Company NameBartlett Scott Edgar Limited
Company StatusDissolved
Company Number01638386
CategoryPrivate Limited Company
Incorporation Date27 May 1982(41 years, 11 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameSarah Jane Gregory
NationalityBritish
StatusClosed
Appointed28 February 2005(22 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 25 January 2011)
RoleCompany Director
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QS
Director NameMs Sarah Jane Gregory
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 25 January 2011)
RoleEu General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QS
Director NameMrs Catherine Louise Watson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2009(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 25 January 2011)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 53-64 Chancery Lane
London
WC2A 1QS
Director NameMr John Alan Bartlett
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 March 1998)
RoleChief Executive
Correspondence AddressSandy Lodge
10 Davenport Road
Felpham
West Sussex
PO22 7JP
Director NameMrs Lynne Susan Leonard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 August 1998)
RoleManaging Director
Correspondence Address204a Camberwell New Road
London
SE5 0RR
Director NameMrs Shirley Ann Bartlett
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 March 1998)
RoleAdministration Manager
Correspondence AddressSandy Lodge
10 Davenport Road
Felpham
West Sussex
PO22 7JP
Director NameRichard David Bartlett
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 7 months after company formation)
Appointment Duration6 years (resigned 11 February 1998)
RoleCompany Director
Correspondence Address57 Walnut Tree Walk
London
SE11 6DN
Secretary NameMr John Alan Bartlett
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 March 1998)
RoleCompany Director
Correspondence AddressSandy Lodge
10 Davenport Road
Felpham
West Sussex
PO22 7JP
Director NameJonathan Garrod
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 March 1998)
RoleCreative Director
Correspondence Address31b Victoria Court
New North Road
Islington
London
N1 6JB
Director NameStephen Richard Rowlinson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wallside
London
EC2Y 8BH
Director NameGregory Leonard George Barker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address25 Ravenslea Road
London
SW12 8SL
Secretary NameMr Richard Hutchinson
NationalityBritish
StatusResigned
Appointed03 March 1998(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 July 2001)
RoleCompany Director
Correspondence Address26
West Street
Dunstable
Bedfordshire
LU6 1SX
Director NameAnne Carolyn Riley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(15 years, 10 months after company formation)
Appointment Duration7 years (resigned 27 April 2005)
RoleManaging Director
Correspondence Address44 Molasses House
Plantation Wharf
London
SW11 3TN
Director NameMr John Alan Bartlett
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(15 years, 10 months after company formation)
Appointment Duration6 months (resigned 16 October 1998)
RoleChief Executive
Correspondence AddressSandy Lodge
10 Davenport Road
Felpham
West Sussex
PO22 7JP
Director NameMr Richard Eugene Hutchinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatcroft Roseacre Barns
Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SF
Director NameAlizon Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2002)
RoleAdvertising Executive
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Director NamePatricia Mary Crowder
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(18 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2005)
RoleAdvertising Executive
Correspondence Address27 Lambourne Gardens
Chingford
London
E4 7SG
Director NamePauline Jane Millhouse
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(18 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2002)
RoleAdvertising Executive
Correspondence Address7 Hipkins Place
Baas Lane
Broxbourne
Hertfordshire
EN10 7EW
Director NameThomas Gerald Collison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2001(19 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address8 Bay Road Box 4062
West Gilgo Beach
New York
Usa
Ny11702
Director NameMr Peter Malcolm Dolphin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(19 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Channings
Horsell
Woking
Surrey
GU21 4JB
Secretary NameJohn Richard Upwood
NationalityBritish
StatusResigned
Appointed30 July 2001(19 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameSimon Dickerson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2003)
RoleAccountant
Correspondence Address78 Sutherland Avenue
Petts Wood
Kent
BR5 1RB
Director NameMr Eric Petco
