Company NameBATZ Limited
DirectorsElizabeth Juliet Tyler and William Patrick Franklin Tyler
Company StatusActive
Company Number04751199
CategoryPrivate Limited Company
Incorporation Date1 May 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Elizabeth Juliet Tyler
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr William Patrick Franklin Tyler
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMrs Elizabeth Juliet Tyler
NationalityBritish
StatusCurrent
Appointed01 May 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

70 at £1William Patrick Franklin Tyler
70.00%
Ordinary
30 at £1Elizabeth Juliet Tyler
30.00%
Ordinary

Financials

Year2014
Net Worth£13,812
Cash£34,773
Current Liabilities£28,605

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 Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

7 August 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
1 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
30 April 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
2 September 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
6 April 2021Secretary's details changed for Mrs Elizabeth Juliet Tyler on 6 April 2021 (1 page)
6 April 2021Change of details for Mr William Patrick Franklin Tyler as a person with significant control on 6 April 2021 (2 pages)
6 April 2021Director's details changed for Mr William Patrick Franklin Tyler on 6 April 2021 (2 pages)
6 April 2021Change of details for Mrs Elizabeth Juliet Tyler as a person with significant control on 6 April 2021 (2 pages)
6 April 2021Director's details changed for Mrs Elizabeth Juliet Tyler on 6 April 2021 (2 pages)
26 June 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
5 July 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
14 June 2018Second filing of the annual return made up to 30 April 2016 (18 pages)
14 June 2018Second filing of Confirmation Statement dated 30/04/2017 (7 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
22 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
22 August 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
22 June 2017Registered office address changed from , Ibex House 162-164 Arthur Road, London, SW19 8AQ, England to 35 Ballards Lane London N3 1XW on 22 June 2017 (1 page)
22 June 2017Confirmation statement made on 30 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 14/06/2018.
(7 pages)
22 June 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
22 June 2017Registered office address changed from Ibex House 162-164 Arthur Road London SW19 8AQ England to 35 Ballards Lane London N3 1XW on 22 June 2017 (1 page)
14 June 2017Registered office address changed from , 35 Ballards Lane, London, N3 1XW, England to 35 Ballards Lane London N3 1XW on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road London SW19 8AQ on 14 June 2017 (1 page)
3 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2018.
(7 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(5 pages)
6 October 2015Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 June 2012Registered office address changed from , 189 Bickenhall Mansions, Baker Street, London, W1U 6BX on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 27 June 2012 (1 page)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2009Return made up to 01/05/09; full list of members (4 pages)
27 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
21 May 2008Return made up to 01/05/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 May 2007Return made up to 01/05/07; full list of members (2 pages)
23 May 2007Return made up to 01/05/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 June 2006Return made up to 01/05/06; full list of members (2 pages)
2 June 2006Return made up to 01/05/06; full list of members (2 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 May 2005Return made up to 01/05/05; full list of members (2 pages)
13 May 2005Return made up to 01/05/05; full list of members (2 pages)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 2004Return made up to 01/05/04; full list of members (7 pages)
4 June 2004Return made up to 01/05/04; full list of members (7 pages)
2 June 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 June 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (3 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003New secretary appointed;new director appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 16 saint john street, london, EC1M 4NT (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 16 saint john street london EC1M 4NT (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
1 May 2003Incorporation (14 pages)
1 May 2003Incorporation (14 pages)