Battlemanor Limited


Founded in 1993, Battlemanor, classified under reg no. 02777733 is an active company. Currently registered at 20 High Street Wimbledon SW19 5DX, the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Thanyarat S., appointed on 15 January 1993. In addition, a secretary was appointed - Ninlat C., appointed on 6 February 1995. Currenlty, the firm lists one former director, whose name is Ralita S. and who left the the firm on 8 January 1997. In addition, there is one former secretary - Ralita S. who worked with the the firm until 6 February 1995.

Battlemanor Limited Address / Contact

Office Address 20 High Street Wimbledon
Office Address2 London
Town
Post code SW19 5DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02777733
Date of Incorporation Thu, 7th Jan 1993
Industry Licensed restaurants
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Ninlat C.

Position: Secretary

Appointed: 06 February 1995

Thanyarat S.

Position: Director

Appointed: 15 January 1993

Ralita S.

Position: Secretary

Appointed: 15 January 1993

Resigned: 06 February 1995

Ralita S.

Position: Director

Appointed: 15 January 1993

Resigned: 08 January 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 January 1993

Resigned: 15 January 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 January 1993

Resigned: 15 January 1993

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats identified, there is Christina S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Thanyarat S. This PSC owns 25-50% shares and has 25-50% voting rights.

Christina S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thanyarat S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand263 208338 07037 98572 17671 111114 903
Current Assets589 752551 706148 25794 304119 997162 005
Debtors280 712165 25085 250  750
Net Assets Liabilities1 330 8121 223 256936 486817 971772 029740 277
Other Debtors192 500127 50047 500   
Property Plant Equipment888 1501 390 3171 342 3731 299 1051 261 3401 225 937
Total Inventories45 83248 38625 02222 12848 88646 352
Other
Accrued Liabilities2 700  5 69551 29377 496
Accumulated Depreciation Impairment Property Plant Equipment471 375524 515572 459615 727654 932690 335
Additions Other Than Through Business Combinations Property Plant Equipment 555 307  1 440 
Amounts Owed By Related Parties53 962     
Amounts Owed To Directors3 05777 90959 56456 68441 48426 943
Amounts Owed To Related Parties 149 038    
Average Number Employees During Period383028263032
Corporation Tax Payable42 743     
Creditors147 090418 767554 14450 00034 16724 167
Dividend Per Share Interim00000 
Increase From Depreciation Charge For Year Property Plant Equipment 53 14047 94443 26839 20535 403
Net Current Assets Liabilities442 662-167 061-405 887-431 134-455 144-461 493
Number Shares Issued Fully Paid113 100113 100113 100113 100113 100113 100
Other Creditors8 06373400 167411 047400 211406 019
Other Inventories45 83248 38625 02222 12848 88646 352
Par Value Share 11111
Prepayments34 25037 75037 750   
Property Plant Equipment Gross Cost1 359 5251 914 8321 914 8321 914 8321 916 2721 916 272
Taxation Social Security Payable52 56452 70241 72144 10668 913103 040
Total Assets Less Current Liabilities  936 486867 971806 196764 444
Total Borrowings   50 00034 16724 167
Trade Creditors Trade Payables37 96339 04552 6927 9063 240 
Director Remuneration18 19214 42522 59518 63830 56032 816

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, November 2023
Free Download (13 pages)

Company search

Advertisements