Company NameBartfeld Trading Ltd.
DirectorGideon Douglas Bartfeld
Company StatusActive
Company Number02509777
CategoryPrivate Limited Company
Incorporation Date8 June 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMr Gideon Douglas Bartfeld
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2001(10 years, 7 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House
4 Elthorne Road
London
N19 4AG
Director NameKenneth George Brown
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 1997)
RoleCompany Director
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG
Director NameAndreas Lenhart
Date of BirthOctober 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed08 June 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 15 March 1997)
RoleCompany Director
Correspondence AddressLudwig Landmannstrasse 349
D-60487 Frankfurt
Germany
Director NameThomas Lenhart
Date of BirthNovember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed08 June 1991(1 year after company formation)
Appointment Duration5 years, 9 months (resigned 15 March 1997)
RoleCompany Director
Correspondence AddressLudwig Landmannstrasse 349
D60487 Frankfurtii
Germany
Director NameMr Peter Norman Bartfeld
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year after company formation)
Appointment Duration26 years, 5 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House
4 Elthorne Road
London
N19 4AG
Secretary NameAnnie Brown
NationalityBritish
StatusResigned
Appointed08 June 1991(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressBellside House 4 Elthorne Road
London
N19 4AG
Director NameMrs Carol Jean Bartfeld
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2001)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House
4 Elthorne Road
London
N19 4AG
Secretary NameMrs Carol Jean Bartfeld
NationalityBritish
StatusResigned
Appointed30 April 1999(8 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House
4 Elthorne Road
London
N19 4AG
Secretary NameMr Peter Norman Bartfeld
NationalityBritish
StatusResigned
Appointed07 March 2007(16 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellside House
4 Elthorne Road
London
N19 4AG

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Gideon Douglas Bartfeld
50.00%
Ordinary
50 at £1Peter Norman Bartfeld
50.00%
Ordinary

