Company NameBattersea Crime Prevention Panel
Company StatusActive
Company Number03731933
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 March 1999(25 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Marlene Gwen Price  Bem
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Scholey House
Ingrave Street
London
SW11 2SE
Director NameMrs Marlene Gwen Price  B.E.M.
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Scholey House
Ingrave Street
London
SW11 2SE
Director NameMr Charles Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1999(6 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressG002 Du Cane Court
Balham High Road
London
SW17 7JS
Secretary NameMr John David Hallmark
StatusCurrent
Appointed21 April 2021(22 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address43 Elspeth Road
London
SW11 1DW
Director NameMr Stuart Edwards
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance
Country of ResidenceEngland
Correspondence Address87 Stormont Road
London
SW11 5EJ
Director NameCol Martin Stratton Cbe
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(24 years, 1 month after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Paveley Drive
London
SW11 3TP
Director NameMr Freddie Morrison
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(24 years, 1 month after company formation)
Appointment Duration1 year
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address36 Carminia Road
London
SW17 8AH
Director NameMrs Syeda Islam
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(24 years, 1 month after company formation)
Appointment Duration1 year
RoleCommunity Worker
Country of ResidenceEngland
Correspondence AddressTamarind 1 Takhar Mews
London
SW11 2UT
Director NameMrs Sarah Banham
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(24 years, 1 month after company formation)
Appointment Duration1 year
RolePublic Relations
Country of ResidenceEngland
Correspondence Address21 Juer Street
London
SW11 4RE
Director NameMr Martin Stratton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Paveley Drive
Morgans Walk
London
SW11 3TP
Director NameHenrietta Croker Poole Mbe
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Rosenau Crescent
London
SW11 4RY
Director NameEric Langcaster
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleSelf Employed
Correspondence Address29 Hillbury Road
London
SW17 8JT
Secretary NameDavid Alexander Floyd Marsden Tulloch
NationalityBritish
StatusResigned
Appointed12 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBattersea Police Station
112 Battersea Bridge Road
London
SW11 3AF
Secretary NameAnthony Arthur Croker Poole
NationalityBritish
StatusResigned
Appointed22 September 1999(6 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 20 April 2011)
RoleRetired
Correspondence Address17 Rosenau Crescent
London
SW11 4RY
Secretary NameJames Edmund Milan
NationalityBritish
StatusResigned
Appointed20 April 2011(12 years, 1 month after company formation)
Appointment Duration10 years (resigned 21 April 2021)
RoleCompany Director
Correspondence Address20 Priory Road
Cheam
Sutton
Surrey
SM3 8LN
Director NameMrs Catherine Emma Meacock
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(14 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 31 July 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address12 Berber Road
London
SW11 6RZ
Director NameMr Andrew Paul Healey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2015(16 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39a Bolingbroke Grove
London
SW11 6EH

Contact

Websitebatterseasummerscheme.org
Telephone020 79785865
Telephone regionLondon

Location

Registered Address9 Hare & Billet Road
London
SE3 0RB
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£268,725
Net Worth£298,560
Cash£313,809
Current Liabilities£16,535

