Company NameBTMK Solicitors Limited
Company StatusActive
Company Number05466421
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 10 months ago)
Previous NameBates Travell Tmk Solicitors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Saul Jeremy Caplan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Clifftown Road
Southend
Essex
SS1 1AB
Secretary NameMr Saul Jeremy Caplan
NationalityBritish
StatusCurrent
Appointed27 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Clifftown Road
Southend
Essex
SS1 1AB
Director NameMs Fiona McAnaw
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifftown Road
Southend
Essex
SS1 1AB
Director NameMrs Johanne Emma Turner
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameMr Lee Robert Emptage
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameMr Ian Stewart Powell
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameMr Nitin Kishor Khandhia
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameMs Yvonne Susan Hume
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifftown Road
Southend
Essex
SS1 1AB
Director NameMr Matthew Adam Clark
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(9 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameMr Adam Philip Fleming
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(11 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifftown Road
Southend
Essex
SS1 1AB
Director NameMr Christopher David Maddison
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(13 years after company formation)
Appointment Duration5 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameMr Lee Mark Wilcockson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifftown Road
Southend
Essex
SS1 1AB
Director NameMr Bernard Anthony Briscoe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
Essex
SS1 1EH
Director NameMr Sean Michael Callaghan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameMr Alan John Bacon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitewww.btmk.co.uk
Email address[email protected]
Telephone01702 339222
Telephone regionSouthend-on-Sea

Location

Registered Address19 Clifftown Road
Southend On Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Miss Yvonne Susan Hume
7.14%
Ordinary
1 at £1Miss Yvonne Susan Hume
7.14%
Ordinary E
1 at £1Mr Alan John Bacon
7.14%
Ordinary
1 at £1Mr Alan John Bacon
7.14%
Ordinary A
1 at £1Mr Ian Stewart Powell
7.14%
Ordinary
1 at £1Mr Ian Stewart Powell
7.14%
Ordinary G
1 at £1Mr Matthew Adam Clark
7.14%
Ordinary
1 at £1Mr Matthew Adam Clark
7.14%
Ordinary D
1 at £1Mr Nitin Khandhia
7.14%
Ordinary
1 at £1Mr Nitin Khandhia
7.14%
Ordinary F
1 at £1Mr S. Caplan
7.14%
Ordinary C
1 at £1Mr Saul Jeremy Caplan
7.14%
Ordinary
1 at £1Mr Sean Michael Callaghan
7.14%
Ordinary
1 at £1Mr Sean Michael Callaghan
7.14%
Ordinary B

