Company NameBatchwood Limited
DirectorJanet Kao
Company StatusActive
Company Number03517443
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Janet Kao
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1999(11 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Mandeville Road
London
N14 7NJ
Director NameAaron Kao
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 February 1999)
RoleCompany Director
Correspondence Address71 Kendal Avenue
Edmonton
London
N18 1NE
Secretary NameLianne Kao
NationalityBritish
StatusResigned
Appointed08 April 1998(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 February 1999)
RoleSecretary
Correspondence Address44 Brunswick Crescent
New Southgate
London
N11 1EB
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameCity Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2000)
Correspondence Address29 Harper Road
The Borough
London
SE1 6AW
Secretary NameASD Consultants Limited (Corporation)
StatusResigned
Appointed14 July 2000(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 February 2010)
Correspondence Address94 Seymour Place
London
W1H 1NB

Contact

Websitecgremovals.com

Location

Registered Address96 Seymour Place
London
W1H 1NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Janet Kao
100.00%
Ordinary

Financials

Year2014
Net Worth£9,401
Cash£1,117
Current Liabilities£37,190

Accounts

Latest Accounts25 August 2022 (1 year, 8 months ago)
Next Accounts Due25 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End25 August

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

25 May 2023Micro company accounts made up to 25 August 2022 (3 pages)
11 April 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
25 May 2022Micro company accounts made up to 25 August 2021 (3 pages)
20 April 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
26 May 2021Micro company accounts made up to 25 August 2020 (3 pages)
29 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 25 August 2019 (3 pages)
6 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
24 May 2019Micro company accounts made up to 25 August 2018 (2 pages)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
25 May 2018Unaudited abridged accounts made up to 25 August 2017 (7 pages)
15 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 25 August 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 25 August 2016 (4 pages)
26 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 25 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 25 August 2015 (4 pages)
23 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
20 May 2015Total exemption small company accounts made up to 25 August 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 25 August 2014 (4 pages)
22 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 May 2014Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 8 May 2014 (1 page)
8 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 94-96 Seymour Place London W1H 1NB United Kingdom on 8 May 2014 (1 page)
8 May 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 March 2011Director's details changed for Janet Kao on 26 February 2010 (2 pages)
31 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
31 March 2011Registered office address changed from 94-96 Seymour Place London W1H 1NB on 31 March 2011 (1 page)
31 March 2011Registered office address changed from 94-96 Seymour Place London W1H 1NB on 31 March 2011 (1 page)
31 March 2011Termination of appointment of Asd Consultants Limited as a secretary (1 page)
31 March 2011Director's details changed for Janet Kao on 26 February 2010 (2 pages)
31 March 2011Termination of appointment of Asd Consultants Limited as a secretary (1 page)
31 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 March 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Janet Kao on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Janet Kao on 1 October 2009 (2 pages)
12 March 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
12 March 2010Secretary's details changed for Asd Consultants Limited on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Janet Kao on 1 October 2009 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 April 2009Return made up to 26/02/09; full list of members (3 pages)
6 April 2009Return made up to 26/02/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 March 2008Return made up to 26/02/08; full list of members (3 pages)
26 March 2008Return made up to 26/02/08; full list of members (3 pages)
5 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
30 March 2007Return made up to 26/02/07; full list of members (2 pages)
30 March 2007Return made up to 26/02/07; full list of members (2 pages)
17 October 2006Registered office changed on 17/10/06 from: asd house 20 craven terrace london W2 3QH (1 page)
17 October 2006Registered office changed on 17/10/06 from: asd house 20 craven terrace london W2 3QH (1 page)
18 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 March 2006Return made up to 26/02/06; full list of members (6 pages)
10 March 2006Return made up to 26/02/06; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 March 2005Return made up to 26/02/05; full list of members (6 pages)
8 March 2005Return made up to 26/02/05; full list of members (6 pages)
26 August 2004Amended accounts made up to 31 August 2003 (5 pages)
26 August 2004Amended accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
29 March 2004Return made up to 26/02/04; full list of members (6 pages)
29 March 2004Return made up to 26/02/04; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
12 March 2003Return made up to 26/02/03; full list of members (6 pages)
12 March 2003Return made up to 26/02/03; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 November 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
9 April 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
9 April 2002Return made up to 26/02/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(6 pages)
21 August 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
21 August 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
2 April 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(8 pages)
2 April 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(8 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
5 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
7 April 2000Return made up to 26/02/00; full list of members (6 pages)
7 April 2000Return made up to 26/02/00; full list of members (6 pages)
14 December 1999Accounting reference date extended from 28/02/99 to 25/08/99 (1 page)
14 December 1999Accounting reference date extended from 28/02/99 to 25/08/99 (1 page)
24 February 1999Registered office changed on 24/02/99 from: c/o the mat partnership 12 craven terrace lancaster gate london W2 3QD (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Registered office changed on 24/02/99 from: c/o the mat partnership 12 craven terrace lancaster gate london W2 3QD (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
22 February 1999Return made up to 26/02/99; full list of members (6 pages)
22 February 1999Return made up to 26/02/99; full list of members (6 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998Registered office changed on 21/04/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
26 February 1998Incorporation (12 pages)
26 February 1998Incorporation (12 pages)