About

Registered Number: 03530410
Date of Incorporation: 19/03/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2019 (4 years and 11 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS

 

Battersea Park Mortgage Funding Ltd was registered on 19 March 1998 and has its registered office in Wokingham in Berkshire. We don't know the number of employees at the business. This organisation has 2 directors listed as Morris, James Harvey, Pindoria, Shilla at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRIS, James Harvey 30 January 2015 13 October 2015 1
PINDORIA, Shilla 19 January 2011 30 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2019
LIQ13 - N/A 26 March 2019
LIQ03 - N/A 24 August 2018
AP01 - Appointment of director 12 April 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 13 February 2018
AD01 - Change of registered office address 14 July 2017
RESOLUTIONS - N/A 05 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2017
LIQ01 - N/A 05 July 2017
AD01 - Change of registered office address 04 May 2017
OCRESCIND - N/A 20 March 2017
AD01 - Change of registered office address 28 September 2016
RESOLUTIONS - N/A 23 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 September 2016
4.70 - N/A 23 September 2016
AD01 - Change of registered office address 11 January 2016
CH01 - Change of particulars for director 04 December 2015
AA01 - Change of accounting reference date 03 December 2015
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 06 November 2015
TM02 - Termination of appointment of secretary 14 October 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 17 August 2015
RESOLUTIONS - N/A 04 June 2015
AP03 - Appointment of secretary 04 February 2015
TM01 - Termination of appointment of director 03 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 06 December 2011
AR01 - Annual Return 19 August 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
287 - Change in situation or address of Registered Office 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AUD - Auditor's letter of resignation 05 November 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
225 - Change of Accounting Reference Date 04 September 2007
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
AA - Annual Accounts 01 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
395 - Particulars of a mortgage or charge 31 January 2007
395 - Particulars of a mortgage or charge 18 December 2006
395 - Particulars of a mortgage or charge 28 November 2006
395 - Particulars of a mortgage or charge 27 November 2006
395 - Particulars of a mortgage or charge 16 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
395 - Particulars of a mortgage or charge 13 October 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 11 August 2006
395 - Particulars of a mortgage or charge 05 August 2006
395 - Particulars of a mortgage or charge 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
395 - Particulars of a mortgage or charge 17 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
AA - Annual Accounts 26 September 2005
363a - Annual Return 30 August 2005
395 - Particulars of a mortgage or charge 16 August 2005
395 - Particulars of a mortgage or charge 04 March 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
395 - Particulars of a mortgage or charge 03 November 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 22 September 2004
363a - Annual Return 10 August 2004
395 - Particulars of a mortgage or charge 13 July 2004
363a - Annual Return 29 March 2004
395 - Particulars of a mortgage or charge 27 February 2004
395 - Particulars of a mortgage or charge 06 January 2004
287 - Change in situation or address of Registered Office 05 December 2003
395 - Particulars of a mortgage or charge 02 October 2003
395 - Particulars of a mortgage or charge 18 July 2003
RESOLUTIONS - N/A 17 April 2003
363a - Annual Return 12 April 2003
AA - Annual Accounts 11 April 2003
288c - Notice of change of directors or secretaries or in their particulars 20 March 2003
395 - Particulars of a mortgage or charge 31 October 2002
288c - Notice of change of directors or secretaries or in their particulars 11 October 2002
395 - Particulars of a mortgage or charge 09 May 2002
395 - Particulars of a mortgage or charge 03 May 2002
363a - Annual Return 28 March 2002
AA - Annual Accounts 09 March 2002
395 - Particulars of a mortgage or charge 12 November 2001
395 - Particulars of a mortgage or charge 29 October 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
395 - Particulars of a mortgage or charge 10 May 2001
363a - Annual Return 26 March 2001
395 - Particulars of a mortgage or charge 05 March 2001
AA - Annual Accounts 19 February 2001
395 - Particulars of a mortgage or charge 20 September 2000
288a - Notice of appointment of directors or secretaries 31 August 2000
288c - Notice of change of directors or secretaries or in their particulars 09 August 2000
AA - Annual Accounts 30 June 2000
363a - Annual Return 24 March 2000
395 - Particulars of a mortgage or charge 02 March 2000
288c - Notice of change of directors or secretaries or in their particulars 29 February 2000
AA - Annual Accounts 14 September 1999
RESOLUTIONS - N/A 24 August 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
363a - Annual Return 13 April 1999
395 - Particulars of a mortgage or charge 11 March 1999
RESOLUTIONS - N/A 10 March 1999
287 - Change in situation or address of Registered Office 21 February 1999
288b - Notice of resignation of directors or secretaries 21 August 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
288c - Notice of change of directors or secretaries or in their particulars 17 August 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
225 - Change of Accounting Reference Date 08 May 1998
MEM/ARTS - N/A 30 April 1998
CERTNM - Change of name certificate 24 April 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
RESOLUTIONS - N/A 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
287 - Change in situation or address of Registered Office 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
NEWINC - New incorporation documents 19 March 1998

Mortgages & Charges

Description Date Status Charge by
Supplemental deed of charge 29 January 2007 Fully Satisfied

N/A

Supplemental deed of charge, supplemental to a deed of charge dated 26 february 2001 and 04 December 2006 Fully Satisfied

N/A

Supplemental deed of charge 27 November 2006 Fully Satisfied

N/A

A buy back deed 15 November 2006 Fully Satisfied

N/A

Supplemental deed of charge 14 November 2006 Fully Satisfied

N/A

Supplemental deed of charge 11 October 2006 Fully Satisfied

N/A

Supplemental deed of charge 04 August 2006 Fully Satisfied

N/A

Buy back deed 07 July 2006 Fully Satisfied

N/A

A buy back deed 11 October 2005 Fully Satisfied

N/A

Supplemental deed of charge 01 August 2005 Fully Satisfied

N/A

A buy back deed 28 February 2005 Fully Satisfied

N/A

Buy back deed 27 October 2004 Fully Satisfied

N/A

Buy back deed 06 July 2004 Fully Satisfied

N/A

A buy back deed 19 February 2004 Fully Satisfied

N/A

A deed of charge (as subsequently amended and restated on 5 november 2001 and 5 january 2004 05 January 2004 Fully Satisfied

N/A

Buy back deed 25 September 2003 Fully Satisfied

N/A

A buy back deed 07 July 2003 Fully Satisfied

N/A

A buy back deed 29 October 2002 Fully Satisfied

N/A

A supplemental deed of charge (comprising an assignation in security and intimation thereof) supplemental to a deed of charge dated 26 february 2001 (as subsequently amended and restated on 5 november 2001) and 01 May 2002 Fully Satisfied

N/A

A buy back deed 30 April 2002 Fully Satisfied

N/A

Amendment and restatement agreement relating to a deed of charge dated 26 february 2001 (the "deed") 05 November 2001 Fully Satisfied

N/A

A deed of assignment 22 October 2001 Fully Satisfied

N/A

Deed of assignment 30 April 2001 Fully Satisfied

N/A

A deed of charge of even date and made between the company, the chargee (in its capacities as the "security trustee" and the "lender" and norland capital limited ("ncl") (the beneficiary). 26 February 2001 Fully Satisfied

N/A

Deed of assignment 14 September 2000 Fully Satisfied

N/A

A deed of charge 28 February 2000 Fully Satisfied

N/A

Deed of charge 02 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.