Company NameBattersea Park Developments Limited
DirectorAnthony Ashley Wilson
Company StatusActive
Company Number04409836
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Ashley Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Lidwells Lane
Goudhurst
Kent
TN17 1EP
Secretary NameAnn Brown Bell
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Mossman Drive
Caddington
Bedfordshire
LU1 4EX
Director NameMrs Sarah Montague Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(13 years after company formation)
Appointment Duration7 years (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Winchester Stables
Winchester Walk
London
SE1 9AG
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2002(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address18 Winchester Stables
Winchester Walk
London
SE1 9AG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

2 at £1Anthony Ashley Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£310,827
Cash£1,134
Current Liabilities£41,282

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

17 November 2004Delivered on: 19 November 2004
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 elm park brixton london SW2 2UB. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 September 2002Delivered on: 3 October 2002
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 8 parkgate road london all other f/h and l/h property now vested in the mortgagor.
Outstanding
21 June 2002Delivered on: 3 July 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
8 November 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
27 September 2023Appointment of Mrs Michelle Helen Clarke as a secretary on 25 September 2023 (2 pages)
18 September 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
15 April 2023Compulsory strike-off action has been discontinued (1 page)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
10 August 2022Amended total exemption full accounts made up to 30 April 2019 (9 pages)
10 August 2022Amended total exemption full accounts made up to 30 April 2020 (9 pages)
10 August 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
10 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
4 May 2022Compulsory strike-off action has been discontinued (1 page)
27 April 2022Termination of appointment of Sarah Montague Wilson as a director on 21 April 2022 (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
28 April 2021Registered office address changed from Flat 30 5 Elm Park Gardens London SW10 9QQ England to 18 Winchester Stables Winchester Walk London SE1 9AG on 28 April 2021 (1 page)
5 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
16 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 March 2020Registered office address changed from 18 Winchester Walk 18 Winchester Walk London SE1 9AG England to Flat 30 5 Elm Park Gardens London SW10 9QQ on 30 March 2020 (1 page)
2 March 2020Registered office address changed from 26 Ives Street London SW3 2nd to 18 Winchester Walk 18 Winchester Walk London SE1 9AG on 2 March 2020 (1 page)
27 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
25 April 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
25 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
19 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
14 December 2017Termination of appointment of Ann Brown Bell as a secretary on 14 December 2017 (1 page)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
9 February 2016Satisfaction of charge 3 in full (1 page)
9 February 2016Satisfaction of charge 3 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 2 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 2 in full (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 November 2015Appointment of Mrs Sarah Montague Wilson as a director on 6 April 2015 (2 pages)
11 November 2015Appointment of Mrs Sarah Montague Wilson as a director on 6 April 2015 (2 pages)
11 November 2015Appointment of Mrs Sarah Montague Wilson as a director on 6 April 2015 (2 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 August 2014Registered office address changed from 57 Buckingham Gate St James's Park London SW1E 6AJ to 26 Ives Street London SW3 2ND on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 57 Buckingham Gate St James's Park London SW1E 6AJ to 26 Ives Street London SW3 2ND on 28 August 2014 (1 page)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
1 May 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
28 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 June 2009Registered office changed on 23/06/2009 from 19/21 grosvenor gardens c/o ashley wilson solicitors london SW1W 0BD (1 page)
23 June 2009Registered office changed on 23/06/2009 from 19/21 grosvenor gardens c/o ashley wilson solicitors london SW1W 0BD (1 page)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
20 April 2009Return made up to 05/04/09; full list of members (3 pages)
12 June 2008Return made up to 05/04/08; full list of members (3 pages)
12 June 2008Return made up to 05/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 September 2007Return made up to 05/04/07; full list of members (2 pages)
13 September 2007Return made up to 05/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 April 2006Return made up to 05/04/06; full list of members (2 pages)
7 April 2006Return made up to 05/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 April 2005Return made up to 05/04/05; full list of members (2 pages)
13 April 2005Return made up to 05/04/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
15 November 2004Return made up to 05/04/04; full list of members (6 pages)
15 November 2004Return made up to 05/04/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
12 June 2003Return made up to 05/04/03; full list of members (6 pages)
12 June 2003Return made up to 05/04/03; full list of members (6 pages)
1 June 2003Secretary's particulars changed (1 page)
1 June 2003Secretary's particulars changed (1 page)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
3 July 2002Particulars of mortgage/charge (7 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Registered office changed on 10/06/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Registered office changed on 10/06/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
5 April 2002Incorporation (17 pages)
5 April 2002Incorporation (17 pages)