Company NameBattersea Property Maintenance Ltd
Company StatusDissolved
Company Number08086083
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 10 months ago)
Dissolution Date25 June 2022 (1 year, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Symmon Jason Sebastian
Date of BirthNovember 1976 (Born 47 years ago)
NationalityMalaysian
StatusClosed
Appointed27 July 2018(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 25 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Lavender Hill
London
SW11 5RQ
Director NameMr Peter John Lanigan-O'Keeffe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Parkgate Road
London
SW11 4NP
Director NameMrs Jessica Mary Geraldine Sebastian
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Parkgate Road
London
SW11 4NP

Contact

Websitewww.batterseapropertymaintenance.co.uk

Location

Registered Address60 Lavender Hill
London
SW11 5RQ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jessica Mary Geraldine Sebastian
50.00%
Ordinary
1 at £1Peter John Lanigan-o'keeffe
50.00%
Ordinary

Financials

Year2014
Net Worth£8,202
Cash£9,670
Current Liabilities£67,561

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 June 2022Final Gazette dissolved following liquidation (1 page)
25 March 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
25 August 2021Liquidators' statement of receipts and payments to 8 July 2021 (21 pages)
29 July 2020Statement of affairs (9 pages)
29 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-09
(1 page)
29 July 2020Appointment of a voluntary liquidator (3 pages)
7 May 2020Change of details for Mr Symmon Jason Sebastian as a person with significant control on 7 May 2020 (2 pages)
7 May 2020Registered 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 2020Director's details changed for Mr Symmon Jason Sebastian on 7 May 2020 (2 pages)
20 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 August 2019Register inspection address has been changed to 60 Lavender Hill London SW11 5RQ (1 page)
6 August 2019Register(s) moved to registered inspection location 60 Lavender Hill London SW11 5RQ (1 page)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
13 June 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
20 September 2018Director's details changed for Mr Symmon Jason Sebastian on 27 July 2018 (2 pages)
17 September 2018Cessation of Peter John Lanigan-O'keeffe as a person with significant control on 27 July 2018 (1 page)
17 September 2018Confirmation statement made on 17 September 2018 with updates (5 pages)
17 September 2018Cessation of Jessica Mary Geraldine Sebastian as a person with significant control on 27 July 2018 (1 page)
17 September 2018Notification of Symmon Jason Sebastian as a person with significant control on 27 July 2018 (2 pages)
28 August 2018Sub-division of shares on 27 July 2018 (6 pages)
6 August 2018Termination of appointment of Peter John Lanigan-O'keeffe as a director on 27 July 2018 (1 page)
6 August 2018Termination of appointment of Jessica Mary Geraldine Sebastian as a director on 27 July 2018 (1 page)
6 August 2018Appointment of Mr Symmon Jason Sebastian as a director on 27 July 2018 (2 pages)
23 July 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
14 July 2017Registered 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 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
14 July 2017Registered 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 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
12 July 2017Notification of Jessica Mary Geraldine Sebastian as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Peter John Lanigan-O'keeffe as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Peter John Lanigan-O'keeffe as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Notification of Jessica Mary Geraldine Sebastian as a person with significant control on 12 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
11 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
25 February 2014Previous accounting period extended from 31 May 2013 to 30 June 2013 (1 page)
24 February 2014Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 February 2014Current accounting period shortened from 31 May 2013 to 31 May 2012 (1 page)
24 February 2014Current accounting period shortened from 31 May 2013 to 31 May 2012 (1 page)
12 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)