BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED

Register to unlock more data on OkredoRegister

BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09438621

Incorporation date

13/02/2015

Size

Small

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2015)
dot icon23/12/2024
Final Gazette dissolved following liquidation
dot icon23/09/2024
Return of final meeting in a members' voluntary winding up
dot icon30/12/2023
Registered office address changed from 101 st Martin's Lane London WC2N 4AZ England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2023-12-30
dot icon29/12/2023
Declaration of solvency
dot icon29/12/2023
Resolutions
dot icon29/12/2023
Appointment of a voluntary liquidator
dot icon13/12/2023
Cessation of Balleroy Properties (2) Limited as a person with significant control on 2023-12-06
dot icon02/11/2023
Satisfaction of charge 094386210002 in full
dot icon02/11/2023
Satisfaction of charge 094386210003 in full
dot icon02/11/2023
Satisfaction of charge 094386210004 in full
dot icon01/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon02/11/2022
Accounts for a small company made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon01/02/2021
Appointment of Mark Morgan as a director on 2021-01-21
dot icon28/01/2021
Termination of appointment of Michael Greene as a director on 2021-01-21
dot icon28/01/2021
Termination of appointment of Benjamin Paul Carson as a director on 2021-01-21
dot icon28/01/2021
Termination of appointment of Luke Dominic James Carson as a director on 2021-01-21
dot icon28/01/2021
Termination of appointment of Jamie Anthony Carson as a director on 2021-01-21
dot icon28/01/2021
Appointment of Victoria Anne Skinner as a director on 2021-01-21
dot icon28/01/2021
Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 101 st Martin's Lane London WC2N 4AZ on 2021-01-28
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon19/02/2020
Director's details changed for Michael Greene on 2019-10-31
dot icon28/11/2019
Termination of appointment of Terence Henry William Buckland as a director on 2019-10-30
dot icon28/11/2019
Appointment of Michael Greene as a director on 2019-10-30
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon19/09/2018
Registration of charge 094386210004, created on 2018-09-18
dot icon06/09/2018
Satisfaction of charge 094386210001 in full
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/03/2018
Director's details changed for Benjamin Paul Carson on 2018-03-02
dot icon15/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Director's details changed for Jamie Anthony Carson on 2017-07-10
dot icon27/07/2017
Director's details changed for Luke Dominic James Carson on 2017-02-25
dot icon15/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Director's details changed for Benjamin Paul Carson on 2016-02-17
dot icon01/03/2016
Director's details changed for Jamie Anthony Carson on 2016-02-17
dot icon01/03/2016
Director's details changed for Luke Dominic James Carson on 2016-02-17
dot icon19/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon10/06/2015
Registration of charge 094386210003, created on 2015-06-09
dot icon10/06/2015
Registration of charge 094386210002, created on 2015-06-09
dot icon05/05/2015
Registration of charge 094386210001, created on 2015-05-01
dot icon26/02/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon13/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
13/02/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skinner, Victoria Anne
Director
21/01/2021 - Present
13

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED

BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED is an(a) Dissolved company incorporated on 13/02/2015 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED?

toggle

BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED is currently Dissolved. It was registered on 13/02/2015 and dissolved on 23/12/2024.

Where is BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED located?

toggle

BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED do?

toggle

BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BATTERSEA PARK ROAD PROPERTIES (PAVILION) LIMITED?

toggle

The latest filing was on 23/12/2024: Final Gazette dissolved following liquidation.