BATT & PARTNERS CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BATT & PARTNERS CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01552034

Incorporation date

23/03/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

83 Cambridge Street, London SW1V 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1981)
dot icon18/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2023-12-31
dot icon20/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon15/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon18/12/2023
Director's details changed for Mrs Majida Ali Jasem Al Falahi on 2023-12-15
dot icon07/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon06/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon17/12/2019
Appointment of Mr Christopher Dennis Batt as a director on 2019-12-06
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon08/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2018
Secretary's details changed for Christopher Dennis Batt on 2018-08-02
dot icon02/08/2018
Secretary's details changed for Christopher Dennis Batt on 2018-08-02
dot icon02/08/2018
Director's details changed for Mrs Majida Ali Jasem Al Falahi on 2018-08-02
dot icon26/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/04/2017
Second filing for the termination of Zuska Batt as a director
dot icon08/04/2017
Second filing for the appointment of Majida Ali Jasem Al Falahi as a director
dot icon20/03/2017
Confirmation statement made on 2017-01-12 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Director's details changed for Majida Ali Jasem Al Falahi on 2015-04-11
dot icon07/04/2015
Appointment of Majida Ali Jasem Al Falahi as a director on 2015-04-05
dot icon07/04/2015
Termination of appointment of Zuska Batt as a director on 2015-04-05
dot icon18/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon18/01/2011
Secretary's details changed for Christopher Dennis Batt on 2011-01-12
dot icon18/01/2011
Director's details changed for Mrs Zuska Batt on 2011-01-12
dot icon21/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mrs Zuska Batt on 2009-10-01
dot icon19/02/2010
Registered office address changed from , George Hay and Company, 83 Cambridge Street, Pimlico, London, SW1V 4PS on 2010-02-19
dot icon07/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/02/2009
Return made up to 12/01/09; full list of members
dot icon22/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/04/2008
Return made up to 12/01/08; no change of members
dot icon02/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 12/01/07; full list of members
dot icon26/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/07/2006
New secretary appointed
dot icon20/06/2006
Secretary resigned
dot icon02/02/2006
Return made up to 12/01/06; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 12/01/05; full list of members
dot icon26/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/02/2004
Return made up to 12/01/04; full list of members
dot icon23/12/2003
Secretary's particulars changed
dot icon02/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon06/03/2003
Return made up to 12/01/03; full list of members
dot icon17/07/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 12/01/02; full list of members
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon13/02/2001
Return made up to 12/01/01; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
Return made up to 12/01/00; full list of members
dot icon07/12/1999
Delivery ext'd 3 mth 31/12/99
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon10/03/1999
Return made up to 12/01/99; no change of members
dot icon01/12/1998
Director resigned
dot icon23/11/1998
Delivery ext'd 3 mth 31/12/98
dot icon23/11/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon08/04/1998
Return made up to 12/01/98; no change of members
dot icon17/11/1997
Delivery ext'd 3 mth 30/06/97
dot icon08/04/1997
Full accounts made up to 1996-06-30
dot icon05/03/1997
Return made up to 12/01/97; full list of members
dot icon24/01/1997
Delivery ext'd 3 mth 30/06/96
dot icon12/11/1996
Resolutions
dot icon12/11/1996
Memorandum and Articles of Association
dot icon12/09/1996
Certificate of change of name
dot icon01/04/1996
Full accounts made up to 1995-06-30
dot icon14/02/1996
Return made up to 12/01/96; no change of members
dot icon05/07/1995
Accounts for a small company made up to 1994-06-30
dot icon09/02/1995
Return made up to 12/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Full accounts made up to 1993-06-30
dot icon17/02/1994
Return made up to 12/01/94; full list of members
dot icon21/01/1993
Return made up to 12/01/93; no change of members
dot icon18/01/1993
Full accounts made up to 1992-06-30
dot icon15/07/1992
Registered office changed on 15/07/92 from: 90 tottenham court road, london, W1P 0AA
dot icon15/07/1992
Secretary resigned;new secretary appointed
dot icon24/03/1992
Full accounts made up to 1991-06-30
dot icon05/03/1992
Full accounts made up to 1990-06-30
dot icon16/02/1992
Full accounts made up to 1989-06-30
dot icon13/02/1992
Return made up to 12/01/92; no change of members
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon26/11/1991
Ad 21/09/90--------- £ si 98@1
dot icon26/11/1991
Return made up to 12/01/91; full list of members
dot icon13/08/1990
New director appointed
dot icon07/06/1990
Full accounts made up to 1988-06-30
dot icon27/02/1990
Return made up to 12/01/90; full list of members
dot icon21/07/1989
Return made up to 04/01/89; full list of members
dot icon08/09/1988
Full accounts made up to 1987-06-30
dot icon08/09/1988
Full accounts made up to 1986-06-30
dot icon08/09/1988
Full accounts made up to 1985-06-30
dot icon08/09/1988
Full accounts made up to 1984-06-30
dot icon15/04/1988
Return made up to 14/01/88; full list of members
dot icon15/04/1988
Return made up to 06/01/87; full list of members
dot icon15/04/1988
Return made up to 13/01/86; no change of members
dot icon05/10/1981
Certificate of change of name
dot icon23/03/1981
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* 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
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
21.67K
-
0.00
92.01K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batt, Christopher Dennis
Director
06/12/2019 - Present
-
Al Falahi, Majida Ali Jasem
Director
05/04/2015 - Present
-
Bliss, Susan
Secretary
16/06/1992 - 28/05/2006
-
Batt, Christopher Dennis, Mr.
Secretary
01/06/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BATT & PARTNERS CONSULTING LIMITED

BATT & PARTNERS CONSULTING LIMITED is an(a) Active company incorporated on 23/03/1981 with the registered office located at 83 Cambridge Street, London SW1V 4PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATT & PARTNERS CONSULTING LIMITED?

toggle

BATT & PARTNERS CONSULTING LIMITED is currently Active. It was registered on 23/03/1981 .

Where is BATT & PARTNERS CONSULTING LIMITED located?

toggle

BATT & PARTNERS CONSULTING LIMITED is registered at 83 Cambridge Street, London SW1V 4PS.

What does BATT & PARTNERS CONSULTING LIMITED do?

toggle

BATT & PARTNERS CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BATT & PARTNERS CONSULTING LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2024-12-31.