BATTERSEA TRIANGLE 34/41 LIMITED

Register to unlock more data on OkredoRegister

BATTERSEA TRIANGLE 34/41 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02052878

Incorporation date

05/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 31 Park South Austin Road, Battersea, London SW11 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon04/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-12-31
dot icon09/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Director's details changed for Ms Valentini Panteli on 2023-03-31
dot icon03/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon15/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Director's details changed for Ms Valentini Panteli on 2021-04-15
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/12/2019
Appointment of Ms Valentini Panteli as a director on 2019-10-29
dot icon06/12/2019
Termination of appointment of Rupert Bowerbanks as a director on 2019-10-29
dot icon03/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon14/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon11/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon11/05/2016
Registered office address changed from 40 Battersea Triangle 8 Westbridge Road London SW11 3PW to Suite 31 Park South Austin Road Battersea London SW11 5JN on 2016-05-11
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon27/04/2015
Register inspection address has been changed to Three Oaks White Lane Ash Green Aldershot Hampshire GU12 6HW
dot icon23/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon17/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon12/06/2013
Director's details changed for Mr James Turner on 2012-05-01
dot icon20/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/09/2011
Compulsory strike-off action has been discontinued
dot icon07/09/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/09/2011
Director's details changed for James Turner on 2011-01-01
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon19/07/2010
Director's details changed for Rupert Bowerbanks on 2010-03-31
dot icon19/07/2010
Director's details changed for James Turner on 2010-03-31
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 31/03/09; full list of members
dot icon30/06/2009
Director's change of particulars / james turner / 30/06/2009
dot icon30/06/2009
Director's change of particulars / rupert bowerbanks / 30/06/2009
dot icon29/06/2009
Return made up to 31/03/08; full list of members
dot icon23/02/2009
Director appointed james turner
dot icon23/02/2009
Appointment terminated director yasmine sjostedt brostrom
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/05/2008
Registered office changed on 16/05/2008 from 2A lambton road west wimbledon SW20 0LR
dot icon29/04/2008
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2007
Secretary resigned
dot icon15/05/2007
Total exemption full accounts made up to 2005-12-31
dot icon26/04/2007
Return made up to 31/03/07; full list of members
dot icon16/03/2007
New director appointed
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Director resigned
dot icon03/05/2006
New director appointed
dot icon19/04/2006
Return made up to 31/03/06; full list of members
dot icon13/04/2006
New director appointed
dot icon20/02/2006
Registered office changed on 20/02/06 from: 2A lambton road west wimbledon london SW20 0LR
dot icon20/02/2006
New secretary appointed
dot icon14/02/2006
Registered office changed on 14/02/06 from: 4A disraeli road putney london SW15 2DS
dot icon14/02/2006
Secretary resigned
dot icon14/07/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/07/2005
New director appointed
dot icon26/04/2005
Return made up to 31/03/05; full list of members
dot icon25/04/2005
Director's particulars changed
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 31/03/04; full list of members
dot icon22/04/2004
Director resigned
dot icon30/01/2004
New director appointed
dot icon17/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
Secretary resigned
dot icon17/04/2003
Secretary resigned
dot icon17/04/2003
Return made up to 31/03/03; full list of members
dot icon05/12/2002
New secretary appointed
dot icon21/11/2002
Registered office changed on 21/11/02 from: flat 41 8 westbridge road battersea london SW11 3PW
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon23/07/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon01/05/2002
Return made up to 31/03/02; full list of members
dot icon18/02/2002
Return made up to 31/03/01; full list of members
dot icon27/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/01/2002
Secretary resigned;director resigned
dot icon24/01/2002
New secretary appointed;new director appointed
dot icon22/12/2000
Registered office changed on 22/12/00 from: burford house church lane burford oxfordshire OX18 4SD
dot icon10/12/2000
Registered office changed on 10/12/00 from: the old packhorse house poulton cirencester gloucestershire GL7 5HN
dot icon10/12/2000
Full accounts made up to 2000-03-31
dot icon25/05/2000
Return made up to 31/03/00; full list of members
dot icon25/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon14/06/1999
Full accounts made up to 1999-03-31
dot icon24/04/1999
Return made up to 31/03/99; no change of members
dot icon23/02/1999
Full accounts made up to 1998-03-31
dot icon24/05/1998
Return made up to 31/03/98; full list of members
dot icon16/07/1997
Return made up to 31/03/97; full list of members
dot icon19/06/1997
Full accounts made up to 1997-03-31
dot icon31/07/1996
Return made up to 31/03/96; no change of members
dot icon31/07/1996
Registered office changed on 31/07/96 from: flat 39 8 westbridge road london SW11 3PW
dot icon09/07/1996
Full accounts made up to 1996-03-31
dot icon25/05/1995
Full accounts made up to 1995-03-31
dot icon25/05/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/07/1994
Full accounts made up to 1994-03-31
dot icon10/06/1994
Return made up to 31/03/94; full list of members
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon07/07/1993
Return made up to 31/03/93; no change of members
dot icon23/12/1992
Full accounts made up to 1992-03-31
dot icon23/04/1992
Full accounts made up to 1991-03-31
dot icon30/03/1992
Return made up to 31/03/92; no change of members
dot icon30/03/1992
Registered office changed on 30/03/92
dot icon06/02/1992
Director resigned;new director appointed
dot icon06/02/1992
New secretary appointed;director resigned;new director appointed
dot icon06/02/1992
Registered office changed on 06/02/92 from: flat 37 8 westbridge road london SW11 3PW
dot icon20/09/1991
Return made up to 01/04/91; full list of members
dot icon11/06/1991
Registered office changed on 11/06/91 from: flat 40 8 westbridge road london SW11 3PH
dot icon11/06/1991
Full accounts made up to 1990-03-31
dot icon11/06/1991
Return made up to 31/12/90; full list of members
dot icon26/09/1989
Full accounts made up to 1989-03-31
dot icon26/09/1989
Return made up to 31/03/89; full list of members
dot icon01/09/1988
New secretary appointed
dot icon18/04/1988
Secretary resigned;director resigned;new director appointed
dot icon23/03/1988
Registered office changed on 23/03/88 from: flat 39 8 westbridge road london SW11
dot icon14/03/1988
Registered office changed on 14/03/88 from: 15 bolton street piccadilly london W1Y 8AR
dot icon01/03/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Certificate of Incorporation
dot icon05/09/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+592.82 % *

