Company NameBatway Limited
DirectorsChristabel Jane Albery and Brian Robert Eastman
Company StatusActive
Company Number05794246
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Christabel Jane Albery
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleFilm And Theatre Producer
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Brian Robert Eastman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(same day as company formation)
RoleFilm And Theatre Producer
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2006(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitewww.aroundheeledwoman.com
Telephone020 72994250
Telephone regionLondon

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Brian Robert Eastman
50.00%
Ordinary
1 at £1Christabel Jane Obe Albery
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,135,964
Cash£2,573
Current Liabilities£3,219,045

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

9 September 2008Delivered on: 18 September 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon, the charged account being barclays bank PLC re batway limited, business premium account numbered 43329585.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
26 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
27 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 June 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 July 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
1 April 2014Director's details changed for Brian Robert Eastman on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Christabel Jane Albery on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Brian Robert Eastman on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Christabel Jane Albery on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Brian Robert Eastman on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Christabel Jane Albery on 1 April 2014 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Christabel Jane Albery on 26 March 2012 (2 pages)
19 April 2012Director's details changed for Christabel Jane Albery on 26 March 2012 (2 pages)
19 April 2012Director's details changed for Christabel Jane Albery on 26 March 2012 (2 pages)
19 April 2012Director's details changed for Brian Robert Eastman on 26 March 2012 (2 pages)
19 April 2012Director's details changed for Brian Robert Eastman on 26 March 2012 (2 pages)
19 April 2012Director's details changed for Christabel Jane Albery on 26 March 2012 (2 pages)
19 April 2012Director's details changed for Brian Robert Eastman on 26 March 2012 (2 pages)
19 April 2012Director's details changed for Brian Robert Eastman on 26 March 2012 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (14 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
5 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (14 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2009Return made up to 25/04/09; full list of members (5 pages)
18 May 2009Return made up to 25/04/09; full list of members (5 pages)
4 April 2009Director's change of particulars / christabel albery / 10/03/2009 (1 page)
4 April 2009Director's change of particulars / brian eastman / 10/03/2009 (1 page)
4 April 2009Director's change of particulars / brian eastman / 10/03/2009 (1 page)
4 April 2009Director's change of particulars / christabel albery / 10/03/2009 (1 page)
9 March 2009Appointment terminated secretary halco secretaries LIMITED (1 page)
9 March 2009Appointment terminated secretary halco secretaries LIMITED (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Registered office changed on 30/01/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Registered office changed on 30/01/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2008Return made up to 25/04/08; full list of members (4 pages)
29 April 2008Return made up to 25/04/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
21 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 April 2007Return made up to 25/04/07; full list of members (2 pages)
25 April 2007Return made up to 25/04/07; full list of members (2 pages)
9 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2006Incorporation (20 pages)
25 April 2006Incorporation (20 pages)