Brixton
London
SW2 2BU
Secretary Name | Matthew Owen Fairman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 03 November 2015) |
Role | Marketing Manager |
Correspondence Address | 9 Endymion Road London SW2 2BU |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 2 Burhill Grove Pinner HA5 3DW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,118 |
Cash | £41,023 |
Current Liabilities | £31,499 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
2 September 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
---|---|
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
1 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
31 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
29 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 November 2015 | Termination of appointment of Matthew Owen Fairman as a secretary on 3 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Matthew Owen Fairman as a secretary on 3 November 2015 (1 page) |
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
30 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner HA5 3PU on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from Finance House 522a Uxbridge Road Pinner HA5 3PU on 10 March 2011 (1 page) |
10 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
30 April 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
26 February 2010 | Director's details changed for Joanne Fairman on 2 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Joanne Fairman on 2 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Joanne Fairman on 2 February 2010 (2 pages) |
16 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
25 July 2008 | Return made up to 02/02/08; full list of members (3 pages) |
25 July 2008 | Return made up to 02/02/08; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 March 2007 | Return made up to 02/02/07; full list of members
|
20 March 2007 | Return made up to 02/02/07; full list of members
|
18 October 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
18 October 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
2 March 2006 | Return made up to 02/02/06; full list of members (6 pages) |
3 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
3 March 2005 | Return made up to 02/02/05; full list of members (6 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
1 April 2004 | Ad 03/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 April 2004 | Ad 03/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (1 page) |
24 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Director resigned (1 page) |
2 February 2004 | Incorporation (12 pages) |
2 February 2004 | Incorporation (12 pages) |