London
EC1N 6TD
Secretary Name | Mr Timothy John Sutherland Batstone |
---|---|
Status | Current |
Appointed | 30 April 2014(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 29-30 Ely Place London EC1N 6TD |
Director Name | Mr Jason Dean Frost |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Ely Place London EC1N 6TD |
Director Name | Mr Leslie William Macleod Miller |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 134-136 Buckingham Palace Road London SW1W 9SA |
Director Name | Keith Ian Smith |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wythtree Manor Park Kings Bromley Staffordshire DE13 7JA |
Secretary Name | Mr Leslie William Macleod Miller |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 134-136 Buckingham Palace Road London SW1W 9SA |
Director Name | Mrs Treena Ann Lowe |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2007) |
Role | Head Of Marketing |
Country of Residence | England |
Correspondence Address | 2a Park Lane Bishops Stortford Hertfordshire CM23 3NH |
Director Name | Ms Susan Ann Rossiter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2010) |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sugar Loaf Walk London E2 0JQ |
Director Name | Mr James David Thomas |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 July 2022) |
Role | President |
Country of Residence | England |
Correspondence Address | 29-30 Ely Place London EC1N 6TD |
Director Name | Mr John Sidney Gerard Oversby-Powell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 June 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Ely Place London EC1N 6TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bacta.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77306444 |
Telephone region | London |
Registered Address | 29-30 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
14.6m at £1 | James David Thomas & Timothy John Sutherland Batstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,257,031 |
Cash | £40,969 |
Current Liabilities | £80,482 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
8 March 2005 | Delivered on: 15 March 2005 Satisfied on: 4 August 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now or in the future credited to account designation 28745469 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. Fully Satisfied |
---|
26 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
21 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 30 June 2019 (9 pages) |
2 September 2019 | Notification of Jason Dean Frost as a person with significant control on 20 March 2019 (2 pages) |
2 September 2019 | Appointment of Mr Jason Dean Frost as a director on 26 June 2019 (2 pages) |
2 September 2019 | Termination of appointment of John Sidney Gerard Oversby-Powell as a director on 26 June 2019 (1 page) |
18 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
15 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 30 June 2017 (15 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (12 pages) |
6 January 2017 | Full accounts made up to 30 June 2016 (12 pages) |
16 March 2016 | Appointment of Mr John Sidney Gerard Oversby-Powell as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr John Sidney Gerard Oversby-Powell as a director on 16 March 2016 (2 pages) |
21 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
7 December 2015 | Full accounts made up to 30 June 2015 (10 pages) |
7 December 2015 | Full accounts made up to 30 June 2015 (10 pages) |
30 November 2015 | Registered office address changed from 134-136 Buckingham Palace Road London SW1W 9SA to 29-30 Ely Place London EC1N 6TD on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 134-136 Buckingham Palace Road London SW1W 9SA to 29-30 Ely Place London EC1N 6TD on 30 November 2015 (1 page) |
3 March 2015 | Full accounts made up to 30 June 2014 (10 pages) |
3 March 2015 | Full accounts made up to 30 June 2014 (10 pages) |
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
12 May 2014 | Appointment of Mr Timothy John Sutherland Batstone as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Leslie Macleod Miller as a secretary (1 page) |
12 May 2014 | Appointment of Mr Timothy John Sutherland Batstone as a director (2 pages) |
12 May 2014 | Termination of appointment of Leslie Macleod Miller as a secretary (1 page) |
12 May 2014 | Appointment of Mr James David Thomas as a director (2 pages) |
12 May 2014 | Termination of appointment of Leslie Macleod Miller as a director (1 page) |
12 May 2014 | Termination of appointment of Leslie Macleod Miller as a director (1 page) |
12 May 2014 | Appointment of Mr James David Thomas as a director (2 pages) |
12 May 2014 | Appointment of Mr Timothy John Sutherland Batstone as a secretary (2 pages) |
