Background WavePink WaveYellow Wave

6 BATTLEDEAN ROAD RESIDENTS ASSOCIATION LIMITED (01625641)

6 BATTLEDEAN ROAD RESIDENTS ASSOCIATION LIMITED (01625641) is an active UK company. incorporated on 30 March 1982. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. 6 BATTLEDEAN ROAD RESIDENTS ASSOCIATION LIMITED has been registered for 44 years. Current directors include LOH, Karen Sook Ling, RAWLINGS, Oliver Edward.

Company Number
01625641
Status
active
Type
ltd
Incorporated
30 March 1982
Age
44 years
Address
6 Battledean Road, London, N5 1UZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
LOH, Karen Sook Ling, RAWLINGS, Oliver Edward
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 BATTLEDEAN ROAD RESIDENTS ASSOCIATION LIMITED

6 BATTLEDEAN ROAD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 30 March 1982 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. 6 BATTLEDEAN ROAD RESIDENTS ASSOCIATION LIMITED was registered 44 years ago.(SIC: 94990)

Status

active

Active since 44 years ago

Company No

01625641

LTD Company

Age

44 Years

Incorporated 30 March 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 26 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

6 Battledean Road London, N5 1UZ,

Previous Addresses

6 6 Battledean Road London N5 1UZ England
From: 12 September 2024To: 12 September 2024
Fao Mr E. Lewis 6 Battledean Road London N5 1UZ England
From: 29 December 2016To: 12 September 2024
C/O Fao Ms.Tudhope 6 Battledean Road London N5 1UZ
From: 18 January 2013To: 29 December 2016
1 Kynaston Road London Uk N16 0EA England
From: 17 February 2010To: 18 January 2013
6 Battledean Road London N5 1UZ
From: 30 March 1982To: 17 February 2010
Timeline

23 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Mar 82
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Nov 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Dec 23
Director Left
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
New Owner
Dec 24
Owner Exit
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

RAWLINGS, Oliver

Active
Battledean Road, LondonN5 1UZ
Secretary
Appointed 31 Aug 2024

LOH, Karen Sook Ling

Active
Battledean Road, LondonN5 1UZ
Born July 1971
Director
Appointed 22 Dec 2025

RAWLINGS, Oliver Edward

Active
6 Battledean Road, LondonN5 1UZ
Born September 1985
Director
Appointed 19 Dec 2023

BEAR, Charles

Resigned
6 Battledean Road, LondonN5 1UZ
Secretary
Appointed N/A
Resigned 27 Jul 1993

LEWIS, Edmund Arthur Selby

Resigned
Battledean Road, LondonN5 1UZ
Secretary
Appointed 29 Dec 2016
Resigned 31 Aug 2024

STEVENSON, Daniel John

Resigned
1 Kynaston Road, LondonN16 0EA
Secretary
Appointed 03 Nov 2003
Resigned 11 Nov 2012

TUDHOPE, Molly Rachel Lavinia

Resigned
Battledean Road, LondonN5 1UZ
Secretary
Appointed 11 Nov 2012
Resigned 02 Aug 2016

VICARY, Sarah Elizabeth

Resigned
6 Battledean Road, LondonN5 1UZ
Secretary
Appointed 13 May 1996
Resigned 09 Jun 2003

WALKER, Louise

Resigned
6 Battledean Road, LondonN5 1UZ
Secretary
Appointed 27 Jul 1993
Resigned 31 Mar 1996

BEAR, Charles

Resigned
6 Battledean Road, LondonN5 1UZ
Born April 1963
Director
Appointed N/A
Resigned 27 Jul 1993

DEPRAETERE, Valerie, Doctor

Resigned
6 Battledean Road, LondonN5 1UZ
Born December 1971
Director
Appointed 01 Aug 2001
Resigned 12 Dec 2006

DEPRAETERE, Valerie, Doctor

Resigned
6 Battledean Road, LondonN5 1UZ
Born December 1971
Director
Appointed 01 Aug 2001
Resigned 07 Sept 2001

EDGERTON, David Edward Herbert

Resigned
6 Battledean Road, LondonN5 1UZ
Born April 1959
Director
Appointed 27 Jul 1993
Resigned 22 Mar 1996

EVISON, Joanne

Resigned
6 Battledean Road, LondonN5 1UZ
Born December 1979
Director
Appointed 31 Oct 2006
Resigned 19 Dec 2023

