Colchester
CO1 1RA
Secretary Name | Richard Steven Allardice |
---|---|
Status | Current |
Appointed | 24 October 2018(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Gray Dawes Group, The Octagon, 27 Middleborough Colchester CO1 1RA |
Director Name | David Ian Mills |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Anchorage 48 Bennetts Road Sandy Lane St James Barbados |
Director Name | Victoria Alexandra Pinder |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Anchorage 48 Bennett's Road Sandy Lane St James Foreign |
Secretary Name | Victoria Alexandra Pinder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Anchorage 48 Bennett's Road Sandy Lane St James Foreign |
Director Name | Joel Rouet |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 March 2015) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | By Lane Bonsey Lane Westfield Woking Surrey GU22 9PP |
Secretary Name | John Philip Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | Flat 8 Wilton House, 6 Nottingham Road South Croydon Surrey CR2 6LN |
Secretary Name | Mr John William Wraight Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(9 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheafes House Bakers Croft Cranbrook Kent TN17 3AG |
Secretary Name | William Patrick Jungius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 March 2015) |
Role | Company Director |
Correspondence Address | 39 Barkham Road Wokingham Berkshire RG41 2XR |
Secretary Name | Mrs Nicola Anne Smith |
---|---|
Status | Resigned |
Appointed | 25 March 2015(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | Gray Dawes Group, The Octagon, 27 Middleborough Colchester CO1 1RA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | btpgroup.com |
---|
Registered Address | Gray Dawes Group, The Octagon, 27 Middleborough Colchester CO1 1RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Btp Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £451,993 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
18 January 2018 | Delivered on: 20 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
8 February 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
21 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
6 November 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018 (1 page) |
24 October 2018 | Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages) |
20 January 2018 | Registration of charge 028763610001, created on 18 January 2018 (23 pages) |
27 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Secretary's details changed for Miss Nicola Anne Cousins on 1 October 2017 (1 page) |
6 October 2017 | Secretary's details changed for Miss Nicola Anne Cousins on 1 October 2017 (1 page) |
30 August 2017 | Registered office address changed from The Octagon Middleborough Colchester CO1 1TG to Gray Dawes Group, the Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from The Octagon Middleborough Colchester CO1 1TG to Gray Dawes Group, the Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017 (1 page) |
18 November 2016 | Full accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
10 February 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
10 February 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
9 January 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
9 January 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
8 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
23 April 2015 | Appointment of Mrs Suzanne Helen Horner as a director on 25 March 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Suzanne Helen Horner as a director on 25 March 2015 (2 pages) |
22 April 2015 | Appointment of Miss Nicola Anne Cousins as a secretary on 25 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of Joel Rouet as a director on 25 March 2015 (1 page) |
22 April 2015 | Registered office address changed from 1 Castle Yard Richmond Surrey TW10 6TF to The Octagon Middleborough Colchester CO1 1TG on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Miss Nicola Anne Cousins as a secretary on 25 March 2015 (2 pages) |
22 April 2015 | Registered office address changed from 1 Castle Yard Richmond Surrey TW10 6TF to The Octagon Middleborough Colchester CO1 1TG on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of William Patrick Jungius as a secretary on 25 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Joel Rouet as a director on 25 March 2015 (1 page) |
22 April 2015 | Termination of appointment of William Patrick Jungius as a secretary on 25 March 2015 (1 page) |
30 March 2015 | Statement of capital following an allotment of shares on 18 March 1994
|
30 March 2015 | Statement of capital following an allotment of shares on 18 March 1994
|
20 March 2015 | Statement of capital following an allotment of shares on 18 March 1994
|
20 March 2015 | Statement of capital following an allotment of shares on 18 March 1994
|
12 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
5 December 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
5 December 2014 | Accounts for a small company made up to 30 June 2014 (5 pages) |
20 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
17 January 2014 | Full accounts made up to 30 June 2013 (9 pages) |
17 January 2014 | Full accounts made up to 30 June 2013 (9 pages) |
