Company NameBartlett Merton Holdings Limited
Company StatusDissolved
Company Number03515395
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous NameDaric Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSarah Jane Gregory
NationalityBritish
StatusClosed
Appointed21 February 2005(7 years 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(10 years, 12 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(10 years, 12 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 NameStephen Richard Rowlinson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wallside
London
EC2Y 8BH
Director NameMr Richard Hutchinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address26
West Street
Dunstable
Bedfordshire
LU6 1SX
Secretary NameMr Richard Hutchinson
NationalityBritish
StatusResigned
Appointed17 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address26
West Street
Dunstable
Bedfordshire
LU6 1SX
Director NameMr Anthony William Steward
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Dora Road
Wimbledon
London
SW19 7JT
Director NameMr Michael Kaye
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 1999)
RoleAdvertising
Correspondence Address19 Clabon Mews
London
SW1X 0EG
Director NameGregory Leonard George Barker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address25 Ravenslea Road
London
SW12 8SL
Director NameMr Eric John Cater
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 1999)
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressFive Oaks Common Lane
The Ridge Little Baddow
Chelmsford
Essex
CM3 4RY
Director NameThomas Gerald Collison
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2001(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 May 2002)
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(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Channings
Horsell
Woking
Surrey
GU21 4JB
Director NameMr David Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(5 years 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
Director NameAnne Carolyn Riley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2005)
RoleManaging Director
Correspondence Address44 Molasses House
Plantation Wharf
London
SW11 3TN
Secretary NameSimon Dickerson
NationalityBritish
StatusResigned
Appointed17 March 2003(5 years after company formation)
Appointment Duration6 months (resigned 18 September 2003)
RoleChief Financial Officer
Correspondence Address78 Sutherland Avenue
Petts Wood
Kent
BR5 1RB
Secretary NameAnne Carolyn Riley
NationalityBritish
StatusResigned
Appointed21 October 2003(5 years, 8 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(6 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 February 2005)
RoleFinance Director
Correspondence Address17 Hawkesbury Road
Putney
London
SW15 5HL
Director NameStephen James Cooney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2007)
RoleC F O
Country of ResidenceEngland
Correspondence AddressThe Paddocks
School Lane
Hamble
Hampshire
SO31 4JD
Director NameDavid Cecil Vanston
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(9 years, 5 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(9 years, 6 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(9 years, 7 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

