20 BATOUM GARDENS LTD

Register to unlock more data on OkredoRegister

20 BATOUM GARDENS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05572250

Incorporation date

23/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Banks & Co, 1 Carnegie Road, Newbury, Berkshire RG14 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2005)
dot icon09/03/2026
Appointment of Ms Giulia Bordignon as a director on 2026-02-28
dot icon09/03/2026
Appointment of Mr Semere Tesfai as a director on 2026-02-28
dot icon05/03/2026
Termination of appointment of Nicholas James Goulden as a director on 2025-12-18
dot icon29/09/2025
Termination of appointment of Sinsook Park as a director on 2025-09-24
dot icon29/09/2025
Appointment of Alecia Caldwell as a director on 2025-09-24
dot icon29/09/2025
Confirmation statement made on 2025-09-24 with updates
dot icon05/06/2025
Micro company accounts made up to 2024-09-30
dot icon06/05/2025
Appointment of Mr Marc David Paul Christian Dandois as a director on 2025-03-27
dot icon01/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon19/06/2024
Micro company accounts made up to 2023-09-30
dot icon11/10/2023
Director's details changed for Nicholas James Goulden on 2023-09-23
dot icon10/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon05/06/2023
Termination of appointment of Martin Herring as a secretary on 2023-04-30
dot icon02/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon06/10/2021
Director's details changed for Dr. Jacqueline Faridani on 2021-09-23
dot icon06/10/2021
Director's details changed for Sinsook Park on 2021-09-23
dot icon29/06/2021
Micro company accounts made up to 2020-09-30
dot icon20/11/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon29/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon31/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/01/2017
Confirmation statement made on 2016-09-24 with updates
dot icon05/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/12/2015
Appointment of Mr Martin Herring as a secretary on 2015-12-16
dot icon16/12/2015
Registered office address changed from 29 Greenside Road Shepherds Bush London W12 9JQ to Banks & Co 1 Carnegie Road Newbury Berkshire RG14 5DJ on 2015-12-16
dot icon16/12/2015
Termination of appointment of Julian Alistair Gordon Stewart as a secretary on 2015-12-16
dot icon24/11/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon24/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon11/07/2014
Appointment of Ms Shalina Bhageerutty as a director
dot icon27/03/2014
Termination of appointment of Charles Edinger as a director
dot icon20/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon01/07/2013
Total exemption full accounts made up to 2012-09-30
dot icon15/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon23/01/2012
Total exemption full accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon17/10/2011
Termination of appointment of James Younger as a director
dot icon10/03/2011
Appointment of Miss Jacqueline Faridani as a director
dot icon14/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon20/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon19/10/2010
Director's details changed for Sinsook Park on 2010-09-22
dot icon19/10/2010
Director's details changed for James Younger on 2010-09-22
dot icon19/10/2010
Director's details changed for Nicholas James Goulden on 2010-09-23
dot icon19/10/2010
Director's details changed for Charles Edinger on 2010-09-22
dot icon14/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon14/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon01/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon22/05/2009
Director appointed nicholas james goulden
dot icon16/05/2009
Appointment terminated director simon edwards
dot icon03/10/2008
Return made up to 23/09/08; full list of members
dot icon29/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/10/2007
Ad 25/09/06--------- £ si 4@1
dot icon19/10/2007
Return made up to 23/09/07; full list of members
dot icon19/10/2007
Director's particulars changed
dot icon10/05/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/01/2007
New director appointed
dot icon21/01/2007
Director resigned
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
New secretary appointed
dot icon23/11/2006
Registered office changed on 23/11/06 from: 294 king street london W6 0RR
dot icon08/11/2006
Return made up to 23/09/06; full list of members
dot icon05/06/2006
Registered office changed on 05/06/06 from: 1346 high road whetstone london N20 9HJ
dot icon05/06/2006
Secretary resigned
dot icon05/06/2006
New secretary appointed
dot icon24/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New secretary appointed;new director appointed
dot icon15/02/2006
New director appointed
dot icon15/02/2006
Secretary resigned
dot icon15/02/2006
Director resigned
dot icon23/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
516.00
-
0.00
-
-
2022
0
335.00
-
0.00
-
-
2022
0
335.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

335.00 £Descended-35.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faridani, Jacqueline, Dr.
Director
07/03/2011 - Present
5
Herring, Martin
Secretary
16/12/2015 - 30/04/2023
-
Goulden, Nicholas James
Director
11/05/2009 - 18/12/2025
-
Dandois, Marc David Paul Christian
Director
27/03/2025 - Present
-
Park, Sinsook
Director
23/09/2005 - 24/09/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20 BATOUM GARDENS LTD

20 BATOUM GARDENS LTD is an(a) Active company incorporated on 23/09/2005 with the registered office located at Banks & Co, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20 BATOUM GARDENS LTD?

toggle

20 BATOUM GARDENS LTD is currently Active. It was registered on 23/09/2005 .

Where is 20 BATOUM GARDENS LTD located?

toggle

20 BATOUM GARDENS LTD is registered at Banks & Co, 1 Carnegie Road, Newbury, Berkshire RG14 5DJ.

What does 20 BATOUM GARDENS LTD do?

toggle

20 BATOUM GARDENS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 20 BATOUM GARDENS LTD?

toggle

The latest filing was on 09/03/2026: Appointment of Ms Giulia Bordignon as a director on 2026-02-28.