London
EC2V 6EE
Director Name | Mr Michael Francis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Nicholas Calamada Robins |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(45 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Jeremy Simon Ling |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(45 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Richard Christiaan Eichhorn |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 19 February 2024(46 years after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Chief Commercial Officer |
Country of Residence | Netherlands |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Paul Mark Burns |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(46 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Jens Allan Holm |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | Colesgrove Chandlers Road Harvel Gravesend Kent DA13 0DB |
Director Name | Robert Frederick Batt |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 24 Capstan Square London E14 3EU |
Director Name | Mr Peter John Holm |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months (resigned 04 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Belfry Fraser Road Erith Kent DA8 1QH |
Secretary Name | Jens Allan Holm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | Colesgrove Chandlers Road Harvel Gravesend Kent DA13 0DB |
Secretary Name | Allan Stephen Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 October 2004) |
Role | Company Director |
Correspondence Address | 6 The Mead New Ash Green Kent DA3 8EZ |
Director Name | Mr Philip Owen Jones |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(19 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 27 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Belfry Fraser Road Erith Kent DA8 1QH |
Director Name | Allan Stephen Powell |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(19 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 07 January 2005) |
Role | Accountant |
Correspondence Address | 6 The Mead New Ash Green Kent DA3 8EZ |
Secretary Name | Mr Stephen Martin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(26 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 08 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Robert Waddington |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(26 years, 10 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 24 September 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Belfry Fraser Road Erith Kent DA8 1QH |
Director Name | Mr Stephen Martin Brown |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(26 years, 10 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 07 February 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Steven Andrew Morrish |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2022(44 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 December 2023) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Belfry Fraser Road Erith Kent DA8 1QH |
Director Name | Mr Tonny Van Der Ent |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 November 2022(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2024) |
Role | European Sales Director |
Country of Residence | Netherlands |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Joseph William Jackson Bennett |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2023(45 years, 6 months after company formation) |
Appointment Duration | 2 days (resigned 06 September 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Belfry Fraser Road Erith Kent DA8 1QH |
Website | www.batt.co.uk |
---|
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.9k at £1 | Ann Louise Harle 9.75% Ordinary |
---|---|
4.9k at £1 | Mrs Linda Mary Redman 9.75% Ordinary |
4.8k at £1 | Life Interest Of Jens Allan Holm 9.50% Ordinary |
28k at £1 | Mr Peter John Holm 56.00% Ordinary |
7.5k at £1 | Frank Batt 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £128,509,265 |
Gross Profit | £17,365,423 |
Net Worth | £47,203,102 |
Cash | £1,481,897 |
Current Liabilities | £42,466,577 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
23 July 2021 | Delivered on: 28 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
23 July 2021 | Delivered on: 28 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2015 | Delivered on: 5 October 2015 Persons entitled: Lloyds Bank PLC as Provider of a Property Loan Facility (The "Bank") Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to the bank by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. "Property" means the freehold land known as the belfry, fraser road, erith, kent DA8 1QH registered at land registry with title number SGL600050.. All defined terms are as defined in the legal charge. Outstanding |
29 September 2015 | Delivered on: 5 October 2015 Persons entitled: Lloyds Bank PLC (The "Bank") Classification: A registered charge Particulars: As continuing security for the payment and/or discharge of the secured liabilities, the chargor with full title guarantee charges to the bank:. (A) by way of legal mortgage, the property (if any) described in schedule 2 known as:. (I) the freehold land known as the belfy, fraser road, erith, kent DA8 1QH registered at the land registry with title number SGL600050; and. (Ii) the freehold land known as steelpoint, badminton road, yate, gloucestershire BS37 7NS, registered at the land registry with title number AV117884. (B) by way of fixed charge any freehold or leasehold property (excluding any property charged by clause 2.1.1) now and in the future owned by the chargor or in which the chargor may have an interest; and. (C) by way of fixed charge, all the chargor’s intellectual property from time to time not disposed of in the ordinary course of the chargor’s business.. All defined terms are as defined in the all assets debenture. Outstanding |
29 September 2015 | Delivered on: 2 October 2015 Persons entitled: Lloyds Bank PLC as Provider of a Property Loan Facility (The "Bank") Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured obligations hereby charges to the bank by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. "Property" means the freehold land known as steelpoint, badminton road, yate, gloucestershire BS37 7NS registered at the land registry with title number AV117884.. All defined terms are as defined in the legal charge. Outstanding |
17 May 2004 | Delivered on: 19 May 2004 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 September 1997 | Delivered on: 23 September 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a units 2 to 6 and 20 europa trading estate fraser road erith kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 August 1997 | Delivered on: 23 August 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 July 2021 | Delivered on: 6 August 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: The property known as 1 chalmers square, deans, livingston, EH54 8RJ registered in the land register of scotland under title number WLN2022. Outstanding |
