8976 Whitemarsh Avenue
Sarasota
Florida 34238
United States
Director Name | Mr Andrew Nicholson Batty |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United States |
Correspondence Address | The Mint House 8976 Whitemarsh Avenue Sarasota Florida 34238 |
Secretary Name | Susan Jackson Batty |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Mint House 8976 Whitemarsh Avenue Sarasota Florida 34238 United States |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Andrew Nicholson Batty 50.00% Ordinary |
---|---|
50 at £1 | Susan Jackson Batty 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £32,704 |
Net Worth | £320,426 |
Cash | £6,728 |
Current Liabilities | £40,378 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
3 June 2003 | Delivered on: 12 June 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from fitweb limited to the chargee on any account whatsoever. Particulars: F/H property 9/11 butcher row salisbury t/n WT194964 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
---|---|
11 December 2002 | Delivered on: 23 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from fitweb limited to the chargee on any account whatsoever. Particulars: By way of charge with full title guarantee all the mortgagors present and future interests in and in the proceeds of sale of the property being kelly's bar, 46-48 yorkshire street, oldham t/no. GM729066. See the mortgage charge document for full details. Outstanding |
18 May 2001 | Delivered on: 23 May 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from fitweb limited to the chargee on any account whatsoever. Particulars: All the mortgagors present and future interest in and in the proceeds of sale of the freehold property known as or being 67/69 bradshaw gate leigh title number GM197883. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 May 2001 | Delivered on: 23 May 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from fitweb limited to the chargee on any account whatsoever. Particulars: All the mortgagors present and future interest in and in the proceeds of sale of the freehold property known as or being 12 church street ormskirk title number LA530466. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 May 2001 | Delivered on: 23 May 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from fitweb limited to the chargee on any account whatsoever. Particulars: All the mortgagors present and future interest in and the proceeds of sale of the freehold property known as 8 the square bramhall. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 February 2011 | Delivered on: 28 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from fitweb limited to the chargee on any account whatsoever. Particulars: F/H property k/a derwen house ffordd derwen rhyl denbighshire t/no. WA869482 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts, moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 May 2007 | Delivered on: 29 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from fitweb limited to the chargee on any account whatsoever. Particulars: 9-11 low street keighly t/n wyk 521670 and wyk 750359. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 May 2007 | Delivered on: 29 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from fitweb limited to the chargee on any account whatsoever. Particulars: F/H property k/a 4-20 victoria square droitwich t/n hw 130673. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 May 2007 | Delivered on: 29 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from fitweb limited to the chargee on any account whatsoever. Particulars: 6E taff street and 19 market street poty. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
21 January 2005 | Delivered on: 9 February 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from portia property limited partnership to the chargee on any account whatsoever. Particulars: 120 cleveland street birkenhead t/no MS268870, 84-92 st peters street derby t/no DY94580, 3 bay tree hill liskeard t/no CL31803 for further details of properties see form 395 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
4 May 2001 | Delivered on: 9 May 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from fitweb LTD to the chargee on any account whatsoever. Particulars: 60-66 leigh, leigh, 1-7 (odd) reeves street leigh land and buildings on the east side of leigh road leigh t/nos: GM144360 GM353660 GM852475 and GM850575. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
18 May 2001 | Delivered on: 23 May 2001 Satisfied on: 9 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from fitweb limited to the chargee on any account whatsoever. Particulars: All the mortgagors present and future interest in and the proceeds of sale of 52 lord street fleetwood. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
26 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 19 October 2020 (1 page) |
28 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
29 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 November 2016 | Satisfaction of charge 11 in full (2 pages) |
10 November 2016 | Satisfaction of charge 11 in full (2 pages) |
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 October 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
2 October 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
17 August 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
7 June 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
2 August 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Andrew Nicholson Batty on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Susan Jackson Batty on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Susan Jackson Batty on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Susan Jackson Batty on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Andrew Nicholson Batty on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Andrew Nicholson Batty on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption full accounts made up to 31 May 2009 (15 pages) |
1 April 2010 | Total exemption full accounts made up to 31 May 2009 (15 pages) |
2 July 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
2 July 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
11 June 2008 | Return made up to 16/05/08; full list of members (5 pages) |
9 June 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
9 June 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
14 September 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
14 September 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 September 2007 | Return made up to 16/05/07; full list of members (5 pages) |
3 September 2007 | Return made up to 16/05/07; full list of members (5 pages) |
29 May 2007 | Particulars of mortgage/charge (5 pages) |
29 May 2007 | Particulars of mortgage/charge (5 pages) |
29 May 2007 | Particulars of mortgage/charge (5 pages) |
29 May 2007 | Particulars of mortgage/charge (5 pages) |
29 May 2007 | Particulars of mortgage/charge (5 pages) |
29 May 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 16/05/06; full list of members (5 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 16/05/06; full list of members (5 pages) |
15 June 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
15 June 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
6 September 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
6 September 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
31 August 2005 | Return made up to 16/05/05; full list of members (2 pages) |
31 August 2005 | Return made up to 16/05/05; full list of members (2 pages) |
31 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
31 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
9 February 2005 | Particulars of mortgage/charge (6 pages) |
9 February 2005 | Particulars of mortgage/charge (6 pages) |
4 October 2004 | Full accounts made up to 31 May 2003 (14 pages) |
4 October 2004 | Full accounts made up to 31 May 2003 (14 pages) |
14 July 2004 | Return made up to 16/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 16/05/04; full list of members (7 pages) |
3 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
3 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
1 October 2003 | Full accounts made up to 31 May 2002 (14 pages) |
1 October 2003 | Full accounts made up to 31 May 2002 (14 pages) |
11 September 2003 | Return made up to 16/05/03; full list of members (5 pages) |
11 September 2003 | Return made up to 16/05/03; full list of members (5 pages) |
12 June 2003 | Particulars of mortgage/charge (5 pages) |
12 June 2003 | Particulars of mortgage/charge (5 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2003 | Resolutions
|
6 May 2003 | Resolutions
|
3 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
3 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
23 December 2002 | Particulars of mortgage/charge (5 pages) |
23 December 2002 | Particulars of mortgage/charge (5 pages) |
20 August 2002 | Return made up to 16/05/02; full list of members (5 pages) |
20 August 2002 | Return made up to 16/05/02; full list of members (5 pages) |
19 March 2002 | Full accounts made up to 31 May 2001 (11 pages) |
19 March 2002 | Full accounts made up to 31 May 2001 (11 pages) |
19 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
23 May 2001 | Particulars of mortgage/charge (5 pages) |
23 May 2001 | Particulars of mortgage/charge (5 pages) |
23 May 2001 | Particulars of mortgage/charge (5 pages) |
23 May 2001 | Particulars of mortgage/charge (5 pages) |
23 May 2001 | Particulars of mortgage/charge (5 pages) |
23 May 2001 | Particulars of mortgage/charge (5 pages) |
23 May 2001 | Particulars of mortgage/charge (5 pages) |
23 May 2001 | Particulars of mortgage/charge (5 pages) |
9 May 2001 | Particulars of mortgage/charge (4 pages) |
9 May 2001 | Particulars of mortgage/charge (4 pages) |
16 June 2000 | Ad 16/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 June 2000 | Ad 16/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 2000 | New director appointed (3 pages) |
8 June 2000 | New director appointed (3 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (2 pages) |
23 May 2000 | Director resigned (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
16 May 2000 | Incorporation (17 pages) |
16 May 2000 | Incorporation (17 pages) |