Southend
Essex
SS1 1AB
Secretary Name | Mr Saul Jeremy Caplan |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Clifftown Road Southend Essex SS1 1AB |
Director Name | Ms Fiona McAnaw |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifftown Road Southend Essex SS1 1AB |
Director Name | Mrs Johanne Emma Turner |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Director Name | Mr Lee Robert Emptage |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Director Name | Mr Ian Stewart Powell |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Director Name | Mr Nitin Kishor Khandhia |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Director Name | Ms Yvonne Susan Hume |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifftown Road Southend Essex SS1 1AB |
Director Name | Mr Matthew Adam Clark |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Director Name | Mr Adam Philip Fleming |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifftown Road Southend Essex SS1 1AB |
Director Name | Mr Christopher David Maddison |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(13 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Director Name | Mr Lee Mark Wilcockson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifftown Road Southend Essex SS1 1AB |
Director Name | Mr Bernard Anthony Briscoe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea Essex SS1 1EH |
Director Name | Mr Sean Michael Callaghan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Director Name | Mr Alan John Bacon |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Clifftown Road Southend On Sea Essex SS1 1AB |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.btmk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 339222 |
Telephone region | Southend-on-Sea |
Registered Address | 19 Clifftown Road Southend On Sea Essex SS1 1AB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Miss Yvonne Susan Hume 7.14% Ordinary |
---|---|
1 at £1 | Miss Yvonne Susan Hume 7.14% Ordinary E |
1 at £1 | Mr Alan John Bacon 7.14% Ordinary |
1 at £1 | Mr Alan John Bacon 7.14% Ordinary A |
1 at £1 | Mr Ian Stewart Powell 7.14% Ordinary |
1 at £1 | Mr Ian Stewart Powell 7.14% Ordinary G |
1 at £1 | Mr Matthew Adam Clark 7.14% Ordinary |
1 at £1 | Mr Matthew Adam Clark 7.14% Ordinary D |
1 at £1 | Mr Nitin Khandhia 7.14% Ordinary |
1 at £1 | Mr Nitin Khandhia 7.14% Ordinary F |
1 at £1 | Mr S. Caplan 7.14% Ordinary C |
1 at £1 | Mr Saul Jeremy Caplan 7.14% Ordinary |
1 at £1 | Mr Sean Michael Callaghan 7.14% Ordinary |
1 at £1 | Mr Sean Michael Callaghan 7.14% Ordinary B |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
3 April 2017 | Delivered on: 12 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 March 2015 | Delivered on: 30 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 December 2020 | Change of share class name or designation (3 pages) |
---|---|
30 November 2020 | Termination of appointment of Alan John Bacon as a director on 30 November 2020 (1 page) |
5 October 2020 | Memorandum and Articles of Association (11 pages) |
5 October 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
5 October 2020 | Particulars of variation of rights attached to shares (2 pages) |
21 September 2020 | Change of share class name or designation (1 page) |
21 September 2020 | Resolutions
|
21 September 2020 | Resolutions
|
15 April 2020 | Confirmation statement made on 31 March 2020 with updates (8 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 May 2019 | Resolutions
|
21 May 2019 | Resolutions
|
20 May 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (8 pages) |
3 April 2019 | Resolutions
|
3 April 2019 | Statement by Directors (2 pages) |
3 April 2019 | Statement of capital on 3 April 2019
|
3 April 2019 | Change of share class name or designation (4 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 August 2018 | Termination of appointment of Sean Michael Callaghan as a director on 31 July 2018 (1 page) |
1 June 2018 | Appointment of Mr Christopher David Maddison as a director on 1 June 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 31 March 2018 with updates (7 pages) |
13 April 2018 | Director's details changed for Mrs Johanne Emma Turner on 13 April 2018 (2 pages) |
13 April 2018 | Director's details changed for Mr Lee Robert Emptage on 13 April 2018 (2 pages) |
13 April 2018 | Director's details changed for Mrs Johanne Emma Turner on 13 April 2018 (2 pages) |
3 April 2018 | Director's details changed for Ms Fiona Mcanaw on 3 April 2018 (2 pages) |
12 December 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 July 2017 | Appointment of Mr Adam Fleming as a director on 1 April 2017 (2 pages) |
4 July 2017 | Appointment of Mr Adam Fleming as a director on 1 April 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
12 April 2017 | Registration of charge 054664210002, created on 3 April 2017 (18 pages) |
12 April 2017 | Registration of charge 054664210002, created on 3 April 2017 (18 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
5 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
26 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
26 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
1 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
1 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
30 March 2015 | Registration of charge 054664210001, created on 23 March 2015 (26 pages) |
30 March 2015 | Registration of charge 054664210001, created on 23 March 2015 (26 pages) |