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

15 November 2023Director's details changed for Mrs Marlene Gwen Price B.E.M. on 14 November 2023 (2 pages)
15 November 2023Director's details changed for Mrs Sarah Linda Jane Banham on 14 November 2023 (2 pages)
15 November 2023Termination of appointment of Martin Stratton as a director on 14 November 2023 (1 page)
15 November 2023Appointment of Colonel Martin Stratton Cbe as a director on 19 April 2023 (2 pages)
15 November 2023Appointment of Mrs Syeda Islam as a director on 19 April 2023 (2 pages)
15 November 2023Appointment of Mr Freddie Morrison as a director on 19 April 2023 (2 pages)
15 November 2023Director's details changed for Mr Freddie Morrison on 14 November 2023 (2 pages)
15 November 2023Appointment of Mrs Sarah Linda Jane Banham as a director on 19 April 2023 (2 pages)
15 November 2023Director's details changed for Mrs Syeda Islam on 14 November 2023 (2 pages)
13 November 2023Termination of appointment of Henrietta Croker Poole Mbe as a director on 19 April 2023 (1 page)
11 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
1 February 2023Total exemption full accounts made up to 31 March 2022 (22 pages)
16 September 2022Registered office address changed from C/O Field Sullivan Limited Chartered Accountants Neptune House 70 Royal Hill London SE10 8RF to 9 Hare & Billet Road London SE3 0RB on 16 September 2022 (1 page)
19 August 2022Termination of appointment of Catherine Emma Meacock as a director on 31 July 2022 (1 page)
19 August 2022Appointment of Mr Stuart Edwards as a director on 1 August 2022 (2 pages)
13 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
29 April 2021Appointment of Mr John David Hallmark as a secretary on 21 April 2021 (2 pages)
29 April 2021Termination of appointment of James Edmund Milan as a secretary on 21 April 2021 (1 page)
19 February 2021Total exemption full accounts made up to 31 March 2020 (21 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
6 January 2020Accounts for a small company made up to 31 March 2019 (22 pages)
2 November 2019Termination of appointment of Andrew Paul Healey as a director on 23 October 2019 (1 page)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (20 pages)
16 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
5 January 2018Accounts for a small company made up to 31 March 2017 (20 pages)
5 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
11 January 2017Full accounts made up to 31 March 2016 (18 pages)
11 January 2017Full accounts made up to 31 March 2016 (18 pages)
17 May 2016Annual return made up to 10 May 2016 no member list (8 pages)
17 May 2016Annual return made up to 10 May 2016 no member list (8 pages)
28 April 2016Director's details changed for Mrs Marlene Gwen Price Bem on 27 April 2016 (2 pages)
28 April 2016Director's details changed for Mrs Marlene Gwen Price Bem on 27 April 2016 (2 pages)
24 January 2016Director's details changed for Adrian Keith Charles Jones on 24 January 2016 (2 pages)
24 January 2016Director's details changed for Adrian Keith Charles Jones on 24 January 2016 (2 pages)
11 January 2016Full accounts made up to 31 March 2015 (19 pages)
11 January 2016Full accounts made up to 31 March 2015 (19 pages)
21 December 2015Appointment of Mr Andrew Paul Healey as a director on 21 June 2015 (2 pages)
21 December 2015Appointment of Mr Andrew Paul Healey as a director on 21 June 2015 (2 pages)
10 June 2015Annual return made up to 10 May 2015 no member list (7 pages)
10 June 2015Director's details changed for Mrs Marlene Gwen Price on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Colonel Martin Stratton on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Colonel Martin Stratton on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Mrs Marlene Gwen Price on 10 June 2015 (2 pages)
10 June 2015Annual return made up to 10 May 2015 no member list (7 pages)
14 January 2015Full accounts made up to 31 March 2014 (18 pages)
14 January 2015Full accounts made up to 31 March 2014 (18 pages)
23 May 2014Annual return made up to 10 May 2014 no member list (7 pages)
23 May 2014Director's details changed for Mrs Marlene Gwen Price on 30 September 2011 (2 pages)
23 May 2014Director's details changed for Mrs Marlene Gwen Price on 30 September 2011 (2 pages)
23 May 2014Annual return made up to 10 May 2014 no member list (7 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
29 May 2013Appointment of Mrs Catherine Emma Meacock as a director (2 pages)
29 May 2013Appointment of Mrs Catherine Emma Meacock as a director (2 pages)
28 May 2013Director's details changed for Henrietta Croker Poole Mba on 28 May 2013 (2 pages)
28 May 2013Annual return made up to 10 May 2013 no member list (6 pages)
28 May 2013Director's details changed for Henrietta Croker Poole Mba on 28 May 2013 (2 pages)
28 May 2013Annual return made up to 10 May 2013 no member list (6 pages)
20 December 2012Full accounts made up to 31 March 2012 (20 pages)
