Company NameSusandrew Limited
DirectorsSusan Jackson Batty and Andrew Nicholson Batty
Company StatusActive
Company Number03995076
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSusan Jackson Batty
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Mint House
8976 Whitemarsh Avenue
Sarasota
Florida 34238
United States
Director NameMr Andrew Nicholson Batty
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited States
Correspondence AddressThe Mint House 8976 Whitemarsh Avenue
Sarasota
Florida
34238
Secretary NameSusan Jackson Batty
NationalityBritish
StatusCurrent
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Mint House
8976 Whitemarsh Avenue
Sarasota
Florida 34238
United States
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Andrew Nicholson Batty
50.00%
Ordinary
50 at £1Susan Jackson Batty
50.00%
Ordinary

Financials

Year2014
Turnover£32,704
Net Worth£320,426
Cash£6,728
Current Liabilities£40,378

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

3 June 2003Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2011Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

26 January 2021Compulsory strike-off action has been discontinued (1 page)
25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
19 October 2020Registered 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 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
29 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 November 2016Satisfaction of charge 11 in full (2 pages)
10 November 2016Satisfaction of charge 11 in full (2 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 October 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
2 October 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
17 August 2015Registered 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 2015Registered 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 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
2 August 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 15 (10 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Andrew Nicholson Batty on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Susan Jackson Batty on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Susan Jackson Batty on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Susan Jackson Batty on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Andrew Nicholson Batty on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Andrew Nicholson Batty on 1 October 2009 (2 pages)
1 April 2010Total exemption full accounts made up to 31 May 2009 (15 pages)
1 April 2010Total exemption full accounts made up to 31 May 2009 (15 pages)
2 July 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
2 July 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
20 May 2009Return made up to 16/05/09; full list of members (4 pages)
11 June 2008Return made up to 16/05/08; full list of members (5 pages)
11 June 2008Return made up to 16/05/08; full list of members (5 pages)
9 June 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
9 June 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
14 September 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
14 September 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 September 2007Return made up to 16/05/07; full list of members (5 pages)
3 September 2007Return made up to 16/05/07; full list of members (5 pages)
29 May 2007Particulars of mortgage/charge (5 pages)
29 May 2007Particulars of mortgage/charge (5 pages)
29 May 2007Particulars of mortgage/charge (5 pages)
29 May 2007Particulars of mortgage/charge (5 pages)
29 May 2007Particulars of mortgage/charge (5 pages)
29 May 2007Particulars of mortgage/charge (5 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 16/05/06; full list of members (5 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 16/05/06; full list of members (5 pages)
15 June 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
15 June 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
6 September 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
6 September 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
31 August 2005Return made up to 16/05/05; full list of members (2 pages)
31 August 2005Return made up to 16/05/05; full list of members (2 pages)
31 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
31 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
9 February 2005Particulars of mortgage/charge (6 pages)
9 February 2005Particulars of mortgage/charge (6 pages)
4 October 2004Full accounts made up to 31 May 2003 (14 pages)
4 October 2004Full accounts made up to 31 May 2003 (14 pages)
14 July 2004Return made up to 16/05/04; full list of members (7 pages)
14 July 2004Return made up to 16/05/04; full list of members (7 pages)
3 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
3 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
1 October 2003Full accounts made up to 31 May 2002 (14 pages)
1 October 2003Full accounts made up to 31 May 2002 (14 pages)
11 September 2003Return made up to 16/05/03; full list of members (5 pages)
11 September 2003Return made up to 16/05/03; full list of members (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
12 June 2003Particulars of mortgage/charge (5 pages)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
9 May 2003Declaration of satisfaction of mortgage/charge (1 page)
6 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
3 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
23 December 2002Particulars of mortgage/charge (5 pages)
23 December 2002Particulars of mortgage/charge (5 pages)
20 August 2002Return made up to 16/05/02; full list of members (5 pages)
20 August 2002Return made up to 16/05/02; full list of members (5 pages)
19 March 2002Full accounts made up to 31 May 2001 (11 pages)
19 March 2002Full accounts made up to 31 May 2001 (11 pages)
19 June 2001Return made up to 16/05/01; full list of members (6 pages)
19 June 2001Return made up to 16/05/01; full list of members (6 pages)
23 May 2001Particulars of mortgage/charge (5 pages)
23 May 2001Particulars of mortgage/charge (5 pages)
23 May 2001Particulars of mortgage/charge (5 pages)
23 May 2001Particulars of mortgage/charge (5 pages)
23 May 2001Particulars of mortgage/charge (5 pages)
23 May 2001Particulars of mortgage/charge (5 pages)
23 May 2001Particulars of mortgage/charge (5 pages)
23 May 2001Particulars of mortgage/charge (5 pages)
9 May 2001Particulars of mortgage/charge (4 pages)
9 May 2001Particulars of mortgage/charge (4 pages)
16 June 2000Ad 16/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 June 2000Ad 16/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 2000New director appointed (3 pages)
8 June 2000New director appointed (3 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (2 pages)
23 May 2000Director resigned (2 pages)
23 May 2000Registered office changed on 23/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
23 May 2000Registered office changed on 23/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
16 May 2000Incorporation (17 pages)
16 May 2000Incorporation (17 pages)