Company NameBalham Club Limited
Company StatusDissolved
Company Number00096571
CategoryPrivate Limited Company
Incorporation Date24 January 1908(116 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMichael John Townsley
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1992(84 years, 1 month after company formation)
Appointment Duration16 years, 3 months (closed 13 May 2008)
RoleRetired
Correspondence AddressD34 Du Cane Court
Balham
London
SW17 7JQ
Director NameJames William Bone
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1996(88 years after company formation)
Appointment Duration12 years, 3 months (closed 13 May 2008)
RoleDouble Glazing Fitter
Correspondence Address17 Balham New Road
Balham
London
SW12 9PH
Secretary NameMr Adrian Ronald Andrews
NationalityBritish
StatusClosed
Appointed18 January 1996(88 years after company formation)
Appointment Duration12 years, 3 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Bushey Way
Beckenham
Kent
BR3 6TB
Director NameDavid George Ernest Bradshaw
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1997(89 years after company formation)
Appointment Duration11 years, 3 months (closed 13 May 2008)
RoleRetired Principal Officer City
Correspondence Address59 Ormeley Road
Balham
London
SW12 9QF
Director NameJohn William Southwell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1997(89 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 13 May 2008)
RoleCashier
Correspondence Address34 Carminia Road
Tooting
London
SW17 8AH
Director NameMichael Garlick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 January 1998(90 years after company formation)
Appointment Duration10 years, 3 months (closed 13 May 2008)
RoleAccounts Manager
Correspondence Address6 Lochinvar Street
London
SW12 8QP
Director NamePer Lundgaard
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDanish
StatusClosed
Appointed21 January 1999(91 years after company formation)
Appointment Duration9 years, 3 months (closed 13 May 2008)
RoleElectrician
Correspondence Address7 Dinsmore Road
Balham
London
SW12 9PT
Director NameMr Adrian Ronald Andrews
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(95 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Bushey Way
Beckenham
Kent
BR3 6TB
Director NameDavid George Ernest Bradshaw
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(84 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 1994)
RolePrincipal Building Control Officer
Correspondence Address59 Ormeley Road
Balham
London
SW12 9QF
Director NameAlan John Carter
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(84 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 02 November 1995)
RoleOffice Manager
Correspondence Address90 Church Lane
Tooting
London
SW17 9PT
Director NameEdward George Hawkins
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(84 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 February 1993)
RoleSales Executive
Correspondence Address40 Stoneleigh Crescent
Ewell
Epsom
Surrey
KT19 0RP
Director NameMr Andy Docker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(84 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 14 October 1996)
RoleProperty Sales Negotiator
Country of ResidenceEngland
Correspondence AddressApartment 10 The Hollies
Watford
Hertfordshire
WD1 8HZ
Director NameWilliam George Hailston
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(84 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 February 1997)
RoleRetired
Correspondence Address16 Manor Way
Mitcham
Surrey
CR4 1EE
Secretary NameKenneth Walter Fillery
NationalityBritish
StatusResigned
Appointed09 February 1992(84 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address14 Craven Road
Croydon
Surrey
CR0 7JH
Director NameEdwin Julian St Clare-Newman
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(84 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 January 1996)
RoleRetired
Correspondence Address38 Moring Road
London
SW17 8DL
Director NameRichard Arthur Morris
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(86 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 1997)
RoleSecurity Officer
Correspondence Address33 Hawthorn Crescent
Church Lane
Tooting
London
SW17 9SX
Director NameAllan John Carter
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(88 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 1998)
RoleCar Hire Controller
Correspondence Address90 Church Lane
Balham
London
SW17 9PT
Director NameAlan Peter Arm
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(88 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 May 1996)
RoleParamedic
Correspondence Address51 Hillbury Road
London
SW17 8JT
Director NameMichael John Sprigg
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(89 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 2003)
RoleSupervisor
Correspondence Address20 Manor Way
Mitcham
Surrey
CR4 1EE

