London
WC2A 1QS
Director Name | Ms Sarah Jane Gregory |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 January 2011) |
Role | Eu General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mrs Catherine Louise Watson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 January 2011) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr John Alan Bartlett |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 March 1998) |
Role | Chief Executive |
Correspondence Address | Sandy Lodge 10 Davenport Road Felpham West Sussex PO22 7JP |
Director Name | Mrs Lynne Susan Leonard |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 August 1998) |
Role | Managing Director |
Correspondence Address | 204a Camberwell New Road London SE5 0RR |
Director Name | Mrs Shirley Ann Bartlett |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 March 1998) |
Role | Administration Manager |
Correspondence Address | Sandy Lodge 10 Davenport Road Felpham West Sussex PO22 7JP |
Director Name | Richard David Bartlett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 11 February 1998) |
Role | Company Director |
Correspondence Address | 57 Walnut Tree Walk London SE11 6DN |
Secretary Name | Mr John Alan Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 March 1998) |
Role | Company Director |
Correspondence Address | Sandy Lodge 10 Davenport Road Felpham West Sussex PO22 7JP |
Director Name | Jonathan Garrod |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 March 1998) |
Role | Creative Director |
Correspondence Address | 31b Victoria Court New North Road Islington London N1 6JB |
Director Name | Stephen Richard Rowlinson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wallside London EC2Y 8BH |
Director Name | Gregory Leonard George Barker |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 25 Ravenslea Road London SW12 8SL |
Secretary Name | Mr Richard Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2001) |
Role | Company Director |
Correspondence Address | 26 West Street Dunstable Bedfordshire LU6 1SX |
Director Name | Anne Carolyn Riley |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(15 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 27 April 2005) |
Role | Managing Director |
Correspondence Address | 44 Molasses House Plantation Wharf London SW11 3TN |
Director Name | Mr John Alan Bartlett |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(15 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 16 October 1998) |
Role | Chief Executive |
Correspondence Address | Sandy Lodge 10 Davenport Road Felpham West Sussex PO22 7JP |
Director Name | Mr Richard Eugene Hutchinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatcroft Roseacre Barns Pimlico Hemel Hempstead Hertfordshire HP3 8SF |
Director Name | Alizon Jones |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2002) |
Role | Advertising Executive |
Correspondence Address | 36 Princes Road Teddington Middlesex TW11 0RW |
Director Name | Patricia Mary Crowder |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2005) |
Role | Advertising Executive |
Correspondence Address | 27 Lambourne Gardens Chingford London E4 7SG |
Director Name | Pauline Jane Millhouse |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 August 2002) |
Role | Advertising Executive |
Correspondence Address | 7 Hipkins Place Baas Lane Broxbourne Hertfordshire EN10 7EW |
Director Name | Thomas Gerald Collison |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2001(19 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 8 Bay Road Box 4062 West Gilgo Beach New York Usa Ny11702 |
Director Name | Mr Peter Malcolm Dolphin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(19 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Channings Horsell Woking Surrey GU21 4JB |
Secretary Name | John Richard Upwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(19 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 98 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Simon Dickerson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2003) |
Role | Accountant |
Correspondence Address | 78 Sutherland Avenue Petts Wood Kent BR5 1RB |
Director Name | Mr Eric Petco |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2001(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 2003) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 75 Av De Wagram Paris 75017 Foreign |
Secretary Name | Simon Dickerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2003) |
Role | Accountant |
Correspondence Address | 78 Sutherland Avenue Petts Wood Kent BR5 1RB |
Director Name | Mr Michael Burgneay |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2005) |
Role | Advertising Executive |
Country of Residence | England |
Correspondence Address | 60 Downs Court Road Purley Surrey CR8 1BQ |
Director Name | Mr David Stewart Moffatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2005) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Lawrence Gardens Mill Hill London NW7 4JT |
Secretary Name | Anne Carolyn Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(21 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 May 2004) |
Role | Managing Director |
Correspondence Address | 44 Molasses House Plantation Wharf London SW11 3TN |
Secretary Name | Elizabeth Ann Vallely |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2004(21 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2005) |
Role | Finance Director |
Correspondence Address | Flat 1 6 Douglas Street Westminster London SW1P 4PB |
Director Name | Mr Peter Malcolm Dolphin |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2006) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 5 Channings Horsell Woking Surrey GU21 4JB |
