Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARRIE TANKEL HOLDINGS LIMITED
Company Information for

BARRIE TANKEL HOLDINGS LIMITED

325-327 OLDFIELD LANE NORTH, GREENFORD, MIDDLESEX, UB6 0FX,
Company Registration Number
04512398
Private Limited Company
Active

Company Overview

About Barrie Tankel Holdings Ltd
BARRIE TANKEL HOLDINGS LIMITED was founded on 2002-08-15 and has its registered office in Greenford. The organisation's status is listed as "Active". Barrie Tankel Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARRIE TANKEL HOLDINGS LIMITED
 
Legal Registered Office
325-327 OLDFIELD LANE NORTH
GREENFORD
MIDDLESEX
UB6 0FX
Other companies in HA9
 
Filing Information
Company Number 04512398
Company ID Number 04512398
Date formed 2002-08-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:20:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARRIE TANKEL HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of BARRIE TANKEL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN PAUL QUINN
Company Secretary 2002-09-13
JOHN GERARD BRENNAN
Director 2002-09-13
CHAIM YEHUDA RAHAMIN HALVIEIM
Director 2002-09-13
DOUGLAS HOWARD PAVELEY
Director 2002-09-13
KEVIN JOHN PAUL QUINN
Director 2002-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
SDG SECRETARIES LIMITED
Nominated Secretary 2002-08-15 2002-09-13
SDG REGISTRARS LIMITED
Nominated Director 2002-08-15 2002-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN PAUL QUINN BTP MANAGEMENT SERVICES LIMITED Company Secretary 2004-12-13 CURRENT 2004-09-28 Dissolved 2016-11-11
KEVIN JOHN PAUL QUINN BARRIE TANKEL PARTNERSHIP LIMITED Company Secretary 2002-09-30 CURRENT 1987-01-14 Active
JOHN GERARD BRENNAN BARRIE TANKEL PARTNERSHIP LIMITED Director 1995-03-20 CURRENT 1987-01-14 Active
CHAIM YEHUDA RAHAMIN HALVIEIM LUTON DEVELOPMENTS LIMITED Director 2016-08-18 CURRENT 2016-08-18 Dissolved 2018-01-09
CHAIM YEHUDA RAHAMIN HALVIEIM LATIMER ESTATES LTD Director 2016-07-27 CURRENT 2016-07-27 Active
CHAIM YEHUDA RAHAMIN HALVIEIM OFFHAM SLOPE LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
CHAIM YEHUDA RAHAMIN HALVIEIM HAMILTON HOUSING LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
CHAIM YEHUDA RAHAMIN HALVIEIM HAMILTON OPERATIONS LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
CHAIM YEHUDA RAHAMIN HALVIEIM HAMILTON PRIMARY DEVELOPMENTS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
CHAIM YEHUDA RAHAMIN HALVIEIM BTP CONSTRUCTION MANAGEMENT LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
CHAIM YEHUDA RAHAMIN HALVIEIM BTP MANAGEMENT SERVICES LIMITED Director 2004-12-13 CURRENT 2004-09-28 Dissolved 2016-11-11
CHAIM YEHUDA RAHAMIN HALVIEIM BARRIE TANKEL PARTNERSHIP LIMITED Director 2002-09-30 CURRENT 1987-01-14 Active
DOUGLAS HOWARD PAVELEY BTP CONSTRUCTION MANAGEMENT LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
DOUGLAS HOWARD PAVELEY BTP MANAGEMENT SERVICES LIMITED Director 2004-12-13 CURRENT 2004-09-28 Dissolved 2016-11-11
DOUGLAS HOWARD PAVELEY BARRIE TANKEL PARTNERSHIP LIMITED Director 2002-10-04 CURRENT 1987-01-14 Active
KEVIN JOHN PAUL QUINN BTP CONSTRUCTION MANAGEMENT LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
KEVIN JOHN PAUL QUINN BTP MANAGEMENT SERVICES LIMITED Director 2004-12-13 CURRENT 2004-09-28 Dissolved 2016-11-11
KEVIN JOHN PAUL QUINN BARRIE TANKEL PARTNERSHIP LIMITED Director 2002-09-30 CURRENT 1987-01-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 2022-06-29
2022-08-25CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-08-25CH01Director's details changed for Mr Chaim Yehuda Rahamin Halvieim on 2022-06-29
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AP01DIRECTOR APPOINTED JUSTIN IAN BIRD
2018-08-09RES12Resolution of varying share rights or name
2018-08-09RES01ADOPT ARTICLES 23/07/2018
2018-07-26CH01Director's details changed for Mr John Gerard Brennan on 2018-07-26
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-08-04PSC08Notification of a person with significant control statement
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 222.200002
2016-07-01AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 222.200002
2015-07-22AR0129/06/15 ANNUAL RETURN FULL LIST
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 222.2
2014-10-13SH0101/07/14 STATEMENT OF CAPITAL GBP 222.20
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 211.1
2014-07-07AR0129/06/14 ANNUAL RETURN FULL LIST
2014-06-19AA01Previous accounting period shortened from 30/04/14 TO 31/03/14
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0129/06/13 ANNUAL RETURN FULL LIST
2013-09-23SH0119/12/12 STATEMENT OF CAPITAL GBP 211.10
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22SH02Sub-division of shares on 2012-08-15
2012-08-22RES12VARYING SHARE RIGHTS AND NAMES
2012-08-22RES01ADOPT ARTICLES 22/08/12
2012-07-03AR0129/06/12 ANNUAL RETURN FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN PAUL QUINN / 29/06/2012
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHAIM CHARLES HALVIEIM / 29/06/2012
2012-01-27AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-26AR0129/06/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-06AR0129/06/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD BRENNAN / 29/06/2010
2010-03-17RES12VARYING SHARE RIGHTS AND NAMES
2010-03-17RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010
2010-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-16SH0125/02/10 STATEMENT OF CAPITAL GBP 100
2010-02-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BRENNAN / 29/06/2009
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2009-02-27RES01ALTER ARTICLES 17/02/2009
2009-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-29363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-23363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-28363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-09-28353LOCATION OF REGISTER OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-26363aRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-07-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-01363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-01-22AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-04363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2002-11-21225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 30/04/03
2002-11-2188(2)RAD 13/09/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-19CERTNMCOMPANY NAME CHANGED INDIBAR LIMITED CERTIFICATE ISSUED ON 19/11/02
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288bDIRECTOR RESIGNED
2002-09-27288bSECRETARY RESIGNED
2002-09-27288aNEW DIRECTOR APPOINTED
2002-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-19287REGISTERED OFFICE CHANGED ON 19/09/02 FROM: STANLEY DAVIS GROUP LIMITED 120 EAST ROAD LONDON N1 6AA
2002-08-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BARRIE TANKEL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARRIE TANKEL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARRIE TANKEL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BARRIE TANKEL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BARRIE TANKEL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARRIE TANKEL HOLDINGS LIMITED
Trademarks
We have not found any records of BARRIE TANKEL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARRIE TANKEL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BARRIE TANKEL HOLDINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BARRIE TANKEL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARRIE TANKEL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARRIE TANKEL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.