Company NameBartech UK Limited
DirectorChristele Krisnammal-Tran
Company StatusActive
Company Number03524269
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)
Previous NamesPalmbond Services Limited and Progress Bartech Financing (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameChristele Krisnammal-Tran
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed30 November 2011(13 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameNicholas John MacDonald Bell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(2 weeks, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 December 1998)
RoleAccountant
Correspondence AddressBeauvoir
Rue De La Cote
St Martin
Jersey
JE3 6DR
Director NameJames Philip Graham Varrie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(2 weeks, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 December 1998)
RoleAccountant
Correspondence Address70 Route De La Louviere
1243 Presinge
Geneva
Foreign
Director NameStephen Whale
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(2 weeks, 3 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 December 1998)
RoleAccountant
Correspondence Address14 Clos Du Rivage
La Rue A Don
St Martin
JE3 6EY
Director NameDebbie Saperia
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 17 December 1998)
RoleAttorney At Law
Correspondence Address30 Kalisher Street
Tel Aviv 65257
Israel
Foreign
Director NameMr Robert Phillip Surcouf
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 17 December 1998)
RoleAccountant
Country of ResidenceJersey
Correspondence AddressMi-Roca Farm
La Rue Des Niemes
St Peter
JE3 7FF
Director NameDaniel Cohen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed17 December 1998(9 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 16 June 2005)
RoleBarbech Enea Resident
Correspondence Address17 Avenue D'Eylau 75116
Paris
Foreign
Director NameEllie Housman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1998(9 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 27 July 1999)
RoleConsultant
Correspondence Address600 West End Avenue
New York Ny 10024
Usa
Foreign
Director NameJack Ronnel
Date of BirthNovember 1956 (Born 67 years ago)
NationalityIsraeli
StatusResigned
Appointed17 December 1998(9 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 27 July 1999)
RoleHotel Industry Consultant
Correspondence AddressSuite 312,120 Igal Alon Street
Tel Aviv
67443
Israel
Secretary NameMr Jonathan Howard Greenwood
NationalityBritish
StatusResigned
Appointed07 January 1999(10 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mayfield Gardens
London
NW4 2PY
Director NameJean-Claude Tillet
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed07 September 2000(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 May 2003)
RoleManager
Correspondence Address7 Place Du Corsier
Herblay
Val Dese
France
Director NameMr Leon Illouz
Date of BirthNovember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed16 June 2005(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2011)
RoleHotel Supplier
Country of ResidenceFrance
Correspondence Address49 Rue De Passy
Paris 75016
Foreign
Secretary NameVicente Martin-Pascual
NationalityBritish
StatusResigned
Appointed30 November 2011(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCaversham Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1998(2 weeks, 3 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 January 1999)
Correspondence AddressMalzard House 15 Union Street
St Helier
Jersey
Channel Islands
JE4 8TY

Contact

Websitebartech.co.uk

Location

Registered AddressGround Floor
31 Kentish Town Road
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7k at £1Bartech Emea
100.00%
Ordinary