27 February 2013 | Full accounts made up to 30 June 2012 (10 pages) |
27 February 2013 | Full accounts made up to 30 June 2012 (10 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 30 June 2011 (9 pages) |
30 December 2011 | Full accounts made up to 30 June 2011 (9 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Joel Rouet on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Joel Rouet on 17 November 2009 (2 pages) |
19 October 2009 | Full accounts made up to 30 June 2009 (10 pages) |
19 October 2009 | Full accounts made up to 30 June 2009 (10 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Ad 30/06/09\gbp si 149798@1=149798\gbp ic 202/150000\ (2 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Particulars of contract relating to shares (2 pages) |
28 September 2009 | Ad 30/06/09\gbp si 149798@1=149798\gbp ic 202/150000\ (2 pages) |
28 September 2009 | Nc inc already adjusted 30/06/09 (1 page) |
28 September 2009 | Nc inc already adjusted 30/06/09 (1 page) |
28 September 2009 | Particulars of contract relating to shares (2 pages) |
16 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
16 January 2009 | Return made up to 16/11/08; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
2 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
16 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
16 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
2 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
2 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
26 January 2007 | Return made up to 16/11/06; full list of members (2 pages) |
26 January 2007 | Return made up to 16/11/06; full list of members (2 pages) |
29 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
29 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
2 December 2005 | Return made up to 16/11/05; full list of members (2 pages) |
2 December 2005 | Return made up to 16/11/05; full list of members (2 pages) |
19 September 2005 | Full accounts made up to 30 June 2004 (11 pages) |
19 September 2005 | Full accounts made up to 30 June 2004 (11 pages) |
13 December 2004 | Return made up to 16/11/04; full list of members
|
13 December 2004 | Return made up to 16/11/04; full list of members
|
13 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
13 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
15 December 2003 | Return made up to 16/11/03; full list of members
|
15 December 2003 | Return made up to 16/11/03; full list of members
|
28 September 2003 | Registered office changed on 28/09/03 from: c/o mantle evans accountants kings avenue house kings avenue new malden surrey KT3 4DY (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: c/o mantle evans accountants kings avenue house kings avenue new malden surrey KT3 4DY (1 page) |
29 August 2003 | New secretary appointed (1 page) |
29 August 2003 | New secretary appointed (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | Return made up to 16/11/02; full list of members (6 pages) |
19 August 2003 | Secretary resigned (1 page) |
19 August 2003 | New secretary appointed (2 pages) |
19 August 2003 | Return made up to 16/11/02; full list of members (6 pages) |
5 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
5 December 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
24 January 2002 | Return made up to 16/11/01; full list of members (6 pages) |
24 January 2002 | Return made up to 16/11/01; full list of members (6 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 188 sutton court road chiswick london W4 3XL (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 188 sutton court road chiswick london W4 3XL (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
8 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
8 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
27 February 2001 | Return made up to 16/11/00; full list of members
|
27 February 2001 | Return made up to 16/11/00; full list of members
|
9 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
9 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
21 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
21 November 1999 | Return made up to 16/11/99; full list of members (6 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 November 1998 | Return made up to 16/11/98; no change of members
|
30 November 1998 | Return made up to 16/11/98; no change of members
|
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
23 December 1997 | Return made up to 30/11/97; full list of members (7 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 December 1996 | Return made up to 30/11/96; full list of members (7 pages) |
24 December 1996 | Ad 01/01/94--------- £ si 200@1 (2 pages) |
24 December 1996 | Return made up to 30/11/96; full list of members (7 pages) |
24 December 1996 | Ad 01/01/94--------- £ si 200@1 (2 pages) |
13 November 1996 | Return made up to 30/11/95; full list of members (8 pages) |
13 November 1996 | Return made up to 30/11/95; full list of members (8 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 February 1995 | Return made up to 30/11/94; full list of members (6 pages) |
4 February 1995 | Return made up to 30/11/94; full list of members (6 pages) |
30 November 1993 | Incorporation (17 pages) |
30 November 1993 | Incorporation (17 pages) |