Company NameBottletop Trading Limited
Company StatusDissolved
Company Number05357411
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date18 July 2023 (9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Oliver Edward Wayman
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2006(1 year, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 18 July 2023)
RoleMusic Director
Country of ResidenceEngland
Correspondence AddressUnit 40 7-15 Greatorex Street
London
E1 5NF
Director NameMr Cameron Robert Saul
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(2 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 40 7-15 Greatorex Street
London
E1 5NF
Director NameMr Steven Richard Howard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressNorthcote The Ridgeway
Mill Hill Village
London
NW7 1QX
Director NamePieter Willem Gaspard Haitsma Mulier
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleFinancieer
Correspondence Address34 Eccleston Square
London
SW1V 1NS
Director NameCameron Robert Saul
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleBottletop Campaign
Correspondence AddressSherpham Park
Abbots Sherpham Walton
Street
Somerset
BA16 9SA
Director NameMrs Marion Joan Saul
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Sharpham
Sharpham Park Walton
Street
BA16 9SA
Director NameMr Roger John Saul
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Sharpham
Sharpham Park Walton
Street
BA16 9SA
Director NameJonathan Mark Rory Pattinson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressFlat 2
17 Park Crescent
Brighton
East Sussex
BN2 3HA
Secretary NameMs Gillian Elaine Braniff
NationalityBritish
StatusResigned
Appointed04 September 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreylake House
Middlezoy
Bridgwater
Somerset
TA7 0PJ
Secretary NameTarget Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence AddressLawrence House
Lower Bristol Road
Bath
BA2 9ET

Contact

Websitewww.bottletop.org

Location

Registered AddressUnit 40 7-15 Greatorex Street
London
E1 5NF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Bottletop Foundation LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,696
Current Liabilities£103

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
26 February 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
12 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
8 February 2019Registered office address changed from C/O the Fsi, the Grayston Centre 28 Charles Square London N1 6HT England to C/O the Fsi, the Grayston Centre 28 Charles Square London N1 6HT on 8 February 2019 (1 page)
22 August 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
12 February 2018Registered office address changed from Unit 15 7-15 Greatorex Street London E1 5NF United Kingdom to C/O the Fsi, the Grayston Centre 28 Charles Square London N1 6HT on 12 February 2018 (1 page)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
1 November 2017Accounts for a dormant company made up to 31 May 2017 (6 pages)
28 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 October 2016Registered office address changed from Unit E 23 Heneage Street London E1 5LJ to Unit 15 7-15 Greatorex Street London E1 5NF on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Unit E 23 Heneage Street London E1 5LJ to Unit 15 7-15 Greatorex Street London E1 5NF on 28 October 2016 (1 page)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 February 2013Registered office address changed from Foundation 3Rd Floor 61-67 Old Street Red Cow Yard London EC1V 9HW United Kingdom on 19 February 2013 (1 page)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
19 February 2013Registered office address changed from Foundation 3Rd Floor 61-67 Old Street Red Cow Yard London EC1V 9HW United Kingdom on 19 February 2013 (1 page)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
24 November 2010Registered office address changed from Greylake House Middlezoy Bridgwater Somerset TA70PJ United Kingdom on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Greylake House Middlezoy Bridgwater Somerset TA70PJ United Kingdom on 24 November 2010 (1 page)
23 November 2010Termination of appointment of Gillian Braniff as a secretary (1 page)
23 November 2010Termination of appointment of Gillian Braniff as a secretary (1 page)
10 March 2010Director's details changed for Oliver Edward Wayman on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Cameron Saul on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Oliver Edward Wayman on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Cameron Saul on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Oliver Edward Wayman on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Cameron Saul on 1 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 March 2009Return made up to 08/02/09; full list of members (3 pages)
2 March 2009Return made up to 08/02/09; full list of members (3 pages)
10 September 2008Appointment terminated secretary target nominees LIMITED (1 page)
10 September 2008Secretary appointed ms gillian elaine braniff (1 page)
10 September 2008Appointment terminated secretary target nominees LIMITED (1 page)
10 September 2008Secretary appointed ms gillian elaine braniff (1 page)
1 September 2008Return made up to 08/02/08; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from lawrence house lower bristol road bath BA2 9ET (1 page)
1 September 2008Return made up to 08/02/08; full list of members (3 pages)
1 September 2008Location of debenture register (1 page)
1 September 2008Registered office changed on 01/09/2008 from lawrence house lower bristol road bath BA2 9ET (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Location of register of members (1 page)
18 August 2008Return made up to 08/02/07; full list of members (4 pages)
18 August 2008Return made up to 08/02/07; full list of members (4 pages)
31 March 2008Director appointed cameron saul (2 pages)
31 March 2008Director appointed cameron saul (2 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Appointment terminated director jonathan pattinson (1 page)
28 March 2008Appointment terminated director jonathan pattinson (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
5 August 2007Director resigned (1 page)
5 August 2007Director resigned (1 page)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
21 March 2006Return made up to 08/02/06; full list of members (8 pages)
21 March 2006Return made up to 08/02/06; full list of members (8 pages)
1 July 2005Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
1 July 2005Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
8 February 2005Incorporation (20 pages)
8 February 2005Incorporation (20 pages)