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

3 April 2017Delivered on: 12 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 March 2015Delivered on: 30 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2020Change of share class name or designation (3 pages)
30 November 2020Termination of appointment of Alan John Bacon as a director on 30 November 2020 (1 page)
5 October 2020Memorandum and Articles of Association (11 pages)
5 October 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 74.00
(7 pages)
5 October 2020Particulars of variation of rights attached to shares (2 pages)
21 September 2020Change of share class name or designation (1 page)
21 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 April 2020Confirmation statement made on 31 March 2020 with updates (8 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 44
(12 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (8 pages)
3 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(16 pages)
3 April 2019Statement by Directors (2 pages)
3 April 2019Statement of capital on 3 April 2019
  • GBP 22
(9 pages)
3 April 2019Change of share class name or designation (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 August 2018Termination of appointment of Sean Michael Callaghan as a director on 31 July 2018 (1 page)
1 June 2018Appointment of Mr Christopher David Maddison as a director on 1 June 2018 (2 pages)
17 April 2018Confirmation statement made on 31 March 2018 with updates (7 pages)
13 April 2018Director's details changed for Mrs Johanne Emma Turner on 13 April 2018 (2 pages)
13 April 2018Director's details changed for Mr Lee Robert Emptage on 13 April 2018 (2 pages)
13 April 2018Director's details changed for Mrs Johanne Emma Turner on 13 April 2018 (2 pages)
3 April 2018Director's details changed for Ms Fiona Mcanaw on 3 April 2018 (2 pages)
12 December 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 28
(11 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 July 2017Appointment of Mr Adam Fleming as a director on 1 April 2017 (2 pages)
4 July 2017Appointment of Mr Adam Fleming as a director on 1 April 2017 (2 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
17 May 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
12 April 2017Registration of charge 054664210002, created on 3 April 2017 (18 pages)
12 April 2017Registration of charge 054664210002, created on 3 April 2017 (18 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 14
(16 pages)
22 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 14
(16 pages)
5 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 14
(8 pages)
5 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 14
(8 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 14
(11 pages)
16 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 14
(11 pages)
1 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
1 April 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
30 March 2015Registration of charge 054664210001, created on 23 March 2015 (26 pages)
30 March 2015Registration of charge 054664210001, created on 23 March 2015 (26 pages)
18 March 2015Director's details changed for Ms Fiona Wood on 1 March 2015 (2 pages)
18 March 2015Director's details changed for Mrs Johanne Emma Hoad on 1 March 2015 (2 pages)
18 March 2015Director's details changed for Ms Fiona Wood on 1 March 2015 (2 pages)
18 March 2015Director's details changed for Mrs Johanne Emma Hoad on 1 March 2015 (2 pages)
18 March 2015Director's details changed for Mrs Johanne Emma Hoad on 1 March 2015 (2 pages)
18 March 2015Director's details changed for Ms Fiona Wood on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Ian Stewart Powell as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Ms Yvonne Susan Hume as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mrs Johanne Emma Hoad as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Nitin Kishor Khandhia as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Matthew Adam Clark as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Alan John Bacon as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Lee Robert Emptage as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Ian Stewart Powell as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Lee Robert Emptage as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Sean Michael Callaghan as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Ms Fiona Wood as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Matthew Adam Clark as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mrs Johanne Emma Hoad as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Ms Fiona Wood as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Nitin Kishor Khandhia as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Alan John Bacon as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Alan John Bacon as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Sean Michael Callaghan as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Lee Robert Emptage as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Ian Stewart Powell as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Ms Yvonne Susan Hume as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Nitin Kishor Khandhia as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Ms Yvonne Susan Hume as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Sean Michael Callaghan as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Ms Fiona Wood as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mr Matthew Adam Clark as a director on 1 March 2015 (2 pages)
13 March 2015Appointment of Mrs Johanne Emma Hoad as a director on 1 March 2015 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
21 November 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
21 November 2013Accounts for a dormant company made up to 31 May 2013 (1 page)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (1 page)
13 June 2012Termination of appointment of Bernard Briscoe as a director (1 page)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
13 June 2012Termination of appointment of Bernard Briscoe as a director (1 page)
13 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
23 August 2011Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England on 23 August 2011 (1 page)
16 August 2011Registered office address changed from County Chambers 25-27 Weston Road Southend on Sea Essex SS1 1BB on 16 August 2011 (1 page)
16 August 2011Registered office address changed from County Chambers 25-27 Weston Road Southend on Sea Essex SS1 1BB on 16 August 2011 (1 page)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
27 October 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
27 October 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
9 July 2010Director's details changed for Bernard Anthony Briscoe on 14 June 2010 (2 pages)
9 July 2010Director's details changed for Saul Caplan on 14 June 2010 (2 pages)
9 July 2010Director's details changed for Saul Caplan on 14 June 2010 (2 pages)
9 July 2010Secretary's details changed for Saul Caplan on 14 June 2010 (1 page)
9 July 2010Director's details changed for Bernard Anthony Briscoe on 14 June 2010 (2 pages)
9 July 2010Secretary's details changed for Saul Caplan on 14 June 2010 (1 page)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
23 November 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
8 July 2009Return made up to 27/05/09; full list of members (3 pages)
8 July 2009Return made up to 27/05/09; full list of members (3 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
6 November 2008Registered office changed on 06/11/2008 from baryta house victoria avenue southend-on-sea SS2 6AR (1 page)
6 November 2008Registered office changed on 06/11/2008 from baryta house victoria avenue southend-on-sea SS2 6AR (1 page)
5 August 2008Return made up to 27/05/08; no change of members (3 pages)
5 August 2008Return made up to 27/05/08; no change of members (3 pages)
4 July 2008Company name changed bates travell tmk solicitors LIMITED\certificate issued on 07/07/08 (2 pages)
4 July 2008Company name changed bates travell tmk solicitors LIMITED\certificate issued on 07/07/08 (2 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
3 July 2007Return made up to 27/05/07; no change of members (2 pages)
3 July 2007Return made up to 27/05/07; no change of members (2 pages)
11 March 2007Return made up to 27/05/06; full list of members (6 pages)
11 March 2007Return made up to 27/05/06; full list of members (6 pages)
23 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
7 February 2007Registered office changed on 07/02/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
7 February 2007New director appointed (1 page)
7 February 2007Registered office changed on 07/02/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
27 May 2005Incorporation (14 pages)
27 May 2005Incorporation (14 pages)