Company NameNO. 1 Battersea Square Property Company Limited
Company StatusActive
Company Number05934585
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Previous NameWb Co (1390) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Graham Hilton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 12 months
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Nigel Cleator Stead
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(10 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Loic Cerulus
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBelgian
StatusCurrent
Appointed21 November 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleEnergy Storage
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameCollege Company Services Limited (Corporation)
StatusCurrent
Appointed07 November 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Philip Francis Christopher Brown
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Gayhurst Close
Rainham
Kent
ME8 9EA
Director NameDamian Francis Seamus O Hara
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2008)
RoleCompany Director
Correspondence Address5 Watchetts Lake Close
Camberley
Surrey
GU15 2PG
Director NameRobin Sims
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Plantagenet Road
New Barnet
Herts
EN5 5JQ
Director NameMr Peter William Jordan
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Plantagenet Road
New Barnet
Herts
EN5 5JQ
Director NameRev Alan Richard Boddy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Plantagenet Road
New Barnet
Herts
EN5 5JQ
Director NameMr Edward Michael Beauchamp
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(10 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameBreams Corporate Services Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameGallagher & Brocklehurst (Corporation)
StatusResigned
Appointed01 July 2008(1 year, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 July 2008)
Correspondence Address4 Plantagenet Road
New Barnet
Hertfordshire
EN5 5JQ

Location

Registered AddressFirst Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Valiant House Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£575
Current Liabilities£171,666

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

23 June 2008Delivered on: 27 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and valiant house properties limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 battersea square, london.
Outstanding