Date of BirthApril 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2001(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 March 2003)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address75 Av De Wagram
Paris
75017
Foreign
Secretary NameSimon Dickerson
NationalityBritish
StatusResigned
Appointed01 October 2001(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2003)
RoleAccountant
Correspondence Address78 Sutherland Avenue
Petts Wood
Kent
BR5 1RB
Director NameMr Michael Burgneay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(19 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2005)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address60 Downs Court Road
Purley
Surrey
CR8 1BQ
Director NameMr David Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(20 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 November 2005)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Lawrence Gardens
Mill Hill
London
NW7 4JT
Secretary NameAnne Carolyn Riley
NationalityBritish
StatusResigned
Appointed21 October 2003(21 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 May 2004)
RoleManaging Director
Correspondence Address44 Molasses House
Plantation Wharf
London
SW11 3TN
Secretary NameElizabeth Ann Vallely
NationalityIrish
StatusResigned
Appointed04 May 2004(21 years, 11 months after company formation)
Appointment Duration10 months (resigned 28 February 2005)
RoleFinance Director
Correspondence AddressFlat 1
6 Douglas Street
Westminster
London
SW1P 4PB
Director NameMr Peter Malcolm Dolphin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2006)
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Channings
Horsell
Woking
Surrey
GU21 4JB
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2007)
RoleCEO
Correspondence Address5 Channings
Horsell
Woking
Surrey
GU21 4JB
Director NameSteven Henry Pogorzelski
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2006(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 February 2008)
RoleExecutive
Correspondence Address45 Johnson Drive
Holliston
Ma 01746
United States
Director NameDavid Cecil Vanston
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(25 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2009)
RoleAccountant
Correspondence Address4 Colney Heath Lane
St Albans
Hertfordshire
AL4 0SZ
Director NameMr Andrea Bertone
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish,Italian
StatusResigned
Appointed01 September 2007(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 February 2009)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Ashgrove House
28 Lindsay Square
London
SW1V 2HW
Director NameMr Julian Acquari
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2009)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address16 Pebworth Drive
Hatton
Warwickshire
CV35 7UD

Location

Registered AddressMonster Worldwide
Chancery House 53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

11k at 1Bartlett Merton Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
4 October 2010Application to strike the company off the register (3 pages)
4 October 2010Application to strike the company off the register (3 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 11,000
(4 pages)
16 February 2010Annual return made up to 19 January 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 11,000
(4 pages)
15 February 2010Secretary's details changed for Sarah Jane Gregory on 15 February 2010 (1 page)
15 February 2010Director's details changed for Catherine Watson on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Catherine Watson on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Sarah Gregory on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Sarah Jane Gregory on 15 February 2010 (1 page)
15 February 2010Director's details changed for Sarah Gregory on 15 February 2010 (2 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 June 2009Registered office changed on 02/06/2009 from chancery house, 53-64 chancery lane london WC2A 1QS united kingdom (1 page)
2 June 2009Registered office changed on 02/06/2009 from chancery house, 53-64 chancery lane london WC2A 1QS united kingdom (1 page)
10 March 2009Appointment terminated director andrea bertone (1 page)
10 March 2009Appointment Terminated Director andrea bertone (1 page)
10 March 2009Appointment Terminated Director julian acquari (1 page)
10 March 2009Appointment Terminated Director david vanston (1 page)
10 March 2009Director appointed catherine watson (1 page)
10 March 2009Director appointed sarah gregory (1 page)
10 March 2009Director appointed sarah gregory (1 page)
10 March 2009Appointment terminated director julian acquari (1 page)
10 March 2009Director appointed catherine watson (1 page)
10 March 2009Appointment terminated director david vanston (1 page)
