Gravesend
Kent
DA12 5HA
Director Name | Peter James Bartlett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Broker |
Country of Residence | England |
Correspondence Address | The Elm Church Lane Chipping Norton Oxfordshire OX7 5NS |
Director Name | Mr Andrew Thomas Robert Chappell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Elm Church Lane Chipping Norton Oxfordshire OX7 5NS |
Secretary Name | Andrew Thomas Robert Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Birdhurst Road Wandsworth London SW18 1AR |
Director Name | Mrs Amelia Bartlett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elm Church Lane Chipping Norton Oxfordshire OX7 5NS |
Secretary Name | CML Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 October 2011) |
Correspondence Address | 2 Piries Place Horsham West Sussex RH12 1EH |
Registered Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
66.2k at £7.24 | Andrew Chappell 9.34% Ordinary A |
---|---|
40.6k at £7.24 | Bartlett Childrens Trust 5.72% Ordinary B |
332.3k at £7.24 | Peter James Bartlett 46.86% Ordinary A |
270k at £7.24 | Amelia Bartlett 38.08% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,066,347 |
Net Worth | £7,175,064 |
Current Liabilities | £24,826 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
7 December 2020 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 123 Cross Lane East Gravesend Kent DA12 5HA on 7 December 2020 (1 page) |
---|---|
7 December 2020 | Director's details changed for Mr Bart Gerard Turtelboom on 17 June 2020 (2 pages) |
7 December 2020 | Change of details for Mr Bart Gerard Turtelboom as a person with significant control on 7 June 2020 (2 pages) |
7 December 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
19 February 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
29 November 2019 | Registered office address changed from Titchfield House 69/85 Tabernacle Street London EC2A 4RR England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 29 November 2019 (1 page) |
19 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2018 | Registered office address changed from 22-23 Old Burlington Street London W1S 2JJ to Titchfield House 69/85 Tabernacle Street London EC2A 4RR on 30 August 2018 (1 page) |
29 August 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 August 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
31 July 2017 | Director's details changed for Mr Bart Gerard Turtelboom on 16 June 2017 (2 pages) |
31 July 2017 | Director's details changed for Mr Bart Gerard Turtelboom on 16 June 2017 (2 pages) |
28 July 2017 | Change of details for Mr Bart Gerard Turtelboom as a person with significant control on 16 June 2017 (2 pages) |
28 July 2017 | Change of details for Mr Bart Gerard Turtelboom as a person with significant control on 16 June 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Bart Gerard Turtelboom on 16 June 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Bart Gerard Turtelboom on 16 June 2017 (2 pages) |
26 July 2017 | Notification of Bart Gerard Turtelboom as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Bart Gerard Turtelboom as a person with significant control on 6 April 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
7 June 2016 | Registered office address changed from The Elm Church Lane Chipping Norton Oxfordshire OX7 5NS to 22-23 Old Burlington Street London W1S 2JJ on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from The Elm Church Lane Chipping Norton Oxfordshire OX7 5NS to 22-23 Old Burlington Street London W1S 2JJ on 7 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Amelia Bartlett as a director on 7 April 2016 (2 pages) |
2 June 2016 | Termination of appointment of Peter James Bartlett as a director on 7 April 2016 (2 pages) |
2 June 2016 | Termination of appointment of Amelia Bartlett as a director on 7 April 2016 (2 pages) |
2 June 2016 | Termination of appointment of Peter James Bartlett as a director on 7 April 2016 (2 pages) |
2 June 2016 | Termination of appointment of Andrew Thomas Robert Chappell as a director on 7 April 2016 (2 pages) |
2 June 2016 | Termination of appointment of Andrew Thomas Robert Chappell as a director on 7 April 2016 (2 pages) |
31 March 2016 | Appointment of Mr Bart Gerard Turtelboom as a director on 17 March 2016 (3 pages) |
31 March 2016 | Appointment of Mr Bart Gerard Turtelboom as a director on 17 March 2016 (3 pages) |
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 March 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2016-03-10
|
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 January 2015 | Registered office address changed from Watson House 54 Baker Street London W1U 7BU to The Elm Church Lane Chipping Norton Oxfordshire OX7 5NS on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Watson House 54 Baker Street London W1U 7BU to The Elm Church Lane Chipping Norton Oxfordshire OX7 5NS on 29 January 2015 (2 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
7 February 2014 | Registered office address changed from Watson House First Floor 54 Baker Street London W1U 7BU on 7 February 2014 (1 page) |
7 February 2014 | Register inspection address has been changed from 54 1St Floor Watson House Baker Street London W1U 7BU England (1 page) |
7 February 2014 | Registered office address changed from Watson House First Floor 54 Baker Street London W1U 7BU on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Registered office address changed from Watson House First Floor 54 Baker Street London W1U 7BU on 7 February 2014 (1 page) |
7 February 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Register inspection address has been changed from 54 1St Floor Watson House Baker Street London W1U 7BU England (1 page) |
6 February 2014 | Full accounts made up to 31 March 2013 (13 pages) |
6 February 2014 | Full accounts made up to 31 March 2013 (13 pages) |
18 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH (1 page) |
18 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH (1 page) |
17 January 2013 | Director's details changed for Mr Andrew Thomas Robert Chappell on 2 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Andrew Thomas Robert Chappell on 2 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mrs Amelia Bartlett on 2 January 2013 (2 pages) |