Financials

Year2014
Net Worth£1,002,208
Cash£352,759
Current Liabilities£85,920

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

21 December 2004Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

10 July 2023Accounts for a small company made up to 31 December 2022 (9 pages)
20 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
23 February 2023Registered 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 2022Accounts for a small company made up to 31 December 2021 (8 pages)
14 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
16 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
11 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
24 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
13 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
19 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
21 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 June 2017Termination of appointment of Vicente Martin-Pascual as a secretary on 1 May 2017 (1 page)
19 June 2017Termination of appointment of Vicente Martin-Pascual as a secretary on 1 May 2017 (1 page)
4 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
4 April 2017Secretary's details changed for Vicente Martin Pascual on 30 November 2011 (1 page)
4 April 2017Secretary's details changed for Vicente Martin Pascual on 30 November 2011 (1 page)
14 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,690
(3 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,690
(3 pages)
19 February 2016Director's details changed for Christele Krisnammal Gopalakrisna on 1 January 2016 (2 pages)
19 February 2016Director's details changed for Christele Krisnammal Gopalakrisna on 1 January 2016 (2 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,690
(3 pages)
19 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,690
(3 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 September 2014Statement by Directors (1 page)
23 September 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 10/09/2014
(1 page)
23 September 2014Statement by Directors (1 page)
23 September 2014Solvency Statement dated 10/09/14 (1 page)
23 September 2014Statement of capital on 23 September 2014
  • GBP 1,690
(4 pages)
23 September 2014Statement of capital on 23 September 2014
  • GBP 1,690
(4 pages)
23 September 2014Solvency Statement dated 10/09/14 (1 page)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,690
(3 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,690
(3 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from Premier House 12-13 Hatton Garden London EC1N 8AN on 5 January 2012 (2 pages)
5 January 2012Appointment of Christele Krisnammal Gopalakrisna as a director (3 pages)
5 January 2012Termination of appointment of Leon Illouz as a director (2 pages)
5 January 2012Appointment of Vicente Martin Pascual as a secretary (3 pages)
5 January 2012Appointment of Vicente Martin Pascual as a secretary (3 pages)
5 January 2012Termination of appointment of Jonathan Greenwood as a secretary (2 pages)
5 January 2012Appointment of Christele Krisnammal Gopalakrisna as a director (3 pages)
5 January 2012Registered office address changed from Premier House 12-13 Hatton Garden London EC1N 8AN on 5 January 2012 (2 pages)
5 January 2012Termination of appointment of Jonathan Greenwood as a secretary (2 pages)
5 January 2012Termination of appointment of Leon Illouz as a director (2 pages)
5 January 2012Registered office address changed from Premier House 12-13 Hatton Garden London EC1N 8AN on 5 January 2012 (2 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 May 2011Director's details changed for Leon Illouz on 5 May 2011 (2 pages)
5 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
5 May 2011Director's details changed for Leon Illouz on 5 May 2011 (2 pages)
5 May 2011Director's details changed for Leon Illouz on 5 May 2011 (2 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 July 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
29 July 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 May 2009Return made up to 10/03/09; no change of members (6 pages)
27 May 2009Return made up to 10/03/09; no change of members (6 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 September 2008Return made up to 10/03/08; full list of members (3 pages)
2 September 2008Return made up to 10/03/08; full list of members (3 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 May 2007Return made up to 10/03/07; full list of members (6 pages)
29 May 2007Return made up to 10/03/07; full list of members (6 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 April 2006Return made up to 10/03/06; full list of members (6 pages)
19 April 2006Return made up to 10/03/06; full list of members (6 pages)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 April 2005Return made up to 10/03/05; full list of members (6 pages)
5 April 2005Return made up to 10/03/05; full list of members (6 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2003Registered office changed on 24/09/03 from: 7 hatton garden london EC1N 8AD (1 page)
24 September 2003Director resigned (1 page)
24 September 2003Registered office changed on 24/09/03 from: 7 hatton garden london EC1N 8AD (1 page)
24 September 2003Director resigned (1 page)
28 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 April 2003Return made up to 10/03/03; full list of members (7 pages)
22 April 2003Return made up to 10/03/03; full list of members (7 pages)
2 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 April 2002Return made up to 10/03/02; full list of members (6 pages)
8 April 2002Return made up to 10/03/02; full list of members (6 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
20 December 2001Particulars of mortgage/charge (7 pages)
2 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 April 2001Return made up to 10/03/01; full list of members (6 pages)
5 April 2001Return made up to 10/03/01; full list of members (6 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
12 April 2000Accounts for a small company made up to 31 December 1998 (5 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
12 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 April 2000Accounts for a small company made up to 31 December 1998 (5 pages)
12 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
30 March 2000Return made up to 10/03/00; full list of members (8 pages)
30 March 2000Return made up to 10/03/00; full list of members (8 pages)
22 September 1999Company name changed progress bartech financing (uk) LIMITED\certificate issued on 23/09/99 (2 pages)
22 September 1999Company name changed progress bartech financing (uk) LIMITED\certificate issued on 23/09/99 (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Return made up to 10/03/99; full list of members (8 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Return made up to 10/03/99; full list of members (8 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Registered office changed on 17/02/99 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
17 February 1999Registered office changed on 17/02/99 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
17 February 1999New director appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
23 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 December 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 December 1998£ nc 1000/2480 17/12/98 (1 page)
23 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 December 1998£ nc 1000/2480 17/12/98 (1 page)
23 December 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 December 1998Ad 17/12/98--------- £ si 1688@1=1688 £ ic 4/1692 (2 pages)
23 December 1998Ad 17/12/98--------- £ si 1688@1=1688 £ ic 4/1692 (2 pages)
27 October 1998Director's particulars changed (1 page)
27 October 1998Director's particulars changed (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
21 April 1998Ad 09/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 April 1998Ad 09/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 April 1998Company name changed palmbond services LIMITED\certificate issued on 07/04/98 (2 pages)
6 April 1998Company name changed palmbond services LIMITED\certificate issued on 07/04/98 (2 pages)
10 March 1998Incorporation (15 pages)
10 March 1998Incorporation (15 pages)