BATTERSEA INNS LIMITED

Register to unlock more data on OkredoRegister

BATTERSEA INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03334402

Incorporation date

17/03/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Highland House, Albert Drive, Burgess Hill, West Sussex RH15 9TNCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1997)
dot icon28/04/2026
First Gazette notice for voluntary strike-off
dot icon20/04/2026
Application to strike the company off the register
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/03/2025
Change of details for Dr Narinder Dhandsa as a person with significant control on 2025-03-13
dot icon16/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/07/2024
Compulsory strike-off action has been discontinued
dot icon03/07/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon25/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon07/10/2020
Micro company accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon19/03/2018
Notification of Anoop Kumar Nandubhai Patel as a person with significant control on 2018-03-19
dot icon19/03/2018
Notification of Narinder Dhandsa as a person with significant control on 2018-03-19
dot icon19/03/2018
Withdrawal of a person with significant control statement on 2018-03-19
dot icon09/01/2018
Micro company accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon05/04/2016
Termination of appointment of Fairway Secretaries Limited as a secretary on 2015-12-16
dot icon05/04/2016
Appointment of Fairways Secretaries Ltd as a secretary on 2015-12-17
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Secretary's details changed for Fairway Secretaries Limited on 2009-10-01
dot icon13/04/2010
Director's details changed for Rajindar Dhandsa on 2009-10-01
dot icon13/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/03/2009
Return made up to 17/03/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/05/2008
Return made up to 17/03/08; full list of members
dot icon02/05/2008
Director's change of particulars / rajindar dhandsa / 01/11/2005
dot icon21/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 17/03/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 17/03/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon10/06/2005
Return made up to 17/03/05; full list of members
dot icon14/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/11/2004
Total exemption small company accounts made up to 2003-03-31
dot icon01/04/2004
Return made up to 17/03/04; full list of members
dot icon16/08/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/06/2003
Return made up to 17/03/03; full list of members
dot icon15/08/2002
Director resigned
dot icon27/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/04/2002
Return made up to 17/03/02; full list of members
dot icon11/04/2001
Return made up to 17/03/01; full list of members
dot icon18/08/2000
Accounts for a small company made up to 2000-03-31
dot icon13/07/2000
Ad 25/04/00--------- £ si 42@1=42 £ ic 71/113
dot icon19/05/2000
Return made up to 17/03/00; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1999-03-31
dot icon20/04/1999
Registered office changed on 20/04/99 from: mill green house mill green road haywards heath west sussex RH16 1XJ
dot icon03/04/1999
Return made up to 17/03/99; no change of members
dot icon23/12/1998
Accounts for a small company made up to 1998-03-31
dot icon02/06/1998
Return made up to 17/03/98; full list of members
dot icon11/06/1997
New director appointed
dot icon16/05/1997
Ad 04/04/97--------- £ si 49@1=49 £ ic 22/71
dot icon21/04/1997
Ad 05/04/97--------- £ si 2@1=2 £ ic 20/22
dot icon16/04/1997
Ad 04/04/97--------- £ si 18@1=18 £ ic 2/20
dot icon25/03/1997
New secretary appointed
dot icon25/03/1997
Director resigned
dot icon25/03/1997
Secretary resigned
dot icon25/03/1997
New director appointed
dot icon17/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.62K
-
0.00
-
-
2022
0
33.37K
-
0.00
-
-
2023
0
36.65K
-
0.00
-
-
2023
0
36.65K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

36.65K £Ascended9.85 % *

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
Patel, Anoop Kumar Nandubhai
Director
17/03/1997 - 08/08/2002
11
FAIRWAYS SECRETARIES LIMITED
Corporate Secretary
17/12/2015 - Present
32
Dhandsa, Rajindar
Director
01/05/1997 - Present
5
BATTERSEA INNS LIMITED
Corporate Secretary
17/03/1997 - 16/12/2015
-

Persons with Significant Control

3
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 BATTERSEA INNS LIMITED

BATTERSEA INNS LIMITED is an(a) Active company incorporated on 17/03/1997 with the registered office located at Highland House, Albert Drive, Burgess Hill, West Sussex RH15 9TN. There are currently 2 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 BATTERSEA INNS LIMITED?

toggle

BATTERSEA INNS LIMITED is currently Active. It was registered on 17/03/1997 .

Where is BATTERSEA INNS LIMITED located?

toggle

BATTERSEA INNS LIMITED is registered at Highland House, Albert Drive, Burgess Hill, West Sussex RH15 9TN.

What does BATTERSEA INNS LIMITED do?

toggle

BATTERSEA INNS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BATTERSEA INNS LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for voluntary strike-off.