London
NW5 2RZ
Director Name | Nicholas John MacDonald Bell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 December 1998) |
Role | Accountant |
Correspondence Address | Beauvoir Rue De La Cote St Martin Jersey JE3 6DR |
Director Name | James Philip Graham Varrie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 December 1998) |
Role | Accountant |
Correspondence Address | 70 Route De La Louviere 1243 Presinge Geneva Foreign |
Director Name | Stephen Whale |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 December 1998) |
Role | Accountant |
Correspondence Address | 14 Clos Du Rivage La Rue A Don St Martin JE3 6EY |
Director Name | Debbie Saperia |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 17 December 1998) |
Role | Attorney At Law |
Correspondence Address | 30 Kalisher Street Tel Aviv 65257 Israel Foreign |
Director Name | Mr Robert Phillip Surcouf |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 17 December 1998) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | Mi-Roca Farm La Rue Des Niemes St Peter JE3 7FF |
Director Name | Daniel Cohen |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 December 1998(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 June 2005) |
Role | Barbech Enea Resident |
Correspondence Address | 17 Avenue D'Eylau 75116 Paris Foreign |
Director Name | Ellie Housman |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1998(9 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 July 1999) |
Role | Consultant |
Correspondence Address | 600 West End Avenue New York Ny 10024 Usa Foreign |
Director Name | Jack Ronnel |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 17 December 1998(9 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 July 1999) |
Role | Hotel Industry Consultant |
Correspondence Address | Suite 312,120 Igal Alon Street Tel Aviv 67443 Israel |
Secretary Name | Mr Jonathan Howard Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Mayfield Gardens London NW4 2PY |
Director Name | Jean-Claude Tillet |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 September 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 May 2003) |
Role | Manager |
Correspondence Address | 7 Place Du Corsier Herblay Val Dese France |
Director Name | Mr Leon Illouz |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 2005(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 November 2011) |
Role | Hotel Supplier |
Country of Residence | France |
Correspondence Address | 49 Rue De Passy Paris 75016 Foreign |
Secretary Name | Vicente Martin-Pascual |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 7 Torriano Mews London NW5 2RZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Caversham Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1998(2 weeks, 3 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 07 January 1999) |
Correspondence Address | Malzard House 15 Union Street St Helier Jersey Channel Islands JE4 8TY |
Website | bartech.co.uk |
---|
Registered Address | Ground Floor 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.7k at £1 | Bartech Emea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,002,208 |
Cash | £352,759 |
Current Liabilities | £85,920 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
21 December 2004 | Delivered on: 31 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit intially of £46,262.00 credited to account designation number 10211521 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
14 December 2001 | Delivered on: 20 December 2001 Persons entitled: Hfgl Limited Classification: Charge over revenue agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the revenue agreement (as from time to time varied extended or replaced). Particulars: The agreements referred to in the schedule to the charge document. Outstanding |
19 March 2000 | Delivered on: 7 April 2000 Persons entitled: Humberclyde Finance Limited Classification: Charge over hire agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the hire purchase agreement. Particulars: All right title and interest in and to the revenue sharing agreement dated 2 march 2000 agreement number UKRS200001. Outstanding |
10 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
20 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
23 February 2023 | Registered office address changed from 7 Torriano Mews London NW5 2RZ to Ground Floor 31 Kentish Town Road London NW1 8NL on 23 February 2023 (1 page) |
6 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
14 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
16 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
11 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
24 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
19 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
21 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
19 June 2017 | Termination of appointment of Vicente Martin-Pascual as a secretary on 1 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Vicente Martin-Pascual as a secretary on 1 May 2017 (1 page) |
4 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
4 April 2017 | Secretary's details changed for Vicente Martin Pascual on 30 November 2011 (1 page) |
4 April 2017 | Secretary's details changed for Vicente Martin Pascual on 30 November 2011 (1 page) |
14 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
14 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
19 February 2016 | Director's details changed for Christele Krisnammal Gopalakrisna on 1 January 2016 (2 pages) |
