London
E3 5AF
Director Name | Mr Stephen Bates |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Tredegar Mews London E3 5AF |
Website | batesalarms.com |
---|---|
Email address | [email protected] |
Telephone | 020 89804710 |
Telephone region | London |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Sally Ann Bates 50.00% Ordinary |
---|---|
1 at £1 | Stephen Bates 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£394,913 |
Current Liabilities | £558,718 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
8 October 2013 | Delivered on: 12 October 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
6 April 2023 | Confirmation statement made on 2 April 2023 with updates (4 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
25 October 2022 | Change of details for Mrs Sally Ann Bates as a person with significant control on 25 October 2022 (2 pages) |
25 October 2022 | Director's details changed for Mr Stephen Bates on 25 October 2022 (2 pages) |
25 October 2022 | Change of details for Mr Stephen Bates as a person with significant control on 25 October 2022 (2 pages) |
25 October 2022 | Director's details changed for Mrs Sally Ann Bates on 25 October 2022 (2 pages) |
12 April 2022 | Confirmation statement made on 2 April 2022 with updates (4 pages) |
7 January 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
19 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
12 May 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
20 February 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
3 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
2 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Notification of Sally Ann Bates as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
30 June 2017 | Notification of Sally Ann Bates as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Stephen Bates as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
30 June 2017 | Notification of Stephen Bates as a person with significant control on 30 June 2017 (2 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
16 January 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
17 September 2014 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
17 September 2014 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
12 October 2013 | Registration of charge 084683830001 (23 pages) |
12 October 2013 | Registration of charge 084683830001 (23 pages) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|