KACHKOVSKY, Artyom Michael

Resigned
Battledean Road, LondonN5 1UZ
Born November 1973
Director
Appointed 11 Nov 2012
Resigned 29 Dec 2016

KACHKOVSKY, Tatiana

Resigned
Battledean Road, LondonN5 1UZ
Born May 1982
Director
Appointed 11 Nov 2012
Resigned 29 Dec 2016

LEWIS, Edmund Arthur Selby

Resigned
Battledean Road, LondonN5 1UZ
Born February 1989
Director
Appointed 29 Dec 2016
Resigned 19 Jan 2026

PATEL, Sunil Arvind

Resigned
92 Caterham Drive, CoulsdonCR5 1JG
Born December 1972
Director
Appointed 24 Oct 1999
Resigned 31 Jul 2001

RAMACHANDRAN, Vivek

Resigned
Kelross Road, LondonN5 2QS
Born September 1973
Director
Appointed 29 Dec 2016
Resigned 22 Dec 2025

SAUNDERS, James Arthur

Resigned
16 Eastleach, CirencesterGL7 3NQ
Born January 1925
Director
Appointed 13 Jan 1996
Resigned 09 Jun 2003

STEVENSON, Daniel John

Resigned
1 Kynaston Road, LondonN16 0EA
Born March 1972
Director
Appointed 03 Nov 2003
Resigned 11 Nov 2012

TUDHOPE, Molly Rachel Lavinia

Resigned
Battledean Road, LondonN5 1UZ
Born July 1979
Director
Appointed 30 May 2003
Resigned 02 Aug 2016

VICARY, Sarah Elizabeth

Resigned
6 Battledean Road, LondonN5 1UZ
Born August 1959
Director
Appointed 13 May 1996
Resigned 09 Jun 2003

WALKER, Louise

Resigned
6 Battledean Road, LondonN5 1UZ
Born February 1961
Director
Appointed N/A
Resigned 31 Mar 1996

WHITBY, Helen

Resigned
6 Battledean Road, LondonN5 1UZ
Born April 1952
Director
Appointed N/A
Resigned 22 Jul 1999

ADAM JOSEPH HAMILTON

Resigned
Upper Maisonette 6 Battledean Road, LondonN5 1UZ
Corporate director
Appointed 13 May 1996
Resigned 31 Mar 2003

Persons with significant control

8

3 Active
5 Ceased

Mr Oliver Edward Rawlngs

Active
6 Battledean Road, LondonN5 1UZ
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2023

Mr Oliver Edward Rawlings

Active
Battledean Road, LondonN5 1UZ
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Nov 2023

Mr Edmund Arthur Selby Lewis

Ceased
Battledean Road, LondonN5 1UZ
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Dec 2016
Ceased 19 Jan 2026

Mr Vivek Ramachandran

Ceased
Battledean Road, LondonN5 1UZ
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2016
Ceased 08 Dec 2025

Ms Karen Loh

Active
Battledean Road, LondonN5 1UZ
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2016

Ms Joanne Evison

Ceased
Battledean Road, LondonN5 1UZ
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2023

Mrs Tatiana Kachkovsky

Ceased
Battledean Road, LondonN5 1UZ
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2016

Mr Artyom Michael Kachkovsky

Ceased
Battledean Road, LondonN5 1UZ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

153

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 December 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
30 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Termination Secretary Company With Name
1 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2009
AR01AR01
Legacy
27 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
17 January 2008
288cChange of Particulars
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
29 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2007
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2005
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 December 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 October 2001
AAAnnual Accounts
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 November 2000
AAAnnual Accounts
Accounts With Made Up Date
27 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
22 January 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
30 May 1996
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
22 August 1993
288288
Legacy
22 August 1993
288288
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Legacy
27 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1991
AAAnnual Accounts
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
288288
Legacy
9 July 1991
363aAnnual Return
Legacy
9 October 1990
363363
Accounts With Accounts Type Small
16 May 1990
AAAnnual Accounts
Legacy
3 August 1989
288288
Legacy
3 August 1989
288288
Legacy
21 April 1989
363363
Legacy
21 April 1989
288288
Accounts With Accounts Type Small
8 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small
8 November 1988
AAAnnual Accounts
Legacy
14 September 1988
363363
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 December 1986
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 1986
AAAnnual Accounts
Legacy
6 December 1986
363363
Legacy
6 December 1986
363363
Legacy
28 November 1986
288288
Incorporation Company
30 March 1982
NEWINCIncorporation