General information

Name:

Bateman's Row Ltd

Office Address:

25 Moorgate EC2R 6AY London

Number: 02246858

Incorporation date: 1988-04-21

Dissolution date: 2022-03-16

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1988 signifies the beginning of Bateman's Row Limited, the firm located at 25 Moorgate, in London. The company was created on 1988/04/21. The firm Companies House Registration Number was 02246858 and the company area code was EC2R 6AY. This company had been active in this business for thirty four years until 2022/03/16. Started as Visible Edge, the firm used the name up till 2006, the year it was changed to Bateman's Row Limited.

This specific business was directed by one managing director: Stuart M., who was arranged to perform management duties on 2020/07/17.

The companies with significant control over this firm included: The Rumi Foundation owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Storeys Gate, 1St Floor Clutha House, SW1P 3AY and was registered as a PSC under the reg no 05840786.

  • Previous company's names
  • Bateman's Row Limited 2006-01-03
  • Visible Edge Limited 1988-04-21

Financial data based on annual reports

Company staff

Stuart M.

Role: Director

Appointed: 17 July 2020

Latest update: 18 February 2024

People with significant control

The Rumi Foundation
Address: 10 Storeys Gate, 1st Floor Clutha House, London, SW1P 3AY, England
Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee
Country registered England And Wales
Place registered Companies House
Registration number 05840786
Notified on 17 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin S.
Notified on 6 April 2016
Ceased on 2 October 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 17 October 2021
Confirmation statement last made up date 03 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 25 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 June 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 16 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 April 2013
Annual Accounts 4 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2019 (AA)
filed on: 15th, June 2020
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

HQ address,
2013

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

HQ address,
2014

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

HQ address,
2015

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

Accountant/Auditor,
2012 - 2014

Name:

Alvis & Company (accountants) Limited

Address:

Milton House 33a Milton Road

Post code:

TW12 2LL

City / Town:

Hampton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
33
Company Age

Closest Companies - by postcode