for Mr Chaim Charles Halvieim on 29 June 2012 (2 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
3 July 2012Director's details changed for Mr Kevin John Paul Quinn on 29 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Kevin John Paul Quinn on 29 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Chaim Charles Halvieim on 29 June 2012 (2 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (8 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 August 2010Director's details changed for Mr John Gerard Brennan on 29 June 2010 (2 pages)
6 August 2010Director's details changed for Mr John Gerard Brennan on 29 June 2010 (2 pages)
6 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
6 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (8 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 100
(2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 August 2009Return made up to 29/06/09; full list of members (5 pages)
25 August 2009Director's change of particulars / john brennan / 29/06/2009 (1 page)
25 August 2009Director's change of particulars / john brennan / 29/06/2009 (1 page)
25 August 2009Return made up to 29/06/09; full list of members (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 July 2008Return made up to 29/06/08; full list of members (5 pages)
29 July 2008Return made up to 29/06/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 July 2007Return made up to 29/06/07; full list of members (3 pages)
23 July 2007Return made up to 29/06/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 September 2006Location of register of members (1 page)
28 September 2006Location of register of members (1 page)
28 September 2006Return made up to 29/06/06; full list of members (3 pages)
28 September 2006Return made up to 29/06/06; full list of members (3 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Return made up to 29/06/05; full list of members (4 pages)
26 July 2005Return made up to 29/06/05; full list of members (4 pages)
25 July 2005Secretary's particulars changed;director's particulars changed (1 page)
25 July 2005Secretary's particulars changed;director's particulars changed (1 page)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 January 2004Full accounts made up to 30 April 2003 (9 pages)
22 January 2004Full accounts made up to 30 April 2003 (9 pages)
4 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2002Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2002Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
21 November 2002Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page)
21 November 2002Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2002Company name changed indibar LIMITED\certificate issued on 19/11/02 (2 pages)
19 November 2002Company name changed indibar LIMITED\certificate issued on 19/11/02 (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New secretary appointed;new director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
19 September 2002Registered office changed on 19/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
15 August 2002Incorporation (19 pages)
15 August 2002Incorporation (19 pages)