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

BARRIE TANKEL PARTNERSHIP LIMITED

325-327 OLDFIELD LANE NORTH, GREENFORD, MIDDLESEX, UB6 0FX,
Company Registration Number
02089575
Private Limited Company
Active

Company Overview

About Barrie Tankel Partnership Ltd
BARRIE TANKEL PARTNERSHIP LIMITED was founded on 1987-01-14 and has its registered office in Greenford. The organisation's status is listed as "Active". Barrie Tankel Partnership 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 PARTNERSHIP LIMITED
 
Legal Registered Office
325-327 OLDFIELD LANE NORTH
GREENFORD
MIDDLESEX
UB6 0FX
Other companies in HA9
 
Filing Information
Company Number 02089575
Company ID Number 02089575
Date formed 1987-01-14
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
VAT Number /Sales tax ID GB466291427  
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 PARTNERSHIP 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 PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN PAUL QUINN
Company Secretary 2002-09-30
JOHN GERARD BRENNAN
Director 1995-03-20
CHAIM YEHUDA RAHAMIN HALVIEIM
Director 2002-09-30
DOUGLAS HOWARD PAVELEY
Director 2002-10-04
KEVIN JOHN PAUL QUINN
Director 2002-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
BARRIE ALVIN TANKEL
Director 1991-06-29 2002-09-25
KEVIN JOHN PAUL QUINN
Company Secretary 1995-03-16 2002-08-06
CHAIM YEHUDA RAHAMIN HALVIEIM
Director 2000-10-01 2002-08-06
KEVIN JOHN PAUL QUINN
Director 1995-03-16 2002-08-06
DUNCAN TRENCH
Director 2000-10-01 2001-08-03
LIONEL CHARLES STEVENS
Company Secretary 1992-09-14 1995-03-16
LIONEL CHARLES STEVENS
Director 1991-06-29 1995-03-16
ROBERT GEORGE WILLIAM EDWARDS
Company Secretary 1991-06-29 1992-09-14
ROBERT GEORGE WILLIAM EDWARDS
Director 1991-06-29 1992-09-14

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 HOLDINGS LIMITED Company Secretary 2002-09-13 CURRENT 2002-08-15 Active
JOHN GERARD BRENNAN BARRIE TANKEL HOLDINGS LIMITED Director 2002-09-13 CURRENT 2002-08-15 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 HOLDINGS LIMITED Director 2002-09-13 CURRENT 2002-08-15 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 HOLDINGS LIMITED Director 2002-09-13 CURRENT 2002-08-15 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 HOLDINGS LIMITED Director 2002-09-13 CURRENT 2002-08-15 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
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25Change of details for Barrie Tankel Holdings Limited as a person with significant control on 2022-06-29
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
2022-08-25PSC05Change of details for Barrie Tankel Holdings Limited as a person with significant control on 2022-06-29
2022-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 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 NO UPDATES
2019-03-17PSC05Change of details for Barrie Tankel Holdings Limited as a person with significant control on 2019-03-17
2019-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ
2019-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21AP01DIRECTOR APPOINTED JUSTIN IAN BIRD
2018-07-26CH01Director's details changed for Mr John Gerard Brennan on 2018-07-26
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 50000
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 NO UPDATES
2017-08-04PSC02Notification of Barrie Tankel Holdings Limited as a person with significant control on 2016-04-06
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 50000
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 50000
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
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 50000
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
2013-07-24AR0129/06/13 ANNUAL RETURN FULL LIST
2013-02-05AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16MG01Particulars of a mortgage or charge / charge no: 6
2012-07-03AR0129/06/12 ANNUAL RETURN FULL LIST
2012-07-03CH01Director's details changed for Mr John Gerard Brennan on 2012-06-29
2012-01-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-26AR0129/06/11 FULL LIST
2011-01-27AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-05AR0129/06/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERRARD BRENNAN / 29/06/2010
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
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
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-22363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22353LOCATION OF REGISTER OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-27363aRETURN 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
2004-07-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-01-22AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-08-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-18363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-03-06AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-03-06AUDAUDITOR'S RESIGNATION
2002-12-31RES02REREG PLC-PRI 09/12/02
2002-12-31CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2002-12-3153APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2002-12-31MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-12-04287REGISTERED OFFICE CHANGED ON 04/12/02 FROM: 3 MANCHESTER SQUARE LONDON W1U 3PB
2002-12-04244DELIVERY EXT'D 3 MTH 30/04/02
2002-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-15288bDIRECTOR RESIGNED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-08-19288bSECRETARY RESIGNED
2002-08-19288bDIRECTOR RESIGNED
2002-06-26363aRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-12-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-21288bDIRECTOR RESIGNED
2001-08-16363aRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-12-06AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-12288aNEW DIRECTOR APPOINTED
2000-10-12288aNEW DIRECTOR APPOINTED
2000-06-29288bDIRECTOR RESIGNED
2000-06-29363aRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
2000-02-14363aRETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS
1999-11-30AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-08-31395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to BARRIE TANKEL PARTNERSHIP 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 PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2013-01-16 Outstanding HOWARD DE WALDEN ESTATES LIMITED
SUPPLEMENTAL DEED 2007-05-16 Outstanding HOWRAD DE WALDEN ESTATES LIMITED
DEED RELATING TO RENTAL DEPOSIT 1999-08-31 Outstanding MARBLE ARCH TOWER LIMITED
DEBENTURE 1995-09-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-05-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-06-07 Satisfied HILL SAMUEL BANK LTD
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
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
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 PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of BARRIE TANKEL PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

BARRIE TANKEL PARTNERSHIP LIMITED owns 1 domain names.

btpgroup.co.uk  

Trademarks
We have not found any records of BARRIE TANKEL PARTNERSHIP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED F.E. SAMUELS PROPERTY SERVICES LIMITED 2007-01-19 Outstanding
RENT DEPOSIT DEED F.E. SAMUELS PROPERTY SERVICES LIMITED 2007-01-31 Outstanding

We have found 2 mortgage charges which are owed to BARRIE TANKEL PARTNERSHIP LIMITED

Income
Government Income

Government spend with BARRIE TANKEL PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-06-05 GBP £1,000 Services Professional Fees Consultants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BARRIE TANKEL PARTNERSHIP 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 PARTNERSHIP 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 PARTNERSHIP 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.