BT FIFTY-ONE

Register to unlock more data on OkredoRegister

BT FIFTY-ONE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03621755

Incorporation date

20/08/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Braham Street, London E1 8EECopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1998)
dot icon13/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon13/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon13/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon13/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon14/05/2025
Appointment of Laura Galvin as a director on 2025-05-08
dot icon24/04/2025
Termination of appointment of Antony John Gara as a director on 2025-04-15
dot icon14/04/2025
Appointment of Max Steven Graham as a director on 2025-04-01
dot icon14/04/2025
Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31
dot icon27/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon27/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon27/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/09/2024
Appointment of Mr Antony John Gara as a director on 2024-09-25
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon05/12/2022
Termination of appointment of Kathryn Alice Zielinski as a director on 2022-11-30
dot icon22/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon28/04/2022
Termination of appointment of Mark Philip Genikis as a director on 2022-04-22
dot icon18/02/2022
Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01
dot icon01/01/2022
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01
dot icon01/01/2022
Change of details for Bt (International) Holdings Limited as a person with significant control on 2022-01-01
dot icon14/10/2021
Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
dot icon11/10/2021
Director's details changed for Mr Neil Richard Harris on 2021-10-11
dot icon11/10/2021
Director's details changed for Kathryn Alice Zielinski on 2021-10-11
dot icon08/10/2021
Director's details changed for Mr Mark Philip Genikis on 2021-10-08
dot icon08/10/2021
Full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon30/09/2020
Full accounts made up to 2020-03-31
dot icon21/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon21/11/2019
Termination of appointment of Antony John Gara as a director on 2019-11-21
dot icon20/11/2019
Full accounts made up to 2019-03-31
dot icon08/11/2019
Appointment of Mr Antony John Gara as a director on 2019-11-07
dot icon08/11/2019
Appointment of Mr Neil Richard Harris as a director on 2019-11-07
dot icon08/10/2019
Termination of appointment of Michael Joseph Mohun as a director on 2019-10-04
dot icon23/09/2019
Appointment of Kathryn Alice Zielinski as a director on 2019-09-23
dot icon22/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon04/12/2018
Termination of appointment of Glyn Parry as a director on 2018-12-04
dot icon05/11/2018
Amended full accounts made up to 2018-03-31
dot icon17/09/2018
Full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon28/03/2018
Resolutions
dot icon09/02/2018
Appointment of Mr Michael Joseph Mohun as a director on 2018-02-09
dot icon24/01/2018
Termination of appointment of Louise Alison Clare Blackwell as a director on 2018-01-18
dot icon20/10/2017
Full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon24/10/2016
Full accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon16/05/2016
Appointment of Ms Louise Alison Clare Blackwell as a director on 2016-05-16
dot icon15/03/2016
Director's details changed for Mr Mark Philip Genikis on 2016-01-11
dot icon16/11/2015
Full accounts made up to 2015-03-31
dot icon21/08/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon19/05/2015
Termination of appointment of Philip Norman Allenby as a director on 2015-05-18
dot icon19/05/2015
Appointment of Mrs Christina Bridget Ryan as a director on 2015-05-18
dot icon21/11/2014
Full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon15/11/2013
Accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon28/12/2012
Accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon06/09/2012
Director's details changed for Glyn Parry on 2012-08-01
dot icon06/09/2012
Director's details changed for Mr Philip Norman Allenby on 2012-08-01
dot icon11/06/2012
Resolutions
dot icon21/11/2011
Accounts made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon14/02/2011
Director's details changed for Mark Philip Genikis on 2011-02-01
dot icon30/12/2010
Accounts made up to 2010-03-31
dot icon26/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon30/07/2010
Appointment of Mr Philip Norman Allenby as a director
dot icon30/07/2010
Termination of appointment of Judith Sasse as a director
dot icon25/03/2010
Resolutions
dot icon05/01/2010
Accounts made up to 2009-03-31
dot icon28/11/2009
Director's details changed for Miss Judith Sasse on 2009-10-26
dot icon24/11/2009
Director's details changed for Mark Philip Genikis on 2009-10-26
dot icon16/11/2009
Director's details changed for Glyn Parry on 2009-10-26