17 February 2009Return made up to 19/01/09; full list of members (4 pages)
17 February 2009Return made up to 19/01/09; full list of members (4 pages)
29 October 2008Accounts made up to 31 March 2008 (7 pages)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 19/01/08; full list of members (4 pages)
31 March 2008Return made up to 19/01/08; full list of members (4 pages)
29 March 2008Location of register of members (1 page)
29 March 2008Location of register of members (1 page)
29 March 2008Location of debenture register (1 page)
29 March 2008Registered office changed on 29/03/2008 from chancery house 53-64 chancery lane london WC2A 1QS (1 page)
29 March 2008Registered office changed on 29/03/2008 from chancery house 53-64 chancery lane london WC2A 1QS (1 page)
29 March 2008Location of debenture register (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
28 October 2007Accounts made up to 31 March 2007 (6 pages)
28 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
5 June 2007Return made up to 19/01/07; full list of members (2 pages)
5 June 2007Return made up to 19/01/07; full list of members (2 pages)
10 May 2007Full accounts made up to 31 March 2006 (13 pages)
10 May 2007Full accounts made up to 31 March 2006 (13 pages)
6 January 2007New director appointed (4 pages)
6 January 2007New director appointed (4 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
26 January 2006Return made up to 19/01/06; full list of members (7 pages)
26 January 2006Return made up to 19/01/06; full list of members (7 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Full accounts made up to 31 March 2005 (15 pages)
8 November 2005Full accounts made up to 31 March 2005 (15 pages)
8 June 2005Registered office changed on 08/06/05 from: bartlett house 65-67 wilson street london EC2A 2LT (1 page)
8 June 2005Registered office changed on 08/06/05 from: bartlett house 65-67 wilson street london EC2A 2LT (1 page)
23 May 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
23 May 2005Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
6 May 2005New director appointed (1 page)
6 May 2005New director appointed (1 page)
3 May 2005Resolutions
  • RES13 ‐ Dirs auth to appt 26/04/05
(1 page)
3 May 2005Resolutions
  • RES13 ‐ Dirs auth to appt 26/04/05
(1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
26 January 2005Return made up to 19/01/05; full list of members (8 pages)
19 January 2005Particulars of mortgage/charge (23 pages)
19 January 2005Particulars of mortgage/charge (23 pages)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
26 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 January 2004Return made up to 19/01/04; full list of members (9 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003New secretary appointed (2 pages)
17 September 2003Secretary resigned (1 page)
17 September 2003Secretary resigned (1 page)
6 May 2003Particulars of mortgage/charge (27 pages)
6 May 2003Particulars of mortgage/charge (27 pages)
1 May 2003Full accounts made up to 31 December 2002 (17 pages)
1 May 2003Full accounts made up to 31 December 2002 (17 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
7 April 2003Return made up to 19/01/03; full list of members (9 pages)
7 April 2003Return made up to 19/01/03; full list of members (9 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (3 pages)
5 April 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 January 2003Full accounts made up to 31 December 2001 (15 pages)
10 January 2003Full accounts made up to 31 December 2001 (15 pages)
2 January 2003Return made up to 19/01/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
2 January 2003Return made up to 19/01/02; no change of members (13 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
19 November 2001New director appointed (2 pages)
14 November 2001New secretary appointed;new director appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: chancery house 53-64 chancery lane london WC2A 2LT (1 page)
14 November 2001New secretary appointed;new director appointed (2 pages)
14 November 2001Director resigned (2 pages)
14 November 2001Director resigned (2 pages)
14 November 2001Registered office changed on 14/11/01 from: chancery house 53-64 chancery lane london WC2A 2LT (1 page)
14 November 2001Director resigned (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Director resigned (2 pages)
14 November 2001Secretary resigned (1 page)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
7 August 2001Auditor's resignation (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: 65-67 wilson street london EC2A 2LT (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: 65-67 wilson street london EC2A 2LT (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