Financials

Year2014
Net Worth-£718,729
Current Liabilities£7,626,864

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

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 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 901,997.77
(4 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 901,997.77
(4 pages)
15 March 2010Director's details changed for Sarah Gregory on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Catherine Watson on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Sarah Jane Gregory on 15 March 2010 (1 page)
15 March 2010Director's details changed for Catherine Watson on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Sarah Gregory on 15 March 2010 (2 pages)
15 March 2010Secretary's details changed for Sarah Jane Gregory on 15 March 2010 (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
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)
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)
2 June 2009Registered office changed on 02/06/2009 from chancery house 53-64 chancery lane london WC2A 1QS (1 page)
2 June 2009Registered office changed on 02/06/2009 from chancery house 53-64 chancery lane london WC2A 1QS (1 page)
12 March 2009Return made up to 17/02/09; full list of members (4 pages)
12 March 2009Return made up to 17/02/09; full list of members (4 pages)
10 March 2009Appointment Terminated Director david vanston (1 page)
10 March 2009Director appointed sarah gregory (1 page)
10 March 2009Appointment terminated director david vanston (1 page)
10 March 2009Appointment terminated director julian acquari (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 andrea bertone (1 page)
10 March 2009Appointment terminated director andrea bertone (1 page)
10 March 2009Director appointed catherine watson (1 page)
29 October 2008Full accounts made up to 31 December 2007 (9 pages)
29 October 2008Full accounts made up to 31 December 2007 (9 pages)
12 March 2008Return made up to 17/02/08; full list of members (4 pages)
12 March 2008Return made up to 17/02/08; full list of members (4 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
28 October 2007Accounts made up to 31 December 2006 (9 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 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 December 2005 (14 pages)
3 July 2007Full accounts made up to 31 December 2005 (14 pages)
5 June 2007Return made up to 17/02/07; full list of members (2 pages)
5 June 2007Return made up to 17/02/07; full list of members (2 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
22 February 2006Return made up to 17/02/06; full list of members (7 pages)
22 February 2006Return made up to 17/02/06; full list of members (7 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (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)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
4 March 2005Return made up to 17/02/05; full list of members (7 pages)
4 March 2005Return made up to 17/02/05; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
(7 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (1 page)
19 January 2005Particulars of mortgage/charge (11 pages)
19 January 2005Particulars of mortgage/charge (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004Secretary resigned (1 page)
17 March 2004Return made up to 17/02/04; full list of members (7 pages)
17 March 2004Return made up to 17/02/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
2 December 2003Return made up to 17/02/02; full list of members (7 pages)
2 December 2003Return made up to 17/02/02; full list of members (7 pages)
11 November 2003Return made up to 17/02/03; full list of members (6 pages)
11 November 2003Return made up to 17/02/03; full list of members (6 pages)
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 (7 pages)
6 May 2003Particulars of mortgage/charge (7 pages)
1 May 2003Full accounts made up to 31 December 2002 (15 pages)
1 May 2003Full accounts made up to 31 December 2002 (15 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 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 (16 pages)
10 January 2003Full accounts made up to 31 December 2001 (16 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)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
9 August 2001Secretary resigned;director resigned (1 page)
9 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Auditor's resignation (1 page)
7 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
7 August 2001Auditor's resignation (1 page)
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 2001Director resigned (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)
19 March 2001Return made up to 17/02/01; full list of members (6 pages)
19 March 2001Return made up to 17/02/01; full list of members (6 pages)
15 February 2001Full accounts made up to 31 August 2000 (15 pages)
15 February 2001Full accounts made up to 31 August 2000 (15 pages)
22 December 2000Registered office changed on 22/12/00 from: bartlett house greenhill's rents smithfield london EC1M 6HS (1 page)
22 December 2000Registered office changed on 22/12/00 from: bartlett house greenhill's rents smithfield london EC1M 6HS (1 page)
9 August 2000Auditors statement (1 page)
9 August 2000Auditors statement (1 page)
18 April 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
3 April 2000Full group accounts made up to 31 August 1999 (22 pages)
3 April 2000Full group accounts made up to 31 August 1999 (22 pages)
29 February 2000Company name changed daric LIMITED\certificate issued on 29/02/00 (2 pages)
29 February 2000Company name changed daric LIMITED\certificate issued on 29/02/00 (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
30 December 1999Declaration of assistance for shares acquisition (6 pages)
30 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(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 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)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
30 December 1999Declaration of assistance for shares acquisition (6 pages)
30 December 1999Director resigned (1 page)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
10 December 1999Re-registration of Memorandum and Articles (24 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 1999Application for reregistration from PLC to private (1 page)
10 December 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
10 December 1999Certificate of re-registration from Public Limited Company to Private (1 page)
10 December 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 December 1999Application for reregistration from PLC to private (1 page)
10 December 1999Re-registration of Memorandum and Articles (24 pages)
24 February 1999Return made up to 17/02/99; full list of members (8 pages)
24 February 1999Return made up to 17/02/99; full list of members (8 pages)
5 January 1999New director appointed (3 pages)
5 January 1999New director appointed (3 pages)
27 November 1998Full group accounts made up to 31 August 1998 (22 pages)
27 November 1998Full group accounts made up to 31 August 1998 (22 pages)
17 March 1998Ad 03/03/98--------- £ si 150001@1=150001 £ ic 751996/901997 (2 pages)
17 March 1998Statement of affairs (28 pages)
17 March 1998Ad 03/03/98--------- £ si 150001@1=150001 £ ic 751996/901997 (2 pages)
17 March 1998Statement of affairs (28 pages)
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 1998Ad 03/03/98--------- £ si 699999@1=699999 £ si [email protected]=1997 £ ic 50000/751996 (2 pages)
9 March 1998Ad 03/03/98--------- £ si 699999@1=699999 £ si [email protected]=1997 £ ic 50000/751996 (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
5 March 1998Memorandum and Articles of Association (33 pages)
5 March 1998Memorandum and Articles of Association (33 pages)
20 February 1998Application to commence business (2 pages)
20 February 1998Certificate of authorisation to commence business and borrow (1 page)
20 February 1998Application to commence business (2 pages)
20 February 1998Certificate of authorisation to commence business and borrow (1 page)
17 February 1998Incorporation (38 pages)
17 February 1998Incorporation (38 pages)