Company NameBattersea And General Estates Company Limited
Company StatusActive
Company Number00112407
CategoryPrivate Limited Company
Incorporation Date27 October 1910(113 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Celia Anne Campbell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(80 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleStockbroker
Country of ResidenceGibraltar
Correspondence Address7 Dexterous House
Ordnance Wharf
Queensway
GX11 1AA
Director NameSharon Mary Ashby
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1996(85 years, 6 months after company formation)
Appointment Duration27 years, 12 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address191 Lavender Hill
Clapham Junction
London
SW11 5TB
Director NameMr Colin Edward Griffin Campbell
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(106 years, 5 months after company formation)
Appointment Duration7 years
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address3b Prince Of Wales Drive
London
SW11 4SB
Director NameMr Angus Robert Griffin Campbell
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(108 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Orbel Street
London
SW11 3NZ
Secretary NameMr Angus Robert Griffin Campbell
StatusCurrent
Appointed19 June 2019(108 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address22 Orbel Street
London
SW11 3NZ
Director NameMrs Iris May Griffin
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(80 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 03 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Branksea Avenue
Poole
Dorset
BH15 4DP
Director NameMr Colin Seymour Griffin
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(80 years, 7 months after company formation)
Appointment Duration25 years, 8 months (resigned 13 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Branksea Avenue
Poole
Dorset
BH15 4DP
Secretary NameMrs Iris May Griffin
NationalityBritish
StatusResigned
Appointed23 May 1991(80 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Branksea Avenue
Poole
Dorset
BH15 4DP
Secretary NameMr Angus Robert Griffin Campbell
NationalityBritish
StatusResigned
Appointed03 April 2006(95 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Orbel Street
London
SW11 3NZ

Contact

Telephone020 83336940
Telephone regionLondon

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1C.e.g. Campbell
9.48%
Ordinary
100 at £1Executors Of D.r.s. Allward
9.48%
Ordinary
50 at £1A.r.g. Campbell
4.74%
Ordinary
35 at £1Mr P.w. Brook
3.32%
Ordinary
35 at £1Mrs B.m. Clough
3.32%
Ordinary
255 at £1Mr C.s. Griffin
24.17%
Ordinary
130 at £1Mrs C.a. Campbell
12.32%
Ordinary
130 at £1S.m. Ashby
12.32%
Ordinary
108 at £1Mr T.h. Griffin
10.24%
Ordinary
107 at £1Miss V.j. Griffin
10.14%
Ordinary
5 at £1Executors Of K. Griffin
0.47%
Ordinary

Financials

Year2014
Net Worth£2,272,003
Cash£294,350
Current Liabilities£35,337

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Charges

9 February 1976Delivered on: 27 February 1976
Persons entitled: Mary Griffin

Classification: Charge of whole
Secured details: £10,000.
Particulars: 5 & 9 prince of wales drive battersea.
Outstanding
3 December 1953Delivered on: 18 December 1953
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 71 kelmscott road, battersea, london, S.W. 11 title no. 109340.
Outstanding
3 December 1953Delivered on: 18 December 1953
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 71 kelmscott road, battersea, london S.w 11. title no. 305462.
Outstanding
22 August 1941Delivered on: 25 August 1941
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 18 & 20 st leonards road mortlake surrey t/no. SY41130.
Outstanding
25 March 1937Delivered on: 30 March 1937
Persons entitled: H Griffin

Classification: Charge under land registry act 1925
Secured details: £650.
Particulars: Freehold ground rents on nos 9 & 11 spencer st and 47, 49 & 51 candaler rd battersea.
Outstanding
10 March 1911Delivered on: 20 March 1911
Persons entitled: West London Perm Mut Benefit Build Soc

Classification: Transfer of mortgage & assignment of equity
Secured details: £88 13/10.
Particulars: 27 grant road battersea.
Outstanding

Filing History

27 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
28 February 2023Director's details changed for Mr Colin Edward Griffin Campbell on 24 February 2023 (2 pages)
27 February 2023Director's details changed for Mr Colin Edward Griffin Campbell on 24 February 2023 (2 pages)
23 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
4 May 2022Registered office address changed from 191a Lavender Hill Lavender Hill London SW11 5TB England to 73 Cornhill London EC3V 3QQ on 4 May 2022 (1 page)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 July 2019Termination of appointment of Angus Robert Griffin Campbell as a secretary on 19 June 2019 (1 page)
4 July 2019Appointment of Mr Angus Robert Griffin Campbell as a secretary on 19 June 2019 (2 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 May 2019Director's details changed for Mr Colin Edward Griffin Campbell on 30 April 2019 (2 pages)
9 May 2019Director's details changed for Mrs Celia Anne Campbell on 26 April 2019 (2 pages)
9 May 2019Director's details changed for Mr Colin Edward Griffin Canpbell on 30 April 2019 (2 pages)
9 May 2019Secretary's details changed for Mrs Celia Anne Campbell on 26 April 2019 (1 page)
9 May 2019Registered office address changed from 191 Lavender Hill Clapham Junction London SW11 5TB to 191a Lavender Hill Lavender Hill London SW11 5TB on 9 May 2019 (1 page)
9 May 2019Appointment of Mr Angus Robert Griffin Campbell as a director on 26 April 2019 (2 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
30 June 2017Notification of Celia Anne Campbell as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Sharon Mary Ashby as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Notification of Sharon Mary Ashby as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Celia Anne Campbell as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
30 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
23 March 2017Appointment of Mr Colin Edward Griffin Canpbell as a director on 13 March 2017 (2 pages)
23 March 2017Appointment of Mr Colin Edward Griffin Canpbell as a director on 13 March 2017 (2 pages)
26 January 2017Termination of appointment of Colin Seymour Griffin as a director on 13 January 2017 (1 page)
26 January 2017Termination of appointment of Colin Seymour Griffin as a director on 13 January 2017 (1 page)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,055
(7 pages)
29 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,055
(7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,055
(7 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,055
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,055
(7 pages)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,055
(7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 June 2011Termination of appointment of Iris Griffin as a director (1 page)
20 June 2011Termination of appointment of Iris Griffin as a director (1 page)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Sharon Mary Ashby on 2 October 2009 (2 pages)
21 July 2010Director's details changed for Mrs Celia Anne Campbell on 2 October 2009 (2 pages)
21 July 2010Director's details changed for Mrs Iris May Griffin on 2 October 2009 (2 pages)
21 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
21 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
21 July 2010Director's details changed for Mrs Iris May Griffin on 2 October 2009 (2 pages)
21 July 2010Director's details changed for Sharon Mary Ashby on 2 October 2009 (2 pages)
21 July 2010Director's details changed for Mrs Celia Anne Campbell on 2 October 2009 (2 pages)
21 July 2010Director's details changed for Sharon Mary Ashby on 2 October 2009 (2 pages)
21 July 2010Director's details changed for Mr Colin Seymour Griffin on 2 October 2009 (2 pages)
21 July 2010Director's details changed for Mrs Iris May Griffin on 2 October 2009 (2 pages)
21 July 2010Director's details changed for Mrs Celia Anne Campbell on 2 October 2009 (2 pages)
21 July 2010Director's details changed for Mr Colin Seymour Griffin on 2 October 2009 (2 pages)
21 July 2010Director's details changed for Mr Colin Seymour Griffin on 2 October 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 July 2009Return made up to 20/06/09; full list of members (7 pages)
1 July 2009Return made up to 20/06/09; full list of members (7 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
24 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
4 July 2008Return made up to 20/06/08; full list of members (7 pages)
4 July 2008Return made up to 20/06/08; full list of members (7 pages)
11 September 2007Return made up to 20/06/07; no change of members (8 pages)
11 September 2007Return made up to 20/06/07; no change of members (8 pages)
5 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
5 June 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
1 September 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
1 September 2006New secretary appointed (2 pages)
1 September 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
1 September 2006New secretary appointed (2 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
7 July 2005Return made up to 20/06/05; full list of members (11 pages)
7 July 2005Return made up to 20/06/05; full list of members (11 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
29 June 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
11 August 2004Return made up to 20/06/04; full list of members (11 pages)
11 August 2004Return made up to 20/06/04; full list of members (11 pages)
19 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
19 May 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
28 July 2003Return made up to 20/06/03; full list of members (11 pages)
28 July 2003Return made up to 20/06/03; full list of members (11 pages)
17 May 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
17 May 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
23 July 2002Return made up to 20/06/02; full list of members (11 pages)
23 July 2002Return made up to 20/06/02; full list of members (11 pages)
10 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
10 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
4 July 2001Return made up to 20/06/01; full list of members (10 pages)
4 July 2001Return made up to 20/06/01; full list of members (10 pages)
12 June 2001Full accounts made up to 30 September 2000 (13 pages)
12 June 2001Full accounts made up to 30 September 2000 (13 pages)
26 June 2000Return made up to 20/06/00; full list of members (8 pages)
26 June 2000Return made up to 20/06/00; full list of members (8 pages)
9 May 2000Full accounts made up to 30 September 1999 (13 pages)
9 May 2000Full accounts made up to 30 September 1999 (13 pages)
23 August 1999Return made up to 30/06/99; full list of members (8 pages)
23 August 1999Return made up to 30/06/99; full list of members (8 pages)
25 May 1999Full accounts made up to 30 September 1998 (13 pages)
25 May 1999Full accounts made up to 30 September 1998 (13 pages)
29 June 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1998Full accounts made up to 30 September 1997 (13 pages)
28 May 1998Full accounts made up to 30 September 1997 (13 pages)
19 September 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 19/09/97
(10 pages)
19 September 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 19/09/97
(10 pages)
6 June 1997Full accounts made up to 30 September 1996 (11 pages)
6 June 1997Full accounts made up to 30 September 1996 (11 pages)
17 July 1996Return made up to 30/06/96; change of members (7 pages)
17 July 1996Return made up to 30/06/96; change of members (7 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
13 June 1996Full accounts made up to 30 September 1995 (12 pages)
13 June 1996Full accounts made up to 30 September 1995 (12 pages)
1 August 1995Return made up to 30/06/95; no change of members (6 pages)
1 August 1995Return made up to 30/06/95; no change of members (6 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)