BARTHELMESS U.K. LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 6PP
Company number 02577420
Status Active
Incorporation Date 28 January 1991
Company Type Private Limited Company
Address KERSHEN FAIRFAX LTD, 113 KINGSWAY, LONDON, WC2B 6PP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-04 GBP 44 . The most likely internet sites of BARTHELMESS U.K. LIMITED are www.barthelmessuk.co.uk, and www.barthelmess-u-k.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and one months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barthelmess U K Limited is a Private Limited Company. The company registration number is 02577420. Barthelmess U K Limited has been working since 28 January 1991. The present status of the company is Active. The registered address of Barthelmess U K Limited is Kershen Fairfax Ltd 113 Kingsway London Wc2b 6pp. The company`s financial liabilities are £282.21k. It is £-60.57k against last year. The cash in hand is £202.32k. It is £-59.39k against last year. And the total assets are £308.02k, which is £-112.02k against last year. GILMOUR, Tracie is a Secretary of the company. LAYTON, Amanda Ann is a Director of the company. WEBSTER, Richard Charles is a Director of the company. Secretary ALLOWAY, Lesley has been resigned. Secretary ALLOWAY, Paul Jeffrey has been resigned. Secretary MILLER, Joan Margaret has been resigned. Secretary WEBSTER, Richard Charles has been resigned. Director ALLOWAY, Paul Jeffrey has been resigned. Director MILLER, Alan Howard has been resigned. Director UFLAND, David Leslie has been resigned. The company operates in "Other business support service activities n.e.c.".


barthelmess u.k. Key Finiance

LIABILITIES £282.21k
-18%
CASH £202.32k
-23%
TOTAL ASSETS £308.02k
-27%
All Financial Figures

Current Directors

Secretary
GILMOUR, Tracie
Appointed Date: 14 July 2014

Director
LAYTON, Amanda Ann
Appointed Date: 14 July 2014
66 years old

Director
WEBSTER, Richard Charles
Appointed Date: 01 October 2002
65 years old

Resigned Directors

Secretary
ALLOWAY, Lesley
Resigned: 01 August 2004
Appointed Date: 06 November 2002

Secretary
ALLOWAY, Paul Jeffrey
Resigned: 06 November 2002
Appointed Date: 14 July 1998

Secretary
MILLER, Joan Margaret
Resigned: 14 July 1998

Secretary
WEBSTER, Richard Charles
Resigned: 14 July 2014
Appointed Date: 01 August 2004

Director
ALLOWAY, Paul Jeffrey
Resigned: 14 July 2014
76 years old

Director
MILLER, Alan Howard
Resigned: 30 September 2002
81 years old

Director
UFLAND, David Leslie
Resigned: 14 July 2014
90 years old

Persons With Significant Control

Ms Amanda Ann Layton
Notified on: 4 January 2017
66 years old
Nature of control: Has significant influence or control

Mr Richard Charles Webster
Notified on: 4 January 2017
65 years old
Nature of control: Has significant influence or control

Bmess Uk Limited
Notified on: 4 January 2017
Nature of control: Ownership of shares – 75% or more

BARTHELMESS U.K. LIMITED Events

19 Jan 2017
Confirmation statement made on 4 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 44

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 May 2015
Compulsory strike-off action has been discontinued
...
... and 74 more events
05 Mar 1991
New director appointed

05 Mar 1991
Secretary resigned;new secretary appointed

13 Feb 1991
Director resigned;new director appointed

13 Feb 1991
Secretary resigned;new secretary appointed

28 Jan 1991
Incorporation