Location

Registered AddressC/O Gibson Hewitt & Co
5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Turnover£146,142
Net Worth-£31,673
Cash£20,046
Current Liabilities£90,801

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 September

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2008Return of final meeting in a members' voluntary winding up (3 pages)
2 January 2008Liquidators statement of receipts and payments (5 pages)
5 October 2007Liquidators statement of receipts and payments (5 pages)
11 April 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Registered office changed on 06/10/04 from: 7 ramsden road london SW12 8QX (1 page)
30 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 September 2004Appointment of a voluntary liquidator (1 page)
30 September 2004Declaration of solvency (3 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
7 January 2004Partial exemption accounts made up to 30 September 2003 (7 pages)
17 March 2003Return made up to 09/02/03; full list of members (14 pages)
26 January 2003Partial exemption accounts made up to 30 September 2002 (7 pages)
11 March 2002Return made up to 09/02/02; change of members (9 pages)
7 January 2002Partial exemption accounts made up to 30 September 2001 (7 pages)
4 June 2001Full accounts made up to 30 September 2000 (7 pages)
16 February 2001Return made up to 09/02/01; change of members (9 pages)
25 May 2000Full accounts made up to 30 September 1999 (7 pages)
10 March 2000Return made up to 09/02/00; full list of members (15 pages)
11 March 1999Return made up to 09/02/99; change of members (8 pages)
24 February 1999Full accounts made up to 30 September 1998 (7 pages)
17 February 1999New director appointed (2 pages)
5 June 1998Full accounts made up to 30 September 1997 (7 pages)
27 April 1998Director resigned (1 page)
10 March 1998Return made up to 09/02/98; change of members (10 pages)
9 February 1998New director appointed (2 pages)
15 April 1997Director resigned (1 page)
21 March 1997Return made up to 09/02/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
21 February 1997Full accounts made up to 30 September 1996 (7 pages)
21 February 1997New director appointed (2 pages)
26 November 1996Director resigned (2 pages)
12 July 1996Director resigned (1 page)
11 March 1996Full accounts made up to 30 September 1995 (7 pages)
11 March 1996Return made up to 09/02/96; change of members (10 pages)
9 November 1995Director resigned (2 pages)
6 March 1995Return made up to 09/02/95; change of members (12 pages)
29 January 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 March 1994Full accounts made up to 30 September 1993 (6 pages)
11 March 1994Director resigned;new director appointed (2 pages)
11 March 1994Return made up to 09/02/94; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
8 March 1993Director resigned (2 pages)
21 February 1993Return made up to 09/02/93; change of members (7 pages)
13 February 1993Full accounts made up to 30 September 1992 (11 pages)
25 March 1992New director appointed (2 pages)
11 March 1992Return made up to 09/02/92; change of members (8 pages)
2 February 1992Full accounts made up to 30 September 1991 (12 pages)
18 November 1991Director resigned (2 pages)
14 May 1991Secretary resigned;new secretary appointed (2 pages)
3 May 1991Return made up to 28/03/91; full list of members (30 pages)
22 April 1991Full accounts made up to 30 September 1990 (12 pages)
18 December 1990Director resigned;new director appointed (2 pages)
7 November 1990Return made up to 01/05/90; full list of members (6 pages)
12 March 1990Full accounts made up to 30 September 1989 (10 pages)
6 June 1989Full accounts made up to 30 September 1988 (8 pages)
6 June 1989Return made up to 09/02/89; full list of members (8 pages)
13 July 1988Return made up to 11/02/88; bulk list available separately (5 pages)
13 July 1988Full accounts made up to 30 September 1987 (9 pages)
15 April 1987Full accounts made up to 30 September 1986 (11 pages)
15 April 1987Return made up to 12/02/87; full list of members (6 pages)
27 August 1986Particulars of mortgage/charge (3 pages)
7 June 1986Full accounts made up to 30 September 1985 (7 pages)
7 June 1986Return made up to 31/01/86; full list of members (8 pages)
19 April 1920Articles of association (12 pages)
24 January 1908Incorporation (23 pages)