TWELVE BATTISHILL STREET MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W1G 8DH

Company number 01108953
Status Active
Incorporation Date 17 April 1973
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Appointment of Mr Roland Charles Adam Morse as a director on 8 May 2014. The most likely internet sites of TWELVE BATTISHILL STREET MANAGEMENT LIMITED are www.twelvebattishillstreetmanagement.co.uk, and www.twelve-battishill-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. Twelve Battishill Street Management Limited is a Private Limited Company. The company registration number is 01108953. Twelve Battishill Street Management Limited has been working since 17 April 1973. The present status of the company is Active. The registered address of Twelve Battishill Street Management Limited is 39a Welbeck Street London W1g 8dh. The company`s financial liabilities are £0.3k. It is £0k against last year. . CHRISTIE, Jennifer is a Director of the company. HARYANA, Sanjay is a Director of the company. MORSE, Roland Charles Adam is a Director of the company. Secretary GOLDRING, Stephen Howard has been resigned. Secretary HARRISON, David Ian has been resigned. Secretary LLOYD, Anthony David has been resigned. Secretary LORD, Richard Denyer has been resigned. Director ANGENIEUX, Patrick has been resigned. Director BROWN, James Darin has been resigned. Director GLOVER, Marc Philip has been resigned. Director GOLDRING, Stephen Howard has been resigned. Director HARRISON, David Ian has been resigned. Director JOHNSON, Frank Robert has been resigned. Director LLOYD, Anthony David has been resigned. Director LORD, Richard Denyer has been resigned. Director PRYCE, Sarah Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


twelve battishill street management Key Finiance

LIABILITIES £0.3k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHRISTIE, Jennifer
Appointed Date: 19 January 2008
57 years old

Director
HARYANA, Sanjay
Appointed Date: 22 March 2010
51 years old

Director
MORSE, Roland Charles Adam
Appointed Date: 08 May 2014
45 years old

Resigned Directors

Secretary
GOLDRING, Stephen Howard
Resigned: 02 August 2007
Appointed Date: 25 January 1998

Secretary
HARRISON, David Ian
Resigned: 11 May 2010
Appointed Date: 19 January 2008

Secretary
LLOYD, Anthony David
Resigned: 23 November 1993

Secretary
LORD, Richard Denyer
Resigned: 10 October 1997

Director
ANGENIEUX, Patrick
Resigned: 29 July 2011
Appointed Date: 19 January 2008
51 years old

Director
BROWN, James Darin
Resigned: 08 May 2014
Appointed Date: 29 July 2011
57 years old

Director
GLOVER, Marc Philip
Resigned: 19 January 2008
Appointed Date: 04 December 2002
49 years old

Director
GOLDRING, Stephen Howard
Resigned: 02 August 2007
Appointed Date: 25 January 1998
58 years old

Director
HARRISON, David Ian
Resigned: 11 May 2010
Appointed Date: 07 January 2006
45 years old

Director
JOHNSON, Frank Robert
Resigned: 04 December 2002
82 years old

Director
LLOYD, Anthony David
Resigned: 23 November 1993
71 years old

Director
LORD, Richard Denyer
Resigned: 10 October 1997
66 years old

Director
PRYCE, Sarah Jane
Resigned: 07 January 2006
Appointed Date: 23 November 1993
55 years old

Persons With Significant Control

Ms Jennifer Christie
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Sanjay Haryana
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Roland Charles Adam Morse
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

TWELVE BATTISHILL STREET MANAGEMENT LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
28 Nov 2016
Appointment of Mr Roland Charles Adam Morse as a director on 8 May 2014
28 Nov 2016
Termination of appointment of James Darin Brown as a director on 8 May 2014
31 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,440

...
... and 87 more events
05 Sep 1987
Return made up to 30/07/86; full list of members

05 Sep 1987
Return made up to 31/12/85; full list of members

05 Sep 1987
Return made up to 31/12/84; full list of members

16 Aug 1985
Alter mem and arts
17 Apr 1973
Incorporation

TWELVE BATTISHILL STREET MANAGEMENT LIMITED Charges

16 July 1973
Legal charge
Delivered: 18 July 1973
Status: Satisfied on 21 March 2014
Persons entitled: G R Dawes & Company LTD
Description: 12 battishill street london N1.