Filing History

9 January 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
14 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
22 November 2022Appointment of Mr Loic Cerulus as a director on 21 November 2022 (2 pages)
14 November 2022Termination of appointment of Edward Michael Beauchamp as a director on 31 May 2022 (1 page)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
17 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
27 April 2021Secretary's details changed for College Company Services Limited on 20 April 2021 (1 page)
27 April 2021Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 27 April 2021 (1 page)
24 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
4 December 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
7 November 2019Appointment of College Company Services Limited as a secretary on 7 November 2019 (2 pages)
7 November 2019Registered office address changed from 35a High Street Potters Bar Hertfordshire EN6 5AJ England to 31-33 College Road Harrow HA1 1EJ on 7 November 2019 (1 page)
21 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
21 June 2019Termination of appointment of Gallagher & Brocklehurst as a secretary on 20 June 2019 (1 page)
14 September 2018Notification of Andrew Graham Hilton as a person with significant control on 14 September 2018 (2 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
14 September 2018Notification of Nigel Cleator Stead as a person with significant control on 14 September 2018 (2 pages)
14 September 2018Notification of Edward Michael Beauchamp as a person with significant control on 14 September 2018 (2 pages)
22 March 2018Secretary's details changed for Gallagher & Brocklehurst on 22 March 2018 (1 page)
28 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 February 2018Registered office address changed from 4 Plantagenet Road New Barnet Herts EN5 5JQ to 35a High Street Potters Bar Hertfordshire EN6 5AJ on 26 February 2018 (1 page)
13 September 2017Cessation of Andrew Graham Hilton as a person with significant control on 20 August 2016 (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Cessation of Andrew Graham Hilton as a person with significant control on 20 August 2016 (1 page)
12 September 2017Satisfaction of charge 1 in full (1 page)
12 September 2017Satisfaction of charge 1 in full (1 page)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 February 2017Appointment of Mr Nigel Cleator Stead as a director on 21 December 2016 (2 pages)
21 February 2017Appointment of Mr Edward Michael Beauchamp as a director on 21 December 2016 (2 pages)
21 February 2017Appointment of Mr Nigel Cleator Stead as a director on 21 December 2016 (2 pages)
21 February 2017Appointment of Mr Edward Michael Beauchamp as a director on 21 December 2016 (2 pages)
20 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
17 September 2015Termination of appointment of Alan Richard Boddy as a director on 11 September 2015 (1 page)
17 September 2015Termination of appointment of Alan Richard Boddy as a director on 11 September 2015 (1 page)
17 September 2015Termination of appointment of Robin Sims as a director on 11 September 2015 (1 page)
17 September 2015Termination of appointment of Robin Sims as a director on 11 September 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 September 2014Termination of appointment of Peter William Jordan as a director on 23 June 2014 (1 page)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Termination of appointment of Peter William Jordan as a director on 23 June 2014 (1 page)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 October 2012Director's details changed for Robin Sims on 2 October 2012 (2 pages)
2 October 2012Secretary's details changed for Gal;Lagher & Brocklehurst on 2 October 2012 (1 page)
2 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
2 October 2012Director's details changed for Robin Sims on 2 October 2012 (2 pages)
2 October 2012Secretary's details changed for Gal;Lagher & Brocklehurst on 2 October 2012 (1 page)
2 October 2012Secretary's details changed for Gal;Lagher & Brocklehurst on 2 October 2012 (1 page)
2 October 2012Director's details changed for Robin Sims on 2 October 2012 (2 pages)
2 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
25 June 2012Appointment of Mr Peter William Grantham Jordan as a director (2 pages)
25 June 2012Appointment of Mr Peter William Grantham Jordan as a director (2 pages)
30 April 2012Appointment of Reverend Alan Richard Boddy as a director (2 pages)
30 April 2012Appointment of Reverend Alan Richard Boddy as a director (2 pages)
25 April 2012Appointment of Mr Andrew Graham Hilton as a director (2 pages)
25 April 2012Appointment of Mr Andrew Graham Hilton as a director (2 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Robin Sims on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Robin Sims on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Robin Sims on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Gal;Lagher & Brocklehurst on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Gal;Lagher & Brocklehurst on 1 October 2009 (2 pages)
30 September 2010Secretary's details changed for Gal;Lagher & Brocklehurst on 1 October 2009 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 September 2009Return made up to 13/09/09; full list of members (3 pages)
15 September 2009Return made up to 13/09/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 September 2008Return made up to 13/09/08; full list of members (3 pages)
19 September 2008Appointment terminated secretary gallagher & brocklehurst (1 page)
19 September 2008Return made up to 13/09/08; full list of members (3 pages)
19 September 2008Appointment terminated secretary gallagher & brocklehurst (1 page)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 July 2008Director appointed robin sims (2 pages)
4 July 2008Director appointed robin sims (2 pages)
2 July 2008Secretary appointed gal;lagher & brocklehurst (1 page)
2 July 2008Secretary appointed gallagher & brocklehurst (1 page)
2 July 2008Secretary appointed gallagher & brocklehurst (1 page)
2 July 2008Secretary appointed gal;lagher & brocklehurst (1 page)
30 June 2008Appointment terminated director philip brown (1 page)
30 June 2008Appointment terminated director damian o hara (1 page)
30 June 2008Appointment terminated director damian o hara (1 page)
30 June 2008Appointment terminated director philip brown (1 page)
30 June 2008Appointment terminated secretary breams registrars and nominees LIMITED (1 page)
30 June 2008Registered office changed on 30/06/2008 from 52 bedford row london WC1R 4LR (1 page)
30 June 2008Appointment terminated secretary breams registrars and nominees LIMITED (1 page)
30 June 2008Registered office changed on 30/06/2008 from 52 bedford row london WC1R 4LR (1 page)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 October 2007Return made up to 13/09/07; full list of members (2 pages)
2 October 2007Return made up to 13/09/07; full list of members (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New director appointed (2 pages)
30 November 2006Company name changed wb co (1390) LIMITED\certificate issued on 30/11/06 (2 pages)
30 November 2006Company name changed wb co (1390) LIMITED\certificate issued on 30/11/06 (2 pages)
13 September 2006Incorporation (19 pages)
13 September 2006Incorporation (19 pages)