Tolpits Lane
Watford
Hertfordshire
WD18 9PX
Secretary Name | Amanda Johan Battersby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(6 days after company formation) |
Appointment Duration | 17 years, 12 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS |
Director Name | Guy Robert Davies |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(6 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 27 August 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | daviesbattersby.com |
---|---|
Telephone | 020 76211090 |
Telephone region | London |
Registered Address | Rooms 310-311, 3rd Floor Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
80 at £1 | Mr Patrick James Battersby 80.00% Ordinary |
---|---|
20 at £1 | Mr Guy Robert Davies 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,882,471 |
Cash | £1,622,122 |
Current Liabilities | £772,891 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
8 February 2021 | Delivered on: 23 February 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H ground floor flat 21 gap road london t/no: SGL810579. Outstanding |
---|---|
29 December 2014 | Delivered on: 16 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 3A haydon park road wimbledon london. Outstanding |
29 December 2014 | Delivered on: 12 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Ground floor flat being 21 gap road, london, garden & parking space london. Outstanding |
23 February 2021 | Registration of charge 029734100003, created on 8 February 2021 (10 pages) |
---|---|
6 November 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
28 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
17 January 2020 | Satisfaction of charge 029734100001 in full (4 pages) |
10 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
10 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
27 October 2018 | Registered office address changed from Dowgate Hill House Rooms 310-311, 3rd Floor, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU England to Rooms 310-311, 3rd Floor Dowgate Hill House, 14-16 Dowgate Hill London EC4R 2SU on 27 October 2018 (1 page) |
26 October 2018 | Registered office address changed from 70 Haydon Park Road Wimbledon London SW19 8JY United Kingdom to Dowgate Hill House Rooms 310-311, 3rd Floor, Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 26 October 2018 (1 page) |
18 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
5 October 2018 | Termination of appointment of Guy Robert Davies as a director on 27 August 2018 (1 page) |
5 October 2018 | Registered office address changed from St Michaels Rectory St Michaels Alley Cornhill London EC3V 9DS to 70 Haydon Park Road Wimbledon London SW19 8JY on 5 October 2018 (1 page) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
4 December 2017 | Director's details changed for Mr Patrick James Battersby on 27 October 2017 (2 pages) |
4 December 2017 | Director's details changed for Guy Robert Davies on 27 October 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Patrick James Battersby on 27 October 2017 (2 pages) |
4 December 2017 | Director's details changed for Guy Robert Davies on 27 October 2017 (2 pages) |
22 November 2017 | Change of details for Mr Patrick James Battersby as a person with significant control on 27 October 2017 (2 pages) |
22 November 2017 | Change of details for Mr Patrick James Battersby as a person with significant control on 27 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
7 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 January 2015 | Registration of charge 029734100002, created on 29 December 2014 (8 pages) |
16 January 2015 | Registration of charge 029734100002, created on 29 December 2014 (8 pages) |
12 January 2015 | Registration of charge 029734100001, created on 29 December 2014 (8 pages) |
12 January 2015 | Registration of charge 029734100001, created on 29 December 2014 (8 pages) |
8 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 November 2012 | Termination of appointment of Amanda Battersby as a secretary (1 page) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Termination of appointment of Amanda Battersby as a secretary (1 page) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 November 2011 | Director's details changed for Guy Robert Davies on 1 September 2011 (2 pages) |
22 November 2011 | Director's details changed for Guy Robert Davies on 1 September 2011 (2 pages) |
22 November 2011 | Director's details changed for Guy Robert Davies on 1 September 2011 (2 pages) |
21 November 2011 | Director's details changed for Patrick James Battersby on 1 September 2011 (2 pages) |
21 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Director's details changed for Patrick James Battersby on 1 September 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Amanda Johan Battersby on 1 September 2011 (2 pages) |
21 November 2011 | Director's details changed for Patrick James Battersby on 1 September 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Amanda Johan Battersby on 1 September 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Amanda Johan Battersby on 1 September 2011 (2 pages) |
21 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 June 2011 | Director's details changed for Patrick James Battersby on 20 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Amanda Johan Battersby on 13 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Patrick James Battersby on 20 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Amanda Johan Battersby on 13 June 2011 (2 pages) |
