Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PD
Director Name | Mr John Martin McCaul |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 February 2013(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 541 Neapolitan Lane Naples Fl34103 United States |
Director Name | Phillip John Spurden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trymme House Elm Road Penn High Wycombe Buckinghamshire HP10 8LQ |
Director Name | Mr David John Tutcher |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The Maples Pine Avenue Camberley Surrey GU15 2LY |
Director Name | Mr John Martin McCaul |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 February 2013(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 541 Neapolitan Lane Naples Fl34103 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | WSM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2004(same day as company formation) |
Correspondence Address | Woodcock House 37-38 High Street Wimbledon Village London SW19 5BY |
Website | btcpnnect.com |
---|
Registered Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
150 at £1 | John Martin Mccaul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £911,885 |
Cash | £1,508,264 |
Current Liabilities | £630,352 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 3 weeks from now) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
---|---|
5 September 2017 | Change of details for Mr John Martin Mccaul as a person with significant control on 7 November 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 November 2016 | Director's details changed for Mr John Martin Mccaul on 7 November 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 October 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Registered office address changed from 66 Lower Road Harrow HA2 0DH on 19 September 2013 (1 page) |
5 July 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
7 June 2013 | Termination of appointment of Phillip Spurden as a director (1 page) |
14 February 2013 | Appointment of Mr John Martin Mccaul as a director (2 pages) |
11 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
26 October 2011 | Secretary's details changed for Gardwell Secretaries Limited on 1 September 2011 (2 pages) |
26 October 2011 | Secretary's details changed for Gardwell Secretaries Limited on 1 September 2011 (2 pages) |
26 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Director's details changed for Hadyn Allen on 1 September 2011 (2 pages) |
26 October 2011 | Director's details changed for Hadyn Allen on 1 September 2011 (2 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
22 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
7 September 2009 | Return made up to 24/08/09; full list of members (7 pages) |
7 September 2009 | Capitals not rolled up (2 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
24 November 2008 | Director's change of particulars / phillip spurden / 12/11/2008 (1 page) |
18 November 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
18 November 2008 | Return made up to 24/08/08; full list of members (7 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 55 station road beaconsfield bucks HP9 1QL (1 page) |
4 June 2008 | Director appointed hadyn allen (2 pages) |
4 June 2008 | Ad 21/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 November 2007 | Return made up to 24/08/07; no change of members
|
19 December 2006 | Return made up to 24/08/06; no change of members (6 pages) |
13 April 2006 | Return made up to 24/08/05; full list of members (7 pages) |
4 April 2006 | Director resigned (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 11 catherine place westminster london SW1E 6DX (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 September 2004 | New director appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Secretary resigned (1 page) |
24 August 2004 | Incorporation (17 pages) |