BARTLETTS LIMITED

Register to unlock more data on OkredoRegister

BARTLETTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02761375

Incorporation date

03/11/1992

Size

Dormant

Contacts

Registered address

Registered address

7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London E20 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1992)
dot icon06/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon22/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/11/2024
Termination of appointment of Charles Alexander Sutters as a director on 2024-11-11
dot icon12/11/2024
Termination of appointment of Stuart John Smith as a director on 2024-11-11
dot icon12/11/2024
Appointment of Sara Kiew Haddow as a director on 2024-11-11
dot icon12/11/2024
Appointment of Mr Andrew Davison as a director on 2024-11-11
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon19/10/2023
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2023-06-30
dot icon19/10/2023
Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 2023-06-30
dot icon30/06/2023
Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City Montfichet Road London E20 1EJ on 2023-06-30
dot icon30/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon13/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon20/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon03/12/2019
Termination of appointment of Sonja Arsenić as a secretary on 2019-11-21
dot icon28/11/2019
Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2019-11-21
dot icon15/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/08/2019
Appointment of Sonja Arsenić as a secretary on 2019-08-08
dot icon08/08/2019
Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 2019-08-08
dot icon08/08/2019
Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 2019-08-08
dot icon29/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon10/10/2018
Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 2018-07-10
dot icon10/10/2018
Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on 2017-06-30
dot icon05/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/08/2018
Director's details changed for Mr Stuart John Smith on 2018-08-15
dot icon09/08/2018
Appointment of Mr Stuart John Smith as a director on 2018-08-09
dot icon09/08/2018
Appointment of Mr Charles Alexander Sutters as a director on 2018-08-09
dot icon07/08/2018
Director's details changed for Ladbrokes Coral Corporate Director Limited on 2018-07-10
dot icon07/08/2018
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2018-07-10
dot icon26/07/2018
Registered office address changed from PO Box EC4M 9AF 3rd Floor One New Change London EC4M 9AF United Kingdom to 3rd Floor One New Change London EC4M 9AF on 2018-07-26
dot icon11/07/2018
Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to PO Box EC4M 9AF 3rd Floor One New Change London EC4M 9AF on 2018-07-11
dot icon28/06/2018
Termination of appointment of Cassandra Alice Cammidge as a director on 2018-06-28
dot icon29/05/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon18/04/2018
Appointment of Cassandra Alice Cammidge as a director on 2018-04-16
dot icon18/04/2018
Termination of appointment of Geoffrey Keith Howard Mason as a director on 2018-04-16
dot icon03/11/2017
Director's details changed for Ladbrokes Coral Corporate Director Limited on 2017-06-30
dot icon30/10/2017
Director's details changed for Mr Geoffrey Keith Howard Mason on 2017-05-24
dot icon19/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/07/2017
Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 2017-06-30
dot icon30/06/2017
Registered office address changed from Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 2017-06-30
dot icon18/05/2017
Director's details changed for Ladbroke Corporate Director Limited on 2017-05-16
dot icon18/05/2017
Secretary's details changed for Ladbroke Corporate Secretaries Limited on 2017-05-16
dot icon16/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/07/2016
Appointment of Mr Geoffrey Keith Howard Mason as a director on 2016-07-15
dot icon20/07/2016
Termination of appointment of Adrian John Bushnell as a director on 2016-07-15
dot icon11/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon24/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon25/11/2014
Auditor's resignation
dot icon14/11/2014
Auditor's resignation
dot icon07/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon14/05/2014
Termination of appointment of Jonathan Adelman as a director
dot icon14/05/2014
Appointment of Mr Adrian John Bushnell as a director
dot icon08/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon24/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/06/2012
Termination of appointment of Michael Noble as a director
dot icon08/06/2012
Appointment of Mr Jonathan Mark Adelman as a director
dot icon18/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon06/05/2011
Director's details changed for Mr Michael Jeremy Noble on 2011-04-28
dot icon05/05/2011
