BATTERSEA PARK DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 2ND

Company number 04409836
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address 26 IVES STREET, LONDON, SW3 2ND
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 . The most likely internet sites of BATTERSEA PARK DEVELOPMENTS LIMITED are www.batterseaparkdevelopments.co.uk, and www.battersea-park-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Battersea Park Developments Limited is a Private Limited Company. The company registration number is 04409836. Battersea Park Developments Limited has been working since 05 April 2002. The present status of the company is Active. The registered address of Battersea Park Developments Limited is 26 Ives Street London Sw3 2nd. . BELL, Ann Brown is a Secretary of the company. MONTAGUE WILSON, Sarah is a Director of the company. WILSON, Anthony Ashley is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BELL, Ann Brown
Appointed Date: 05 April 2002

Director
MONTAGUE WILSON, Sarah
Appointed Date: 06 April 2015
63 years old

Director
WILSON, Anthony Ashley
Appointed Date: 05 April 2002
67 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 05 April 2002
Appointed Date: 05 April 2002

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 05 April 2002
Appointed Date: 05 April 2002

Persons With Significant Control

Mr Anthony Ashley Wilson
Notified on: 5 April 2017
67 years old
Nature of control: Ownership of shares – 75% or more

BATTERSEA PARK DEVELOPMENTS LIMITED Events

13 Apr 2017
Confirmation statement made on 5 April 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

09 Feb 2016
Satisfaction of charge 3 in full
09 Feb 2016
Satisfaction of charge 1 in full
...
... and 35 more events
10 Jun 2002
New director appointed
10 Jun 2002
Registered office changed on 10/06/02 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
10 Jun 2002
Secretary resigned
10 Jun 2002
Director resigned
05 Apr 2002
Incorporation

BATTERSEA PARK DEVELOPMENTS LIMITED Charges

17 November 2004
Legal charge
Delivered: 19 November 2004
Status: Satisfied on 9 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 62 elm park brixton london SW2 2UB. Fixed and floating…
18 September 2002
Legal charge
Delivered: 3 October 2002
Status: Satisfied on 9 February 2016
Persons entitled: Clydesdale Bank PLC
Description: The f/h property k/a 8 parkgate road london all other f/h…
21 June 2002
Debenture
Delivered: 3 July 2002
Status: Satisfied on 9 February 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…