18 March 2015 | Director's details changed for Ms Fiona Wood on 1 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mrs Johanne Emma Hoad on 1 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Ms Fiona Wood on 1 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mrs Johanne Emma Hoad on 1 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mrs Johanne Emma Hoad on 1 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Ms Fiona Wood on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Ian Stewart Powell as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Yvonne Susan Hume as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mrs Johanne Emma Hoad as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Nitin Kishor Khandhia as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Matthew Adam Clark as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Alan John Bacon as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Lee Robert Emptage as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Ian Stewart Powell as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Lee Robert Emptage as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Sean Michael Callaghan as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Fiona Wood as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Matthew Adam Clark as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mrs Johanne Emma Hoad as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Fiona Wood as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Nitin Kishor Khandhia as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Alan John Bacon as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Alan John Bacon as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Sean Michael Callaghan as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Lee Robert Emptage as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Ian Stewart Powell as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Yvonne Susan Hume as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Nitin Kishor Khandhia as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Yvonne Susan Hume as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Sean Michael Callaghan as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Fiona Wood as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Matthew Adam Clark as a director on 1 March 2015 (2 pages) |
13 March 2015 | Appointment of Mrs Johanne Emma Hoad as a director on 1 March 2015 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
21 November 2013 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
21 November 2013 | Accounts for a dormant company made up to 31 May 2013 (1 page) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
24 January 2013 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
13 June 2012 | Termination of appointment of Bernard Briscoe as a director (1 page) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Termination of appointment of Bernard Briscoe as a director (1 page) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
10 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
23 August 2011 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England on 23 August 2011 (1 page) |
16 August 2011 | Registered office address changed from County Chambers 25-27 Weston Road Southend on Sea Essex SS1 1BB on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from County Chambers 25-27 Weston Road Southend on Sea Essex SS1 1BB on 16 August 2011 (1 page) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
27 October 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
9 July 2010 | Director's details changed for Bernard Anthony Briscoe on 14 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Saul Caplan on 14 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Saul Caplan on 14 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Saul Caplan on 14 June 2010 (1 page) |
9 July 2010 | Director's details changed for Bernard Anthony Briscoe on 14 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Saul Caplan on 14 June 2010 (1 page) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
23 November 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
8 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 27/05/09; full list of members (3 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from baryta house victoria avenue southend-on-sea SS2 6AR (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from baryta house victoria avenue southend-on-sea SS2 6AR (1 page) |
5 August 2008 | Return made up to 27/05/08; no change of members (3 pages) |
5 August 2008 | Return made up to 27/05/08; no change of members (3 pages) |
4 July 2008 | Company name changed bates travell tmk solicitors LIMITED\certificate issued on 07/07/08 (2 pages) |
4 July 2008 | Company name changed bates travell tmk solicitors LIMITED\certificate issued on 07/07/08 (2 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
3 July 2007 | Return made up to 27/05/07; no change of members (2 pages) |
3 July 2007 | Return made up to 27/05/07; no change of members (2 pages) |
11 March 2007 | Return made up to 27/05/06; full list of members (6 pages) |
11 March 2007 | Return made up to 27/05/06; full list of members (6 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 February 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2005 | Incorporation (14 pages) |
27 May 2005 | Incorporation (14 pages) |