Company NameBTC (London) Limited
DirectorsAshok Sodha and Rickesh Sodha
Company StatusActive
Company Number08781373
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 4 months ago)
Previous NameBTC (T.A) Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ashok Sodha
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164-166 Bowes Road
London
N11 2JG
Director NameMr Rickesh Sodha
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164-166 Bowes Road
London
N11 2JG
Secretary NameRickesh Sodha
NationalityBritish
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address164-166 Bowes Road
London
N11 2JG
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gleneagle Road
London
SW16 6AY

Contact

Websitewww.btcint.com
Telephone020 88895161
Telephone regionLondon

Location

Registered Address164-166 Bowes Road
London
N11 2JG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ashok Sodha
50.00%
Ordinary
1 at £1Rickesh Sodha
50.00%
Ordinary

Financials

Year2014
Net Worth£75,062
Cash£523,884
Current Liabilities£397,019

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Filing History

18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 October 2019Registered office address changed from 164-166 Bowes Road New Southgate London N11 2JG to 29 Albury Drive Pinner HA5 3RL on 18 October 2019 (1 page)
11 September 2019Compulsory strike-off action has been discontinued (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
9 September 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 2
(4 pages)
18 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 2
(4 pages)
9 May 2016Director's details changed for Mr. Rickesh Sodha on 25 April 2016 (2 pages)
9 May 2016Director's details changed for Mr Ashok Sodha on 25 April 2016 (2 pages)
9 May 2016Secretary's details changed for Rickesh Sodha on 25 April 2016 (1 page)
9 May 2016Secretary's details changed for Rickesh Sodha on 25 April 2016 (1 page)
9 May 2016Director's details changed for Mr. Rickesh Sodha on 25 April 2016 (2 pages)
9 May 2016Director's details changed for Mr Ashok Sodha on 25 April 2016 (2 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
9 December 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
9 December 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
31 March 2014Director's details changed for Ricky Sodha on 20 February 2014 (2 pages)
31 March 2014Secretary's details changed for Ricky Sodha on 20 February 2014 (1 page)
31 March 2014Director's details changed for Ricky Sodha on 20 February 2014 (2 pages)
31 March 2014Secretary's details changed for Ricky Sodha on 20 February 2014 (1 page)
25 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
25 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(5 pages)
5 March 2014Change of name notice (2 pages)
5 March 2014Company name changed btc (T.a) LTD\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
5 March 2014Company name changed btc (T.a) LTD\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
5 March 2014Change of name notice (2 pages)
29 November 2013Appointment of Ricky Sodha as a secretary (3 pages)
29 November 2013Appointment of Ricky Sodha as a director (3 pages)
29 November 2013Appointment of Ashok Sodha as a director (3 pages)
29 November 2013Appointment of Ashok Sodha as a director (3 pages)
29 November 2013Appointment of Ricky Sodha as a director (3 pages)
29 November 2013Appointment of Ricky Sodha as a secretary (3 pages)
20 November 2013Termination of appointment of Laurence Adams as a director (1 page)
20 November 2013Termination of appointment of Laurence Adams as a director (1 page)
19 November 2013Incorporation (38 pages)
19 November 2013Incorporation (38 pages)