* during past year

Cash in Bank

£2,993.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1.33K
-
0.00
432.00
-
2022
2
3.22K
-
0.00
2.99K
-
2022
2
3.22K
-
0.00
2.99K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

3.22K £Ascended141.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.99K £Ascended592.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
R N HINDE LIMITED
Corporate Secretary
01/07/2003 - 05/02/2006
5
Bowerbanks, Rupert
Director
23/11/2004 - 29/10/2019
-
Etchell, William John
Director
05/03/2001 - 23/06/2006
64
GRACE MILLER & CO
Corporate Secretary
06/02/2006 - 30/05/2007
-
Siewertz, Carl Anders Filip
Director
15/03/2006 - 17/10/2006
-

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+
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 BATTERSEA TRIANGLE 34/41 LIMITED

BATTERSEA TRIANGLE 34/41 LIMITED is an(a) Active company incorporated on 05/09/1986 with the registered office located at Suite 31 Park South Austin Road, Battersea, London SW11 5JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BATTERSEA TRIANGLE 34/41 LIMITED?

toggle

BATTERSEA TRIANGLE 34/41 LIMITED is currently Active. It was registered on 05/09/1986 .

Where is BATTERSEA TRIANGLE 34/41 LIMITED located?

toggle

BATTERSEA TRIANGLE 34/41 LIMITED is registered at Suite 31 Park South Austin Road, Battersea, London SW11 5JN.

What does BATTERSEA TRIANGLE 34/41 LIMITED do?

toggle

BATTERSEA TRIANGLE 34/41 LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does BATTERSEA TRIANGLE 34/41 LIMITED have?

toggle

BATTERSEA TRIANGLE 34/41 LIMITED had 2 employees in 2022.

What is the latest filing for BATTERSEA TRIANGLE 34/41 LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-31 with no updates.