Company NameBattersea Surveyors Limited
DirectorsDeborah Elizabeth Austin and Robert James Austin
Company StatusActive
Company Number06534681
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameDeborah Elizabeth Austin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thurleigh Road
Balham
London
SW12 8TY
Director NameMr Robert James Austin
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thurleigh Road
London
SW12 8TY
Secretary NameMr Robert James Austin
NationalityBritish
StatusCurrent
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Thurleigh Road
London
SW12 8TY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebatterseasurveyors.co.uk
Email address[email protected]
Telephone020 33903906
Telephone regionLondon

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

75 at £1Robert James Austin
75.00%
Ordinary
25 at £1Deborah Elizabeth Austin
25.00%
Ordinary

Financials

Year2014
Net Worth£84,434
Cash£66,236
Current Liabilities£26,802

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 April 2024 (1 week, 1 day ago)
Next Return Due25 April 2025 (1 year from now)

Filing History

28 September 2023Current accounting period extended from 31 May 2023 to 30 September 2023 (1 page)
31 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
11 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 May 2021 (5 pages)
6 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
20 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
14 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
12 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
23 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 11 April 2014
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 May 2014Annual return made up to 11 April 2014
Statement of capital on 2014-05-28
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 August 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Registered office address changed from 1 Tintern Mews Off Tintern Avenue Westcliff on Sea Essex SS0 9QJ on 29 August 2012 (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Registered office address changed from 1 Tintern Mews Off Tintern Avenue Westcliff on Sea Essex SS0 9QJ on 29 August 2012 (1 page)
29 August 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 July 2012Compulsory strike-off action has been suspended (1 page)
6 July 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
27 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
31 December 2010Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page)
19 July 2010Annual return made up to 11 April 2010 (14 pages)
19 July 2010Annual return made up to 11 April 2010 (14 pages)
19 July 2010Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HE on 19 July 2010 (2 pages)
19 July 2010Registered office address changed from 17 Leeland Mansions Leeland Road London W13 9HE on 19 July 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 11/04/09; full list of members (8 pages)
5 May 2009Return made up to 11/04/09; full list of members (8 pages)
28 May 2008Ad 14/03/08-14/03/08\gbp si 100@1=100\gbp ic 101/201\ (2 pages)
28 May 2008Ad 14/03/08-14/03/08\gbp si 100@1=100\gbp ic 101/201\ (2 pages)
22 April 2008Director and secretary appointed robert austin (2 pages)
22 April 2008Director and secretary appointed robert austin (2 pages)
14 April 2008Ad 14/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
14 April 2008Director appointed deborah elizabeth austin (2 pages)
14 April 2008Ad 14/03/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
14 April 2008Director appointed deborah elizabeth austin (2 pages)
19 March 2008Appointment terminated director company directors LIMITED (1 page)
19 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
19 March 2008Appointment terminated director company directors LIMITED (1 page)
19 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 March 2008Incorporation (16 pages)
14 March 2008Incorporation (16 pages)