Company NameBattledean Limited
DirectorsRobin Muswell and Merle Ira Muswell
Company StatusActive
Company Number04050691
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRobin Muswell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Secretary NameMrs Merle Ira Muswell
NationalityBritish
StatusCurrent
Appointed27 September 2006(6 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Director NameMrs Merle Ira Muswell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(6 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Secretary NameMrs Merle Ira Muswell
NationalityBritish
StatusResigned
Appointed29 September 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 23 January 2006)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Secretary NameRobin Muswell
NationalityBritish
StatusResigned
Appointed29 September 2000(1 month, 2 weeks after company formation)
Appointment Duration1 day (resigned 30 September 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
Secretary NameJames Thomas Jordan
NationalityBritish
StatusResigned
Appointed23 January 2006(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 27 September 2006)
RoleCompany Director
Correspondence Address24 Rue Basse
Biot
Cote D`Azur
06410
France
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Annexe
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Shareholders

1 at £1Marc Muswell
25.00%
Ordinary A
1 at £1Merle Ira Muswell
25.00%
Ordinary
1 at £1Robin Muswell
25.00%
Ordinary
1 at £1Yasmin Muswell
25.00%
Ordinary B

Financials

Year2014
Net Worth£9
Cash£19,189
Current Liabilities£19,423

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 August 2023 (5 pages)
12 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 August 2022 (5 pages)
20 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
5 October 2021Micro company accounts made up to 31 August 2021 (5 pages)
21 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
18 September 2020Micro company accounts made up to 31 August 2020 (5 pages)
26 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
18 August 2019Termination of appointment of Merle Ira Muswell as a secretary on 18 August 2019 (1 page)
18 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
13 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
9 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 September 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5
(3 pages)
8 September 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5
(3 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
16 October 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 5
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 5
(4 pages)
16 October 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 5
(4 pages)
2 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(6 pages)
2 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 4
(6 pages)
13 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(6 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 4
(6 pages)
10 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 4
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 August 2012Director's details changed for Robin Muswell on 10 August 2012 (2 pages)
15 August 2012Director's details changed for Robin Muswell on 10 August 2012 (2 pages)
15 August 2012Director's details changed for Merle Ira Muswell on 10 August 2012 (2 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
15 August 2012Director's details changed for Merle Ira Muswell on 10 August 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 10 August 2011 (14 pages)
5 September 2011Annual return made up to 10 August 2011 (14 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (14 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 September 2009Return made up to 10/08/09; no change of members (4 pages)
8 September 2009Return made up to 10/08/09; no change of members (4 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 August 2008Return made up to 10/08/08; no change of members (7 pages)
26 August 2008Return made up to 10/08/08; no change of members (7 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 December 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 August 2007Return made up to 10/08/07; full list of members (7 pages)
30 August 2007Return made up to 10/08/07; full list of members (7 pages)
16 March 2007Nc inc already adjusted 13/02/07 (1 page)
16 March 2007Ad 13/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 2007Ad 13/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 2007Nc inc already adjusted 13/02/07 (1 page)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2007Registered office changed on 17/02/07 from: 1 the shrubberies george lane london E18 1BD (1 page)
17 February 2007Registered office changed on 17/02/07 from: 1 the shrubberies george lane london E18 1BD (1 page)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Return made up to 10/08/06; full list of members (6 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Return made up to 10/08/06; full list of members (6 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
18 August 2005Return made up to 10/08/05; full list of members (6 pages)
18 August 2005Return made up to 10/08/05; full list of members (6 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 August 2004Return made up to 10/08/04; full list of members (6 pages)
12 August 2004Return made up to 10/08/04; full list of members (6 pages)
28 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
28 June 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
21 August 2003Return made up to 10/08/03; full list of members (6 pages)
21 August 2003Return made up to 10/08/03; full list of members (6 pages)
30 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
30 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
20 May 2003Registered office changed on 20/05/03 from: suite 330 princess house 50-60 eastcastle street london W1N 7AP (1 page)
20 May 2003Registered office changed on 20/05/03 from: suite 330 princess house 50-60 eastcastle street london W1N 7AP (1 page)
5 September 2002Return made up to 10/08/02; full list of members (6 pages)
5 September 2002Return made up to 10/08/02; full list of members (6 pages)
11 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
11 June 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
18 October 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 October 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 April 2001Registered office changed on 18/04/01 from: 4TH floor 10 argyll street london (1 page)
18 April 2001Registered office changed on 18/04/01 from: 4TH floor 10 argyll street london (1 page)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed (2 pages)
6 October 2000Registered office changed on 06/10/00 from: 4TH floor 10 argyll street london W1V 1AB (1 page)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000New secretary appointed;new director appointed (2 pages)
6 October 2000Registered office changed on 06/10/00 from: 4TH floor 10 argyll street london W1V 1AB (1 page)
5 October 2000Registered office changed on 05/10/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Registered office changed on 05/10/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Director resigned (1 page)
5 October 2000Secretary resigned (1 page)
10 August 2000Incorporation (7 pages)
10 August 2000Incorporation (7 pages)