Company NameBartlett's Key Services Limited
DirectorGary Terence Bull
Company StatusActive
Company Number03652517
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Previous NameThorngate Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary Terence Bull
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(19 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 242 176 Finchley Road
London
NW3 6BT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Leonie Anne Gontier
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 07 March 2006)
RoleProject Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Saint Leonards Close
Bushey
Hertfordshire
WD23 2DB
Director NameMr Steven Robin Gontier
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(1 month after company formation)
Appointment Duration7 years, 3 months (resigned 07 March 2006)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence Address10 St Leonards Close
Bushey
Hertfordshire
WD23 2DB
Director NameMr David John Wright
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(1 month after company formation)
Appointment Duration19 years, 8 months (resigned 01 August 2018)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 First Floor
Stanmore House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMrs Helen Jean Wright
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(1 month after company formation)
Appointment Duration19 years, 8 months (resigned 01 August 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 First Floor
Stanmore House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameMr David John Wright
NationalityBritish
StatusResigned
Appointed24 November 1998(1 month after company formation)
Appointment Duration19 years, 8 months (resigned 01 August 2018)
RoleLocksmith
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 First Floor
Stanmore House 15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitebartlettskeyservices.co.uk
Telephone020 82033781
Telephone regionLondon

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

30 at £1David John Wright
53.57%
Ordinary
20 at £1Helen Jean Wright
35.71%
B Non Voting
6 at £1David Wright & Helen Jean Wright
10.71%
Ordinary

