Background WavePink WaveYellow Wave

BATTERSEA CRIME PREVENTION PANEL (03731933)

BATTERSEA CRIME PREVENTION PANEL (03731933) is an active UK company. incorporated on 12 March 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BATTERSEA CRIME PREVENTION PANEL has been registered for 27 years. Current directors include BANHAM, Sarah Linda Jane, EDWARDS, Stuart, ISLAM, Syeda and 3 others.

Company Number
03731933
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 March 1999
Age
27 years
Address
9 Hare & Billet Road, London, SE3 0RB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BANHAM, Sarah Linda Jane, EDWARDS, Stuart, ISLAM, Syeda, JONES, Charles, MORRISON, Freddie, PRICE BEM, Marlene Gwen
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATTERSEA CRIME PREVENTION PANEL

BATTERSEA CRIME PREVENTION PANEL is an active company incorporated on 12 March 1999 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.. BATTERSEA CRIME PREVENTION PANEL was registered 27 years ago.(SIC: 94990)

Status

active

Active since 27 years ago

Company No

03731933

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 12 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

9 Hare & Billet Road London, SE3 0RB,

Previous Addresses

C/O Field Sullivan Limited Chartered Accountants Neptune House 70 Royal Hill London SE10 8RF
From: 30 October 2012To: 16 September 2022
C/O Susan Field Limited Chartered Accountants Neptune House 70 Royal Hill London SE10 8RF
From: 28 July 2011To: 30 October 2012
112 Battersea Bridge Road London SW11 3AF
From: 12 March 1999To: 28 July 2011
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
May 13
Director Joined
Dec 15
Director Left
Nov 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

HALLMARK, John David

Active
22 Gwynne Road, LondonSW11 3GL
Secretary
Appointed 21 Apr 2021

BANHAM, Sarah Linda Jane

Active
Juer Street, LondonSW11 4RE
Born February 1962
Director
Appointed 19 Apr 2023

EDWARDS, Stuart

Active
Stormont Road, LondonSW11 5EJ
Born May 1959
Director
Appointed 01 Aug 2022

ISLAM, Syeda

Active
1 Takhar Mews, LondonSW11 2UT
Born July 1962
Director
Appointed 19 Apr 2023

JONES, Charles

Active
G002 Du Cane Court, LondonSW17 7JS
Born July 1959
Director
Appointed 22 Sept 1999

MORRISON, Freddie

Active
Carminia Road, LondonSW17 8AH
Born May 1962
Director
Appointed 19 Apr 2023

PRICE BEM, Marlene Gwen

Active
16 Scholey House, LondonSW11 2SE
Born September 1946
Director
Appointed 12 Mar 1999

CROKER POOLE, Anthony Arthur

Resigned
17 Rosenau Crescent, LondonSW11 4RY
Secretary
Appointed 22 Sept 1999
Resigned 20 Apr 2011

MILAN, James Edmund

Resigned
Priory Road, SuttonSM3 8LN
Secretary
Appointed 20 Apr 2011
Resigned 21 Apr 2021

TULLOCH, David Alexander Floyd Marsden

Resigned
Battersea Police Station, LondonSW11 3AF
Secretary
Appointed 12 Mar 1999
Resigned 18 Apr 2001

CROKER POOLE MBE, Henrietta

Resigned
17 Rosenau Crescent, LondonSW11 4RY
Born December 1940
Director
Appointed 12 Mar 1999
Resigned 19 Apr 2023

HEALEY, Andrew Paul

Resigned
Bolingbroke Grove, LondonSW11 6EH
Born December 1960
Director
Appointed 21 Jun 2015
Resigned 23 Oct 2019

LANGCASTER, Eric

Resigned
29 Hillbury Road, LondonSW17 8JT
Born December 1931
Director
Appointed 12 Mar 1999
Resigned 22 Sept 1999

MEACOCK, Catherine Emma

Resigned
Berber Road, LondonSW11 6RZ
Born January 1970
Director
Appointed 17 Apr 2013
Resigned 31 Jul 2022

STRATTON, Martin

Resigned
Paveley Drive, LondonSW11 3TP
Born May 1941
Director
Appointed 12 Mar 1999
Resigned 14 Nov 2023

STRATTON CBE, Martin, Colonel

Resigned
Paveley Drive, LondonSW11 3TP
Born May 1941
Director
Appointed 19 Apr 2023
Resigned 14 May 2025
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 October 2012
AD01Change of Registered Office Address
Auditors Resignation Company
6 August 2012
AUDAUD
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 August 2011
AR01AR01
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 May 2010
AR01AR01
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
30 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
29 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
20 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2001
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Incorporation Company
12 March 1999
NEWINCIncorporation