27 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Secretary's details changed (2 pages) |
26 October 2010 | Secretary's details changed (2 pages) |
26 October 2010 | Secretary's details changed for {officer_name} (2 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 March 2010 | Director's details changed for Patrick James Battersby on 24 February 2010 (2 pages) |
25 March 2010 | Director's details changed for Patrick James Battersby on 24 February 2010 (2 pages) |
12 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Patrick James Battersby on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Guy Robert Davies on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Patrick James Battersby on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Guy Robert Davies on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 04/10/08; full list of members (4 pages) |
17 November 2008 | Secretary's change of particulars / amanda battersby / 28/04/2008 (1 page) |
17 November 2008 | Secretary's change of particulars / amanda battersby / 28/04/2008 (1 page) |
17 November 2008 | Director's change of particulars / patrick battersby / 28/04/2008 (1 page) |
17 November 2008 | Director's change of particulars / patrick battersby / 28/04/2008 (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
5 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
2 January 2007 | Return made up to 04/10/06; full list of members (2 pages) |
2 January 2007 | Return made up to 04/10/06; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 December 2005 | Return made up to 04/10/05; full list of members (5 pages) |
6 December 2005 | Return made up to 04/10/05; full list of members (5 pages) |
19 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
19 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
11 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
20 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
29 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
29 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
7 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
7 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
30 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
30 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
16 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
13 September 2001 | Full accounts made up to 31 October 2000 (10 pages) |
13 September 2001 | Full accounts made up to 31 October 2000 (10 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: st michaels rectory cornhill london EC3V 9DS (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: st michaels rectory cornhill london EC3V 9DS (2 pages) |
15 January 2001 | Return made up to 04/10/00; full list of members (6 pages) |
15 January 2001 | Return made up to 04/10/00; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
16 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 July 2000 | Company name changed hewett battersby LIMITED\certificate issued on 19/07/00 (2 pages) |
18 July 2000 | Company name changed hewett battersby LIMITED\certificate issued on 19/07/00 (2 pages) |
6 April 2000 | Return made up to 04/10/99; full list of members
|
6 April 2000 | Return made up to 04/10/99; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
10 August 1999 | Return made up to 04/10/98; no change of members (4 pages) |
10 August 1999 | Return made up to 04/10/98; no change of members (4 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 October 1997 | Return made up to 04/10/97; no change of members
|
24 October 1997 | Return made up to 04/10/97; no change of members
|
22 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
22 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
13 February 1997 | Return made up to 04/10/96; full list of members (8 pages) |
13 February 1997 | Return made up to 04/10/96; full list of members (8 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: plantation house 31/35 fenchurch street london EC3M 3DX (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: plantation house 31/35 fenchurch street london EC3M 3DX (1 page) |
22 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
22 April 1996 | Full accounts made up to 31 October 1995 (14 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 6 sherlock mews london W1M 3RH (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: 6 sherlock mews london W1M 3RH (1 page) |
24 May 1995 | Company name changed hewett battersby (romania) limit ed\certificate issued on 25/05/95 (4 pages) |
24 May 1995 | Company name changed hewett battersby (romania) limit ed\certificate issued on 25/05/95 (4 pages) |
27 October 1994 | Company name changed createclaim LIMITED\certificate issued on 28/10/94 (2 pages) |
27 October 1994 | Company name changed createclaim LIMITED\certificate issued on 28/10/94 (2 pages) |
24 October 1994 | Secretary resigned;new secretary appointed (4 pages) |
24 October 1994 | Director resigned;new director appointed (4 pages) |
24 October 1994 | Director resigned;new director appointed (4 pages) |
24 October 1994 | Secretary resigned;new secretary appointed (4 pages) |
4 October 1994 | Incorporation (19 pages) |
4 October 1994 | Incorporation (19 pages) |