Background WavePink WaveYellow Wave

BARRIE TANKEL HOLDINGS LIMITED (04512398)

BARRIE TANKEL HOLDINGS LIMITED (04512398) is an active UK company. incorporated on 15 August 2002. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BARRIE TANKEL HOLDINGS LIMITED has been registered for 23 years. Current directors include BIRD, Justin Ian, COLLARD, Magnus George, HALVIEIM, Chaim Yehuda Rahamin.

Company Number
04512398
Status
active
Type
ltd
Incorporated
15 August 2002
Age
23 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BIRD, Justin Ian, COLLARD, Magnus George, HALVIEIM, Chaim Yehuda Rahamin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRIE TANKEL HOLDINGS LIMITED

BARRIE TANKEL HOLDINGS LIMITED is an active company incorporated on 15 August 2002 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BARRIE TANKEL HOLDINGS LIMITED was registered 23 years ago.(SIC: 96090)

Status

active

Active since 23 years ago

Company No

04512398

LTD Company

Age

23 Years

Incorporated 15 August 2002

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 31 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

12 weeks 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

INDIBAR LIMITED
From: 15 August 2002To: 19 November 2002
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: 15 August 2002To: 15 April 2015
Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Mar 10
Share Issue
Aug 12
Funding Round
Sept 13
Funding Round
Oct 14
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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 13 Sept 2002

QUINN, Kevin John Paul

Resigned
Greyfriars, FarnhamGU10 2DQ
Secretary
Appointed 13 Sept 2002
Resigned 15 Oct 2025

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Aug 2002
Resigned 13 Sept 2002

BRENNAN, John Gerard

Resigned
Terriers Lane, Hayling IslandPO11 0FF
Born January 1956
Director
Appointed 13 Sept 2002
Resigned 15 Oct 2025

PAVELEY, Douglas Howard

Resigned
3 Warwick Road, Kingston Upon ThamesKT1 4DW
Born April 1964
Director
Appointed 13 Sept 2002
Resigned 15 Oct 2025

QUINN, Kevin John Paul

Resigned
Greyfriars, FarnhamGU10 2DQ
Born October 1964
Director
Appointed 13 Sept 2002
Resigned 15 Oct 2025

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Aug 2002
Resigned 13 Sept 2002
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
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 Secretary Company With Name Termination Date
15 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
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
22 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
Accounts With Accounts Type Total Exemption Full
22 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 Updates
8 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2018
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
Resolution
9 August 2018
RESOLUTIONSResolutions
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 Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 August 2017
PSC08Cessation of Other Registrable Person 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
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
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 September 2013
AR01AR01
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
22 August 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
22 August 2012
RESOLUTIONSResolutions
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
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
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Resolution
17 March 2010
RESOLUTIONSResolutions
Resolution
17 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
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
Accounts With Accounts Type Total Exemption Small
6 March 2007
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Legacy
28 September 2006
353353
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
26 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
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
225Change of Accounting Reference Date
Legacy
21 November 2002
88(2)R88(2)R
Certificate Change Of Name Company
19 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
287Change of Registered Office
Incorporation Company
15 August 2002
NEWINCIncorporation