UKBizDB.co.uk

BARRIE TANKEL PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Barrie Tankel Partnership Limited. The company was founded 37 years ago and was given the registration number 02089575. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BARRIE TANKEL PARTNERSHIP LIMITED
Company Number:02089575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greyfriars, Grange Road, Tilford, Farnham, GU10 2DQ

Secretary30 September 2002Active
12, Seafield Road, London, United Kingdom, NW11 1AS

Director01 September 2018Active
11, Terriers Lane, Hayling Island, United Kingdom, PO11 0FF

Director20 March 1995Active
Glenone, 6 Haymeads Drive, Esher, United Kingdom, KT10 9EX

Director01 September 2018Active
135, Leeside Crescent, London, United Kingdom, NW11 0JN

Director30 September 2002Active
3 Warwick Road, Hampton Wick, Kingston Upon Thames, KT1 4DW

Director04 October 2002Active
Greyfriars, Grange Road, Tilford, Farnham, GU10 2DQ

Director30 September 2002Active
Belvedere, North Road, Chorleywood, WD3 5LE

Secretary-Active
5 August End, George Green, Slough, SL3 6RP

Secretary16 March 1995Active
136 Sutton Court Road, Chiswick, London, W4 3HT

Secretary-Active
Belvedere, North Road, Chorleywood, WD3 5LE

Director-Active
120 Hamilton Road, London, NW11 9EA

Director01 October 2000Active
5 August End, George Green, Slough, SL3 6RP

Director16 March 1995Active
136 Sutton Court Road, Chiswick, London, W4 3HT

Director-Active
43 Lancaster Grove, London, NW3 4HB

Director-Active
Flat 6, 145 Blackborough Road, Reigate, RH2 7DA

Director01 October 2000Active

People with Significant Control

Barrie Tankel Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-01-25Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-17Persons with significant control

Change to a person with significant control.

Download
2019-03-17Address

Change registered office address company with date old address new address.

Download
2019-01-14Mortgage

Mortgage satisfy charge full.

Download
2019-01-14Mortgage

Mortgage satisfy charge full.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-07-26Officers

Change person director company with change date.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.