Company NameBattersea 38 Limited
Company StatusDissolved
Company Number08216184
CategoryPrivate Limited Company
Incorporation Date17 September 2012(11 years, 6 months ago)
Dissolution Date29 July 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Aivars Kaupuzs
Date of BirthOctober 1976 (Born 47 years ago)
NationalityLatvian
StatusClosed
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceLatvia
Correspondence Address4 Paris Parklands
Railton Road
Guildford
Surrey
GU2 9JX
Director NameMr Juris Lujans
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityLatvian
StatusResigned
Appointed17 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Knox Road
Guildford
Surrey
GU2 9AH
Secretary NameHigh Castle Limited (Corporation)
StatusResigned
Appointed17 September 2012(same day as company formation)
Correspondence Address1 Beaufort
Parklands Railton Road
Guildford
Surrey
GU2 9JX
Secretary NameHigh Castle Limited (Corporation)
StatusResigned
Appointed01 January 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2016)
Correspondence Address4 Paris Parklands
Railton Road
Guildford
Surrey
GU2 9JX

Contact

Telephone01306 628075
Telephone regionDorking

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Kowhai Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£889,506
Cash£694,971
Current Liabilities£193,310

Accounts

Latest Accounts31 December 2015 (8 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

3 October 2014Delivered on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 September 2013Delivered on: 18 September 2013
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 September 2013Delivered on: 18 September 2013
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 September 2013Delivered on: 18 September 2013
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that f/h land known as 12 chatfield road, london, t/no: TGL34580; and all that f/h land known as 26-40 chatfield road, london, t/no: TGL15529. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 July 2019Final Gazette dissolved following liquidation (1 page)
29 April 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
3 August 2018Liquidators' statement of receipts and payments to 3 July 2018 (12 pages)
20 July 2017Registered office address changed from Unit 4, Paris, Parklands Railton Road Guildford Surrey GU2 9JX to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Unit 4, Paris, Parklands Railton Road Guildford Surrey GU2 9JX to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 20 July 2017 (1 page)
17 July 2017Appointment of a voluntary liquidator (1 page)
17 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-04
(1 page)
17 July 2017Statement of affairs (7 pages)
17 July 2017Statement of affairs (7 pages)
17 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-04
(1 page)
17 July 2017Appointment of a voluntary liquidator (1 page)
3 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
2 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
7 April 2016Termination of appointment of High Castle Limited as a secretary on 6 April 2016 (1 page)
7 April 2016Termination of appointment of High Castle Limited as a secretary on 6 April 2016 (1 page)
24 February 2016Director's details changed for Mr Aivars Kaupuzs on 1 January 2016 (2 pages)
24 February 2016Director's details changed for Mr Aivars Kaupuzs on 1 January 2016 (2 pages)
14 October 2015Secretary's details changed for High Castle Limited on 9 October 2015 (1 page)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,000
(4 pages)
14 October 2015Secretary's details changed for High Castle Limited on 9 October 2015 (1 page)
14 October 2015Secretary's details changed for High Castle Limited on 9 October 2015 (1 page)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,000
(4 pages)
6 October 2015Registered office address changed from 2 Beaufort, Parklands Railton Road Guildford Surrey GU2 9JX to Unit 4, Paris, Parklands Railton Road Guildford Surrey GU2 9JX on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 2 Beaufort, Parklands Railton Road Guildford Surrey GU2 9JX to Unit 4, Paris, Parklands Railton Road Guildford Surrey GU2 9JX on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 2 Beaufort, Parklands Railton Road Guildford Surrey GU2 9JX to Unit 4, Paris, Parklands Railton Road Guildford Surrey GU2 9JX on 6 October 2015 (1 page)
12 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
12 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
13 October 2014Secretary's details changed for High Castle Limited on 1 October 2014 (1 page)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,000
(4 pages)
13 October 2014Secretary's details changed for High Castle Limited on 1 October 2014 (1 page)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,000
(4 pages)
13 October 2014Secretary's details changed for High Castle Limited on 1 October 2014 (1 page)
10 October 2014Registration of charge 082161840004, created on 3 October 2014 (4 pages)
10 October 2014Registration of charge 082161840004, created on 3 October 2014 (4 pages)
10 October 2014Registration of charge 082161840004, created on 3 October 2014 (4 pages)
1 October 2014Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2 Beaufort, Parklands Railton Road Guildford Surrey GU2 9JX on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2 Beaufort, Parklands Railton Road Guildford Surrey GU2 9JX on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2 Beaufort, Parklands Railton Road Guildford Surrey GU2 9JX on 1 October 2014 (1 page)
23 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
23 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 May 2014Registered office address changed from 1 Beaufort Parklands, Railton Road Guildford Surrey GU2 9JX United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 1 Beaufort Parklands, Railton Road Guildford Surrey GU2 9JX United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from 1 Beaufort Parklands, Railton Road Guildford Surrey GU2 9JX United Kingdom on 7 May 2014 (1 page)
25 March 2014Appointment of High Castle Limited as a secretary (2 pages)
25 March 2014Appointment of High Castle Limited as a secretary (2 pages)
18 March 2014Termination of appointment of High Castle Limited as a secretary (1 page)
18 March 2014Termination of appointment of High Castle Limited as a secretary (1 page)
11 March 2014Termination of appointment of Juris Lujans as a director (1 page)
11 March 2014Termination of appointment of Juris Lujans as a director (1 page)
18 September 2013Registration of charge 082161840003 (24 pages)
18 September 2013Registration of charge 082161840001 (33 pages)
18 September 2013Registration of charge 082161840003 (24 pages)
18 September 2013Registration of charge 082161840001 (33 pages)
18 September 2013Registration of charge 082161840002 (33 pages)
18 September 2013Registration of charge 082161840002 (33 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,000
(5 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2,000
(5 pages)
14 June 2013Secretary's details changed for High Castle Limited on 31 January 2013 (2 pages)
14 June 2013Appointment of Mr Aivars Kaupuzs as a director (2 pages)
14 June 2013Appointment of Mr Aivars Kaupuzs as a director (2 pages)
14 June 2013Secretary's details changed for High Castle Limited on 31 January 2013 (2 pages)
14 June 2013Director's details changed for Mr Juris Lujans on 14 June 2013 (2 pages)
14 June 2013Director's details changed for Mr Juris Lujans on 14 June 2013 (2 pages)
31 January 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
31 January 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
31 January 2013Registered office address changed from 3000 Cathedral Hill Guildford GU2 7YB England on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 3000 Cathedral Hill Guildford GU2 7YB England on 31 January 2013 (1 page)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)