12 May 2014 | Appointment of Mr Timothy John Sutherland Batstone as a director (2 pages) |
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
10 December 2013 | Full accounts made up to 30 June 2013 (10 pages) |
10 December 2013 | Full accounts made up to 30 June 2013 (10 pages) |
21 January 2013 | Full accounts made up to 30 June 2012 (10 pages) |
21 January 2013 | Full accounts made up to 30 June 2012 (10 pages) |
11 January 2013 | Director's details changed for Leslie William Macleod Miller on 19 January 2010 (2 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Director's details changed for Leslie William Macleod Miller on 19 January 2010 (2 pages) |
11 January 2013 | Secretary's details changed for Leslie William Macleod Miller on 19 January 2010 (1 page) |
11 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Secretary's details changed for Leslie William Macleod Miller on 19 January 2010 (1 page) |
3 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Full accounts made up to 30 June 2011 (10 pages) |
5 December 2011 | Full accounts made up to 30 June 2011 (10 pages) |
11 August 2011 | Registered office address changed from Alders House 133 Aldersgate Street London EC1A 4JA on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from Alders House 133 Aldersgate Street London EC1A 4JA on 11 August 2011 (1 page) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (10 pages) |
11 May 2010 | Termination of appointment of Susan Rossiter as a director (2 pages) |
11 May 2010 | Termination of appointment of Susan Rossiter as a director (2 pages) |
9 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
9 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
25 January 2010 | Director's details changed for Leslie William Macleod Miller on 24 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Ms Susan Ann Rossiter on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Leslie William Macleod Miller on 24 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Ms Susan Ann Rossiter on 24 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
19 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
8 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
8 December 2008 | Full accounts made up to 30 June 2008 (11 pages) |
3 December 2008 | Appointment terminated director keith smith (1 page) |
3 December 2008 | Director appointed susan ann rossiter (2 pages) |
3 December 2008 | Appointment terminated director keith smith (1 page) |
3 December 2008 | Director appointed susan ann rossiter (2 pages) |
30 May 2008 | Return made up to 05/01/08; full list of members (3 pages) |
30 May 2008 | Return made up to 05/01/08; full list of members (3 pages) |
16 January 2008 | Full accounts made up to 30 June 2007 (11 pages) |
16 January 2008 | Full accounts made up to 30 June 2007 (11 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
16 January 2007 | Return made up to 05/01/07; no change of members (7 pages) |
16 January 2007 | Return made up to 05/01/07; no change of members (7 pages) |
10 November 2006 | Full accounts made up to 30 June 2006 (10 pages) |
10 November 2006 | Full accounts made up to 30 June 2006 (10 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 211 kingscross road london WC1X 9DN (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 211 kingscross road london WC1X 9DN (1 page) |
6 June 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
6 June 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
5 April 2006 | Return made up to 05/01/06; full list of members
|
5 April 2006 | Return made up to 05/01/06; full list of members
|
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2005 | New director appointed (1 page) |
8 June 2005 | New director appointed (1 page) |
23 March 2005 | Ad 16/03/05--------- £ si 1600000@1=1600000 £ ic 12999001/14599001 (2 pages) |
23 March 2005 | Ad 16/03/05--------- £ si 1600000@1=1600000 £ ic 12999001/14599001 (2 pages) |
22 March 2005 | Nc inc already adjusted 08/03/05 (1 page) |
22 March 2005 | Ad 08/03/05--------- £ si 12999000@1=12999000 £ ic 1/12999001 (2 pages) |
22 March 2005 | Ad 08/03/05--------- £ si 12999000@1=12999000 £ ic 1/12999001 (2 pages) |
22 March 2005 | Nc inc already adjusted 08/03/05 (1 page) |
21 March 2005 | Resolutions
|
21 March 2005 | Memorandum and Articles of Association (7 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Memorandum and Articles of Association (7 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New secretary appointed;new director appointed (2 pages) |
10 January 2005 | New secretary appointed;new director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Incorporation (17 pages) |
5 January 2005 | Incorporation (17 pages) |