Director Name | Stephen James Cooney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2007) |
Role | CEO |
Correspondence Address | 5 Channings Horsell Woking Surrey GU21 4JB |
Director Name | Steven Henry Pogorzelski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2006(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2008) |
Role | Executive |
Correspondence Address | 45 Johnson Drive Holliston Ma 01746 United States |
Director Name | David Cecil Vanston |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2009) |
Role | Accountant |
Correspondence Address | 4 Colney Heath Lane St Albans Hertfordshire AL4 0SZ |
Director Name | Mr Andrea Bertone |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 01 September 2007(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 February 2009) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Ashgrove House 28 Lindsay Square London SW1V 2HW |
Director Name | Mr Julian Acquari |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2009) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 16 Pebworth Drive Hatton Warwickshire CV35 7UD |
Registered Address | Monster Worldwide Chancery House 53-64 Chancery Lane London WC2A 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
11k at 1 | Bartlett Merton Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2010 | Application to strike the company off the register (3 pages) |
4 October 2010 | Application to strike the company off the register (3 pages) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-02-16
|
15 February 2010 | Secretary's details changed for Sarah Jane Gregory on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Catherine Watson on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Catherine Watson on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Sarah Gregory on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Sarah Jane Gregory on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Sarah Gregory on 15 February 2010 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from chancery house, 53-64 chancery lane london WC2A 1QS united kingdom (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from chancery house, 53-64 chancery lane london WC2A 1QS united kingdom (1 page) |
10 March 2009 | Appointment terminated director andrea bertone (1 page) |
10 March 2009 | Appointment Terminated Director andrea bertone (1 page) |
10 March 2009 | Appointment Terminated Director julian acquari (1 page) |
10 March 2009 | Appointment Terminated Director david vanston (1 page) |
10 March 2009 | Director appointed catherine watson (1 page) |
10 March 2009 | Director appointed sarah gregory (1 page) |
10 March 2009 | Director appointed sarah gregory (1 page) |
10 March 2009 | Appointment terminated director julian acquari (1 page) |
10 March 2009 | Director appointed catherine watson (1 page) |
10 March 2009 | Appointment terminated director david vanston (1 page) |
17 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
29 October 2008 | Accounts made up to 31 March 2008 (7 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
31 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
29 March 2008 | Location of register of members (1 page) |
29 March 2008 | Location of register of members (1 page) |
29 March 2008 | Location of debenture register (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from chancery house 53-64 chancery lane london WC2A 1QS (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from chancery house 53-64 chancery lane london WC2A 1QS (1 page) |
29 March 2008 | Location of debenture register (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
28 October 2007 | Accounts made up to 31 March 2007 (6 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 19/01/07; full list of members (2 pages) |
5 June 2007 | Return made up to 19/01/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (13 pages) |
10 May 2007 | Full accounts made up to 31 March 2006 (13 pages) |
6 January 2007 | New director appointed (4 pages) |
6 January 2007 | New director appointed (4 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
26 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 19/01/06; full list of members (7 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
8 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: bartlett house 65-67 wilson street london EC2A 2LT (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: bartlett house 65-67 wilson street london EC2A 2LT (1 page) |
23 May 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
23 May 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (1 page) |
6 May 2005 | New director appointed (1 page) |
3 May 2005 | Resolutions
|
3 May 2005 | Resolutions
|
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 19/01/05; full list of members
|
26 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
19 January 2005 | Particulars of mortgage/charge (23 pages) |
19 January 2005 | Particulars of mortgage/charge (23 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
26 January 2004 | Return made up to 19/01/04; full list of members
|
26 January 2004 | Return made up to 19/01/04; full list of members (9 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | New secretary appointed (2 pages) |
17 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
6 May 2003 | Particulars of mortgage/charge (27 pages) |
6 May 2003 | Particulars of mortgage/charge (27 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
7 April 2003 | Return made up to 19/01/03; full list of members (9 pages) |
7 April 2003 | Return made up to 19/01/03; full list of members (9 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 April 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
