Company NameBartlett Kendall Associates Limited
Company StatusDissolved
Company Number03257894
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher John Kendall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLilian House
44 Davenport Road
London
SE6 2AZ
Secretary NameSandra Jane Kendall
NationalityBritish
StatusClosed
Appointed02 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressLillian House Davenport Road
London
SE6 2AZ
Director NameMrs Sandra Jane Kendall
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(7 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 15 January 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Davenport Road
London
SE6 2AZ
Director NameMr Michael Ernest Bartlett
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Drakes Meadow
Halves Lane, East Coker
Yeovil
Somerset
BA22 9EX
Director NameGuildford City Directors Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address50 West Street
Farnham
Surrey
GU9 7DX
Secretary NameGuildford City Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence Address50 West Street
Farnham
Surrey
GU9 7DX

Contact

Websitebartlettkendall.co.uk

Location

Registered AddressC/O T Burton & Co Ltd, Suite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mrs Sandra Jane Kendall
100.00%
Ordinary

Financials

Year2014
Net Worth£44,527
Cash£51,135
Current Liabilities£7,669

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
15 October 2018Application to strike the company off the register (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
12 February 2018Registered office address changed from C/O C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 12 February 2018 (1 page)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
1 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
11 November 2009Director's details changed for Sandra Jane Kendall on 2 October 2009 (2 pages)
11 November 2009Director's details changed for Sandra Jane Kendall on 2 October 2009 (2 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Sandra Jane Kendall on 2 October 2009 (2 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 November 2008Return made up to 02/10/08; full list of members (3 pages)
10 November 2008Return made up to 02/10/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
2 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
25 October 2007Return made up to 02/10/07; full list of members (2 pages)
25 October 2007Return made up to 02/10/07; full list of members (2 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
26 October 2006Return made up to 02/10/06; full list of members (7 pages)
26 October 2006Return made up to 02/10/06; full list of members (7 pages)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
12 October 2005Return made up to 02/10/05; full list of members (8 pages)
12 October 2005Return made up to 02/10/05; full list of members (8 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
5 July 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
13 October 2004Return made up to 02/10/04; full list of members (8 pages)
13 October 2004Return made up to 02/10/04; full list of members (8 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
15 October 2003Return made up to 02/10/03; full list of members (6 pages)
15 October 2003Return made up to 02/10/03; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
16 April 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
7 October 2002Return made up to 02/10/02; full list of members (8 pages)
7 October 2002Return made up to 02/10/02; full list of members (8 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
16 May 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
2 November 2001Return made up to 02/10/01; full list of members (6 pages)
2 November 2001Return made up to 02/10/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 October 2000 (3 pages)
30 April 2001Accounts for a small company made up to 31 October 2000 (3 pages)
12 October 2000Return made up to 02/10/00; full list of members (6 pages)
12 October 2000Return made up to 02/10/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 October 1999 (3 pages)
30 March 2000Accounts for a small company made up to 31 October 1999 (3 pages)
11 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
21 July 1999Accounts for a small company made up to 31 October 1998 (3 pages)
2 October 1998Return made up to 02/10/98; no change of members (4 pages)
2 October 1998Return made up to 02/10/98; no change of members (4 pages)
12 August 1998Amended accounts made up to 31 October 1997 (3 pages)
12 August 1998Amended accounts made up to 31 October 1997 (3 pages)
29 April 1998Registered office changed on 29/04/98 from: sovereign house 155A high street aldershot hampshire GU11 1TT (1 page)
29 April 1998Registered office changed on 29/04/98 from: sovereign house 155A high street aldershot hampshire GU11 1TT (1 page)
16 April 1998Auditor's resignation (1 page)
16 April 1998Auditor's resignation (1 page)
27 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 October 1997Return made up to 02/10/97; full list of members (5 pages)
16 October 1997Return made up to 02/10/97; full list of members (5 pages)
23 October 1996Secretary resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996Director resigned (1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996Director resigned (1 page)
23 October 1996New secretary appointed (2 pages)
2 October 1996Incorporation (18 pages)
2 October 1996Incorporation (18 pages)