Company NameBartlett Resources Llp
Company StatusActive
Company NumberOC329448
CategoryLimited Liability Partnership
Incorporation Date28 June 2007(16 years, 9 months ago)

Directors

LLP Designated Member NameMr Anthony John Trahar
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
LLP Designated Member NameMrs Patricia Trahar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Contact

Websitebartlettresources.co.uk
Telephone020 75908821
Telephone regionLondon

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£178,217
Cash£17,329
Current Liabilities£18,282

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due28 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

11 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
2 August 2023Change of details for Mrs Patricia Trahar as a person with significant control on 1 August 2023 (2 pages)
2 August 2023Change of details for Mr Anthony John Trahar as a person with significant control on 1 August 2023 (2 pages)
2 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
6 July 2023Change of details for Mrs Patricia Trahar as a person with significant control on 1 June 2020 (2 pages)
6 July 2023Change of details for Mr Anthony John Trahar as a person with significant control on 1 June 2020 (2 pages)
5 July 2023Member's details changed for Mr Anthony John Trahar on 1 June 2020 (2 pages)
5 July 2023Member's details changed for Mrs Patricia Trahar on 1 June 2020 (2 pages)
9 December 2022Change of details for Mr Anthony John Trahar as a person with significant control on 31 March 2021 (2 pages)
9 December 2022Change of details for Mrs Patricia Trahar as a person with significant control on 31 March 2021 (2 pages)
20 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
10 May 2022Change of details for Mr Anthony John Trahar as a person with significant control on 10 May 2022 (2 pages)
10 May 2022Change of details for Mrs Patricia Trahar as a person with significant control on 10 May 2022 (2 pages)
10 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 16 Great Queen Street Covent Garden London WC2B 5AH on 10 May 2022 (1 page)
27 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 August 2020Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 4 August 2020 (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
3 July 2017Notification of Patricia Trahar as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Patricia Trahar as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of Anthony Trahar as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of Anthony Trahar as a person with significant control on 3 July 2017 (2 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 June 2016Annual return made up to 28 June 2016 (3 pages)
29 June 2016Annual return made up to 28 June 2016 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
6 July 2015Annual return made up to 28 June 2015 (3 pages)
6 July 2015Annual return made up to 28 June 2015 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 28 June 2014 (3 pages)
15 July 2014Annual return made up to 28 June 2014 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Annual return made up to 28 June 2013 (3 pages)
28 June 2013Annual return made up to 28 June 2013 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Annual return made up to 28 June 2012 (3 pages)
16 August 2012Annual return made up to 28 June 2012 (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Annual return made up to 26 July 2011 (3 pages)
2 September 2011Annual return made up to 26 July 2011 (3 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Annual return made up to 26 July 2010 (3 pages)
14 October 2010Annual return made up to 26 July 2010 (3 pages)
13 October 2010Member's details changed for Anthony John Trahar on 1 October 2009 (2 pages)
13 October 2010Member's details changed for Patricia Trahar on 1 October 2009 (2 pages)
13 October 2010Member's details changed for Patricia Trahar on 1 October 2009 (2 pages)
13 October 2010Member's details changed for Anthony John Trahar on 1 October 2009 (2 pages)
13 October 2010Member's details changed for Patricia Trahar on 1 October 2009 (2 pages)
13 October 2010Member's details changed for Anthony John Trahar on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Annual return made up to 26/07/09 (2 pages)
17 August 2009Annual return made up to 26/07/09 (2 pages)
3 February 2009Registered office changed on 03/02/2009 from sharpe fairbrother 67-69 george stret london W1U 8LT (1 page)
3 February 2009Registered office changed on 03/02/2009 from sharpe fairbrother 67-69 george stret london W1U 8LT (1 page)
29 December 2008Annual return made up to 26/07/08 (2 pages)
29 December 2008Annual return made up to 26/07/08 (2 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Prevsho from 30/06/2008 to 31/03/2008 (1 page)
4 August 2008Prevsho from 30/06/2008 to 31/03/2008 (1 page)
28 June 2007Incorporation (3 pages)
28 June 2007Incorporation (3 pages)