Active
Company Information for BARTOK ASSOCIATES LTD
Office E Black Barn Gay Dawn Farm, Fawkham, Longfield, KENT, DA3 8LY,
|
Company Registration Number
05922295
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BARTOK ASSOCIATES LTD | ||||
Legal Registered Office | ||||
Office E Black Barn Gay Dawn Farm Fawkham Longfield KENT DA3 8LY Other companies in SE13 | ||||
Previous Names | ||||
|
Company Number | 05922295 | |
---|---|---|
Company ID Number | 05922295 | |
Date formed | 2006-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2024-09-01 | |
Return next due | 2025-09-15 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-09-10 11:06:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BARTOK ASSOCIATES INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAREN BUBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINA SABELLA GARCIA |
Director | ||
MICHAEL MUNRO |
Director | ||
DAREN BUBB |
Director | ||
DAREN BUBB |
Company Secretary | ||
DAREN BUBB |
Director | ||
PREMIER SECRETARIES LIMITED |
Nominated Secretary | ||
PREMIER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTERN BARNS LIMITED | Director | 2015-10-01 | CURRENT | 2008-01-18 | Active - Proposal to Strike off | |
GRANNARD ASSOCIATES LTD | Director | 2013-06-12 | CURRENT | 2013-06-12 | Dissolved 2015-08-04 | |
GRAINARD ASSOCIATES LTD | Director | 2011-04-28 | CURRENT | 2011-04-28 | Dissolved 2015-06-09 | |
JEMCA INVESTMENTS LIMITED | Director | 2008-09-09 | CURRENT | 2008-05-15 | Active - Proposal to Strike off | |
CHASE REEVES & CO LTD | Director | 2003-01-20 | CURRENT | 2003-01-20 | Active | |
MD COMPANY SECRETARY LIMITED | Director | 1998-06-02 | CURRENT | 1998-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA BUBB | |
PSC04 | Change of details for Mr Daren Bubb as a person with significant control on 2022-02-24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MUNRO | |
AP01 | DIRECTOR APPOINTED MR DAREN BUBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GARCIA | |
RES15 | CHANGE OF NAME 02/06/2015 | |
CERTNM | Company name changed connaught cavendish LIMITED\certificate issued on 03/06/15 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/15 FROM Chase House 90 Springbank Road London SE13 6SX | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAREN BUBB | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAREN BUBB | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAREN BUBB | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAREN BUBB | |
AP01 | DIRECTOR APPOINTED MISS CHRISTINA SABELLA GARCIA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 01/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MUNRO / 01/06/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | DIRECTOR APPOINTED MR DAREN BUBB | |
CERTNM | COMPANY NAME CHANGED ELMBRIGHT CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 11/06/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/08/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Bank Borrowings Overdrafts | 2012-09-30 | £ 19,159 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 52,370 |
Taxation Social Security Due Within One Year | 2011-10-01 | £ 2,588 |
Trade Creditors Within One Year | 2011-10-01 | £ 30,623 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARTOK ASSOCIATES LTD
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Current Assets | 2011-10-01 | £ 8,324 |
Debtors | 2011-10-01 | £ 8,324 |
Fixed Assets | 2011-10-01 | £ 10,344 |
Shareholder Funds | 2011-10-01 | £ 33,702 |
Tangible Fixed Assets | 2012-09-30 | £ 4,013 |
Tangible Fixed Assets | 2011-10-01 | £ 10,344 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BARTOK ASSOCIATES LTD are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |