Background WavePink WaveYellow Wave

BARRIE TANKEL PARTNERSHIP LIMITED (02089575)

BARRIE TANKEL PARTNERSHIP LIMITED (02089575) is an active UK company. incorporated on 14 January 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. BARRIE TANKEL PARTNERSHIP LIMITED has been registered for 39 years. Current directors include BIRD, Justin Ian, COLLARD, Magnus George, HALVIEIM, Chaim Yehuda Rahamin.

Company Number
02089575
Status
active
Type
ltd
Incorporated
14 January 1987
Age
39 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BIRD, Justin Ian, COLLARD, Magnus George, HALVIEIM, Chaim Yehuda Rahamin
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRIE TANKEL PARTNERSHIP LIMITED

BARRIE TANKEL PARTNERSHIP LIMITED is an active company incorporated on 14 January 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. BARRIE TANKEL PARTNERSHIP LIMITED was registered 39 years ago.(SIC: 71129)

Status

active

Active since 39 years ago

Company No

02089575

LTD Company

Age

39 Years

Incorporated 14 January 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

BARRIE TANKEL PARTNERSHIP PLC
From: 13 April 1987To: 31 December 2002
BESTLIGHT PLC
From: 14 January 1987To: 13 April 1987
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
From: 17 March 2019To: 5 March 2026
York House Empire Way Wembley Middlesex HA9 0FQ
From: 15 April 2015To: 17 March 2019
Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX
From: 14 January 1987To: 15 April 2015
Timeline

9 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jan 87
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 22
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BIRD, Justin Ian

Active
Seafield Road, LondonNW11 1AS
Born September 1973
Director
Appointed 01 Sept 2018

COLLARD, Magnus George

Active
6 Haymeads Drive, EsherKT10 9EX
Born March 1972
Director
Appointed 01 Sept 2018

HALVIEIM, Chaim Yehuda Rahamin

Active
Leeside Crescent, LondonNW11 0JN
Born June 1969
Director
Appointed 30 Sept 2002

EDWARDS, Robert George William

Resigned
Belvedere, ChorleywoodWD3 5LE
Secretary
Appointed N/A
Resigned 14 Sept 1992

QUINN, Kevin John Paul

Resigned
Greyfriars, FarnhamGU10 2DQ
Secretary
Appointed 30 Sept 2002
Resigned 15 Oct 2025

QUINN, Kevin John Paul

Resigned
5 August End, SloughSL3 6RP
Secretary
Appointed 16 Mar 1995
Resigned 06 Aug 2002

STEVENS, Lionel Charles

Resigned
136 Sutton Court Road, LondonW4 3HT
Secretary
Appointed N/A
Resigned 16 Mar 1995

BRENNAN, John Gerard

Resigned
Terriers Lane, Hayling IslandPO11 0FF
Born January 1956
Director
Appointed 20 Mar 1995
Resigned 15 Oct 2025

EDWARDS, Robert George William

Resigned
Belvedere, ChorleywoodWD3 5LE
Born November 1947
Director
Appointed N/A
Resigned 14 Sept 1992

HALVIEIM, Chaim Yehuda Rahamin

Resigned
120 Hamilton Road, LondonNW11 9EA
Born June 1969
Director
Appointed 01 Oct 2000
Resigned 06 Aug 2002

PAVELEY, Douglas Howard

Resigned
3 Warwick Road, Kingston Upon ThamesKT1 4DW
Born April 1964
Director
Appointed 04 Oct 2002
Resigned 15 Oct 2025

QUINN, Kevin John Paul

Resigned
Greyfriars, FarnhamGU10 2DQ
Born October 1964
Director
Appointed 30 Sept 2002
Resigned 15 Oct 2025

QUINN, Kevin John Paul

Resigned
5 August End, SloughSL3 6RP
Born October 1964
Director
Appointed 16 Mar 1995
Resigned 06 Aug 2002

STEVENS, Lionel Charles

Resigned
136 Sutton Court Road, LondonW4 3HT
Born February 1954
Director
Appointed N/A
Resigned 16 Mar 1995

TANKEL, Barrie Alvin

Resigned
43 Lancaster Grove, LondonNW3 4HB
Born April 1942
Director
Appointed N/A
Resigned 25 Sept 2002

TRENCH, Duncan

Resigned
Flat 6, ReigateRH2 7DA
Born July 1968
Director
Appointed 01 Oct 2000
Resigned 03 Aug 2001

Persons with significant control

1

Winston House, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 August 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 March 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
19 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Legacy
16 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
25 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Resolution
27 February 2009
RESOLUTIONSResolutions
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
22 August 2006
288cChange of Particulars
Legacy
22 August 2006
353353
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Legacy
25 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 January 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
18 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
31 December 2002
CERT10CERT10
Re Registration Memorandum Articles
31 December 2002
MARMAR
Legacy
31 December 2002
5353
Resolution
31 December 2002
RESOLUTIONSResolutions
Legacy
4 December 2002
287Change of Registered Office
Legacy
4 December 2002
244244
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
363aAnnual Return
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
21 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
363aAnnual Return
Accounts With Accounts Type Full
6 December 2000
AAAnnual Accounts
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
363aAnnual Return
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
363aAnnual Return
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Legacy
31 August 1999
395Particulars of Mortgage or Charge
Legacy
27 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
29 July 1998
363aAnnual Return
Legacy
29 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
13 September 1995
403aParticulars of Charge Subject to s859A
Legacy
13 September 1995
403aParticulars of Charge Subject to s859A
Legacy
13 September 1995
395Particulars of Mortgage or Charge
Legacy
7 September 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
395Particulars of Mortgage or Charge
Legacy
24 March 1995
288288
Legacy
21 March 1995
288288
Legacy
21 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
2 December 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
9 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Legacy
15 August 1991
363aAnnual Return
Legacy
19 March 1991
288288
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
10 December 1990
363363
Auditors Resignation Company
16 July 1990
AUDAUD
Legacy
16 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
24 January 1990
288288
Legacy
30 March 1989
288288
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Legacy
12 August 1988
363363
Legacy
29 July 1987
PUC(U)PUC(U)
Legacy
29 July 1987
288288
Legacy
24 June 1987
224224
Legacy
22 June 1987
287Change of Registered Office
Legacy
9 May 1987
288288
Legacy
23 April 1987
GAZ(U)GAZ(U)
Memorandum Articles
23 April 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1987
REREG(U)REREG(U)
Certificate Incorporation
14 January 1987
CERTINCCertificate of Incorporation
Incorporation Company
14 January 1987
NEWINCIncorporation