Barnet
Herts
EN5 4SZ
Secretary Name | Mrs Carol Ann Currie |
---|---|
Status | Current |
Appointed | 04 March 2013(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 17 Wrotham Business Park Barnet Herts EN5 4SZ |
Director Name | Mr Ian William McCausland |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 Wrotham Business Park Barnet Herts EN5 4SZ |
Director Name | Mr Geoffrey Peter Goddard |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8LU |
Secretary Name | Terence Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 136 Wymondley Road Hitchin Hertfordshire SG4 9QQ |
Secretary Name | Simon Andrew Hadleigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | 79 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8LU |
Website | battledore.co.uk |
---|---|
Telephone | 01992 789888 |
Telephone region | Lea Valley |
Registered Address | Unit 17 Wrotham Business Park Barnet Herts EN5 4SZ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Russell Currie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,287 |
Cash | £73,989 |
Current Liabilities | £283,267 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
16 June 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
---|---|
14 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
15 August 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
28 April 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
9 March 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
17 December 2019 | Appointment of Mr Ian William Mccausland as a director on 17 December 2019 (2 pages) |
13 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
5 June 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
4 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 January 2017 | Director's details changed for Russell Ian Currie on 30 January 2017 (2 pages) |
30 January 2017 | Director's details changed for Russell Ian Currie on 30 January 2017 (2 pages) |
22 July 2016 | Registered office address changed from Asset House 100 Crossbrook Street Cheshunt Herts EN8 8JJ to Unit 17 Wrotham Business Park Barnet Herts EN5 4SZ on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Asset House 100 Crossbrook Street Cheshunt Herts EN8 8JJ to Unit 17 Wrotham Business Park Barnet Herts EN5 4SZ on 22 July 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
24 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Registered office address changed from 79 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8LU on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 79 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8LU on 20 March 2013 (1 page) |
19 March 2013 | Termination of appointment of Simon Hadleigh as a secretary (1 page) |
19 March 2013 | Appointment of Mrs Carol Ann Currie as a secretary (1 page) |
19 March 2013 | Termination of appointment of Geoffrey Goddard as a director (1 page) |
19 March 2013 | Appointment of Mrs Carol Ann Currie as a secretary (1 page) |
19 March 2013 | Termination of appointment of Geoffrey Goddard as a director (1 page) |
19 March 2013 | Termination of appointment of Simon Hadleigh as a secretary (1 page) |
30 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
30 May 2012 | Accounts for a small company made up to 31 August 2011 (7 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
25 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
25 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
4 March 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
16 October 2009 | Director's details changed for Geoffrey Goddard on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Simon Andrew Hadleigh on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Geoffrey Goddard on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Russell Ian Currie on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Russell Ian Currie on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Russell Ian Currie on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Simon Andrew Hadleigh on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Geoffrey Goddard on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Simon Andrew Hadleigh on 1 October 2009 (1 page) |
14 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
18 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
18 March 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
27 March 2008 | Secretary appointed simon andrew hadleigh (2 pages) |
27 March 2008 | Secretary appointed simon andrew hadleigh (2 pages) |
7 February 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
7 February 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
12 December 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
2 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: lake house, market hill royston herts SG8 9JN (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: lake house, market hill royston herts SG8 9JN (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
28 March 2006 | Incorporation (19 pages) |
28 March 2006 | Incorporation (19 pages) |