65 St Paul's Churchyard
London
EC4M 8AB
Secretary Name | Lucien Osborne Bartram |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1999(37 years, 10 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Ms Amber Bartram |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(62 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D7 Sandown Industrial Park Esher KT10 8BL |
Director Name | Mr Sebastian Samuel Bartram |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(62 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D7 Sandown Industrial Park Esher KT10 8BL |
Director Name | Mr Thomas Bartram |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(62 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit D7 Sandown Industrial Park Esher KT10 8BL |
Director Name | Mr Gerald David Osborne Bartram |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(30 years, 3 months after company formation) |
Appointment Duration | 24 years (resigned 19 December 2015) |
Role | Company Director |
Country of Residence | Principality De'Andorra |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Mrs Muriel Martin Osborne-Bartram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | The Hermitage 125 Westbury Road Westbury On Trym Bristol Avon BS9 3AP |
Director Name | Simon Martin Osborne-Bartram |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(46 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Julian Osborne-Bartram |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2010(49 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
6k at £1 | Industrial Services (Material Handling) Directors Pension Scheme 5.04% Ordinary |
---|---|
42.5k at £1 | Muriel Bartram Will Trust 35.71% Ordinary |
23.5k at £1 | Julian Osborne-bartram 19.75% Ordinary |
23.5k at £1 | Lucien Osborne-bartram 19.75% Ordinary |
23.5k at £1 | Simon Martin Osborne-bartram 19.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,546,807 |
Cash | £178,117 |
Current Liabilities | £779,587 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
11 January 1962 | Delivered on: 22 January 1962 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All moneys due etc. Particulars: 28 silver st, bradford-on-avon, wilts. Present and future.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|
22 December 2023 | Termination of appointment of Simon Martin Osborne-Bartram as a director on 22 December 2023 (1 page) |
---|---|
22 December 2023 | Termination of appointment of Julian Osborne-Bartram as a director on 22 December 2023 (1 page) |
22 December 2023 | Appointment of Mr Thomas Bartram as a director on 22 December 2023 (2 pages) |
22 December 2023 | Appointment of Ms Amber Bartram as a director on 22 December 2023 (2 pages) |
22 December 2023 | Appointment of Mr Sebastian Samuel Bartram as a director on 22 December 2023 (2 pages) |
12 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
12 September 2023 | Withdrawal of a person with significant control statement on 12 September 2023 (2 pages) |
12 September 2023 | Notification of Graborne Investments Ltd as a person with significant control on 3 July 2023 (2 pages) |
4 May 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
12 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
18 July 2022 | Previous accounting period shortened from 31 July 2022 to 30 April 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
9 December 2021 | Confirmation statement made on 30 November 2021 with updates (5 pages) |
28 May 2021 | Purchase of own shares.
|
21 May 2021 | Cancellation of shares. Statement of capital on 16 April 2021
|
16 March 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
11 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
3 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
7 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
5 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 January 2016 | Termination of appointment of Gerald David Osborne Bartram as a director on 19 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Gerald David Osborne Bartram as a director on 19 December 2015 (1 page) |
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
21 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London, EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London, EC1V 2QQ on 29 April 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Director's details changed for Mr Gerald David Osborne Bartram on 1 December 2011 (2 pages) |
3 January 2013 | Director's details changed for Mr Gerald David Osborne Bartram on 1 December 2011 (2 pages) |
3 January 2013 | Director's details changed for Mr Gerald David Osborne Bartram on 1 December 2011 (2 pages) |
9 May 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
9 May 2012 | Amended accounts made up to 31 July 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 30 November 2010 with a full list of shareholders
|
12 August 2011 | Annual return made up to 30 November 2010 with a full list of shareholders
|
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
1 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders
|
21 December 2010 | Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages) |
21 December 2010 | Director's details changed for Lucien Osborne-Bartram on 1 October 2009 (2 pages) |
21 December 2010 | Secretary's details changed for Lucien Osborne Bartram on 1 October 2009 (1 page) |
21 December 2010 | Secretary's details changed for Lucien Osborne Bartram on 1 October 2009 (1 page) |
21 December 2010 | Director's details changed for Lucien Osborne-Bartram on 1 October 2009 (2 pages) |
21 December 2010 | Secretary's details changed for Lucien Osborne Bartram on 1 October 2009 (1 page) |
21 December 2010 | Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages) |
21 December 2010 | Director's details changed for Lucien Osborne-Bartram on 1 October 2009 (2 pages) |
21 December 2010 | Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders
|
10 December 2010 | Appointment of Julian Osborne-Bartram as a director (3 pages) |
10 December 2010 | Appointment of Julian Osborne-Bartram as a director (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 January 2010 | Secretary's details changed for Lucien Osborne Bartram on 18 January 2010 (3 pages) |
25 January 2010 | Secretary's details changed for Lucien Osborne Bartram on 18 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Lucien Osborne-Bartram on 18 January 2010 (3 pages) |
25 January 2010 | Director's details changed for Lucien Osborne-Bartram on 18 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Mr Gerald David Osborne Bartram on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Mr Gerald David Osborne Bartram on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr Gerald David Osborne Bartram on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Lucien Osborne Bartram on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Lucien Osborne Bartram on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Lucien Osborne Bartram on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Simon Martin Osborne-Bartram on 1 October 2009 (2 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
2 October 2008 | Ad 01/08/08\gbp si 36000@1=36000\gbp ic 3000/39000\ (2 pages) |
2 October 2008 | Ad 01/08/08\gbp si 44000@1=44000\gbp ic 39000/83000\ (3 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Particulars of contract relating to shares (3 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Particulars of contract relating to shares (3 pages) |
2 October 2008 | Ad 01/08/08\gbp si 36000@1=36000\gbp ic 3000/39000\ (2 pages) |
2 October 2008 | Ad 01/08/08\gbp si 44000@1=44000\gbp ic 39000/83000\ (3 pages) |
24 July 2008 | Director's change of particulars / simon osborne-bartram / 22/07/2008 (1 page) |
24 July 2008 | Director's change of particulars / simon osborne-bartram / 22/07/2008 (1 page) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
23 January 2008 | Return made up to 30/11/07; full list of members (2 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
21 December 2006 | Return made up to 30/11/06; full list of members (7 pages) |
31 August 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
31 August 2006 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
20 February 2006 | Resolutions
|
20 February 2006 | Nc inc already adjusted 11/02/06 (2 pages) |
20 February 2006 | Nc inc already adjusted 11/02/06 (2 pages) |
20 February 2006 | Resolutions
|
15 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
15 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
21 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
23 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
11 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
8 December 1997 | Return made up to 30/11/97; full list of members
|
8 December 1997 | Return made up to 30/11/97; full list of members
|
1 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 October 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
16 January 1996 | Return made up to 30/11/95; full list of members (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 August 1961 | Incorporation (11 pages) |