London
Mayfair
W1K 2HZ
Secretary Name | Karprit Singh Virdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Chain House Lane Whitestake Preston Lancashire PR4 4LD |
Director Name | Mr Bharat Kumar Hirji Thakrar |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Upper Grosvenor Street Mayfair London W1K 2ND |
Secretary Name | Mrs Shailly Gandesha Chandok |
---|---|
Status | Resigned |
Appointed | 13 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kiln Way Northwood Middlesex HA6 3SD |
Director Name | Mr Shivam Dilip Popat |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex HA6 1NW |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 February 2004(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Telephone | 020 76293366 |
---|---|
Telephone region | London |
Registered Address | 18 Park Street London Mayfair W1K 2HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Bharat Thakrar 50.00% Ordinary |
---|---|
50 at £1 | Hardip Singh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,522 |
Cash | £3,584 |
Current Liabilities | £69,899 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 4 weeks from now) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
---|---|
2 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
14 September 2018 | Cessation of Bharat Kumar Hirji Thakrar as a person with significant control on 31 January 2018 (1 page) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
14 September 2018 | Registered office address changed from 11 Upper Grosvenor Street Mayfair London W1K 2nd to 18 Park Street London Mayfair W1K 2HZ on 14 September 2018 (1 page) |
14 September 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
16 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
21 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 September 2016 | Termination of appointment of Bharat Kumar Hirji Thakrar as a director on 1 May 2016 (1 page) |
9 September 2016 | Termination of appointment of Bharat Kumar Hirji Thakrar as a director on 1 May 2016 (1 page) |
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 March 2012 | Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page) |
1 March 2012 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 24 February 2012 (2 pages) |
1 March 2012 | Termination of appointment of Shailly Gandesha Chandok as a secretary (1 page) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Mr Bharat Kumar Hirji Thakrar on 24 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Hardip Singh on 24 February 2012 (2 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Director's details changed for Mr Hardip Singh on 24 February 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Miss Shailly Gandesha on 16 February 2010 (1 page) |
16 February 2010 | Secretary's details changed for Miss Shailly Gandesha on 16 February 2010 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 June 2009 | Ad 02/03/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
2 June 2009 | Ad 02/03/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
9 April 2009 | Location of register of members (1 page) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 June 2008 | Appointment terminated director shivam popat (1 page) |
27 June 2008 | Appointment terminated director shivam popat (1 page) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Location of register of members (1 page) |
11 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 24/02/08; full list of members
|
29 February 2008 | Director's change of particulars / shivam popat / 18/01/2008
|
29 February 2008 | Director's change of particulars / shivam popat / 18/01/2008 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
23 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Location of register of members (1 page) |
5 April 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 11 upper grosvenor street mayfair london W1K 2NB (1 page) |
5 April 2006 | Return made up to 24/02/06; full list of members (3 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 11 upper grosvenor street mayfair london W1K 2NB (1 page) |
5 April 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
5 April 2006 | Return made up to 24/02/06; full list of members (3 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
28 February 2006 | New secretary appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
16 November 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
3 June 2005 | Return made up to 24/02/05; full list of members
|
3 June 2005 | Return made up to 24/02/05; full list of members
|
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (2 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: btc house, chapel hill longridge preston lancs PR3 2JY (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
24 February 2004 | Incorporation (12 pages) |
24 February 2004 | Incorporation (12 pages) |