23 July 2021 | Delivered on: 28 July 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: The belfry, fraser road, erith registered with title number SGL600050, land on the south side of sandcliff road, and on the south west of west street, erith registered with title number SGL607207 and suez mill, oak hill trading estate, worsley, manchester (M28 3PT) registered with title number MAN93948. Outstanding |
18 November 1993 | Delivered on: 2 December 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a st johns works church road erith kent t/n SGL30616 and an assignment of the goodwill of the business (if any) carried on at the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 January 2024 | Director's details changed for Mr Stephen Martin Brown on 1 January 2024 (2 pages) |
---|---|
2 January 2024 | Director's details changed for Mr Nicholas Calamada Robins on 1 January 2024 (2 pages) |
2 January 2024 | Director's details changed for Mr Jeremy Simon Ling on 1 January 2024 (2 pages) |
21 December 2023 | Registered office address changed from The Belfry Fraser Road Erith Kent DA8 1QH to 80 Cheapside London EC2V 6EE on 21 December 2023 (1 page) |
21 December 2023 | Termination of appointment of Steven Andrew Morrish as a director on 15 December 2023 (1 page) |
13 December 2023 | Appointment of Mr Nicholas Calamada Robins as a director on 7 December 2023 (2 pages) |
13 December 2023 | Appointment of Mr Jeremy Simon Ling as a director on 7 December 2023 (2 pages) |
2 October 2023 | Satisfaction of charge 013536880010 in full (1 page) |
2 October 2023 | Satisfaction of charge 013536880009 in full (1 page) |
2 October 2023 | Satisfaction of charge 013536880008 in full (1 page) |
2 October 2023 | Satisfaction of charge 013536880011 in full (1 page) |
29 September 2023 | Resolutions
|
29 September 2023 | Memorandum and Articles of Association (20 pages) |
21 September 2023 | Termination of appointment of Peter John Holm as a director on 4 September 2023 (1 page) |
21 September 2023 | Notification of Cricket Bidco Limited as a person with significant control on 4 September 2023 (2 pages) |
21 September 2023 | Termination of appointment of Joseph William Jackson Bennett as a director on 6 September 2023 (1 page) |
21 September 2023 | Cessation of Peter John Holm as a person with significant control on 4 September 2023 (1 page) |
21 September 2023 | Appointment of Mr Joseph William Jackson Bennett as a director on 4 September 2023 (2 pages) |
19 September 2023 | Registration of charge 013536880020, created on 13 September 2023 (16 pages) |
18 September 2023 | Registration of charge 013536880019, created on 4 September 2023 (32 pages) |
15 September 2023 | Registration of charge 013536880018, created on 13 September 2023 (17 pages) |
14 September 2023 | Registration of charge 013536880017, created on 4 September 2023 (31 pages) |
13 September 2023 | Registration of charge 013536880016, created on 4 September 2023 (19 pages) |
11 September 2023 | Registration of charge 013536880015, created on 4 September 2023 (42 pages) |
11 September 2023 | Registration of charge 013536880014, created on 4 September 2023 (18 pages) |
6 September 2023 | Registration of charge 013536880013, created on 4 September 2023 (69 pages) |
5 September 2023 | Statement of company's objects (2 pages) |
4 September 2023 | Registration of charge 013536880012, created on 4 September 2023 (37 pages) |
1 September 2023 | Statement of company's objects (2 pages) |
31 August 2023 | Resolutions
|
31 August 2023 | Re-registration of Memorandum and Articles (21 pages) |
31 August 2023 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 August 2023 | Re-registration from a public company to a private limited company (2 pages) |
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
6 January 2023 | Full accounts made up to 31 March 2022 (42 pages) |
23 November 2022 | Appointment of Mr Michael Francis as a director on 22 November 2022 (2 pages) |
23 November 2022 | Director's details changed for Mr Stephen Martin Brown on 22 November 2022 (2 pages) |
23 November 2022 | Appointment of Mr Steven Andrew Morrish as a director on 22 November 2022 (2 pages) |
23 November 2022 | Appointment of Mr John Gregory Oughton as a director on 22 November 2022 (2 pages) |
23 November 2022 | Appointment of Mr Tonny Van Der Ent as a director on 22 November 2022 (2 pages) |
5 October 2022 | Termination of appointment of Robert Waddington as a director on 24 September 2022 (1 page) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (41 pages) |
6 August 2021 | Registration of charge 013536880011, created on 28 July 2021 (18 pages) |
28 July 2021 | Satisfaction of charge 2 in full (1 page) |
28 July 2021 | Satisfaction of charge 013536880006 in full (1 page) |
28 July 2021 | Satisfaction of charge 3 in full (1 page) |
28 July 2021 | Satisfaction of charge 4 in full (1 page) |
28 July 2021 | Satisfaction of charge 1 in full (1 page) |
28 July 2021 | Satisfaction of charge 013536880007 in full (1 page) |
28 July 2021 | Satisfaction of charge 013536880005 in full (1 page) |
28 July 2021 | Registration of charge 013536880009, created on 23 July 2021 (23 pages) |
28 July 2021 | Registration of charge 013536880008, created on 23 July 2021 (14 pages) |
28 July 2021 | Registration of charge 013536880010, created on 23 July 2021 (47 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
10 March 2021 | Full accounts made up to 31 March 2020 (40 pages) |
8 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 March 2019 (37 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 March 2018 (38 pages) |
30 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (38 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (38 pages) |
30 October 2017 | Termination of appointment of Philip Owen Jones as a director on 27 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Philip Owen Jones as a director on 27 October 2017 (1 page) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (37 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (37 pages) |
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
14 October 2015 | Full accounts made up to 31 March 2015 (28 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (28 pages) |
5 October 2015 | Registration of charge 013536880006, created on 29 September 2015 (28 pages) |
5 October 2015 | Registration of charge 013536880007, created on 29 September 2015 (19 pages) |
