Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DW
Director Name | Mr Kevin John Paul Quinn |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Greyfriars Grange Road, Tilford Farnham Surrey GU10 2DQ |
Director Name | Mr John Gerard Brennan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 11 Terriers Lane Hayling Island Hampshire PO11 0FF |
Director Name | Mr Chaim Yehuda Rahamin Halvieim |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 135 Leeside Crescent London NW11 0JN |
Secretary Name | Mr Kevin John Paul Quinn |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Greyfriars Grange Road, Tilford Farnham Surrey GU10 2DQ |
Director Name | Justin Ian Bird |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(16 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Seafield Road London NW11 1AS |
Director Name | Magnus George Collard |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(16 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Glenone 6 Haymeads Drive Esher Surrey KT10 9EX |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | btpgroup.com |
---|
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1.1k at £0.01 | Justin Ian Bird 5.00% Ordinary B |
---|---|
1.1k at £0.01 | Magnus George Collard 5.00% Ordinary B |
2.5k at £0.01 | Chaim Charles Halvieim 11.25% Ordinary |
2.5k at £0.01 | Dalia Halvieim 11.25% Ordinary A |
2.5k at £0.01 | Douglas Howard Paveley 11.25% Ordinary |
2.5k at £0.01 | Jane Louise Paveley 11.25% Ordinary A |
2.5k at £0.01 | John Gerard Brennan 11.25% Ordinary |
2.5k at £0.01 | Kevin John Paul Quinn 11.25% Ordinary |
2.5k at £0.01 | Kevin John Paul Quinn 11.25% Ordinary A |
2.5k at £0.01 | Pauline Brennan 11.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £20,085 |
Current Liabilities | £46,525 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
31 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
25 August 2022 | Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 29 June 2022 (2 pages) |
25 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
13 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 August 2019 | Confirmation statement made on 29 June 2019 with updates (7 pages) |
17 March 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 September 2018 | Appointment of Justin Ian Bird as a director on 1 September 2018 (2 pages) |
21 September 2018 | Appointment of Magnus George Collard as a director on 1 September 2018 (2 pages) |
9 August 2018 | Resolutions
|
26 July 2018 | Director's details changed for Mr John Gerard Brennan on 26 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
4 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
15 April 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
19 June 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (8 pages) |
24 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (8 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
23 September 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 August 2012 | Resolutions
|
22 August 2012 | Sub-division of shares on 15 August 2012 (5 pages) |
22 August 2012 | Sub-division of shares on 15 August 2012 (5 pages) |
22 August 2012 | Resolutions
|
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Director's details changed for Mr Chaim Charles Halvieim on 29 June 2012 (2 pages) |
3 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (8 pages) |
3 July 2012 | Director's details changed for Mr Kevin John Paul Quinn on 29 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Kevin John Paul Quinn on 29 June 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Chaim Charles Halvieim on 29 June 2012 (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 August 2010 | Director's details changed for Mr John Gerard Brennan on 29 June 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr John Gerard Brennan on 29 June 2010 (2 pages) |
6 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
16 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
16 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 August 2009 | Return made up to 29/06/09; full list of members (5 pages) |
25 August 2009 | Director's change of particulars / john brennan / 29/06/2009 (1 page) |
25 August 2009 | Director's change of particulars / john brennan / 29/06/2009 (1 page) |
25 August 2009 | Return made up to 29/06/09; full list of members (5 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 February 2009 | Resolutions
|
27 February 2009 | Resolutions
|
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
29 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Location of register of members (1 page) |
28 September 2006 | Return made up to 29/06/06; full list of members (3 pages) |
28 September 2006 | Return made up to 29/06/06; full list of members (3 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Return made up to 29/06/05; full list of members (4 pages) |
26 July 2005 | Return made up to 29/06/05; full list of members (4 pages) |
25 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 September 2004 | Return made up to 15/08/04; full list of members
|
1 September 2004 | Return made up to 15/08/04; full list of members
|
22 January 2004 | Full accounts made up to 30 April 2003 (9 pages) |
22 January 2004 | Full accounts made up to 30 April 2003 (9 pages) |
4 September 2003 | Return made up to 15/08/03; full list of members
|
4 September 2003 | Return made up to 15/08/03; full list of members
|
21 November 2002 | Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2002 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
21 November 2002 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
21 November 2002 | Ad 13/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2002 | Company name changed indibar LIMITED\certificate issued on 19/11/02 (2 pages) |
19 November 2002 | Company name changed indibar LIMITED\certificate issued on 19/11/02 (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New secretary appointed;new director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
15 August 2002 | Incorporation (19 pages) |
15 August 2002 | Incorporation (19 pages) |