Company NameBatongrange Limited
DirectorRodolphe Schobinger
Company StatusDissolved
Company Number01383382
CategoryPrivate Limited Company
Incorporation Date10 August 1978(45 years, 9 months ago)
Previous NameMornington Lancaster Hotel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRodolphe Schobinger
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwiss
StatusCurrent
Appointed29 January 2003(24 years, 5 months after company formation)
Appointment Duration21 years, 3 months
RoleArea Manager
Country of ResidenceSwitzerland
Correspondence AddressSchlossli
Ebikon
Ch-6030
Switzerland
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusCurrent
Appointed31 March 1998(19 years, 7 months after company formation)
Appointment Duration26 years, 1 month
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD
Director NameIngela Ekbald
Date of BirthOctober 1936 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed13 April 1992(13 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 June 1992)
RoleHotel Manager
Correspondence AddressMornington Hotel
Box 5191
102 44 Stockholm
Foreign
Director NameMarten Jan Ola Persson
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed13 April 1992(13 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 July 1999)
RoleStudent
Correspondence AddressBlekingegatan 14 11
Stockholm
S-116 56
Foreign
Director NamePer-Ola Persson
Date of BirthApril 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed13 April 1992(13 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 July 1999)
RoleLawyer
Correspondence AddressSolrosstigen 13
133 00 Saltsjobaden
Sweden
Foreign
Secretary NameMr Robert Bellhouse
NationalityBritish
StatusResigned
Appointed13 April 1992(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address27 Corringham
13-16 Craven Hill Gardens
London
W2 3EH
Director NameClaes Lennart Roos
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed06 May 1992(13 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1998)
RoleHotel Director
Correspondence AddressSmorblommegrand 3
Stockholm
Hasselby
S 165 72
Director NameMr Robert Bellhouse
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(15 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 08 October 1993)
RoleHotel Manager
Correspondence Address27 Corringham
13-16 Craven Hill Gardens
London
W2 3EH
Secretary NameWilliam Frank Harrup
NationalityBritish
StatusResigned
Appointed30 September 1993(15 years, 1 month after company formation)
Appointment Duration1 week, 1 day (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressStringer Saul
293 Regent Street
London
W1R 7PD
Secretary NameClaes Lennart Roos
NationalitySwedish
StatusResigned
Appointed13 May 1994(15 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressSmorblommegrand 3
Stockholm
Hasselby
S 165 72
Director NameHans Hugo Engstrom
Date of BirthMay 1933 (Born 91 years ago)
NationalitySwedish
StatusResigned
Appointed01 October 1998(20 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 1999)
RoleEconomist
Correspondence AddressObermattweg 2
Meggen
Ch6045
Director NamePeter Elmquist
Date of BirthApril 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed12 July 1999(20 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2002)
RoleGeneral Manager
Correspondence Address5 Simon Court
Saltram Crescent
London
W9 3JA
Director NameMarco Hartmann
Date of BirthApril 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed28 January 2000(21 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 January 2003)
RoleCEO
Correspondence AddressLettenstr 79
Adliswil
Zurich
8134
Secretary NameGrundberg Registrars Limited (Corporation)
StatusResigned
Appointed01 April 1994(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 April 1995)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£372,460
Net Worth£1,651,690
Cash£85,776
Current Liabilities£14,375

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 April 2005Dissolved (1 page)
5 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
8 May 2004Registered office changed on 08/05/04 from: saint james house 13 kensington square london W8 5HD (1 page)
5 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 May 2004Declaration of solvency (4 pages)
5 May 2004Appointment of a voluntary liquidator (1 page)
26 April 2004Return made up to 13/04/04; full list of members (2 pages)
13 June 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Return made up to 13/04/03; full list of members (5 pages)
30 April 2003Director resigned (1 page)
30 April 2003Resolutions
  • RES13 ‐ App and res of director 07/04/03
(1 page)
30 April 2003Secretary's particulars changed (1 page)
30 April 2003Resolutions
  • RES13 ‐ App and res of directos 29/01/03
(1 page)
7 January 2003Registered office changed on 07/01/03 from: 29 abingdon road london W8 6AH (1 page)
7 October 2002Director resigned (1 page)
24 July 2002Full accounts made up to 31 December 2001 (12 pages)
7 May 2002Return made up to 13/04/02; full list of members (5 pages)
15 May 2001Return made up to 13/04/01; full list of members (5 pages)
19 April 2001Full accounts made up to 31 December 2000 (15 pages)
5 May 2000Full accounts made up to 31 December 1999 (14 pages)
26 April 2000Return made up to 13/04/00; full list of members (6 pages)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
28 February 2000Registered office changed on 28/02/00 from: 29 abingdon road kensington london W8 6AH (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
29 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 July 1999Declaration of satisfaction of mortgage/charge (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
12 July 1999Full accounts made up to 31 December 1998 (14 pages)
30 April 1999Director's particulars changed (1 page)
30 April 1999Return made up to 13/04/99; full list of members (7 pages)
10 February 1999Auditor's resignation (1 page)
21 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 October 1998New director appointed (2 pages)
14 October 1998Director resigned (1 page)
12 October 1998Full accounts made up to 31 December 1997 (13 pages)
13 May 1998Return made up to 13/04/98; full list of members (6 pages)
18 April 1998New secretary appointed (2 pages)
8 April 1998Registered office changed on 08/04/98 from: connectas house 29 abingdon road london W8 6AH (1 page)
8 April 1998Secretary resigned (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 March 1998Declaration of satisfaction of mortgage/charge (1 page)
18 July 1997Full accounts made up to 31 December 1996 (12 pages)
6 June 1996Full accounts made up to 31 December 1995 (13 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
14 June 1995Full accounts made up to 31 December 1994 (12 pages)
31 May 1995Company name changed mornington lancaster hotel limit ed\certificate issued on 31/05/95 (4 pages)
27 April 1995Return made up to 13/04/95; full list of members (14 pages)