About

Registered Number: 04296947
Date of Incorporation: 01/10/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ

 

Founded in 2001, Bartholomew Trustee Company Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, John Francis 08 May 2003 22 September 2004 1
READ, Richard John 22 September 2004 04 October 2010 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AA - Annual Accounts 03 June 2020
MR04 - N/A 03 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 07 October 2016
AD04 - Change of location of company records to the registered office 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 27 June 2014
SH01 - Return of Allotment of shares 25 June 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 12 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 18 November 2010
AR01 - Annual Return 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2010
TM01 - Termination of appointment of director 05 October 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 27 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH04 - Change of particulars for corporate secretary 26 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
225 - Change of Accounting Reference Date 13 January 2009
AAMD - Amended Accounts 28 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 10 October 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 04 November 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 09 November 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
287 - Change in situation or address of Registered Office 23 September 2004
287 - Change in situation or address of Registered Office 22 April 2004
395 - Particulars of a mortgage or charge 20 November 2003
363s - Annual Return 09 October 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 26 October 2002
CERTNM - Change of name certificate 25 September 2002
225 - Change of Accounting Reference Date 31 July 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
287 - Change in situation or address of Registered Office 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee and legal charge executed outside the united kingdom and comprising property situated there 31 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.