Company NameBertram Agencies Limited
DirectorsJohn Andrew Stephen Sanders and Timothy Andrew John Sanders
Company StatusActive
Company Number04911198
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Previous NameForklift Spares And Accessories Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameJohn Andrew Stephen Sanders
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(8 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bertram Cottages
London
SW19 1LQ
Director NameTimothy Andrew John Sanders
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(8 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address7 Bertram Cottages
London
SW19 1LQ
Secretary NameMr Carl Andrew Rautenbach
StatusCurrent
Appointed01 April 2014(10 years, 6 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address9 Bertram Cottages
Wimbledon
London
SW19 1LQ
Director NameThomas Christopher Connell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleHospitality
Correspondence AddressThe Star Tavern
6 Belgrave Mews West Belgravia
London
W4 4EA
Director NameNuala Sarah James
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(4 months after company formation)
Appointment Duration8 years (resigned 31 January 2012)
RoleBusiness Consultant
Correspondence Address269 Longhurst Lane
Mellor
Stockport
Cheshire
SK6 5PW
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKingston Burrowes Accountants
450 London Road
North Cheam
Surrey
SM3 8JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1John Andrew Sanders
50.00%
Ordinary
50 at £1Timothey Andrew John Sanders
50.00%
Ordinary

Financials

Year2014
Net Worth£16,282
Cash£2,557
Current Liabilities£6,262

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

14 June 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
17 March 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
9 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
14 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
19 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 30 September 2019 (4 pages)
14 July 2020Registered office address changed from Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB United Kingdom to Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020 (1 page)
14 July 2020Registered office address changed from Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB England to Kingston Burrowes Accountants, 450 London Road North Cheam Surrey SM3 8JB on 14 July 2020 (1 page)
4 May 2020Registered office address changed from 29 Hartfield Road Wimbledon London SW19 3SG England to Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB on 4 May 2020 (1 page)
4 May 2020Registered office address changed from Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB England to Jeffrey House 450 London Road North Cheam Sutton Surrey SM3 8JB on 4 May 2020 (1 page)
8 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-06
(3 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
8 January 2020Director's details changed for John Andrew Stephen Sanders on 8 January 2020 (2 pages)
8 January 2020Director's details changed for Timothy Andrew John Sanders on 8 January 2020 (2 pages)
2 October 2019Registered office address changed from 9 Bertram Cottages London SW19 1LQ to 29 Hartfield Road Wimbledon London SW19 3SG on 2 October 2019 (1 page)
2 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
6 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
23 February 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
9 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
25 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
1 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Director's details changed for Timothy Andrew John Sanders on 1 June 2014 (2 pages)
1 December 2014Director's details changed for Timothy Andrew John Sanders on 1 June 2014 (2 pages)
1 December 2014Director's details changed for Timothy Andrew John Sanders on 1 June 2014 (2 pages)
1 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
28 November 2014Registered office address changed from 269 Longhurst Lane Mellor Stockport Cheshire SK6 5PW to 9 Bertram Cottages London SW19 1LQ on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 269 Longhurst Lane Mellor Stockport Cheshire SK6 5PW to 9 Bertram Cottages London SW19 1LQ on 28 November 2014 (1 page)
1 April 2014Appointment of Mr Carl Andrew Rautenbach as a secretary (2 pages)
1 April 2014Appointment of Mr Carl Andrew Rautenbach as a secretary (2 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
2 May 2012Registered office address changed from 22 Bedford Row London WC1R 4JS on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 22 Bedford Row London WC1R 4JS on 2 May 2012 (2 pages)
2 May 2012Registered office address changed from 22 Bedford Row London WC1R 4JS on 2 May 2012 (2 pages)
2 April 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
2 April 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
23 February 2012Appointment of Timothy Andrew John Sanders as a director (3 pages)
23 February 2012Appointment of Timothy Andrew John Sanders as a director (3 pages)
23 February 2012Termination of appointment of Nuala James as a director (2 pages)
23 February 2012Appointment of John Andrew Stephen Sanders as a director (3 pages)
23 February 2012Termination of appointment of Nuala James as a director (2 pages)
23 February 2012Appointment of John Andrew Stephen Sanders as a director (3 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (10 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (10 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
29 April 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
25 September 2008Return made up to 25/09/08; full list of members (3 pages)
25 September 2008Return made up to 25/09/08; full list of members (3 pages)
9 June 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
9 June 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
25 September 2007Return made up to 25/09/07; full list of members (2 pages)
25 September 2007Return made up to 25/09/07; full list of members (2 pages)
1 June 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
1 June 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
25 September 2006Return made up to 25/09/06; full list of members (2 pages)
25 September 2006Return made up to 25/09/06; full list of members (2 pages)
10 February 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
10 February 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
28 September 2005Return made up to 25/09/05; full list of members (2 pages)
28 September 2005Return made up to 25/09/05; full list of members (2 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
13 June 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
4 October 2004Return made up to 25/09/04; full list of members (5 pages)
4 October 2004Return made up to 25/09/04; full list of members (5 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
24 January 2004Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2004Ad 25/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2004Director's particulars changed (1 page)
20 January 2004Director's particulars changed (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
25 September 2003Incorporation (19 pages)
25 September 2003Incorporation (19 pages)