Company NameBATT & Partners Consulting Limited
DirectorsMajida Ali Jasem Al Falahi and Christopher Dennis Batt
Company StatusActive
Company Number01552034
CategoryPrivate Limited Company
Incorporation Date23 March 1981(43 years, 1 month ago)
Previous NamesLeveready Limited and E.M.S. European Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Christopher Dennis Batt
NationalityBritish
StatusCurrent
Appointed01 June 2006(25 years, 2 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMrs Majida Ali Jasem Al Falahi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2015(34 years after company formation)
Appointment Duration9 years
RoleCompany Administator
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr Christopher Dennis Batt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2019(38 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address83 Cambridge Street Pimlico
London
SW1V 4PS
Director NameChristopher Dennis Batt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 November 1998)
RoleBusiness Executive
Correspondence AddressBohemia House
Harpsden Way
Henley On Thames
Oxfordshire
RG9 1NX
Director NameMrs Zuska Batt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed12 January 1992(10 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 05 April 2014)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 York Road
Henley-On-Thames
Oxon
RG9 2DR
Secretary NameErnest Sidney Thomas
NationalityBritish
StatusResigned
Appointed12 January 1992(10 years, 9 months after company formation)
Appointment Duration5 months (resigned 16 June 1992)
RoleCompany Director
Correspondence AddressWoodpeckers Rest
Wood Lane South Heath
Great Missenden
Buckinghamshire
HP16 0RB
Secretary NameSusan Bliss
NationalityBritish
StatusResigned
Appointed16 June 1992(11 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 May 2006)
RoleCompany Director
Correspondence Address31 The Hill
Cromford
Matlock
Derbyshire
DE4 3RF

Contact

Telephone08445499143
Telephone regionUnknown

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christopher Dennis Batt
100.00%
Ordinary

Financials

Year2014
Net Worth£35,211
Cash£39,882
Current Liabilities£6,730

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

18 December 2023Director's details changed for Mrs Majida Ali Jasem Al Falahi on 15 December 2023 (2 pages)
7 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
27 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 May 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
6 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
17 December 2019Appointment of Mr Christopher Dennis Batt as a director on 6 December 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
8 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 August 2018Secretary's details changed for Christopher Dennis Batt on 2 August 2018 (1 page)
2 August 2018Director's details changed for Mrs Majida Ali Jasem Al Falahi on 2 August 2018 (2 pages)
2 August 2018Secretary's details changed for Christopher Dennis Batt on 2 August 2018 (1 page)
26 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 April 2017Second filing for the termination of Zuska Batt as a director (4 pages)
8 April 2017Second filing for the appointment of Majida Ali Jasem Al Falahi as a director (5 pages)
8 April 2017Second filing for the termination of Zuska Batt as a director (4 pages)
8 April 2017Second filing for the appointment of Majida Ali Jasem Al Falahi as a director (5 pages)
20 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 April 2015Director's details changed for Majida Ali Jasem Al Falahi on 11 April 2015 (2 pages)
22 April 2015Director's details changed for Majida Ali Jasem Al Falahi on 11 April 2015 (2 pages)
7 April 2015Appointment of Majida Ali Jasem Al Falahi as a director on 5 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/04/2017
(3 pages)
7 April 2015Appointment of Majida Ali Jasem Al Falahi as a director on 5 April 2015 (2 pages)
7 April 2015Termination of appointment of Zuska Batt as a director on 5 April 2015 (1 page)
7 April 2015Termination of appointment of Zuska Batt as a director on 5 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/04/2017
(2 pages)
7 April 2015Appointment of Majida Ali Jasem Al Falahi as a director on 5 April 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 08/04/2017
(3 pages)
7 April 2015Appointment of Majida Ali Jasem Al Falahi as a director on 5 April 2015 (2 pages)
7 April 2015Termination of appointment of Zuska Batt as a director on 5 April 2015 (1 page)
7 April 2015Termination of appointment of Zuska Batt as a director on 5 April 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/04/2017
(2 pages)
18 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
18 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Secretary's details changed for Christopher Dennis Batt on 12 January 2011 (2 pages)
18 January 2011Secretary's details changed for Christopher Dennis Batt on 12 January 2011 (2 pages)
18 January 2011Director's details changed for Mrs Zuska Batt on 12 January 2011 (2 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
18 January 2011Director's details changed for Mrs Zuska Batt on 12 January 2011 (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mrs Zuska Batt on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Mrs Zuska Batt on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
19 February 2010Registered office address changed from George Hay and Company 83 Cambridge Street Pimlico London SW1V 4PS on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mrs Zuska Batt on 1 October 2009 (2 pages)
19 February 2010Registered office address changed from , George Hay and Company, 83 Cambridge Street, Pimlico, London, SW1V 4PS on 19 February 2010 (1 page)
19 February 2010Registered office address changed from , George Hay and Company, 83 Cambridge Street, Pimlico, London, SW1V 4PS on 19 February 2010 (1 page)
7 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
7 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 February 2009Return made up to 12/01/09; full list of members (3 pages)
5 February 2009Return made up to 12/01/09; full list of members (3 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 April 2008Return made up to 12/01/08; no change of members (6 pages)
15 April 2008Return made up to 12/01/08; no change of members (6 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
8 February 2007Return made up to 12/01/07; full list of members (6 pages)
8 February 2007Return made up to 12/01/07; full list of members (6 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
26 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
2 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 April 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 2003Secretary's particulars changed (1 page)
23 December 2003Secretary's particulars changed (1 page)
2 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 March 2003Return made up to 12/01/03; full list of members (6 pages)
6 March 2003Return made up to 12/01/03; full list of members (6 pages)
17 July 2002Full accounts made up to 31 December 2001 (9 pages)
17 July 2002Full accounts made up to 31 December 2001 (9 pages)
12 February 2002Return made up to 12/01/02; full list of members (6 pages)
12 February 2002Return made up to 12/01/02; full list of members (6 pages)
9 October 2001Full accounts made up to 31 December 2000 (8 pages)
9 October 2001Full accounts made up to 31 December 2000 (8 pages)
13 February 2001Return made up to 12/01/01; full list of members (6 pages)
13 February 2001Return made up to 12/01/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
9 February 2000Return made up to 12/01/00; full list of members (6 pages)
9 February 2000Return made up to 12/01/00; full list of members (6 pages)
7 December 1999Delivery ext'd 3 mth 31/12/99 (1 page)
7 December 1999Delivery ext'd 3 mth 31/12/99 (1 page)
24 May 1999Full accounts made up to 31 December 1998 (8 pages)
24 May 1999Full accounts made up to 31 December 1998 (8 pages)
10 March 1999Return made up to 12/01/99; no change of members (4 pages)
10 March 1999Return made up to 12/01/99; no change of members (4 pages)
1 December 1998Director resigned (1 page)
1 December 1998Director resigned (1 page)
23 November 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
23 November 1998Delivery ext'd 3 mth 31/12/98 (1 page)
23 November 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
23 November 1998Delivery ext'd 3 mth 31/12/98 (1 page)
28 April 1998Full accounts made up to 30 June 1997 (8 pages)
28 April 1998Full accounts made up to 30 June 1997 (8 pages)
8 April 1998Return made up to 12/01/98; no change of members (4 pages)
8 April 1998Return made up to 12/01/98; no change of members (4 pages)
17 November 1997Delivery ext'd 3 mth 30/06/97 (2 pages)
17 November 1997Delivery ext'd 3 mth 30/06/97 (2 pages)
8 April 1997Full accounts made up to 30 June 1996 (6 pages)
8 April 1997Full accounts made up to 30 June 1996 (6 pages)
5 March 1997Return made up to 12/01/97; full list of members (6 pages)
5 March 1997Return made up to 12/01/97; full list of members (6 pages)
24 January 1997Delivery ext'd 3 mth 30/06/96 (1 page)
24 January 1997Delivery ext'd 3 mth 30/06/96 (1 page)
12 November 1996Memorandum and Articles of Association (11 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 November 1996Memorandum and Articles of Association (11 pages)
12 September 1996Company name changed E.M.S. european management servi ces LIMITED\certificate issued on 12/09/96 (2 pages)
12 September 1996Company name changed E.M.S. european management servi ces LIMITED\certificate issued on 12/09/96 (2 pages)
1 April 1996Full accounts made up to 30 June 1995 (6 pages)
1 April 1996Full accounts made up to 30 June 1995 (6 pages)
14 February 1996Return made up to 12/01/96; no change of members (4 pages)
14 February 1996Return made up to 12/01/96; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
5 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
5 October 1981Company name changed\certificate issued on 05/10/81 (2 pages)
5 October 1981Company name changed\certificate issued on 05/10/81 (2 pages)
23 March 1981Incorporation (13 pages)
23 March 1981Incorporation (13 pages)