Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 36 BATOUM GARDENS LIMITED
Company Information for

36 BATOUM GARDENS LIMITED

FLAT 4, 36 BATOUM GARDENS, LONDON, W6 7QD,
Company Registration Number
03756412
Private Limited Company
Active

Company Overview

About 36 Batoum Gardens Ltd
36 BATOUM GARDENS LIMITED was founded on 1999-04-21 and has its registered office in London. The organisation's status is listed as "Active". 36 Batoum Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
36 BATOUM GARDENS LIMITED
 
Legal Registered Office
FLAT 4
36 BATOUM GARDENS
LONDON
W6 7QD
Other companies in HP3
 
Filing Information
Company Number 03756412
Company ID Number 03756412
Date formed 1999-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 20:08:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 36 BATOUM GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 36 BATOUM GARDENS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD BRINDLEY
Director 2018-02-01
EMILY GIFFARD-TAYLOR
Director 2018-02-01
RAFFAELLA PANELLA
Director 2018-02-22
VERONICA PHILLIPS
Director 1999-05-07
HUGH STEWART
Director 2018-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE NUNN
Company Secretary 2012-06-13 2018-02-01
KAREN LOUISE ISLES
Director 2004-08-07 2018-02-01
LOUVRE DIRECTORS LIMITED
Director 2011-02-15 2018-02-01
SP SECRETARIAL SERVICES LIMITED
Company Secretary 2001-01-22 2012-06-13
JEAN FRANCOIS HERVE BUNLON
Director 2004-07-01 2012-01-24
ANNA SOPHIE POWELL
Director 2001-01-22 2011-02-15
CHRISTOPHER GRAHAM BRIGGS
Director 2001-01-22 2004-07-13
NILS OLOF LENNART ANDERSSON
Director 2001-05-01 2003-10-27
JULIA CLEMENTS
Company Secretary 1999-05-07 2000-11-24
JULIA CLEMENTS
Director 1999-05-07 2000-11-24
ASHOK BHARDWAJ
Nominated Secretary 1999-04-21 1999-04-21
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1999-04-21 1999-04-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-08-08MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-09-08CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2021-09-21AP01DIRECTOR APPOINTED MR ERIC MAILLEBIAU
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RAFFAELLA PANELLA
2021-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/21 FROM 103C Clarendon Road Clarendon Road London W11 4JG England
2021-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS KALLIGEROS
2021-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-06-25PSC09Withdrawal of a person with significant control statement on 2021-06-25
2021-06-25AP01DIRECTOR APPOINTED MR ANDREAS KALLIGEROS
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR VERONICA PHILLIPS
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2020-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/20 FROM 36 Batoum Gardens London England
2020-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM 271 st. Albans Road Hemel Hempstead HP2 4RP England
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2018-05-03TM02Termination of appointment of Jacqueline Nunn on 2018-02-01
2018-03-06AP01DIRECTOR APPOINTED MS RAFFAELLA PANELLA
2018-03-06AP01DIRECTOR APPOINTED MR HUGH STEWART
2018-02-20AP01DIRECTOR APPOINTED MISS EMILY GIFFARD-TAYLOR
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR LOUVRE DIRECTORS LIMITED
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ISLES
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM 35 Chesham Road Bovingdon Hemel Hempstead HP3 0EE England
2018-02-20AP01DIRECTOR APPOINTED MR RICHARD BRINDLEY
2017-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-03-21CH01Director's details changed for Karen Louise Isles on 2017-03-08
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM Beech Cottage Bovingdon Green Bovingdon Herts HP3 0LF
2017-01-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-17AR0121/04/16 ANNUAL RETURN FULL LIST
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-14AR0121/04/15 ANNUAL RETURN FULL LIST
2015-01-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-21AR0121/04/14 ANNUAL RETURN FULL LIST
2014-01-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-16AR0121/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AP03Appointment of Mrs Jacqueline Nunn as company secretary on 2012-06-13
2012-06-13TM02APPOINTMENT TERMINATED, SECRETARY SP SECRETARIAL SERVICES LIMITED
2012-05-30AR0121/04/12 FULL LIST
2012-05-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LOURVE DIRECTORS LIMITED / 01/05/2012
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BUNLON
2012-01-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-22AP02CORPORATE DIRECTOR APPOINTED LOURVE DIRECTORS LIMITED
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNA POWELL
2011-05-13AR0121/04/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE ISLES / 15/02/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA SOPHIE POWELL / 15/02/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VERONICA PHILLIPS / 15/02/2011
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCOIS HERVE BUNLON / 15/02/2011
2011-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SP SECRETARIAL SERVICES LIMITED / 15/02/2011
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-25AR0121/04/10 FULL LIST
2010-02-05AA30/04/09 TOTAL EXEMPTION FULL
2009-09-29DISS40DISS40 (DISS40(SOAD))
2009-09-26363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-09-15GAZ1FIRST GAZETTE
2009-03-02363sRETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS
2009-03-02363aRETURN MADE UP TO 21/04/08; NO CHANGE OF MEMBERS
2009-01-27AA30/04/08 TOTAL EXEMPTION FULL
2009-01-23287REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 29 GLOUCESTER PLACE LONDON W1U 8HX
2007-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-03-24363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2005-06-29363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-29363(288)DIRECTOR RESIGNED
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: 62 NEW CAVENDISH STREET LONDON W1G 8TA
2004-09-13288aNEW DIRECTOR APPOINTED
2004-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-23363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-07-23288aNEW DIRECTOR APPOINTED
2003-06-28363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2002-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-06-13363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-06-25288aNEW DIRECTOR APPOINTED
2001-05-30363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/01
2001-02-28363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2001-02-27DISS40STRIKE-OFF ACTION DISCONTINUED
2001-02-21AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-01288aNEW DIRECTOR APPOINTED
2001-02-01288aNEW SECRETARY APPOINTED
2001-02-01288aNEW DIRECTOR APPOINTED
2000-10-17GAZ1FIRST GAZETTE
1999-07-12287REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1999-07-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-07-12288aNEW DIRECTOR APPOINTED
1999-04-28288bDIRECTOR RESIGNED
1999-04-28288bSECRETARY RESIGNED
1999-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 36 BATOUM GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-15
Proposal to Strike Off2000-10-17
Fines / Sanctions
No fines or sanctions have been issued against 36 BATOUM GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
36 BATOUM GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-05-01 £ 1,029
Creditors Due Within One Year 2012-05-01 £ 180

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 36 BATOUM GARDENS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 4
Called Up Share Capital 2012-04-30 £ 4
Called Up Share Capital 2011-04-30 £ 4
Cash Bank In Hand 2012-05-01 £ 1,213
Cash Bank In Hand 2012-04-30 £ 2,720
Cash Bank In Hand 2011-04-30 £ 2,349
Current Assets 2012-05-01 £ 1,213
Current Assets 2012-04-30 £ 2,720
Current Assets 2011-04-30 £ 2,349
Shareholder Funds 2012-05-01 £ 4
Shareholder Funds 2012-04-30 £ 2,540
Shareholder Funds 2011-04-30 £ 2,143

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 36 BATOUM GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 36 BATOUM GARDENS LIMITED
Trademarks
We have not found any records of 36 BATOUM GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 36 BATOUM GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 36 BATOUM GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 36 BATOUM GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party36 BATOUM GARDENS LIMITEDEvent Date2009-09-15
 
Initiating party Event TypeProposal to Strike Off
Defending party36 BATOUM GARDENS LIMITEDEvent Date2000-10-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 36 BATOUM GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 36 BATOUM GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3