Company NameBateman's Row Limited
Company StatusDissolved
Company Number02246858
CategoryPrivate Limited Company
Incorporation Date21 April 1988(35 years, 11 months ago)
Dissolution Date16 March 2022 (2 years ago)
Previous NamesTerrace Associates Limited and Visible Edge Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Matthew Malcolmson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2020(32 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Storeys Gate 1st Floor Clutha House
London
SW1P 3AY
Director NameMr David Riches
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 17 July 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address90 Debden Road
Saffron Walden
Essex
CB11 4AL
Director NameMr Martin Charles Shirley
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 6 months after company formation)
Appointment Duration28 years, 9 months (resigned 17 July 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Warner House
43-49 Warner Street
London
EC1R 5ER
Secretary NameMr David Riches
NationalityBritish
StatusResigned
Appointed20 October 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Debden Road
Saffron Walden
Essex
CB11 4AL
Secretary NameMr Martin Charles Shirley
NationalityBritish
StatusResigned
Appointed05 December 2005(17 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 July 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Warner House
43-49 Warner Street
London
EC1R 5ER

Location

Registered Address25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Mr Martin Charles Shirley
50.00%
Ordinary
1000 at £1David Riches
25.00%
Ordinary
1000 at £1Helen Riches
25.00%
Ordinary

Financials

Year2014
Net Worth£1,264,183
Cash£32,010
Current Liabilities£35,043

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

16 October 2015Delivered on: 21 October 2015
Persons entitled: Hamilton Court Developments Limited

Classification: A registered charge
Particulars: 7-10 bateman's row london EC2A 3HH.
Outstanding
11 July 1997Delivered on: 17 July 1997
Satisfied on: 8 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 7 - 10 bateman row london borough of hacknewy title number 328688. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 April 1989Delivered on: 20 April 1989
Satisfied on: 8 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 March 2022Final Gazette dissolved following liquidation (1 page)
16 December 2021Return of final meeting in a members' voluntary winding up (23 pages)
6 January 2021Declaration of solvency (5 pages)
25 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-30
(1 page)
24 November 2020Appointment of a voluntary liquidator (3 pages)
5 November 2020Registered office address changed from 10 Storey's Gate 1st Floor Clutha House London SW1P 3AY England to 25 Moorgate London EC2R 6AY on 5 November 2020 (2 pages)
28 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
17 August 2020Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 10 Storey's Gate 1st Floor Clutha House London SW1P 3AY on 17 August 2020 (1 page)
10 August 2020Termination of appointment of David Riches as a director on 17 July 2020 (1 page)
26 July 2020Appointment of Mr Stuart Matthew Malcolmson as a director on 17 July 2020 (2 pages)
21 July 2020Termination of appointment of Martin Charles Shirley as a director on 17 July 2020 (1 page)
21 July 2020Withdrawal of a person with significant control statement on 21 July 2020 (2 pages)
21 July 2020Notification of The Rumi Foundation as a person with significant control on 17 July 2020 (2 pages)
21 July 2020Termination of appointment of Martin Charles Shirley as a secretary on 17 July 2020 (1 page)
15 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 February 2020Satisfaction of charge 022468580003 in full (1 page)
5 November 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
3 October 2017Cessation of Martin Charles Shirley as a person with significant control on 2 October 2017 (1 page)
3 October 2017Cessation of Martin Charles Shirley as a person with significant control on 3 October 2017 (1 page)
3 October 2017Notification of a person with significant control statement (2 pages)
3 October 2017Notification of a person with significant control statement (2 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4,000
(5 pages)
10 December 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4,000
(5 pages)
21 October 2015Registration of charge 022468580003, created on 16 October 2015 (5 pages)
21 October 2015Registration of charge 022468580003, created on 16 October 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4,000
(5 pages)
5 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4,000
(5 pages)
5 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4,000
(5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4,000
(5 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4,000
(5 pages)
1 November 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 4,000
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Martin Charles Shirley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Martin Charles Shirley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Martin Charles Shirley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Riches on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Riches on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for David Riches on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2008Return made up to 03/10/08; full list of members (4 pages)
14 October 2008Return made up to 03/10/08; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 2007Return made up to 03/10/07; full list of members (3 pages)
24 October 2007Return made up to 03/10/07; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Return made up to 03/10/06; full list of members (3 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Return made up to 03/10/06; full list of members (3 pages)
16 February 2006Registered office changed on 16/02/06 from: 7-10 batemans row london EC2A 3HH (1 page)
16 February 2006Registered office changed on 16/02/06 from: 7-10 batemans row london EC2A 3HH (1 page)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (3 pages)
8 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2006Company name changed visible edge LIMITED\certificate issued on 03/01/06 (2 pages)
3 January 2006Company name changed visible edge LIMITED\certificate issued on 03/01/06 (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
19 December 2005Secretary resigned (1 page)
19 December 2005Secretary resigned (1 page)
14 October 2005Return made up to 03/10/05; full list of members (7 pages)
14 October 2005Return made up to 03/10/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 November 2004Return made up to 03/10/04; full list of members (8 pages)
25 November 2004Return made up to 03/10/04; full list of members (8 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 October 2003Return made up to 03/10/03; full list of members (7 pages)
13 October 2003Return made up to 03/10/03; full list of members (7 pages)
10 October 2002Return made up to 03/10/02; full list of members (7 pages)
10 October 2002Return made up to 03/10/02; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 October 2001Return made up to 20/10/01; full list of members (6 pages)
26 October 2001Return made up to 20/10/01; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
16 October 2000Return made up to 20/10/00; full list of members (6 pages)
16 October 2000Return made up to 20/10/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 November 1999Return made up to 20/10/99; full list of members (6 pages)
29 November 1999Return made up to 20/10/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 October 1998Return made up to 20/10/98; no change of members (4 pages)
15 October 1998Return made up to 20/10/98; no change of members (4 pages)
21 July 1998Full accounts made up to 31 December 1997 (10 pages)
21 July 1998Full accounts made up to 31 December 1997 (10 pages)
16 March 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
16 March 1998Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
22 October 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1997Registered office changed on 25/09/97 from: first floor the old school house 66 leonard street london EC2A 4QX (1 page)
25 September 1997Registered office changed on 25/09/97 from: first floor the old school house 66 leonard street london EC2A 4QX (1 page)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
22 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 October 1996Return made up to 20/10/96; full list of members (6 pages)
20 October 1996Return made up to 20/10/96; full list of members (6 pages)
26 March 1996Director's particulars changed (1 page)
26 March 1996Director's particulars changed (1 page)
24 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
24 November 1995Accounts for a small company made up to 30 June 1995 (5 pages)
13 November 1995Return made up to 20/10/95; no change of members (4 pages)
13 November 1995Return made up to 20/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)