20 December 2012Full accounts made up to 31 March 2012 (20 pages)
30 October 2012Registered office address changed from C/O Susan Field Limited Chartered Accountants Neptune House 70 Royal Hill London SE10 8RF on 30 October 2012 (1 page)
30 October 2012Registered office address changed from C/O Susan Field Limited Chartered Accountants Neptune House 70 Royal Hill London SE10 8RF on 30 October 2012 (1 page)
6 August 2012Auditor's resignation (1 page)
6 August 2012Auditor's resignation (1 page)
25 May 2012Director's details changed for Marlene Gwen Price on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Henrietta Croker Poole Mba on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Henrietta Croker Poole Mba on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Adrian Keith Charles Jones on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Marlene Gwen Price on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Martin Stratton on 25 May 2012 (2 pages)
25 May 2012Annual return made up to 10 May 2012 no member list (6 pages)
25 May 2012Director's details changed for Adrian Keith Charles Jones on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Mr Martin Stratton on 25 May 2012 (2 pages)
25 May 2012Annual return made up to 10 May 2012 no member list (6 pages)
22 December 2011Full accounts made up to 31 March 2011 (21 pages)
22 December 2011Full accounts made up to 31 March 2011 (21 pages)
18 August 2011Annual return made up to 10 May 2011 (16 pages)
18 August 2011Annual return made up to 10 May 2011 (16 pages)
28 July 2011Termination of appointment of Anthony Croker Poole as a secretary (2 pages)
28 July 2011Registered office address changed from 112 Battersea Bridge Road London SW11 3AF on 28 July 2011 (2 pages)
28 July 2011Registered office address changed from 112 Battersea Bridge Road London SW11 3AF on 28 July 2011 (2 pages)
28 July 2011Appointment of James Edmund Milan as a secretary (3 pages)
28 July 2011Termination of appointment of Anthony Croker Poole as a secretary (2 pages)
28 July 2011Appointment of James Edmund Milan as a secretary (3 pages)
11 January 2011Full accounts made up to 31 March 2010 (20 pages)
11 January 2011Full accounts made up to 31 March 2010 (20 pages)
18 May 2010Annual return made up to 10 May 2010 (16 pages)
18 May 2010Annual return made up to 10 May 2010 (16 pages)
26 January 2010Full accounts made up to 31 March 2009 (19 pages)
26 January 2010Full accounts made up to 31 March 2009 (19 pages)
14 May 2009Annual return made up to 12/03/09 (10 pages)
14 May 2009Annual return made up to 12/03/09 (10 pages)
15 December 2008Full accounts made up to 31 March 2008 (19 pages)
15 December 2008Full accounts made up to 31 March 2008 (19 pages)
30 April 2008Annual return made up to 12/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 April 2008Annual return made up to 12/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
2 February 2008Full accounts made up to 31 March 2007 (18 pages)
7 August 2007Annual return made up to 12/03/07 (5 pages)
7 August 2007Annual return made up to 12/03/07 (5 pages)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
8 February 2007Full accounts made up to 31 March 2006 (18 pages)
5 April 2006Annual return made up to 12/03/06 (5 pages)
5 April 2006Annual return made up to 12/03/06 (5 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
2 June 2005Annual return made up to 12/03/05 (5 pages)
2 June 2005Annual return made up to 12/03/05 (5 pages)
17 January 2005Full accounts made up to 31 March 2004 (14 pages)
17 January 2005Full accounts made up to 31 March 2004 (14 pages)
10 November 2004Annual return made up to 12/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 November 2004Annual return made up to 12/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 January 2004Full accounts made up to 31 March 2003 (13 pages)
30 January 2004Full accounts made up to 31 March 2003 (13 pages)
8 July 2003Annual return made up to 12/03/03
  • 363(288) ‐ Secretary resigned
(5 pages)
8 July 2003Annual return made up to 12/03/03
  • 363(288) ‐ Secretary resigned
(5 pages)
28 January 2003Full accounts made up to 31 March 2002 (12 pages)
28 January 2003Full accounts made up to 31 March 2002 (12 pages)
29 May 2002Annual return made up to 12/03/02 (4 pages)
29 May 2002Annual return made up to 12/03/02 (4 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 February 2002Full accounts made up to 31 March 2001 (11 pages)
20 March 2001Annual return made up to 12/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 2001Annual return made up to 12/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 January 2001Full accounts made up to 31 March 2000 (11 pages)
27 March 2000Annual return made up to 12/03/00 (4 pages)
27 March 2000Director resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Annual return made up to 12/03/00 (4 pages)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
12 March 1999Incorporation (27 pages)
12 March 1999Incorporation (27 pages)