BATTLE MCCARTHY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4BH

Company number 03914559
Status Active
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address DOG & DUCK YARD, PRINCETON STREET, LONDON, WC1R 4BH
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 27 January 2017 with updates. The most likely internet sites of BATTLE MCCARTHY LIMITED are www.battlemccarthy.co.uk, and www.battle-mccarthy.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Battle Mccarthy Limited is a Private Limited Company. The company registration number is 03914559. Battle Mccarthy Limited has been working since 27 January 2000. The present status of the company is Active. The registered address of Battle Mccarthy Limited is Dog Duck Yard Princeton Street London Wc1r 4bh. The company`s financial liabilities are £922.97k. It is £49.9k against last year. The cash in hand is £74.82k. It is £-11.46k against last year. And the total assets are £1116.42k, which is £82.57k against last year. MCCARTHY, Christopher Thomas Michael is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary CARSON, Samuel Terence Roy has been resigned. Secretary MCCARTHY, Christopher Thomas Michael has been resigned. Director BATTLE, Guy has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director D'CRUZ, Patrick Joseph has been resigned. Director HEATH, Piers has been resigned. The company operates in "Architectural activities".


battle mccarthy Key Finiance

LIABILITIES £922.97k
+5%
CASH £74.82k
-14%
TOTAL ASSETS £1116.42k
+7%
All Financial Figures

Current Directors

Director
MCCARTHY, Christopher Thomas Michael
Appointed Date: 27 January 2000
68 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Secretary
CARSON, Samuel Terence Roy
Resigned: 12 August 2011
Appointed Date: 24 May 2011

Secretary
MCCARTHY, Christopher Thomas Michael
Resigned: 21 August 2009
Appointed Date: 27 January 2000

Director
BATTLE, Guy
Resigned: 21 August 2009
Appointed Date: 27 January 2000
62 years old

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 27 January 2000
Appointed Date: 27 January 2000

Director
D'CRUZ, Patrick Joseph
Resigned: 21 December 2007
Appointed Date: 01 May 2001
64 years old

Director
HEATH, Piers
Resigned: 30 August 2005
Appointed Date: 01 May 2001
65 years old

Persons With Significant Control

Mr Christopher Mccarthy
Notified on: 1 May 2016
68 years old
Nature of control: Ownership of shares – 75% or more

BATTLE MCCARTHY LIMITED Events

05 Apr 2017
Compulsory strike-off action has been discontinued
04 Apr 2017
First Gazette notice for compulsory strike-off
03 Apr 2017
Confirmation statement made on 27 January 2017 with updates
03 Apr 2017
Total exemption small company accounts made up to 30 April 2016
09 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 63 more events
07 Feb 2000
New secretary appointed;new director appointed
02 Feb 2000
Secretary resigned
02 Feb 2000
Director resigned
02 Feb 2000
Registered office changed on 02/02/00 from: kingsway house 103 kingsway london WC2B 6AW
27 Jan 2000
Incorporation

BATTLE MCCARTHY LIMITED Charges

6 October 2009
Debenture
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Christopher Mccarthy
Description: All such interest as the company may have in the property…
6 October 2009
Debenture
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Graham Walker
Description: All such interest as the company may have in the property…
16 March 2001
Debenture
Delivered: 22 March 2001
Status: Satisfied on 15 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…