London
EC4A 3TR
Director Name | Mr Hans Peter Bartholdi |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1992(30 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Ruedi Alexander Bartholdi |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British,Swiss |
Status | Current |
Appointed | 26 January 1992(30 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Mr Ruedi Alexander Bartholdi |
---|---|
Nationality | British,Swiss |
Status | Current |
Appointed | 26 January 1992(30 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mrs Catherine Rosemary Bartholdi |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1998(37 years, 1 month after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mrs Caroline Susan Thompson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(37 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 February 2005) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 6 The Cedars Milford Godalming Surrey GU8 5DH |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £6,122,304 |
Gross Profit | £3,291,327 |
Net Worth | £179,621 |
Cash | £95,262 |
Current Liabilities | £1,635,248 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2011 (overdue) |
Accounts Category | Medium |
Accounts Year End | 30 September |
Next Return Due | 23 January 2017 (overdue) |
---|
14 March 2013 | Notice to Registrar in respect of date of dissolution (2 pages) |
---|---|
14 November 2012 | Administrator's progress report to 9 November 2012 (17 pages) |
14 November 2012 | Administrator's progress report to 9 November 2012 (17 pages) |
14 November 2012 | Notice of move from Administration to Dissolution (17 pages) |
15 June 2012 | Administrator's progress report to 9 May 2012 (18 pages) |
15 June 2012 | Administrator's progress report to 9 May 2012 (18 pages) |
14 June 2012 | Notice of extension of period of Administration (1 page) |
10 January 2012 | Administrator's progress report to 8 December 2011 (19 pages) |
10 January 2012 | Administrator's progress report to 8 December 2011 (19 pages) |
23 August 2011 | Notice of deemed approval of proposals (3 pages) |
10 August 2011 | Registered office address changed from Unit 10 Airlinks Spitfire Way Heston Middlesex TW5 9NR England on 10 August 2011 (2 pages) |
9 August 2011 | Statement of administrator's proposal (28 pages) |
27 July 2011 | Statement of affairs with form 2.14B/2.15B (12 pages) |
21 June 2011 | Appointment of an administrator (1 page) |
27 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-27
|
27 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders Statement of capital on 2011-01-27
|
3 September 2010 | Accounts for a medium company made up to 30 September 2009 (18 pages) |
29 January 2010 | Director's details changed for Antony Gaston Bartholdi on 26 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Ruedi Alexander Bartholdi on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Hans Peter Bartholdi on 26 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Ruedi Alexander Bartholdi on 26 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Catherine Rosemary Bartholdi on 26 January 2010 (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from unit 20A airlinks spitfire way heston MIDDLESEXTW5 9NR (1 page) |
1 September 2009 | Accounts for a medium company made up to 30 September 2008 (18 pages) |
5 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
1 August 2008 | Accounts for a medium company made up to 30 September 2007 (18 pages) |
5 February 2008 | Return made up to 09/01/08; full list of members (3 pages) |
3 August 2007 | Accounts for a medium company made up to 30 September 2006 (18 pages) |
2 February 2007 | Return made up to 09/01/07; full list of members
|
2 August 2006 | Accounts for a medium company made up to 30 September 2005 (20 pages) |
15 February 2006 | Return made up to 09/01/06; full list of members (11 pages) |
4 November 2005 | Accounts for a medium company made up to 30 September 2004 (19 pages) |
28 July 2005 | Auditor's resignation (1 page) |
4 April 2005 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
15 March 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 09/01/05; full list of members
|
28 August 2004 | Particulars of mortgage/charge (3 pages) |
5 April 2004 | Accounts made up to 31 May 2003 (19 pages) |
23 January 2004 | Return made up to 09/01/04; full list of members (8 pages) |
3 July 2003 | Accounts made up to 25 May 2002 (21 pages) |
26 February 2003 | Return made up to 09/01/03; full list of members (8 pages) |
29 March 2002 | Accounts made up to 26 May 2001 (17 pages) |
17 January 2002 | Return made up to 09/01/02; full list of members
|
29 March 2001 | Accounts made up to 27 May 2000 (17 pages) |
25 January 2001 | Return made up to 09/01/01; full list of members (7 pages) |
4 April 2000 | Accounts made up to 29 May 1999 (15 pages) |
30 January 2000 | Return made up to 09/01/00; full list of members (7 pages) |
10 December 1999 | Particulars of mortgage/charge (7 pages) |
10 December 1999 | Particulars of mortgage/charge (7 pages) |
10 December 1999 | Particulars of mortgage/charge (7 pages) |
10 December 1999 | Particulars of mortgage/charge (7 pages) |
10 December 1999 | Particulars of mortgage/charge (7 pages) |
24 February 1999 | Accounts made up to 30 May 1998 (16 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | Return made up to 09/01/99; no change of members (5 pages) |
8 February 1999 | New director appointed (2 pages) |
17 April 1998 | Return made up to 09/01/98; full list of members (6 pages) |
1 April 1998 | Accounts made up to 30 May 1997 (15 pages) |
28 May 1997 | Return made up to 09/01/97; full list of members
|
12 March 1997 | Accounts made up to 31 May 1996 (14 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 April 1996 | Accounts made up to 26 May 1995 (14 pages) |
16 January 1996 | Return made up to 09/01/96; no change of members (4 pages) |
20 October 1995 | Company name changed O.bartholdi & son LIMITED\certificate issued on 23/10/95 (4 pages) |
7 June 1995 | Accounts made up to 27 May 1994 (14 pages) |
5 April 1975 | Share capital (2 pages) |
20 April 1961 | Certificate of incorporation (1 page) |
20 April 1961 | Incorporation (11 pages) |