19 February 2016 | Director's details changed for Christele Krisnammal Gopalakrisna on 1 January 2016 (2 pages) |
24 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 September 2014 | Statement by Directors (1 page) |
23 September 2014 | Resolutions
|
23 September 2014 | Statement by Directors (1 page) |
23 September 2014 | Solvency Statement dated 10/09/14 (1 page) |
23 September 2014 | Statement of capital on 23 September 2014
|
23 September 2014 | Statement of capital on 23 September 2014
|
23 September 2014 | Solvency Statement dated 10/09/14 (1 page) |
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from Premier House 12-13 Hatton Garden London EC1N 8AN on 5 January 2012 (2 pages) |
5 January 2012 | Appointment of Christele Krisnammal Gopalakrisna as a director (3 pages) |
5 January 2012 | Termination of appointment of Leon Illouz as a director (2 pages) |
5 January 2012 | Appointment of Vicente Martin Pascual as a secretary (3 pages) |
5 January 2012 | Appointment of Vicente Martin Pascual as a secretary (3 pages) |
5 January 2012 | Termination of appointment of Jonathan Greenwood as a secretary (2 pages) |
5 January 2012 | Appointment of Christele Krisnammal Gopalakrisna as a director (3 pages) |
5 January 2012 | Registered office address changed from Premier House 12-13 Hatton Garden London EC1N 8AN on 5 January 2012 (2 pages) |
5 January 2012 | Termination of appointment of Jonathan Greenwood as a secretary (2 pages) |
5 January 2012 | Termination of appointment of Leon Illouz as a director (2 pages) |
5 January 2012 | Registered office address changed from Premier House 12-13 Hatton Garden London EC1N 8AN on 5 January 2012 (2 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Director's details changed for Leon Illouz on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Director's details changed for Leon Illouz on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Leon Illouz on 5 May 2011 (2 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 July 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (14 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
27 May 2009 | Return made up to 10/03/09; no change of members (6 pages) |
27 May 2009 | Return made up to 10/03/09; no change of members (6 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 September 2008 | Return made up to 10/03/08; full list of members (3 pages) |
2 September 2008 | Return made up to 10/03/08; full list of members (3 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
29 May 2007 | Return made up to 10/03/07; full list of members (6 pages) |
29 May 2007 | Return made up to 10/03/07; full list of members (6 pages) |
18 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
19 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
29 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
5 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 April 2004 | Return made up to 10/03/04; full list of members
|
28 April 2004 | Return made up to 10/03/04; full list of members
|
24 September 2003 | Registered office changed on 24/09/03 from: 7 hatton garden london EC1N 8AD (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Registered office changed on 24/09/03 from: 7 hatton garden london EC1N 8AD (1 page) |
24 September 2003 | Director resigned (1 page) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
22 April 2003 | Return made up to 10/03/03; full list of members (7 pages) |
2 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
20 December 2001 | Particulars of mortgage/charge (7 pages) |
20 December 2001 | Particulars of mortgage/charge (7 pages) |
2 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Return made up to 10/03/00; full list of members (8 pages) |
30 March 2000 | Return made up to 10/03/00; full list of members (8 pages) |
22 September 1999 | Company name changed progress bartech financing (uk) LIMITED\certificate issued on 23/09/99 (2 pages) |
22 September 1999 | Company name changed progress bartech financing (uk) LIMITED\certificate issued on 23/09/99 (2 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 10/03/99; full list of members (8 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 10/03/99; full list of members (8 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | Director resigned (1 page) |
19 April 1999 | Director resigned (1 page) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page) |
17 February 1999 | New director appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
23 December 1998 | £ nc 1000/2480 17/12/98 (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | £ nc 1000/2480 17/12/98 (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | Ad 17/12/98--------- £ si 1688@1=1688 £ ic 4/1692 (2 pages) |
23 December 1998 | Ad 17/12/98--------- £ si 1688@1=1688 £ ic 4/1692 (2 pages) |
27 October 1998 | Director's particulars changed (1 page) |
27 October 1998 | Director's particulars changed (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
21 April 1998 | Ad 09/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 April 1998 | Ad 09/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 April 1998 | Company name changed palmbond services LIMITED\certificate issued on 07/04/98 (2 pages) |
6 April 1998 | Company name changed palmbond services LIMITED\certificate issued on 07/04/98 (2 pages) |
10 March 1998 | Incorporation (15 pages) |
10 March 1998 | Incorporation (15 pages) |