BATTERSEA PIE STATION (COVENT GARDEN) LIMITED

Register to unlock more data on OkredoRegister

BATTERSEA PIE STATION (COVENT GARDEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06975712

Incorporation date

29/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2009)
dot icon10/07/2025
Liquidators' statement of receipts and payments to 2025-05-09
dot icon08/07/2024
Liquidators' statement of receipts and payments to 2024-05-09
dot icon18/07/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/05/2023
Statement of affairs
dot icon19/05/2023
Appointment of a voluntary liquidator
dot icon19/05/2023
Resolutions
dot icon19/05/2023
Registered office address changed from 32 Shelton Street London WC2H 9JE England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-05-19
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon15/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Compulsory strike-off action has been discontinued
dot icon18/12/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon11/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon30/11/2016
Director's details changed for Ms Nicola Stephenson on 2016-11-30
dot icon30/11/2016
Director's details changed for Mr James Stansfield Stephenson on 2016-11-30
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/02/2016
Compulsory strike-off action has been discontinued
dot icon03/02/2016
Annual return made up to 2015-09-30 with full list of shareholders
dot icon03/02/2016
Registered office address changed from 6 Mercer Street London WC2H 9QA to 32 Shelton Street London WC2H 9JE on 2016-02-03
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/04/2014
Statement of capital following an allotment of shares on 2013-09-30
dot icon02/04/2014
Annual return made up to 2013-09-30 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Director's details changed for Nicola Stephenson on 2013-03-12
dot icon18/03/2013
Director's details changed for Nicola Stephenson on 2013-03-12
dot icon04/03/2013
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon19/10/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/10/2011
Compulsory strike-off action has been discontinued
dot icon11/10/2011
Annual return made up to 2011-09-30
dot icon27/09/2011
First Gazette notice for compulsory strike-off
dot icon03/11/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon03/11/2010
Director's details changed for Nicola Stephenson on 2010-07-29
dot icon03/11/2010
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 2010-11-03
dot icon18/01/2010
Sub-division of shares on 2009-10-26
dot icon18/01/2010
Statement of capital following an allotment of shares on 2009-10-27
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
24/09/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, James Stansfield
Director
29/07/2009 - Present
12
Stephenson, Nicola
Director
29/07/2009 - Present
9

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BATTERSEA PIE STATION (COVENT GARDEN) LIMITED

BATTERSEA PIE STATION (COVENT GARDEN) LIMITED is an(a) Liquidation company incorporated on 29/07/2009 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 2 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 BATTERSEA PIE STATION (COVENT GARDEN) LIMITED?

toggle

BATTERSEA PIE STATION (COVENT GARDEN) LIMITED is currently Liquidation. It was registered on 29/07/2009 .

Where is BATTERSEA PIE STATION (COVENT GARDEN) LIMITED located?

toggle

BATTERSEA PIE STATION (COVENT GARDEN) LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does BATTERSEA PIE STATION (COVENT GARDEN) LIMITED do?

toggle

BATTERSEA PIE STATION (COVENT GARDEN) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BATTERSEA PIE STATION (COVENT GARDEN) LIMITED?

toggle

The latest filing was on 10/07/2025: Liquidators' statement of receipts and payments to 2025-05-09.