17 January 2013 | Register(s) moved to registered inspection location (1 page) |
17 January 2013 | Director's details changed for Mr Andrew Thomas Robert Chappell on 2 January 2013 (2 pages) |
17 January 2013 | Register(s) moved to registered inspection location (1 page) |
17 January 2013 | Director's details changed for Mrs Amelia Bartlett on 2 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mrs Amelia Bartlett on 2 January 2013 (2 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
9 July 2012 | Cancellation of shares. Statement of capital on 9 July 2012
|
9 July 2012 | Cancellation of shares. Statement of capital on 9 July 2012
|
9 July 2012 | Cancellation of shares. Statement of capital on 9 July 2012
|
3 July 2012 | Purchase of own shares. (3 pages) |
3 July 2012 | Purchase of own shares. (3 pages) |
1 March 2012 | SH30 re purchase of shares out of capital . directors and auditors report (2 pages) |
1 March 2012 | SH30 re purchase of shares out of capital . directors and auditors report (2 pages) |
2 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (17 pages) |
2 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (17 pages) |
2 February 2012 | Annual return made up to 6 December 2011 with a full list of shareholders (17 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
28 December 2011 | Termination of appointment of Cml Secretaries Limited as a secretary (2 pages) |
28 December 2011 | Termination of appointment of Cml Secretaries Limited as a secretary (2 pages) |
21 October 2011 | Cancellation of shares. Statement of capital on 21 October 2011
|
21 October 2011 | Cancellation of shares. Statement of capital on 21 October 2011
|
17 October 2011 | Purchase of own shares. (3 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Purchase of own shares. (3 pages) |
17 October 2011 | Resolutions
|
15 August 2011 | Resolutions
|
15 August 2011 | Directors statement and auditors report. Out of capital (2 pages) |
15 August 2011 | Directors statement and auditors report. Out of capital (2 pages) |
15 August 2011 | Resolutions
|
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Director's details changed for Andrew Thomas Robert Chappell on 20 December 2010 (2 pages) |
20 December 2010 | Director's details changed for Andrew Thomas Robert Chappell on 20 December 2010 (2 pages) |
20 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Appointment of Mrs Amelia Bartlett as a director (2 pages) |
30 September 2010 | Appointment of Mrs Amelia Bartlett as a director (2 pages) |
23 August 2010 | Director's details changed for Peter James Bartlett on 18 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Peter James Bartlett on 18 August 2010 (2 pages) |
3 June 2010 | Section 519 (1 page) |
3 June 2010 | Section 519 (1 page) |
20 May 2010 | Auditor's resignation (2 pages) |
20 May 2010 | Auditor's resignation (2 pages) |
18 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (11 pages) |
18 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (11 pages) |
18 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (11 pages) |
10 December 2009 | Director's details changed for Peter James Bartlett on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Peter James Bartlett on 1 October 2009 (2 pages) |
10 December 2009 | Register(s) moved to registered office address (1 page) |
10 December 2009 | Director's details changed for Andrew Chappell on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Peter James Bartlett on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Andrew Chappell on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Andrew Chappell on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Cml Secretaries Limited on 1 October 2009 (2 pages) |
10 December 2009 | Register(s) moved to registered office address (1 page) |
10 December 2009 | Secretary's details changed for Cml Secretaries Limited on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Cml Secretaries Limited on 1 October 2009 (2 pages) |
2 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
2 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
19 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
19 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
9 October 2009 | Register inspection address has been changed (2 pages) |
9 October 2009 | Register inspection address has been changed (2 pages) |
9 October 2009 | Register(s) moved to registered inspection location (2 pages) |
9 October 2009 | Register(s) moved to registered inspection location (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from, 2 broadgate, london, EC2M 7UR (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from, 2 broadgate, london, EC2M 7UR (1 page) |
10 August 2009 | Appointment terminated secretary andrew chappell (1 page) |
10 August 2009 | Appointment terminated secretary andrew chappell (1 page) |
10 August 2009 | Secretary appointed cml secretaries LIMITED (1 page) |
10 August 2009 | Secretary appointed cml secretaries LIMITED (1 page) |
6 January 2009 | Return made up to 06/12/08; full list of members (8 pages) |
6 January 2009 | Return made up to 06/12/08; full list of members (8 pages) |
28 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
28 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 December 2007 | Return made up to 06/12/07; full list of members (6 pages) |
20 December 2007 | Return made up to 06/12/07; full list of members (6 pages) |
21 May 2007 | Ad 28/03/07--------- £ si 668506@1=668506 £ ic 331494/1000000 (2 pages) |
21 May 2007 | Ad 28/03/07--------- £ si 668506@1=668506 £ ic 331494/1000000 (2 pages) |
21 May 2007 | Statement of affairs (11 pages) |
21 May 2007 | Statement of affairs (11 pages) |
16 May 2007 | Ad 28/03/07--------- £ si 331492@1=331492 £ ic 2/331494 (4 pages) |
16 May 2007 | Ad 28/03/07--------- £ si 331492@1=331492 £ ic 2/331494 (4 pages) |
20 April 2007 | Nc inc already adjusted 28/03/07 (1 page) |
20 April 2007 | Resolutions
|
20 April 2007 | Nc inc already adjusted 28/03/07 (1 page) |
20 April 2007 | Resolutions
|
6 December 2006 | Incorporation (17 pages) |
6 December 2006 | Incorporation (17 pages) |