Director's details changed for Mr Michael Jeremy Noble on 2011-04-28
dot icon07/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon06/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon23/03/2010
Statement of company's objects
dot icon23/03/2010
Resolutions
dot icon05/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/06/2009
Return made up to 03/05/09; full list of members
dot icon04/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/09/2008
Director appointed michael jeremy noble
dot icon29/05/2008
Return made up to 03/05/08; full list of members
dot icon12/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon22/06/2007
Return made up to 03/05/07; full list of members
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New secretary appointed
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Secretary resigned
dot icon30/11/2006
Director resigned
dot icon04/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/05/2006
Return made up to 03/05/06; full list of members
dot icon28/02/2006
Registered office changed on 28/02/06 from: maple court central park reeds crescent watford hertfordshire WD24 4QQ
dot icon24/08/2005
Full accounts made up to 2004-12-31
dot icon27/05/2005
Return made up to 03/05/05; full list of members
dot icon14/05/2004
Return made up to 03/05/04; full list of members
dot icon24/03/2004
Accounting reference date extended from 19/10/04 to 31/12/04
dot icon10/01/2004
Accounts for a small company made up to 2003-10-19
dot icon22/12/2003
Return made up to 03/11/03; full list of members
dot icon22/12/2003
New director appointed
dot icon22/12/2003
Director's particulars changed
dot icon22/12/2003
New director appointed
dot icon04/11/2003
Secretary resigned
dot icon30/10/2003
Director resigned
dot icon30/10/2003
New secretary appointed
dot icon28/10/2003
Registered office changed on 28/10/03 from: 23B, st. Michaels street, west bromwich, west midlands. B70 7AB
dot icon28/10/2003
Accounting reference date shortened from 31/10/03 to 19/10/03
dot icon01/10/2003
Resolutions
dot icon25/02/2003
Accounts for a small company made up to 2002-10-31
dot icon01/11/2002
Return made up to 03/11/02; full list of members
dot icon28/02/2002
Full accounts made up to 2001-10-31
dot icon22/11/2001
Return made up to 03/11/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-10-31
dot icon29/12/2000
Return made up to 03/11/00; full list of members
dot icon17/02/2000
Accounts for a small company made up to 1999-10-31
dot icon22/11/1999
Return made up to 03/11/99; full list of members
dot icon19/01/1999
Accounts for a small company made up to 1998-10-31
dot icon13/11/1998
Return made up to 03/11/98; no change of members
dot icon10/02/1998
Accounts for a small company made up to 1997-10-31
dot icon18/11/1997
Return made up to 03/11/97; no change of members
dot icon22/07/1997
Accounts for a small company made up to 1996-10-31
dot icon06/11/1996
Return made up to 03/11/96; full list of members
dot icon22/07/1996
Accounts for a small company made up to 1995-10-31
dot icon13/11/1995
Return made up to 03/11/95; no change of members
dot icon20/04/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 03/11/94; no change of members
dot icon24/05/1994
Accounts for a small company made up to 1993-10-31
dot icon06/02/1994
Return made up to 03/11/93; full list of members
dot icon09/03/1993
Secretary resigned;new secretary appointed
dot icon09/03/1993
Director resigned;new director appointed
dot icon29/01/1993
Registered office changed on 29/01/93 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW
dot icon29/01/1993
Accounting reference date notified as 31/10
dot icon29/01/1993
Ad 03/11/92--------- £ si 99@1=99 £ ic 1/100
dot icon11/11/1992
Secretary resigned
dot icon11/11/1992
Director resigned
dot icon03/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutters, Charles Alexander
Director
09/08/2018 - 11/11/2024
99
LADBROKES CORAL CORPORATE SECRETARIES LIMITED
Corporate Secretary
21/11/2019 - Present
92
SEMKEN LIMITED
Nominee Secretary
02/11/1992 - 03/11/1992
1539
LUFMER LIMITED
Nominee Director
02/11/1992 - 03/11/1992
1514
LADBROKE CORPORATE SECRETARIES LIMITED
Corporate Secretary
01/11/2006 - 07/08/2019
98

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTLETTS LIMITED

BARTLETTS LIMITED is an(a) Active company incorporated on 03/11/1992 with the registered office located at 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London E20 1EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTLETTS LIMITED?

toggle

BARTLETTS LIMITED is currently Active. It was registered on 03/11/1992 .

Where is BARTLETTS LIMITED located?

toggle

BARTLETTS LIMITED is registered at 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road, London E20 1EJ.

What does BARTLETTS LIMITED do?

toggle

BARTLETTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BARTLETTS LIMITED?

toggle

The latest filing was on 06/06/2025: Confirmation statement made on 2025-05-26 with no updates.