7 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Auditor's resignation (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
23 May 2001Company name changed bartlett merton LIMITED\certificate issued on 23/05/01 (2 pages)
23 May 2001Company name changed bartlett merton LIMITED\certificate issued on 23/05/01 (2 pages)
15 February 2001Full accounts made up to 31 August 2000 (13 pages)
15 February 2001Full accounts made up to 31 August 2000 (13 pages)
23 January 2001Return made up to 19/01/01; full list of members (7 pages)
23 January 2001Return made up to 19/01/01; full list of members (7 pages)
22 December 2000Registered office changed on 22/12/00 from: barlett house greenhills rents london EC1M 6HS (1 page)
22 December 2000Registered office changed on 22/12/00 from: barlett house greenhills rents london EC1M 6HS (1 page)
9 August 2000Auditors statement (1 page)
9 August 2000Auditors statement (1 page)
3 April 2000Full accounts made up to 31 August 1999 (16 pages)
3 April 2000Full accounts made up to 31 August 1999 (16 pages)
23 February 2000Return made up to 19/01/00; full list of members (7 pages)
23 February 2000Return made up to 19/01/00; full list of members (7 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(2 pages)
30 December 1999Resolutions
  • ORES07 ‐ Ordinary resolution of financial assistance for the acquisition of shares
(2 pages)
30 December 1999Declaration of assistance for shares acquisition (6 pages)
30 December 1999Declaration of assistance for shares acquisition (6 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
15 February 1999Return made up to 19/01/99; full list of members (8 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 1998Full accounts made up to 31 August 1998 (17 pages)
27 November 1998Full accounts made up to 31 August 1998 (17 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
25 September 1998Company name changed bartlett advertising LIMITED\certificate issued on 28/09/98 (2 pages)
25 September 1998Company name changed bartlett advertising LIMITED\certificate issued on 28/09/98 (2 pages)
24 April 1998New director appointed (3 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (3 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Registered office changed on 13/03/98 from: 18 pall mall london SW1Y 5LU (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Registered office changed on 13/03/98 from: 18 pall mall london SW1Y 5LU (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
10 March 1998Particulars of mortgage/charge (7 pages)
10 March 1998Particulars of mortgage/charge (7 pages)
9 March 1998Declaration of assistance for shares acquisition (7 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 March 1998Declaration of assistance for shares acquisition (7 pages)
11 February 1998Full accounts made up to 31 August 1997 (14 pages)
11 February 1998Full accounts made up to 31 August 1997 (14 pages)
9 February 1998Return made up to 19/01/98; no change of members (6 pages)
9 February 1998Return made up to 19/01/98; no change of members (6 pages)
4 March 1997Return made up to 19/01/97; full list of members (8 pages)
4 March 1997Return made up to 19/01/97; full list of members (8 pages)
1 February 1997Full accounts made up to 31 August 1996 (14 pages)
1 February 1997Full accounts made up to 31 August 1996 (14 pages)
22 March 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1996Return made up to 19/01/96; full list of members (8 pages)
29 February 1996Full accounts made up to 31 August 1995 (14 pages)
29 February 1996Full accounts made up to 31 August 1995 (14 pages)
22 May 1995Full accounts made up to 31 August 1994 (14 pages)
22 May 1995Full accounts made up to 31 August 1994 (14 pages)
24 March 1995Return made up to 19/01/95; no change of members (4 pages)
24 March 1995Return made up to 19/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
22 February 1994Full accounts made up to 31 August 1993 (18 pages)
22 February 1994Full accounts made up to 31 August 1993 (18 pages)
29 March 1993Full accounts made up to 31 August 1992 (26 pages)
29 March 1993Full accounts made up to 31 August 1992 (26 pages)
2 February 1992Full accounts made up to 31 August 1991 (16 pages)
2 February 1992Full accounts made up to 31 August 1991 (16 pages)
10 May 1991Full group accounts made up to 31 August 1990 (14 pages)
10 May 1991Full group accounts made up to 31 August 1990 (14 pages)
16 August 1982Memorandum and Articles of Association (14 pages)
16 August 1982Memorandum and Articles of Association (14 pages)
3 August 1982Company name changed\certificate issued on 03/08/82 (2 pages)
3 August 1982Company name changed\certificate issued on 03/08/82 (2 pages)
27 May 1982Certificate of incorporation (1 page)
27 May 1982Certificate of incorporation (1 page)