Financials

Year2014
Net Worth£946,585
Cash£620,019
Current Liabilities£602,432

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

11 July 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
6 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 6 April 2023 (1 page)
23 March 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
4 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
11 July 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
19 March 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
12 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
24 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
24 June 2019Registered office address changed from 30 City Road London EC1Y 2AB to 64 New Cavendish Street London W1G 8TB on 24 June 2019 (1 page)
19 February 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
13 June 2018Cessation of Gideon Douglas Bartfeld as a person with significant control on 5 March 2018 (1 page)
13 June 2018Cessation of Peter Norman Bartfeld as a person with significant control on 29 September 2017 (1 page)
13 June 2018Change of details for Mr Gideon Douglas Bartfeld as a person with significant control on 29 September 2017 (2 pages)
13 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
13 June 2018Notification of Alaska Brokerage International Limited as a person with significant control on 5 March 2018 (2 pages)
28 November 2017Termination of appointment of Peter Norman Bartfeld as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Peter Norman Bartfeld as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Peter Norman Bartfeld as a secretary on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Peter Norman Bartfeld as a secretary on 27 November 2017 (1 page)
20 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 November 2016Statement of company's objects (2 pages)
24 November 2016Statement of company's objects (2 pages)
24 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The companies act 2006 section 175 02/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
24 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The companies act 2006 section 175 02/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
2 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2 June 2015 (1 page)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 June 2014Full accounts made up to 30 September 2013 (19 pages)
20 June 2014Full accounts made up to 30 September 2013 (19 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
27 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
27 January 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
6 December 2012Full accounts made up to 30 June 2012 (16 pages)
6 December 2012Full accounts made up to 30 June 2012 (16 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 November 2011Full accounts made up to 30 June 2011 (16 pages)
14 November 2011Full accounts made up to 30 June 2011 (16 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
8 November 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
25 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
12 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
12 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
7 September 2009Return made up to 08/06/09; full list of members (4 pages)
7 September 2009Return made up to 08/06/09; full list of members (4 pages)
18 August 2009Registered office changed on 18/08/2009 from 145-157 st john street london EC1V 4PY (1 page)
18 August 2009Registered office changed on 18/08/2009 from 145-157 st john street london EC1V 4PY (1 page)
16 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
16 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
11 July 2008Return made up to 08/06/08; full list of members (4 pages)
11 July 2008Return made up to 08/06/08; full list of members (4 pages)
26 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
26 November 2007Accounts for a small company made up to 30 June 2007 (6 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
27 March 2007New secretary appointed (1 page)
27 March 2007New secretary appointed (1 page)
13 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
13 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
12 July 2006Return made up to 08/06/06; full list of members (2 pages)
12 July 2006Return made up to 08/06/06; full list of members (2 pages)
9 November 2005Return made up to 08/06/05; full list of members (2 pages)
9 November 2005Return made up to 08/06/05; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 June 2004Return made up to 08/06/04; full list of members (5 pages)
8 June 2004Return made up to 08/06/04; full list of members (5 pages)
6 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
6 October 2003Accounts for a small company made up to 30 June 2003 (5 pages)
22 September 2003Return made up to 08/06/03; full list of members (5 pages)
22 September 2003Return made up to 08/06/03; full list of members (5 pages)
23 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
23 October 2002Accounts for a small company made up to 30 June 2002 (5 pages)
5 August 2002Return made up to 08/06/02; full list of members (5 pages)
5 August 2002Return made up to 08/06/02; full list of members (5 pages)
7 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 August 2001Director resigned (1 page)
2 August 2001Return made up to 08/06/01; full list of members (6 pages)
2 August 2001Director resigned (1 page)
2 August 2001Return made up to 08/06/01; full list of members (6 pages)
25 January 2001New director appointed (3 pages)
25 January 2001New director appointed (3 pages)
24 January 2001Company name changed a b china direct LIMITED\certificate issued on 24/01/01 (2 pages)
24 January 2001Company name changed a b china direct LIMITED\certificate issued on 24/01/01 (2 pages)
28 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
28 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
1 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
3 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
22 July 1999Return made up to 08/06/99; no change of members (4 pages)
22 July 1999Return made up to 08/06/99; no change of members (4 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
11 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
11 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
8 July 1998Return made up to 08/06/98; full list of members (7 pages)
8 July 1998Return made up to 08/06/98; full list of members (7 pages)
28 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
28 November 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
11 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 1997Return made up to 08/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
3 April 1997Company name changed rosenberg and lenhart LIMITED\certificate issued on 04/04/97 (2 pages)
3 April 1997Company name changed rosenberg and lenhart LIMITED\certificate issued on 04/04/97 (2 pages)
11 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
11 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
18 June 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 June 1996Return made up to 08/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
5 October 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
18 September 1995Return made up to 08/06/95; no change of members (4 pages)
18 September 1995Return made up to 08/06/95; no change of members (4 pages)
28 April 1995Director's particulars changed (2 pages)
28 April 1995Secretary's particulars changed (2 pages)
28 April 1995Director's particulars changed (2 pages)
28 April 1995Director's particulars changed (2 pages)
28 April 1995Secretary's particulars changed (2 pages)
28 April 1995Director's particulars changed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 4TH floor 32-36 great portland street london W1N 4AE (1 page)
13 April 1995Registered office changed on 13/04/95 from: 4TH floor 32-36 great portland street london W1N 4AE (1 page)
7 June 1993Return made up to 08/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1993Return made up to 08/06/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 September 1992Accounts for a dormant company made up to 30 June 1992 (1 page)
3 September 1992Accounts for a dormant company made up to 30 June 1992 (1 page)
9 April 1992Accounts for a dormant company made up to 30 June 1991 (1 page)
9 April 1992Accounts for a dormant company made up to 30 June 1991 (1 page)
10 December 1991Return made up to 08/06/91; full list of members (8 pages)
10 December 1991Return made up to 08/06/91; full list of members (8 pages)
17 September 1990Director resigned;new director appointed (3 pages)
17 September 1990Director resigned;new director appointed (3 pages)
3 September 1990Memorandum and Articles of Association (7 pages)
3 September 1990Memorandum and Articles of Association (7 pages)
10 August 1990New director appointed (2 pages)
10 August 1990New director appointed (2 pages)
8 June 1990Incorporation (9 pages)
8 June 1990Incorporation (9 pages)