Company NameBartelms Cars Limited
DirectorsTerence David Bartlett and Garry John Elms
Company StatusActive
Company Number07194756
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTerence David Bartlett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(same day as company formation)
RoleMotor Vehicle Technician
Country of ResidenceEngland
Correspondence Address222 Upper Richmond Road West
London
SW14 8AH
Director NameMr Garry John Elms
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(same day as company formation)
RoleMotor Vehicle Technician
Country of ResidenceEngland
Correspondence Address222 Upper Richmond Road West
London
SW14 8AH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitecwkmotors.co.uk
Telephone01372 276334
Telephone regionEsher

Location

Registered Address222 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

70 at £1Terence Bartlett
70.00%
Ordinary
30 at £1Gary Elms
30.00%
Ordinary

Financials

Year2014
Net Worth£54,943
Cash£6,050
Current Liabilities£43,623

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 Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

12 April 2010Delivered on: 15 April 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Director's details changed for Garry John Elms on 1 September 2015 (2 pages)
4 April 2016Director's details changed for Terence David Bartlett on 1 September 2015 (2 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Director's details changed for Terence David Bartlett on 1 September 2015 (2 pages)
4 April 2016Director's details changed for Garry John Elms on 1 September 2015 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 August 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 35 Coombe Road Kingston upon Thames Surrey KT2 7BA to 222 Upper Richmond Road West London SW14 8AH on 26 August 2015 (1 page)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2010Appointment of Garry John Elms as a director (3 pages)
7 April 2010Appointment of Terence David Bartlett as a director (3 pages)
7 April 2010Appointment of Terence David Bartlett as a director (3 pages)
7 April 2010Appointment of Garry John Elms as a director (3 pages)
24 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
24 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)