10 January 2003 | Full accounts made up to 31 December 2001 (15 pages) |
2 January 2003 | Return made up to 19/01/02; no change of members
|
2 January 2003 | Return made up to 19/01/02; no change of members (13 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed;new director appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: chancery house 53-64 chancery lane london WC2A 2LT (1 page) |
14 November 2001 | New secretary appointed;new director appointed (2 pages) |
14 November 2001 | Director resigned (2 pages) |
14 November 2001 | Director resigned (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: chancery house 53-64 chancery lane london WC2A 2LT (1 page) |
14 November 2001 | Director resigned (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Director resigned (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Auditor's resignation (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 65-67 wilson street london EC2A 2LT (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 65-67 wilson street london EC2A 2LT (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
7 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Auditor's resignation (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
23 May 2001 | Company name changed bartlett merton LIMITED\certificate issued on 23/05/01 (2 pages) |
23 May 2001 | Company name changed bartlett merton LIMITED\certificate issued on 23/05/01 (2 pages) |
15 February 2001 | Full accounts made up to 31 August 2000 (13 pages) |
15 February 2001 | Full accounts made up to 31 August 2000 (13 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: barlett house greenhills rents london EC1M 6HS (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: barlett house greenhills rents london EC1M 6HS (1 page) |
9 August 2000 | Auditors statement (1 page) |
9 August 2000 | Auditors statement (1 page) |
3 April 2000 | Full accounts made up to 31 August 1999 (16 pages) |
3 April 2000 | Full accounts made up to 31 August 1999 (16 pages) |
23 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
23 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Resolutions
|
30 December 1999 | Resolutions
|
30 December 1999 | Declaration of assistance for shares acquisition (6 pages) |
30 December 1999 | Declaration of assistance for shares acquisition (6 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Return made up to 19/01/99; full list of members (8 pages) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Return made up to 19/01/99; full list of members
|
27 November 1998 | Full accounts made up to 31 August 1998 (17 pages) |
27 November 1998 | Full accounts made up to 31 August 1998 (17 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
25 September 1998 | Company name changed bartlett advertising LIMITED\certificate issued on 28/09/98 (2 pages) |
25 September 1998 | Company name changed bartlett advertising LIMITED\certificate issued on 28/09/98 (2 pages) |
24 April 1998 | New director appointed (3 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (3 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 18 pall mall london SW1Y 5LU (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Registered office changed on 13/03/98 from: 18 pall mall london SW1Y 5LU (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
10 March 1998 | Particulars of mortgage/charge (7 pages) |
10 March 1998 | Particulars of mortgage/charge (7 pages) |
9 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
11 February 1998 | Full accounts made up to 31 August 1997 (14 pages) |
11 February 1998 | Full accounts made up to 31 August 1997 (14 pages) |
9 February 1998 | Return made up to 19/01/98; no change of members (6 pages) |
9 February 1998 | Return made up to 19/01/98; no change of members (6 pages) |
4 March 1997 | Return made up to 19/01/97; full list of members (8 pages) |
4 March 1997 | Return made up to 19/01/97; full list of members (8 pages) |
1 February 1997 | Full accounts made up to 31 August 1996 (14 pages) |
1 February 1997 | Full accounts made up to 31 August 1996 (14 pages) |
22 March 1996 | Return made up to 19/01/96; full list of members
|
22 March 1996 | Return made up to 19/01/96; full list of members (8 pages) |
29 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
29 February 1996 | Full accounts made up to 31 August 1995 (14 pages) |
22 May 1995 | Full accounts made up to 31 August 1994 (14 pages) |
22 May 1995 | Full accounts made up to 31 August 1994 (14 pages) |
24 March 1995 | Return made up to 19/01/95; no change of members (4 pages) |
24 March 1995 | Return made up to 19/01/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
22 February 1994 | Full accounts made up to 31 August 1993 (18 pages) |
22 February 1994 | Full accounts made up to 31 August 1993 (18 pages) |
29 March 1993 | Full accounts made up to 31 August 1992 (26 pages) |
29 March 1993 | Full accounts made up to 31 August 1992 (26 pages) |
2 February 1992 | Full accounts made up to 31 August 1991 (16 pages) |
2 February 1992 | Full accounts made up to 31 August 1991 (16 pages) |
10 May 1991 | Full group accounts made up to 31 August 1990 (14 pages) |
10 May 1991 | Full group accounts made up to 31 August 1990 (14 pages) |
16 August 1982 | Memorandum and Articles of Association (14 pages) |
16 August 1982 | Memorandum and Articles of Association (14 pages) |
3 August 1982 | Company name changed\certificate issued on 03/08/82 (2 pages) |
3 August 1982 | Company name changed\certificate issued on 03/08/82 (2 pages) |
27 May 1982 | Certificate of incorporation (1 page) |
27 May 1982 | Certificate of incorporation (1 page) |