About

Registered Number: 03244910
Date of Incorporation: 02/09/1996 (28 years and 7 months ago)
Company Status: Administration
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

British Ceramic Tile Ltd was setup in 1996, it's status in the Companies House registry is set to "Administration". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANTON, David 01 September 2012 22 November 2017 1
CORKETT, David Alex 01 June 2012 13 January 2015 1
EVANS, Carl 27 September 2002 11 September 2003 1
EVITT, Timothy Strevens 02 September 1996 30 April 2001 1
GOESS-SAURAU, Johannes 13 March 2008 24 April 2014 1
LEARMOND, Peter Alexander 11 March 1998 17 December 1998 1
LEEB, Alexander, Dr 18 October 2006 13 March 2008 1
MEIER, Dieter 04 March 1999 08 May 2002 1
WALSH, Mike 01 December 2010 30 June 2013 1
WILLIAMS, Michael Rutherford 02 November 2000 29 April 2005 1
Secretary Name Appointed Resigned Total Appointments
DAVID, Matthew Jonathan Rhys 27 April 2015 - 1
CLARKSON, James 13 March 2012 01 June 2012 1
CORKETT, David Alex 01 June 2012 13 January 2015 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 14 June 2019
AM06 - N/A 29 April 2019
AM03 - N/A 05 April 2019
AM02 - N/A 26 March 2019
TM01 - Termination of appointment of director 07 March 2019
AD01 - Change of registered office address 18 February 2019
AM01 - N/A 15 February 2019
CH01 - Change of particulars for director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
AA01 - Change of accounting reference date 21 December 2018
AA01 - Change of accounting reference date 25 September 2018
TM01 - Termination of appointment of director 05 September 2018
CS01 - N/A 09 August 2018
TM01 - Termination of appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 July 2018
AP01 - Appointment of director 01 March 2018
AP01 - Appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 22 November 2017
MR04 - N/A 15 September 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 17 May 2017
CH01 - Change of particulars for director 10 March 2017
AP01 - Appointment of director 23 February 2017
CH01 - Change of particulars for director 02 February 2017
SH01 - Return of Allotment of shares 12 December 2016
AA - Annual Accounts 22 November 2016
RESOLUTIONS - N/A 21 November 2016
RESOLUTIONS - N/A 21 November 2016
MA - Memorandum and Articles 21 November 2016
SH08 - Notice of name or other designation of class of shares 15 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 15 November 2016
AP01 - Appointment of director 07 November 2016
MR01 - N/A 25 October 2016
CS01 - N/A 22 September 2016
MR04 - N/A 08 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 16 June 2015
AP03 - Appointment of secretary 28 April 2015
AP01 - Appointment of director 28 April 2015
TM02 - Termination of appointment of secretary 29 January 2015
TM01 - Termination of appointment of director 29 January 2015
AR01 - Annual Return 23 January 2015
MR01 - N/A 21 October 2014
AA - Annual Accounts 18 July 2014
TM01 - Termination of appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
MISC - Miscellaneous document 14 April 2014
MISC - Miscellaneous document 10 April 2014
AR01 - Annual Return 03 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 31 December 2013
SH01 - Return of Allotment of shares 18 October 2013
MR01 - N/A 17 October 2013
MR01 - N/A 09 August 2013
TM01 - Termination of appointment of director 25 July 2013
MR04 - N/A 15 July 2013
MR04 - N/A 12 July 2013
MR04 - N/A 12 July 2013
MR04 - N/A 12 July 2013
RESOLUTIONS - N/A 24 June 2013
RP04 - N/A 18 June 2013
SH01 - Return of Allotment of shares 13 May 2013
SH01 - Return of Allotment of shares 28 March 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 17 December 2012
AA01 - Change of accounting reference date 28 September 2012
AP01 - Appointment of director 26 September 2012
SH01 - Return of Allotment of shares 20 June 2012
SH01 - Return of Allotment of shares 20 June 2012
SH01 - Return of Allotment of shares 20 June 2012
SH01 - Return of Allotment of shares 20 June 2012
SH01 - Return of Allotment of shares 20 June 2012
AP03 - Appointment of secretary 15 June 2012
AP01 - Appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
TM02 - Termination of appointment of secretary 27 March 2012
AP01 - Appointment of director 27 March 2012
AP03 - Appointment of secretary 27 March 2012
AP01 - Appointment of director 27 March 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 March 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 16 August 2011
RESOLUTIONS - N/A 17 May 2011
SH01 - Return of Allotment of shares 12 May 2011
TM01 - Termination of appointment of director 10 May 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 03 December 2010
AP01 - Appointment of director 26 November 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 08 February 2010
AAMD - Amended Accounts 26 January 2010
363a - Annual Return 30 September 2009
RESOLUTIONS - N/A 24 July 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 23 December 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
