Company Information for BTL INVESTMENTS LIMITED
7 REDBRIDGE LANE EAST, REDBRIDGE, ILFORD, ESSEX, IG4 5ET,
|
Company Registration Number
04488558
Private Limited Company
Active |
Company Name | |
---|---|
BTL INVESTMENTS LIMITED | |
Legal Registered Office | |
7 REDBRIDGE LANE EAST REDBRIDGE ILFORD ESSEX IG4 5ET Other companies in IG4 | |
Company Number | 04488558 | |
---|---|---|
Company ID Number | 04488558 | |
Date formed | 2002-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-08 08:49:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BTL INVESTMENTS LTD. | 2600 MANULIFE PLACE 10180 - 101 STREET EDMONTON ALBERTA T5J 3Y2 | Active | Company formed on the 2008-01-18 | |
BTL INVESTMENTS LIMITED | Flat No.202 2nd Floor 27 New House Barakhamba Road Connaught Place New Delhi 110001 | AMALGAMATED | Company formed on the 1995-05-19 | |
BTL INVESTMENTS PTY LTD | Active | Company formed on the 2002-05-15 | ||
BTL INVESTMENTS INC | Ontario | Dissolved | ||
BTL INVESTMENTS, LLC | 3301 WHITFIELD AVENUE SARASOTA FL 34243 | Active | Company formed on the 2009-05-18 | |
BTL INVESTMENTS LLC | Delaware | Unknown | ||
BTL INVESTMENTS LLC | Georgia | Unknown | ||
BTL INVESTMENTS LLC | Michigan | UNKNOWN | ||
BTL Investments LLC | 4667 s simms ct Morrison CO 80465 | Voluntarily Dissolved | Company formed on the 2019-07-11 | |
BTL INVESTMENTS, LLC | 4011 ROSA RD DALLAS TX 75220 | Active | Company formed on the 2019-08-08 | |
BTL INVESTMENTS LLC | Mississippi | Unknown | ||
BTL INVESTMENTS I, LLC | 2121 MIDWAY RD STE 155 CARROLLTON TX 75006 | Active | Company formed on the 2020-10-20 | |
BTL INVESTMENTS LLC | 2325 WESTVIEW AVE WATERLOO IA 50701 | Active | Company formed on the 2023-04-13 |
Officer | Role | Date Appointed |
---|---|---|
VIRAL MITESH PATEL |
||
TANVIR HUSSAIN |
||
SAMIR RAJNIKANT PATEL |
||
VIRAL MITESH PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KOHINOOR FOODS LIMITED | Company Secretary | 2008-10-15 | CURRENT | 2008-10-15 | Active | |
KOHINOOR FOODS (UK) LIMITED | Company Secretary | 2004-08-26 | CURRENT | 2004-08-26 | Active | |
MAHADEV LIMITED | Company Secretary | 2002-08-01 | CURRENT | 2001-04-26 | Active | |
DBC MESA LIMITED | Company Secretary | 2002-04-15 | CURRENT | 2000-12-22 | Active | |
JNV SERVICES LIMITED | Company Secretary | 2000-02-25 | CURRENT | 2000-02-24 | Active | |
AFRO HAIR BOUTIQUE LIMITED | Director | 2016-09-09 | CURRENT | 2011-09-09 | Active | |
MY HAIR AND BEAUTY LIMITED | Director | 2016-04-06 | CURRENT | 2011-09-09 | Active | |
JANET COLLECTION LIMITED | Director | 2002-05-31 | CURRENT | 2002-05-29 | Dissolved 2016-04-19 | |
PAK INTERNATIONAL LIMITED | Director | 2002-05-01 | CURRENT | 2002-04-29 | Active | |
PAK COSMETIC CENTRE LIMITED | Director | 1999-12-08 | CURRENT | 1999-12-08 | Active | |
MAHALAKSHMI LIMITED | Director | 2015-06-21 | CURRENT | 1986-02-28 | Active | |
KOHINOOR FOODS LIMITED | Director | 2008-10-15 | CURRENT | 2008-10-15 | Active | |
KOHINOOR FOODS (UK) LIMITED | Director | 2004-08-26 | CURRENT | 2004-08-26 | Active | |
RABBAN PUBLISHING LTD | Director | 2017-03-10 | CURRENT | 2015-12-04 | Dissolved 2017-06-27 | |
ACME BEAUTY LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active - Proposal to Strike off | |
SKYSOFT TECHNOLOGIES LTD | Director | 2015-12-10 | CURRENT | 2015-12-10 | Dissolved 2017-11-21 | |
MAHALAKSHMI LIMITED | Director | 2015-06-21 | CURRENT | 1986-02-28 | Active | |
CITY AIRPORT CAR SERVICES LTD | Director | 2014-06-23 | CURRENT | 2014-06-23 | Active | |
FLORISTRY PRINCIPLES LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Dissolved 2014-02-18 | |
JOYS OF BEAUTY LIMITED | Director | 2012-09-25 | CURRENT | 2012-09-25 | Active | |
ITR SERVICES LIMITED | Director | 2002-09-24 | CURRENT | 2001-06-29 | Active | |
MAHADEV LIMITED | Director | 2002-08-01 | CURRENT | 2001-04-26 | Active | |
JNV SERVICES LIMITED | Director | 2000-02-25 | CURRENT | 2000-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 05/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES | |
LATEST SOC | 28/08/17 STATEMENT OF CAPITAL;GBP 1920 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 29/12/15 TO 31/12/15 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1920 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 1920 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/13 TO 29/12/13 | |
AA01 | Current accounting period shortened from 30/12/14 TO 29/12/14 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 1920 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/12 TO 30/12/12 | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03 | |
363s | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 02/01/03 | |
88(2)R | AD 02/01/03--------- £ SI 920@1=920 £ IC 1000/1920 | |
123 | NC INC ALREADY ADJUSTED 02/01/03 | |
RES04 | £ NC 1000/2000 02/01/0 | |
88(2)R | AD 02/01/03--------- £ SI 700@1=700 £ IC 200/900 | |
88(2)R | AD 02/01/03--------- £ SI 100@1=100 £ IC 900/1000 | |
88(2)R | AD 19/07/02--------- £ SI 199@1=199 £ IC 1/200 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BTL INVESTMENTS LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,920 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,920 |
Cash Bank In Hand | 2012-12-31 | £ 1,166 |
Cash Bank In Hand | 2011-12-31 | £ 488 |
Current Assets | 2012-12-31 | £ 1,166 |
Current Assets | 2011-12-31 | £ 488 |
Fixed Assets | 2012-12-31 | £ 194,956 |
Fixed Assets | 2011-12-31 | £ 234,790 |
Shareholder Funds | 2012-12-31 | £ -183,027 |
Shareholder Funds | 2011-12-31 | £ -163,964 |
Tangible Fixed Assets | 2012-12-31 | £ 194,956 |
Tangible Fixed Assets | 2011-12-31 | £ 234,790 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as BTL INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |