Company NameBattersea Heights Residents Association Limited
DirectorsCharles William Fletcher and Grace Watts
Company StatusActive
Company Number01945659
CategoryPrivate Limited Company
Incorporation Date9 September 1985(38 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameFiona Langford
NationalityBritish
StatusCurrent
Appointed12 July 2001(15 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address106 Gleneldon Road
London
SW16 2BZ
Director NameMr Charles William Fletcher
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2014(28 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 94-100 Latchmere Road
London
SW11 2JT
Director NameMiss Grace Watts
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 2 Battersea Heights 94 - 100 Latchmere Road
London
SW11 2JT
Director NameDavid John Barnes
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration1 day (resigned 01 May 1991)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHunters Dene
8 Croydon Lane
Banstead
Surrey
SM7 3AS
Director NameKatherine Sara Bottomley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration1 day (resigned 01 May 1991)
RolePersonal Assistant
Correspondence Address39 Eversleigh Road
London
SW11 5UX
Director NameAlan David Charles Griffiths
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 12 September 2018)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressFlat 1 Battersea Heights
94-100 Latchmere Road
London
SW11 2JT
Director NameJulia Elizabeth Chaplin
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration28 years, 1 month (resigned 31 May 2019)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressFlat 6 Battersea Heights
94-100 Latchmere Road
London
SW11 2JT
Secretary NamePeter Malcolm Wood
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 September 1991)
RoleCompany Director
Correspondence AddressFlat 8 124 Gloucester Terrace
London
W2 6HP
Director NameJohn Graham Cooper
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 12 June 1996)
RoleAnalyst/Programmer
Correspondence AddressFlat 4
94-100 Latchmere Road
London
SW11 2JT
Director NamePhilippa Ann Lorimer
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 17 June 1996)
RoleSales Consultant
Correspondence AddressFlat 9
94-100 Latchmere Road
London
SW11 2JT
Secretary NamePeter Jackson
NationalityBritish
StatusResigned
Appointed24 September 1991(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressFlat 3 94-100 Latchmere Road
London
SW11 2JT
Secretary NameJohn Graham Cooper
NationalityBritish
StatusResigned
Appointed31 January 1995(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 1996)
RoleCompany Director
Correspondence AddressFlat 4
94-100 Latchmere Road
London
SW11 2JT
Secretary NameAlan David Charles Griffiths
NationalityBritish
StatusResigned
Appointed12 June 1996(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2001)
RoleSales Planning Coordinator
Country of ResidenceEngland
Correspondence AddressFlat 1 Battersea Heights
94-100 Latchmere Road
London
SW11 2JT
Director NameMaureen Wright
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(10 years, 9 months after company formation)
Appointment Duration17 years (resigned 27 June 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressPenton Cottage
Church Street
Bentworth Alton
Hampshire
GU34 5RD
Director NamePeter Jackson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(10 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 1997)
RoleManager
Correspondence AddressFlat 3 94-100 Latchmere Road
London
SW11 2JT

Location

Registered Address18 Glenburnie Road
London
SW17 7PJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Alan David Charles Griffiths
11.11%
Ordinary
2 at £1Charles William Fletcher
11.11%
Ordinary
2 at £1Christopher Jean Michel Sugden
11.11%
Ordinary
2 at £1Eve Tibber & Peter Harris Tibber
11.11%
Ordinary
2 at £1Fiona Langford
11.11%
Ordinary
2 at £1Julia Elizabeth Chaplin
11.11%
Ordinary
2 at £1Philippa Ann Lorimer
11.11%
Ordinary
2 at £1Richard Henry Crane
11.11%
Ordinary
2 at £1Sandra Bloodworth & Anthony Mcgough & Joan Stubbs
11.11%
Ordinary

Financials

Year2014
Turnover£6,300
Net Worth£11,814
Cash£2,524
Current Liabilities£500

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

16 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
2 March 2023Director's details changed for Miss Grace Watts on 25 February 2023 (2 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 June 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
31 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
9 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 June 2019Appointment of Miss Grace Watts as a director on 3 June 2019 (2 pages)
12 June 2019Termination of appointment of Julia Elizabeth Chaplin as a director on 31 May 2019 (1 page)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
13 September 2018Termination of appointment of Alan David Charles Griffiths as a director on 12 September 2018 (1 page)
11 June 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
29 September 2016Secretary's details changed for Fiona Langford on 29 September 2016 (1 page)
29 September 2016Secretary's details changed for Fiona Langford on 29 September 2016 (1 page)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 18
(7 pages)
1 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 18
(7 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
26 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 18
(7 pages)
26 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 18
(7 pages)
3 February 2015Appointment of Mr Charles William Fletcher as a director on 5 July 2014 (2 pages)
3 February 2015Appointment of Mr Charles William Fletcher as a director on 5 July 2014 (2 pages)
3 February 2015Appointment of Mr Charles William Fletcher as a director on 5 July 2014 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 18
(6 pages)
2 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 18
(6 pages)
2 June 2014Registered office address changed from 21 Park Close Ashby De La Zouch Leicestershire LE65 2FS on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 21 Park Close Ashby De La Zouch Leicestershire LE65 2FS on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 21 Park Close Ashby De La Zouch Leicestershire LE65 2FS on 2 June 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 October 2013Termination of appointment of Maureen Wright as a director (1 page)
10 October 2013Termination of appointment of Maureen Wright as a director (1 page)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
5 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
22 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
9 June 2010Director's details changed for Maureen Wright on 14 May 2010 (2 pages)
9 June 2010Director's details changed for Maureen Wright on 14 May 2010 (2 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (8 pages)
9 June 2010Director's details changed for Julia Elizabeth Chaplin on 14 May 2010 (2 pages)
9 June 2010Director's details changed for Alan David Charles Griffiths on 14 May 2010 (2 pages)
9 June 2010Director's details changed for Alan David Charles Griffiths on 14 May 2010 (2 pages)
9 June 2010Secretary's details changed for Fiona Langford on 24 April 2010 (1 page)
9 June 2010Secretary's details changed for Fiona Langford on 24 April 2010 (1 page)
9 June 2010Director's details changed for Julia Elizabeth Chaplin on 14 May 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 June 2009Return made up to 14/05/09; full list of members (7 pages)
9 June 2009Return made up to 14/05/09; full list of members (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 14/05/08; full list of members (8 pages)
3 June 2008Return made up to 14/05/08; full list of members (8 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Return made up to 14/05/07; change of members (7 pages)
26 June 2007Return made up to 14/05/07; change of members (7 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 July 2006Return made up to 14/05/06; full list of members (10 pages)
14 July 2006Return made up to 14/05/06; full list of members (10 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 June 2005Return made up to 14/05/05; full list of members (10 pages)
6 June 2005Return made up to 14/05/05; full list of members (10 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 June 2004Return made up to 14/05/04; full list of members (10 pages)
24 June 2004Return made up to 14/05/04; full list of members (10 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
25 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 October 2002Ad 29/03/02--------- £ si 5@1 (2 pages)
11 October 2002Ad 29/03/02--------- £ si 4@1 (2 pages)
11 October 2002Ad 29/03/02--------- £ si 4@1 (2 pages)
11 October 2002Ad 29/03/02--------- £ si 5@1 (2 pages)
24 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 July 2001Secretary resigned (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (2 pages)
30 May 2001Return made up to 14/05/01; full list of members (10 pages)
30 May 2001Return made up to 14/05/01; full list of members (10 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 June 2000Return made up to 14/05/00; full list of members (10 pages)
14 June 2000Return made up to 14/05/00; full list of members (10 pages)
5 October 1999Registered office changed on 05/10/99 from: 50 gwencole crescent narborough road south leicester LE3 2FH (1 page)
5 October 1999Registered office changed on 05/10/99 from: 50 gwencole crescent narborough road south leicester LE3 2FH (1 page)
16 July 1999Full accounts made up to 31 March 1999 (8 pages)
16 July 1999Full accounts made up to 31 March 1999 (8 pages)
24 May 1999Return made up to 14/05/99; no change of members (4 pages)
24 May 1999Return made up to 14/05/99; no change of members (4 pages)
21 July 1998Full accounts made up to 31 March 1998 (9 pages)
21 July 1998Full accounts made up to 31 March 1998 (9 pages)
28 May 1998Return made up to 14/05/98; full list of members (6 pages)
28 May 1998Return made up to 14/05/98; full list of members (6 pages)
24 September 1997Full accounts made up to 31 March 1997 (9 pages)
24 September 1997Full accounts made up to 31 March 1997 (9 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
27 May 1997Return made up to 14/05/97; full list of members (6 pages)
27 May 1997Return made up to 14/05/97; full list of members (6 pages)
20 March 1997Full accounts made up to 31 March 1996 (8 pages)
20 March 1997Full accounts made up to 31 March 1996 (8 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
18 June 1996New secretary appointed (1 page)
18 June 1996Secretary resigned;director resigned (1 page)
18 June 1996Secretary resigned;director resigned (1 page)
18 June 1996New secretary appointed (1 page)
13 June 1996Return made up to 14/05/96; full list of members (6 pages)
13 June 1996Return made up to 14/05/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
27 June 1995Return made up to 14/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1995Return made up to 14/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)