Financials

Year2014
Net Worth£176
Cash£3,564
Current Liabilities£77,440

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

7 March 2006Delivered on: 15 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 January 1999Delivered on: 15 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company (formerly known thorngate limited) to the chargee on any account whatsoever.
Particulars: The freehold property known as 43 church road hendon london borough of barnet title number NGL115122. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
1 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
3 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 3 April 2023 (1 page)
18 January 2023Registered office address changed from C/O 75 75 Maygrove Road West Hampstead London NW6 2EG United Kingdom to 64 New Cavendish Street London W1G 8TB on 18 January 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
22 December 2021Registered office address changed from 64 New Cavendish Street London W1G 8TB England to C/O 75 75 Maygrove Road West Hampstead London NW6 2EG on 22 December 2021 (1 page)
4 November 2021Registered office address changed from C/O Goldwins 75a Maygrove Road London NW6 2EG England to 64 New Cavendish Street London W1G 8TB on 4 November 2021 (1 page)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
15 February 2021Confirmation statement made on 31 October 2020 with updates (4 pages)
10 November 2020Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
23 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
13 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
22 August 2018Cancellation of shares. Statement of capital on 1 August 2018
  • GBP 36
(6 pages)
20 August 2018Satisfaction of charge 2 in full (1 page)
20 August 2018Satisfaction of charge 1 in full (2 pages)
16 August 2018Change of details for B. Properties Limited as a person with significant control on 1 August 2018 (2 pages)
16 August 2018Registered office address changed from C/O Goodwins 75a Maygrove Road London NW6 2EG England to C/O Goldwins 75a Maygrove Road London NW6 2EG on 16 August 2018 (1 page)
15 August 2018Appointment of Mr Gary Terence Bull as a director on 1 August 2018 (2 pages)
15 August 2018Registered office address changed from Suite 3 First Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Goodwins 75a Maygrove Road London NW6 2EG on 15 August 2018 (1 page)
15 August 2018Termination of appointment of David John Wright as a secretary on 1 August 2018 (1 page)
15 August 2018Termination of appointment of Helen Jean Wright as a director on 1 August 2018 (1 page)
15 August 2018Cessation of David John Wright as a person with significant control on 1 August 2018 (1 page)
15 August 2018Cessation of Helen Jean Wright as a person with significant control on 1 August 2018 (1 page)
15 August 2018Termination of appointment of David John Wright as a director on 1 August 2018 (1 page)
15 August 2018Notification of B. Properties Limited as a person with significant control on 1 August 2018 (2 pages)
15 August 2018Termination of appointment of David John Wright as a secretary on 1 August 2018 (1 page)
1 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 January 2018Confirmation statement made on 31 October 2017 with updates (4 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 56
(5 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 56
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 56
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 56
(5 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 56
(5 pages)
28 October 2013Register(s) moved to registered office address (1 page)
28 October 2013Register(s) moved to registered office address (1 page)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 56
(5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
20 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
20 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
8 December 2010Director's details changed for Mrs Helen Jean Wright on 10 February 2010 (2 pages)
8 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
8 December 2010Director's details changed for Mr David John Wright on 10 February 2010 (2 pages)
8 December 2010Secretary's details changed for Mr David John Wright on 10 February 2010 (1 page)
8 December 2010Director's details changed for Mrs Helen Jean Wright on 10 February 2010 (2 pages)
8 December 2010Director's details changed for Mr David John Wright on 10 February 2010 (2 pages)
8 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
8 December 2010Secretary's details changed for Mr David John Wright on 10 February 2010 (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Helen Jean Wright on 1 October 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Helen Jean Wright on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Helen Jean Wright on 1 October 2009 (2 pages)
3 December 2009Director's details changed for David John Wright on 1 October 2009 (2 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for David John Wright on 1 October 2009 (2 pages)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Director's details changed for David John Wright on 1 October 2009 (2 pages)
20 October 2009Partial exemption accounts made up to 31 December 2008 (7 pages)
20 October 2009Partial exemption accounts made up to 31 December 2008 (7 pages)
15 December 2008Return made up to 20/10/08; full list of members (4 pages)
15 December 2008Return made up to 20/10/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
9 November 2007Return made up to 20/10/07; full list of members (3 pages)
9 November 2007Return made up to 20/10/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
7 November 2006Return made up to 20/10/06; full list of members (3 pages)
7 November 2006Return made up to 20/10/06; full list of members (3 pages)
13 April 2006£ ic 100/76 07/03/06 £ sr 24@1=24 (1 page)
13 April 2006£ ic 100/76 07/03/06 £ sr 24@1=24 (1 page)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 March 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 March 2006Declaration of assistance for shares acquisition (6 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 March 2006Declaration of assistance for shares acquisition (6 pages)
20 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 March 2006Director resigned (1 page)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
20 October 2005Return made up to 20/10/05; full list of members (3 pages)
20 October 2005Location of register of members (1 page)
20 October 2005Return made up to 20/10/05; full list of members (3 pages)
20 October 2005Location of register of members (1 page)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
19 October 2004Return made up to 20/10/04; full list of members (9 pages)
19 October 2004Return made up to 20/10/04; full list of members (9 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
6 November 2003Return made up to 20/10/03; full list of members (9 pages)
6 November 2003Return made up to 20/10/03; full list of members (9 pages)
3 January 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
3 January 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
24 October 2002Return made up to 20/10/02; full list of members (9 pages)
24 October 2002Return made up to 20/10/02; full list of members (9 pages)
3 January 2002Total exemption small company accounts made up to 31 December 2000 (9 pages)
3 January 2002Total exemption small company accounts made up to 31 December 2000 (9 pages)
7 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2001Location of register of directors' interests (1 page)
22 June 2001Registered office changed on 22/06/01 from: michael levy & co third floor, stanmore house 15-19 church road stanmore, middlesex HA7 4AR (1 page)
22 June 2001Registered office changed on 22/06/01 from: michael levy & co third floor, stanmore house 15-19 church road stanmore, middlesex HA7 4AR (1 page)
22 June 2001Location of register of members (1 page)
22 June 2001Location of register of members (1 page)
22 June 2001Location of register of directors' interests (1 page)
3 May 2001Memorandum and Articles of Association (9 pages)
3 May 2001Memorandum and Articles of Association (9 pages)
24 November 2000Director's particulars changed (1 page)
24 November 2000Secretary's particulars changed;director's particulars changed (1 page)
24 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2000Director's particulars changed (1 page)
24 November 2000Secretary's particulars changed;director's particulars changed (1 page)
24 November 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 November 2000Ad 30/10/00--------- £ si 40@1=40 £ ic 60/100 (2 pages)
21 November 2000Nc inc already adjusted 30/10/00 (2 pages)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
21 November 2000Nc inc already adjusted 30/10/00 (2 pages)
21 November 2000Ad 30/10/00--------- £ si 40@1=40 £ ic 60/100 (2 pages)
21 November 2000Director's particulars changed (1 page)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 November 2000Nc inc already adjusted 30/10/00 (2 pages)
21 November 2000Director's particulars changed (1 page)
21 November 2000Nc inc already adjusted 30/10/00 (2 pages)
14 August 2000Full accounts made up to 31 December 1999 (10 pages)
14 August 2000Full accounts made up to 31 December 1999 (10 pages)
5 April 2000Location of register of members (1 page)
5 April 2000Registered office changed on 05/04/00 from: p r hornsby & co 11 burford street hoddesdon hertfordshire EN11 8HR (1 page)
5 April 2000Location of register of directors' interests (1 page)
5 April 2000Location of register of members (1 page)
5 April 2000Registered office changed on 05/04/00 from: p r hornsby & co 11 burford street hoddesdon hertfordshire EN11 8HR (1 page)
5 April 2000Location of register of directors' interests (1 page)
20 January 2000Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Return made up to 20/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (2 pages)
30 December 1999Accounting reference date extended from 31/10/99 to 31/12/99 (2 pages)
22 December 1999Ad 01/10/99--------- £ si 59@1=59 £ ic 1/60 (2 pages)
22 December 1999Ad 01/10/99--------- £ si 59@1=59 £ ic 1/60 (2 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
14 January 1999Company name changed thorngate LIMITED\certificate issued on 15/01/99 (2 pages)
14 January 1999Company name changed thorngate LIMITED\certificate issued on 15/01/99 (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (3 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (3 pages)
1 December 1998Registered office changed on 01/12/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Director resigned (1 page)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New secretary appointed;new director appointed (2 pages)
1 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1998Registered office changed on 01/12/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
20 October 1998Incorporation (16 pages)
20 October 1998Incorporation (16 pages)