Balham
London
SW12 8TY
Director Name | Mr Robert James Austin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Thurleigh Road London SW12 8TY |
Secretary Name | Mr Robert James Austin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Thurleigh Road London SW12 8TY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | batterseasurveyors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33903906 |
Telephone region | London |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
75 at £1 | Robert James Austin 75.00% Ordinary |
---|---|
25 at £1 | Deborah Elizabeth Austin 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,434 |
Cash | £66,236 |
Current Liabilities | £26,802 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
28 September 2023 | Current accounting period extended from 31 May 2023 to 30 September 2023 (1 page) |
---|---|
31 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
11 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
6 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
20 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
23 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Annual return made up to 11 April 2014 Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 11 April 2014 Statement of capital on 2014-05-28
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 August 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Registered office address changed from 1 Tintern Mews Off Tintern Avenue Westcliff on Sea Essex SS0 9QJ on 29 August 2012 (1 page) |
29 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Registered office address changed from 1 Tintern Mews Off Tintern Avenue Westcliff on Sea Essex SS0 9QJ on 29 August 2012 (1 page) |
29 August 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 July 2012 | Compulsory strike-off action has been suspended (1 page) |
6 July 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
31 December 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
31 December 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
19 July 2010 | Annual return made up to 11 April 2010 (14 pages) |
19 July 2010 | Annual return made up to 11 April 2010 (14 pages) |
19 July 2010 | Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HE on 19 July 2010 (2 pages) |
19 July 2010 | Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HE on 19 July 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (8 pages) |
5 May 2009 | Return made up to 11/04/09; full list of members (8 pages) |
28 May 2008 | Ad 14/03/08-14/03/08\gbp si 100@1=100\gbp ic 101/201\ (2 pages) |
28 May 2008 | Ad 14/03/08-14/03/08\gbp si 100@1=100\gbp ic 101/201\ (2 pages) |
22 April 2008 | Director and secretary appointed robert austin (2 pages) |
22 April 2008 | Director and secretary appointed robert austin (2 pages) |
14 April 2008 | Ad 14/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
14 April 2008 | Director appointed deborah elizabeth austin (2 pages) |
14 April 2008 | Ad 14/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
14 April 2008 | Director appointed deborah elizabeth austin (2 pages) |
19 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
19 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
14 March 2008 | Incorporation (16 pages) |
14 March 2008 | Incorporation (16 pages) |