BTO LIMITED

Hellopages » Greater London » Barnet » N3 1XW

Company number 03199736
Status Active
Incorporation Date 16 May 1996
Company Type Private Limited Company
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Director's details changed for Gary Anthony Sugarman on 12 July 2016. The most likely internet sites of BTO LIMITED are www.bto.co.uk, and www.bto.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bto Limited is a Private Limited Company. The company registration number is 03199736. Bto Limited has been working since 16 May 1996. The present status of the company is Active. The registered address of Bto Limited is 35 Ballards Lane London N3 1xw. The company`s financial liabilities are £11.47k. It is £10.86k against last year. The cash in hand is £0.29k. It is £-57.4k against last year. And the total assets are £119.26k, which is £-65.74k against last year. SUGARMAN, Elizabeth Phoebe is a Secretary of the company. SUGARMAN, Gary Anthony is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FREED, Kate Sarah has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


bto Key Finiance

LIABILITIES £11.47k
+1786%
CASH £0.29k
-100%
TOTAL ASSETS £119.26k
-36%
All Financial Figures

Current Directors

Secretary
SUGARMAN, Elizabeth Phoebe
Appointed Date: 16 May 1996

Director
SUGARMAN, Gary Anthony
Appointed Date: 16 May 1996
64 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 May 1996
Appointed Date: 16 May 1996

Director
FREED, Kate Sarah
Resigned: 25 September 2007
Appointed Date: 30 April 2004
59 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 May 1996
Appointed Date: 16 May 1996

Persons With Significant Control

Gary Anthony Sugarman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

BTO LIMITED Events

19 May 2017
Confirmation statement made on 16 May 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Jul 2016
Director's details changed for Gary Anthony Sugarman on 12 July 2016
18 Jul 2016
Director's details changed for Gary Anthony Sugarman on 12 July 2016
20 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

...
... and 75 more events
29 May 1996
Secretary resigned
29 May 1996
Director resigned
29 May 1996
New director appointed
29 May 1996
New secretary appointed
16 May 1996
Incorporation

BTO LIMITED Charges

11 May 2011
Legal charge
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Trade Limited
Description: 66 okehampton road london including covenants and rights…
19 January 2011
Legal charge
Delivered: 3 February 2011
Status: Satisfied on 22 January 2014
Persons entitled: Howard Kaffel
Description: Flat 17 cavendish mansions mill lane london.
19 January 2011
Legal charge
Delivered: 26 January 2011
Status: Satisfied on 11 February 2014
Persons entitled: Grove Property Finance Limited
Description: L/H flat 17 cavendish mansions mill lane london t/n…
19 January 2011
Debenture
Delivered: 26 January 2011
Status: Satisfied on 22 January 2014
Persons entitled: Grove Property Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Debenture
Delivered: 3 February 2010
Status: Satisfied on 5 August 2010
Persons entitled: Grove Property Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Legal charge
Delivered: 3 February 2010
Status: Satisfied on 5 August 2010
Persons entitled: Grove Property Finance Limited
Description: 12A dunrobin court finchley road london including all…
5 December 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 66 okehampton road queens park london t/no…
28 July 2006
Legal charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: F/H 66 okehampton road london t/no MX369759 floating…
28 July 2006
Debenture
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Grove Property Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 February 2003
Legal charge
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a or being 1 belsize square london by way of…
4 February 2003
Legal mortgage
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: Clifford Mark Weisfeld, Ian Peter Rosen, Marianne Elizabeth Weisfeld and Denton & Co. Trusteesltd as Trustees of the Clothing Company LTD. Pension Plan
Description: The property k/a 1 belsize square, london NW3 4HT.
14 January 2000
Legal charge
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The property known as 67 broomsleigh street london title…
26 February 1999
Legal charge
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: L/Hold property known as 14 dene mansions,kingdon rd,london…
8 August 1997
Legal charge
Delivered: 26 August 1997
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Property k/a flat 3 (on first floor) 7 acol road london NW6…
6 June 1997
Legal charge
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H 74 lyncroft mansions west hampstead london, fixed…
1 April 1997
Legal charge
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Invetec Bank (UK) Limited
Description: L/H flat 3 130 fellows road hampstead t/no NGL612128…