dot icon04/09/2009
Return made up to 21/08/09; full list of members
dot icon04/09/2009
Appointment terminated director john challis
dot icon11/08/2009
Director's change of particulars / mark genikis / 24/06/2009
dot icon07/04/2009
Director appointed judith sasse
dot icon06/04/2009
Appointment terminated director heather brierley
dot icon22/12/2008
Accounts made up to 2008-03-31
dot icon05/09/2008
Return made up to 21/08/08; full list of members
dot icon11/08/2008
Director appointed john christopher challis
dot icon13/11/2007
Accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 21/08/07; full list of members
dot icon29/05/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon12/12/2006
Accounts made up to 2006-03-31
dot icon12/09/2006
Return made up to 21/08/06; full list of members
dot icon25/01/2006
Accounts made up to 2005-03-31
dot icon21/09/2005
New director appointed
dot icon21/09/2005
Director resigned
dot icon15/09/2005
Return made up to 21/08/05; full list of members
dot icon15/06/2005
Director's particulars changed
dot icon02/03/2005
Resolutions
dot icon17/02/2005
Memorandum and Articles of Association
dot icon01/02/2005
Certificate of re-registration from Limited to Unlimited
dot icon01/02/2005
Re-registration of Memorandum and Articles
dot icon01/02/2005
Re-registration of Memorandum and Articles
dot icon01/02/2005
Declaration of assent for reregistration to UNLTD
dot icon01/02/2005
Members' assent for rereg from LTD to UNLTD
dot icon01/02/2005
Application for reregistration from LTD to UNLTD
dot icon01/02/2005
Resolutions
dot icon01/02/2005
Resolutions
dot icon21/01/2005
Accounts made up to 2004-03-31
dot icon07/09/2004
Return made up to 21/08/04; full list of members
dot icon18/06/2004
Director's particulars changed
dot icon25/11/2003
Accounts made up to 2003-03-31
dot icon24/11/2003
Resolutions
dot icon21/08/2003
Return made up to 21/08/03; full list of members
dot icon05/08/2003
New director appointed
dot icon04/08/2003
Director resigned
dot icon12/04/2003
Auditor's resignation
dot icon27/01/2003
Accounts made up to 2002-03-31
dot icon25/10/2002
New director appointed
dot icon25/10/2002
Director resigned
dot icon23/08/2002
Return made up to 21/08/02; full list of members
dot icon26/02/2002
Accounts made up to 2001-03-31
dot icon29/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon24/01/2002
Director's particulars changed
dot icon30/08/2001
Return made up to 21/08/01; no change of members
dot icon19/07/2001
Director resigned
dot icon19/07/2001
New director appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
Director resigned
dot icon03/05/2001
Accounts made up to 2000-03-31
dot icon30/01/2001
Delivery ext'd 3 mth 31/03/00
dot icon12/09/2000
Return made up to 20/08/00; no change of members
dot icon04/02/2000
Accounts made up to 1999-03-31
dot icon03/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon10/09/1999
Return made up to 20/08/99; full list of members
dot icon15/06/1999
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon09/02/1999
Statement of affairs
dot icon09/02/1999
Ad 26/11/98--------- £ si 240758479@1
dot icon09/02/1999
Statement of affairs
dot icon09/02/1999
Ad 26/11/98--------- £ si 814334359@1
dot icon03/02/1999
New director appointed
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Director resigned
dot icon02/02/1999
New director appointed
dot icon02/12/1998
Ad 26/11/98--------- £ si 814334359@1=814334359 £ ic 2240758479/3055092838
dot icon02/12/1998
Ad 26/11/98--------- £ si 240758479@1=240758479 £ ic 2000000000/2240758479
dot icon23/11/1998
Resolutions
dot icon23/11/1998
Resolutions
dot icon23/11/1998
£ nc 3000000000/5000000000 17/11/98
dot icon30/09/1998
Ad 15/09/98--------- £ si 1999999999@1=1999999999 £ ic 1/2000000000
dot icon11/09/1998
Nc inc already adjusted 03/09/98
dot icon11/09/1998
Resolutions
dot icon11/09/1998
Resolutions
dot icon11/09/1998
Resolutions
dot icon11/09/1998
Resolutions
dot icon11/09/1998
Resolutions
dot icon20/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Neil Richard
Director
07/11/2019 - Present
26
Fox, John
Director
21/05/2001 - 21/05/2007
17
Parry, Glyn
Director
21/05/2007 - 04/12/2018
12
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
20/08/1998 - Present
31
Challis, John Christopher
Director
04/08/2008 - 30/03/2009
120

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BT FIFTY-ONE

BT FIFTY-ONE is an(a) Active company incorporated on 20/08/1998 with the registered office located at 1 Braham Street, London E1 8EE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BT FIFTY-ONE?

toggle

BT FIFTY-ONE is currently Active. It was registered on 20/08/1998 .

Where is BT FIFTY-ONE located?

toggle

BT FIFTY-ONE is registered at 1 Braham Street, London E1 8EE.

What does BT FIFTY-ONE do?

toggle

BT FIFTY-ONE operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BT FIFTY-ONE?

toggle

The latest filing was on 13/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.