AA - Annual Accounts 17 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
395 - Particulars of a mortgage or charge 23 April 2008
CERTNM - Change of name certificate 26 November 2007
395 - Particulars of a mortgage or charge 12 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
395 - Particulars of a mortgage or charge 05 October 2007
363s - Annual Return 30 September 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 August 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 August 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 August 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 August 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 August 2007
395 - Particulars of a mortgage or charge 04 August 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 13 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
RESOLUTIONS - N/A 27 July 2006
123 - Notice of increase in nominal capital 27 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 28 October 2005
MEM/ARTS - N/A 08 November 2004
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 02 November 2004
OC138 - Order of Court 28 October 2004
363s - Annual Return 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
RESOLUTIONS - N/A 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 May 2004
123 - Notice of increase in nominal capital 18 May 2004
AA - Annual Accounts 12 May 2004
395 - Particulars of a mortgage or charge 18 December 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 30 June 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
363s - Annual Return 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
AA - Annual Accounts 03 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
123 - Notice of increase in nominal capital 16 July 2002
123 - Notice of increase in nominal capital 16 July 2002
AUD - Auditor's letter of resignation 17 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
395 - Particulars of a mortgage or charge 24 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
395 - Particulars of a mortgage or charge 17 December 2001
363s - Annual Return 23 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2001
225 - Change of Accounting Reference Date 02 October 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
AA - Annual Accounts 28 August 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
363s - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
RESOLUTIONS - N/A 21 June 2000
RESOLUTIONS - N/A 21 June 2000
RESOLUTIONS - N/A 21 June 2000
123 - Notice of increase in nominal capital 21 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2000
AA - Annual Accounts 30 March 2000
395 - Particulars of a mortgage or charge 10 January 2000
395 - Particulars of a mortgage or charge 29 December 1999
395 - Particulars of a mortgage or charge 29 December 1999
363s - Annual Return 09 September 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
RESOLUTIONS - N/A 11 May 1999
169 - Return by a company purchasing its own shares 11 May 1999
395 - Particulars of a mortgage or charge 28 April 1999
RESOLUTIONS - N/A 27 April 1999
RESOLUTIONS - N/A 27 April 1999
RESOLUTIONS - N/A 27 April 1999
RESOLUTIONS - N/A 27 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 April 1999
123 - Notice of increase in nominal capital 27 April 1999
AA - Annual Accounts 06 April 1999
287 - Change in situation or address of Registered Office 15 February 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1998
363s - Annual Return 22 October 1998
AA - Annual Accounts 30 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1998
CERTNM - Change of name certificate 16 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1998
287 - Change in situation or address of Registered Office 25 February 1998
363s - Annual Return 15 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 1997
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
NEWINC - New incorporation documents 02 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2016 Outstanding

N/A

A registered charge 10 October 2014 Outstanding

N/A

A registered charge 09 October 2013 Outstanding

N/A

A registered charge 01 August 2013 Outstanding

N/A

Debenture 30 March 2012 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 21 March 2012 Fully Satisfied

N/A

Rent deposit deed 14 April 2008 Fully Satisfied

N/A

Legal charge 03 October 2007 Fully Satisfied

N/A

Chattels mortgage 02 October 2007 Fully Satisfied

N/A

All assets debenture 02 October 2007 Fully Satisfied

N/A

Legal charge 02 August 2007 Outstanding

N/A

Charge supplemental to a debenture 11 December 2003 Fully Satisfied

N/A

Supplemental charge over chattels 22 May 2002 Fully Satisfied

N/A

Supplemental charge over chattels 07 December 2001 Fully Satisfied

N/A

Supplemental charge of patents trade marks trade names and goodwill 21 December 1999 Fully Satisfied

N/A

Debenture 20 December 1999 Fully Satisfied

N/A

Legal charge 20 December 1999 Fully Satisfied

N/A

Debenture 22 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.