London
SW11 5RQ
Director Name | Mr Peter John Lanigan-O'Keeffe |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Parkgate Road London SW11 4NP |
Director Name | Mrs Jessica Mary Geraldine Sebastian |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 49 Parkgate Road London SW11 4NP |
Website | www.batterseapropertymaintenance.co.uk |
---|
Registered Address | 60 Lavender Hill London SW11 5RQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jessica Mary Geraldine Sebastian 50.00% Ordinary |
---|---|
1 at £1 | Peter John Lanigan-o'keeffe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,202 |
Cash | £9,670 |
Current Liabilities | £67,561 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
25 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 March 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
25 August 2021 | Liquidators' statement of receipts and payments to 8 July 2021 (21 pages) |
29 July 2020 | Statement of affairs (9 pages) |
29 July 2020 | Resolutions
|
29 July 2020 | Appointment of a voluntary liquidator (3 pages) |
7 May 2020 | Change of details for Mr Symmon Jason Sebastian as a person with significant control on 7 May 2020 (2 pages) |
7 May 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 60 Lavender Hill London SW11 5RQ on 7 May 2020 (1 page) |
7 May 2020 | Director's details changed for Mr Symmon Jason Sebastian on 7 May 2020 (2 pages) |
20 April 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 August 2019 | Register inspection address has been changed to 60 Lavender Hill London SW11 5RQ (1 page) |
6 August 2019 | Register(s) moved to registered inspection location 60 Lavender Hill London SW11 5RQ (1 page) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
13 June 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
20 September 2018 | Director's details changed for Mr Symmon Jason Sebastian on 27 July 2018 (2 pages) |
17 September 2018 | Cessation of Peter John Lanigan-O'keeffe as a person with significant control on 27 July 2018 (1 page) |
17 September 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
17 September 2018 | Cessation of Jessica Mary Geraldine Sebastian as a person with significant control on 27 July 2018 (1 page) |
17 September 2018 | Notification of Symmon Jason Sebastian as a person with significant control on 27 July 2018 (2 pages) |
28 August 2018 | Sub-division of shares on 27 July 2018 (6 pages) |
6 August 2018 | Termination of appointment of Peter John Lanigan-O'keeffe as a director on 27 July 2018 (1 page) |
6 August 2018 | Termination of appointment of Jessica Mary Geraldine Sebastian as a director on 27 July 2018 (1 page) |
6 August 2018 | Appointment of Mr Symmon Jason Sebastian as a director on 27 July 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
14 July 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 14 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
14 July 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 14 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
12 July 2017 | Notification of Jessica Mary Geraldine Sebastian as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Peter John Lanigan-O'keeffe as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Peter John Lanigan-O'keeffe as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Jessica Mary Geraldine Sebastian as a person with significant control on 12 July 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 February 2014 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
25 February 2014 | Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
24 February 2014 | Current accounting period shortened from 31 May 2013 to 31 May 2012 (1 page) |
24 February 2014 | Current accounting period shortened from 31 May 2013 to 31 May 2012 (1 page) |
12 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
28 May 2012 | Incorporation
|
28 May 2012 | Incorporation
|