Company NameBattleforth Ltd
DirectorsOliver John Plummer and Graham Eric Bartholomew
Company StatusActive
Company Number04901179
CategoryPrivate Limited Company
Incorporation Date16 September 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Oliver John Plummer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ridgway Place
London
SW19 4EP
Director NameMr Graham Eric Bartholomew
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(9 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Ridgway Place
London
SW19 4EP
Secretary NameRidgway Financial Services Limited (Corporation)
StatusCurrent
Appointed01 October 2003(2 weeks, 1 day after company formation)
Appointment Duration20 years, 7 months
Correspondence Address9 Seagrave Road
London
SW6 1TX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address16 Ridgway Place
London
SW19 4EP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Oliver John Plummer
100.00%
Ordinary

Financials

Year2014
Turnover£9,000
Net Worth-£5,826
Cash£11,460
Current Liabilities£13,443

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

13 June 2013Delivered on: 14 June 2013
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Flat 10A 76 claremont road surbiton surrey. Notification of addition to or amendment of charge.
Outstanding
15 August 2007Delivered on: 16 August 2007
Satisfied on: 14 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10A 76 claremont road surbiton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 May 2007Delivered on: 1 June 2007
Satisfied on: 14 June 2013
Persons entitled: The Royal Bank of Scotland PLC

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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
29 July 2004Delivered on: 30 July 2004
Satisfied on: 7 February 2013
Persons entitled: Barclays 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: L/H property k/a flat 10A 76 claremont road surbition surrey KT6 4RW.
Fully Satisfied
19 November 2003Delivered on: 10 December 2003
Satisfied on: 13 March 2013
Persons entitled: Barclays Bank PLC

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.
Fully Satisfied

Filing History

14 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
6 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
16 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 June 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
5 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
13 April 2020Micro company accounts made up to 30 September 2019 (2 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
14 November 2014Total exemption full accounts made up to 30 September 2014 (7 pages)
14 November 2014Total exemption full accounts made up to 30 September 2014 (7 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
23 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
19 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
19 February 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
14 June 2013Satisfaction of charge 3 in full (4 pages)
14 June 2013Registration of charge 049011790005 (6 pages)
14 June 2013Satisfaction of charge 4 in full (4 pages)
14 June 2013Registration of charge 049011790005 (6 pages)
14 June 2013Satisfaction of charge 4 in full (4 pages)
14 June 2013Satisfaction of charge 3 in full (4 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2012Appointment of Mr Graham Eric Bartholomew as a director (2 pages)
16 November 2012Appointment of Mr Graham Eric Bartholomew as a director (2 pages)
12 October 2012Total exemption full accounts made up to 30 September 2012 (7 pages)
12 October 2012Total exemption full accounts made up to 30 September 2012 (7 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
12 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
9 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
9 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
30 November 2010Secretary's details changed for Ridgway Financial Services Limited on 1 January 2010 (2 pages)
30 November 2010Registered office address changed from 1-5 Lillie Road London SW6 1TX on 30 November 2010 (1 page)
30 November 2010Secretary's details changed for Ridgway Financial Services Limited on 1 January 2010 (2 pages)
30 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
30 November 2010Registered office address changed from 1-5 Lillie Road London SW6 1TX on 30 November 2010 (1 page)
30 November 2010Secretary's details changed for Ridgway Financial Services Limited on 1 January 2010 (2 pages)
30 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
29 November 2010Total exemption full accounts made up to 30 September 2010 (7 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
23 September 2009Return made up to 16/09/09; full list of members (3 pages)
23 September 2009Return made up to 16/09/09; full list of members (3 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
10 October 2008Return made up to 16/09/08; no change of members (6 pages)
10 October 2008Return made up to 16/09/08; no change of members (6 pages)
25 October 2007Total exemption full accounts made up to 30 September 2007 (7 pages)
25 October 2007Total exemption full accounts made up to 30 September 2007 (7 pages)
2 October 2007Return made up to 16/09/07; no change of members (6 pages)
2 October 2007Return made up to 16/09/07; no change of members (6 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
16 August 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
1 June 2007Particulars of mortgage/charge (3 pages)
24 November 2006Total exemption full accounts made up to 30 September 2006 (7 pages)
24 November 2006Total exemption full accounts made up to 30 September 2006 (7 pages)
2 October 2006Return made up to 16/09/06; full list of members (6 pages)
2 October 2006Return made up to 16/09/06; full list of members (6 pages)
28 April 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
28 April 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
13 September 2005Return made up to 16/09/05; full list of members (6 pages)
13 September 2005Return made up to 16/09/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
1 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 September 2004Return made up to 16/09/04; full list of members (6 pages)
13 September 2004Return made up to 16/09/04; full list of members (6 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (9 pages)
10 December 2003Particulars of mortgage/charge (9 pages)
16 October 2003Registered office changed on 16/10/03 from: 1-5 lillie road london SW6 1TX (1 page)
16 October 2003Registered office changed on 16/10/03 from: 1-5 lillie road london SW6 1TX (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: 39A leicester road salford manchester M7 4AS (1 page)
16 September 2003Incorporation (9 pages)
16 September 2003Incorporation (9 pages)