5 October 2015 | Registration of charge 013536880006, created on 29 September 2015 (28 pages) |
5 October 2015 | Registration of charge 013536880007, created on 29 September 2015 (19 pages) |
2 October 2015 | Registration of charge 013536880005, created on 29 September 2015 (19 pages) |
2 October 2015 | Registration of charge 013536880005, created on 29 September 2015 (19 pages) |
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 October 2014 | Full accounts made up to 31 March 2014 (26 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (26 pages) |
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
2 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Director's details changed for Mr Philip Owen Jones on 12 March 2013 (2 pages) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Director's details changed for Mr Philip Owen Jones on 12 March 2013 (2 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (26 pages) |
11 May 2012 | Director's details changed for Mr Peter John Holm on 26 March 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Robert Waddington on 26 March 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Philip Owen Jones on 26 March 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Philip Owen Jones on 26 March 2012 (2 pages) |
11 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Director's details changed for Mr Robert Waddington on 26 March 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Peter John Holm on 26 March 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Stephen Martin Brown on 26 March 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Stephen Martin Brown on 26 March 2012 (2 pages) |
11 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (27 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (27 pages) |
16 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (26 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (26 pages) |
21 April 2010 | Director's details changed for Philip Owen Jones on 26 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter John Holm on 26 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Robert Waddington on 26 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Robert Waddington on 26 March 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Stephen Martin Brown on 26 March 2010 (1 page) |
21 April 2010 | Director's details changed for Mr Stephen Martin Brown on 26 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Stephen Martin Brown on 26 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Philip Owen Jones on 26 March 2010 (2 pages) |
21 April 2010 | Secretary's details changed for Stephen Martin Brown on 26 March 2010 (1 page) |
21 April 2010 | Director's details changed for Peter John Holm on 26 March 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Return made up to 26/03/09; full list of members (5 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from the belfry fraser road erith kent DA8 1QH (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from the belfry fraser road erith kent DA8 1QH (1 page) |
16 April 2009 | Location of debenture register (1 page) |
4 November 2008 | Auditor's resignation (1 page) |
4 November 2008 | Auditor's resignation (1 page) |
13 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
7 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
7 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
22 October 2007 | Full accounts made up to 31 March 2007 (24 pages) |
22 October 2007 | Full accounts made up to 31 March 2007 (24 pages) |
16 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (26 pages) |
25 October 2006 | Full accounts made up to 31 March 2006 (26 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
7 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
7 November 2005 | Full accounts made up to 31 March 2005 (22 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members (9 pages) |
15 April 2005 | Return made up to 26/03/05; full list of members (9 pages) |
12 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | New director appointed (2 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Secretary resigned (1 page) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
6 April 2004 | Return made up to 26/03/04; full list of members (8 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
24 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
5 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
5 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
11 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
11 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
24 October 2001 | Full accounts made up to 31 March 2001 (18 pages) |
5 April 2001 | Return made up to 26/03/01; full list of members (8 pages) |
5 April 2001 | Return made up to 26/03/01; full list of members (8 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
30 March 2000 | Return made up to 26/03/00; full list of members (9 pages) |
30 March 2000 | Return made up to 26/03/00; full list of members (9 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
12 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
12 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
31 March 1998 | Return made up to 26/03/98; no change of members
|
31 March 1998 | Return made up to 26/03/98; no change of members
|
24 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
23 September 1997 | Particulars of mortgage/charge (4 pages) |
23 September 1997 | Particulars of mortgage/charge (4 pages) |
9 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Director's particulars changed (1 page) |
23 August 1997 | Particulars of mortgage/charge (6 pages) |
23 August 1997 | Particulars of mortgage/charge (6 pages) |
7 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
2 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
30 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
2 December 1993 | Particulars of mortgage/charge (4 pages) |
14 October 1992 | Resolutions
|
14 October 1992 | Re-registration of Memorandum and Articles (12 pages) |
14 October 1992 | Resolutions
|
14 October 1992 | Certificate of re-registration from Unlimited to Public Limited Company (1 page) |
14 October 1992 | Certificate of re-registration from Unlimited to Public Limited Company (1 page) |
14 October 1992 | Re-registration of Memorandum and Articles (12 pages) |
22 April 1992 | Company name changed batt electrical company\certificate issued on 22/04/92 (2 pages) |
22 April 1992 | Company name changed batt electrical company\certificate issued on 22/04/92 (2 pages) |
17 February 1978 | Incorporation (17 pages) |
17 February 1978 | Incorporation (17 pages) |