St Peter Port
Guernsey
Channel Islands
GY1 1SP
Director Name | Mr James Richard Godfrey Battersby |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 1996(27 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Avenue Farm Maydencroft Lane Gosmore Hitchin SG4 7QD |
Secretary Name | James Richard Godfrey Battersby |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 1996(27 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Director/Company Secretary |
Correspondence Address | Avenue Farm Maydencroft Lane Gosmore Hitchin SG4 7QD |
Director Name | Mrs Julia Robyn Mather |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2010(41 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Insurance Broker Director |
Country of Residence | Bermuda |
Correspondence Address | Melbury House 34 Southborough Road Bromley Kent BR1 2EB |
Director Name | Mrs Joanne Mary Catherine Battersby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | Coopers Close Harmer Green Welwyn Hertfordshire AL6 0AN |
Secretary Name | Mrs Joanne Mary Catherine Battersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 June 1996) |
Role | Company Director |
Correspondence Address | Coopers Close Harmer Green Welwyn Hertfordshire AL6 0AN |
Registered Address | Melbury House 34 Southborough Road Bromley Kent BR1 2EB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Neric LTD 80.00% Ordinary |
---|---|
20 at £1 | Mrs J.m.c. Battersby 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,889 |
Cash | £291 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
7 February 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
2 November 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
2 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
6 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
19 January 2019 | Register inspection address has been changed from 88 Portland Road London W11 4LQ England to 34 Southborough Road Bromley BR1 2EB (1 page) |
19 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
19 January 2019 | Register(s) moved to registered inspection location 34 Southborough Road Bromley BR1 2EB (1 page) |
21 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 February 2018 | Cessation of Bath Group Limited as a person with significant control on 16 February 2018 (1 page) |
20 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
21 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
21 January 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
31 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 February 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
12 February 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
1 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
3 September 2012 | Registered office address changed from Grant Thornton House 202 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LW on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Grant Thornton House 202 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LW on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Grant Thornton House 202 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 1LW on 3 September 2012 (1 page) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
23 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
23 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
18 November 2010 | Appointment of Mrs Julia Robyn Mather as a director (2 pages) |
18 November 2010 | Appointment of Mrs Julia Robyn Mather as a director (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Secretary's details changed for James Richard Godfrey Battersby on 18 January 2010 (1 page) |
16 February 2010 | Director's details changed for James Richard Godfrey Battersby on 18 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for James Richard Godfrey Battersby on 18 January 2010 (1 page) |
16 February 2010 | Director's details changed for James Richard Godfrey Battersby on 18 January 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
4 January 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Location of debenture register (1 page) |
20 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
20 November 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
20 November 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
31 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
22 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
19 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
19 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
23 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
20 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
20 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
20 January 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
21 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
21 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
8 December 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
8 December 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
5 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
10 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 64 the quadrangle cambridge square london W2 2RR (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 64 the quadrangle cambridge square london W2 2RR (1 page) |
15 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
15 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
12 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
27 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
27 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
27 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
25 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
25 March 1999 | Full accounts made up to 30 June 1998 (8 pages) |
24 January 1999 | Return made up to 18/01/99; full list of members (7 pages) |
24 January 1999 | Return made up to 18/01/99; full list of members (7 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
9 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
23 January 1998 | Return made up to 18/01/98; no change of members
|
23 January 1998 | Return made up to 18/01/98; no change of members
|
19 September 1997 | Registered office changed on 19/09/97 from: 70 new road digswell welwyn hertfordshire AL6 oan (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: 70 new road digswell welwyn hertfordshire AL6 oan (1 page) |
7 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
7 February 1997 | Return made up to 18/01/97; no change of members
|
7 February 1997 | Return made up to 18/01/97; no change of members
|
7 February 1997 | Full accounts made up to 30 June 1996 (10 pages) |
14 August 1996 | New secretary appointed;new director appointed (2 pages) |
14 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | Secretary resigned;director resigned (2 pages) |
13 August 1996 | Secretary resigned;director resigned (2 pages) |
24 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
24 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
30 January 1996 | Return made up to 18/01/96; full list of members (9 pages) |
30 January 1996 | Return made up to 18/01/96; full list of members (9 pages) |
31 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
31 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |