Epping
Essex
CM16 4HN
Director Name | Mr John Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 47, 14 Evan Cook Close London SE15 2HN |
Director Name | Wendy Elizabeth Bartlett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 September 2014) |
Role | Executive Personal Assisstant |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Mrs Elaine Christine Ames |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 Holloway Road London N7 8LX |
Director Name | Mr James Bernard Low |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Sarah Katie Maria Bartlett |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Website | bartlettshifi.com |
---|
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
900 at £1 | Elaine Christine Ames 99.89% Ordinary |
---|---|
1 at £1 | Elaine Christine Ames 0.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £194,045 |
Cash | £183,618 |
Current Liabilities | £211,145 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 April 2018 (6 years ago) |
---|---|
Next Return Due | 3 May 2019 (overdue) |
10 March 2017 | Delivered on: 18 March 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 175-177 holloway road, london t/no NGL613533. Outstanding |
---|---|
7 June 2016 | Delivered on: 9 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 October 2014 | Delivered on: 3 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 September 2014 | Delivered on: 16 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 October 2023 | Liquidators' statement of receipts and payments to 9 August 2023 (26 pages) |
---|---|
18 August 2023 | Appointment of a voluntary liquidator (3 pages) |
18 August 2023 | Removal of liquidator by court order (15 pages) |
26 July 2023 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 26 July 2023 (2 pages) |
27 October 2022 | Removal of liquidator by court order (28 pages) |
27 October 2022 | Appointment of a voluntary liquidator (3 pages) |
13 October 2022 | Liquidators' statement of receipts and payments to 9 August 2022 (26 pages) |
11 August 2022 | Termination of appointment of Sarah Katie Maria Bartlett as a director on 25 May 2022 (1 page) |
13 October 2021 | Liquidators' statement of receipts and payments to 9 August 2021 (28 pages) |
20 October 2020 | Liquidators' statement of receipts and payments to 9 August 2020 (31 pages) |
15 October 2019 | Liquidators' statement of receipts and payments to 9 August 2019 (27 pages) |
4 September 2018 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 4 September 2018 (2 pages) |
31 August 2018 | Resolutions
|
31 August 2018 | Appointment of a voluntary liquidator (2 pages) |
31 August 2018 | Statement of affairs (10 pages) |
25 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 June 2017 | Satisfaction of charge 068325200001 in full (1 page) |
1 June 2017 | Satisfaction of charge 068325200001 in full (1 page) |
1 June 2017 | Satisfaction of charge 068325200002 in full (1 page) |
1 June 2017 | Satisfaction of charge 068325200002 in full (1 page) |
23 May 2017 | Termination of appointment of James Bernard Low as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of James Bernard Low as a director on 23 May 2017 (1 page) |
2 May 2017 | Appointment of Mr James Bernard Low as a director on 2 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr James Bernard Low as a director on 2 May 2017 (2 pages) |
24 April 2017 | Termination of appointment of James Bernard Low as a director on 24 April 2017 (1 page) |
24 April 2017 | Termination of appointment of James Bernard Low as a director on 24 April 2017 (1 page) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (3 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (3 pages) |
5 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 28 March 2017
|
18 March 2017 | Registration of charge 068325200004, created on 10 March 2017 (9 pages) |
18 March 2017 | Registration of charge 068325200004, created on 10 March 2017 (9 pages) |
19 January 2017 | Termination of appointment of Elaine Christine Ames as a director on 18 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Elaine Christine Ames as a director on 18 January 2017 (1 page) |
9 June 2016 | Registration of charge 068325200003, created on 7 June 2016 (5 pages) |
9 June 2016 | Registration of charge 068325200003, created on 7 June 2016 (5 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 September 2015 | Director's details changed for Sarah Katie Maria Inchenko on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Sarah Katie Maria Inchenko on 29 September 2015 (2 pages) |
22 September 2015 | Appointment of Sarah Katie Maria Inchenko as a director on 24 August 2015 (2 pages) |
22 September 2015 | Appointment of Sarah Katie Maria Inchenko as a director on 24 August 2015 (2 pages) |
22 September 2015 | Appointment of James Bernard Low as a director on 24 August 2015 (2 pages) |
22 September 2015 | Appointment of James Bernard Low as a director on 24 August 2015 (2 pages) |
27 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
3 October 2014 | Registration of charge 068325200002, created on 2 October 2014 (15 pages) |
3 October 2014 | Registration of charge 068325200002, created on 2 October 2014 (15 pages) |
3 October 2014 | Registration of charge 068325200002, created on 2 October 2014 (15 pages) |
1 October 2014 | Appointment of Mrs Elaine Christine Ames as a director on 17 September 2014 (2 pages) |
1 October 2014 | Registered office address changed from 32 Station Road Epping Essex CM16 4HN to Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mrs Elaine Christine Ames as a director on 17 September 2014 (2 pages) |
1 October 2014 | Registered office address changed from 32 Station Road Epping Essex CM16 4HN to Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Wendy Elizabeth Bartlett as a director on 17 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Wendy Elizabeth Bartlett as a director on 17 September 2014 (1 page) |
1 October 2014 | Registered office address changed from 32 Station Road Epping Essex CM16 4HN to Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 1 October 2014 (1 page) |
16 September 2014 | Registration of charge 068325200001, created on 16 September 2014 (17 pages) |
16 September 2014 | Registration of charge 068325200001, created on 16 September 2014 (17 pages) |
9 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 March 2013 | Termination of appointment of George Bartlett as a director (1 page) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Termination of appointment of George Bartlett as a director (1 page) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
17 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
13 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 November 2010 | Appointment of Wendy Elizabeth Bartlett as a director (2 pages) |
2 November 2010 | Appointment of Wendy Elizabeth Bartlett as a director (2 pages) |
2 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
11 September 2009 | S-div (1 page) |
11 September 2009 | Resolutions
|
11 September 2009 | Ad 01/03/09\gbp si 899@1=899\gbp ic 1/900\ (2 pages) |
11 September 2009 | Resolutions
|
11 September 2009 | Ad 01/03/09\gbp si 899@1=899\gbp ic 1/900\ (2 pages) |
11 September 2009 | S-div (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
16 July 2009 | Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page) |
16 July 2009 | Accounting reference date extended from 28/02/2010 to 30/06/2010 (1 page) |
27 February 2009 | Appointment terminated director john purdon (1 page) |
27 February 2009 | Appointment terminated director john purdon (1 page) |
27 February 2009 | Incorporation (9 pages) |
27 February 2009 | Director appointed george alan bartlett (1 page) |
27 February 2009 | Incorporation (9 pages) |
27 February 2009 | Director appointed george alan bartlett (1 page) |