About

Registered Number: 04014376
Date of Incorporation: 14/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: 8-10 South Street, Epsom, Surrey, KT18 7PF

 

Based in Surrey, Battle of Lewes (Developments) Ltd was founded on 14 June 2000, it has a status of "Dissolved". There is only one director listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATTLE, Margaret 14 June 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 05 May 2010
225 - Change of Accounting Reference Date 07 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 08 November 2006
395 - Particulars of a mortgage or charge 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2006
395 - Particulars of a mortgage or charge 14 September 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 22 August 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 30 April 2004
225 - Change of Accounting Reference Date 28 April 2004
395 - Particulars of a mortgage or charge 26 February 2004
395 - Particulars of a mortgage or charge 18 February 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 03 May 2003
395 - Particulars of a mortgage or charge 14 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
363s - Annual Return 03 August 2002
395 - Particulars of a mortgage or charge 30 July 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 14 September 2001
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
288c - Notice of change of directors or secretaries or in their particulars 12 September 2001
287 - Change in situation or address of Registered Office 08 February 2001
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
NEWINC - New incorporation documents 14 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 13 September 2006 Outstanding

N/A

Debenture 08 September 2006 Outstanding

N/A

Debenture 16 February 2004 Outstanding

N/A

Legal charge 12 February 2004 Fully Satisfied

N/A

Legal charge 06 March 2003 Outstanding

N/A

Legal charge 06 March 2003 Fully Satisfied

N/A

Debenture 22 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.