Company NameFrancis Balestrino Limited
Company StatusActive
Company Number00279687
CategoryPrivate Limited Company
Incorporation Date16 September 1933(90 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Edward Cottrell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1995(61 years, 8 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address21 Cornwallis Tower
Brymton
Gibraltar
Foreign
Director NameMr Bhart Harkishindas Nagrani
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(69 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address36 Limonium House
West View Park
Gibraltar
Foreign
Director NameStephen Francis Payas
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2005(71 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address1 Rosteps House
18 Rosia Steps
Gibraltar
Secretary NameBhart Harkishindas Nagrani
NationalityBritish
StatusCurrent
Appointed14 July 2005(71 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address36, Limonium House
West View Park
Gibraltar
Director NameAnthony William Joseph Cottrell
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(59 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 09 February 1993)
RoleCompany Director
Correspondence Address11
Gibraltar
Director NameCharles Germain Gaggero
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(59 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 1995)
RoleCompany Director
Correspondence Address4 College Lane
Gibraltar
Director NameAlbert Andrew Trinidad
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(59 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 July 2005)
RoleCompany Director
Correspondence AddressApartment 512
Neptune House
Marina Bay
Foreign
Gibraltar
Secretary NameAlbert Andrew Trinidad
NationalityBritish
StatusResigned
Appointed28 January 1993(59 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 July 2005)
RoleCompany Director
Correspondence AddressApartment 512
Neptune House
Marina Bay
Foreign
Gibraltar
Director NameArthur Eric Watts
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(59 years, 5 months after company formation)
Appointment Duration9 years, 12 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address26/3 Town Range
Gibraltar

Location

Registered AddressC/O Tc Group 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4k at £1Saccone & Speed (Gibraltar) LTD
99.93%
Ordinary
1 at £1Bhart Harkishindas Nagrani
0.03%
Ordinary
1 at £1Nicholas Edward Cottrell
0.03%
Ordinary
1 at £1Stephen Francis Payas
0.03%
Ordinary

Financials

Year2014
Net Worth-£1,970
Current Liabilities£1,970

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

27 September 2006Delivered on: 11 October 2006
Satisfied on: 9 September 2008
Persons entitled: Sg Hambros Bank & Trust (Gibraltar) Limited

Classification: Debenture
Secured details: All monies due or to become due by the chargors or lawn & alder limited ("lal") or any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 September 1933Delivered on: 6 October 1933
Persons entitled: Indcoope & Company LTD

Classification: Debenture
Secured details: £800 & further advances & debts for goods supplied.
Particulars: & goodwill. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 August 2020 (6 pages)
3 November 2020Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF United Kingdom to Tc Group, Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 3 November 2020 (1 page)
8 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
7 November 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Mutual House 70 Conduit Street London W1S 2GF on 7 November 2019 (1 page)
17 October 2019Accounts for a dormant company made up to 31 August 2019 (6 pages)
20 March 2019Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE on 20 March 2019 (1 page)
29 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 August 2017 (5 pages)
4 December 2017Accounts for a dormant company made up to 31 August 2017 (5 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (7 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
25 May 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
25 May 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4,000
(6 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4,000
(6 pages)
17 March 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
17 March 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,000
(6 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,000
(6 pages)
14 February 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
14 February 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4,000
(6 pages)
3 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4,000
(6 pages)
22 February 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
22 February 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
23 February 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
23 February 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
5 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
5 April 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Nicholas Edward Cottrell on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Bhart Harkishindas Nagrani on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Nicholas Edward Cottrell on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Bhart Harkishindas Nagrani on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Stephen Francis Payas on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Stephen Francis Payas on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Nicholas Edward Cottrell on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Bhart Harkishindas Nagrani on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Stephen Francis Payas on 1 January 2010 (2 pages)
5 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
23 February 2009Return made up to 28/01/09; full list of members (4 pages)
23 February 2009Return made up to 28/01/09; full list of members (4 pages)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
11 February 2008Return made up to 28/01/08; full list of members (3 pages)
11 February 2008Return made up to 28/01/08; full list of members (3 pages)
12 April 2007Full accounts made up to 31 August 2006 (10 pages)
12 April 2007Full accounts made up to 31 August 2006 (10 pages)
26 February 2007Return made up to 28/01/07; full list of members (8 pages)
26 February 2007Return made up to 28/01/07; full list of members (8 pages)
11 October 2006Particulars of mortgage/charge (7 pages)
11 October 2006Particulars of mortgage/charge (7 pages)
26 September 2006Registered office changed on 26/09/06 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
26 September 2006Registered office changed on 26/09/06 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
6 February 2006Return made up to 28/01/06; full list of members (8 pages)
6 February 2006Return made up to 28/01/06; full list of members (8 pages)
30 January 2006Full accounts made up to 31 August 2005 (10 pages)
30 January 2006Full accounts made up to 31 August 2005 (10 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
23 February 2005Return made up to 28/01/05; full list of members (8 pages)
23 February 2005Return made up to 28/01/05; full list of members (8 pages)
7 January 2005Full accounts made up to 31 August 2004 (9 pages)
7 January 2005Full accounts made up to 31 August 2004 (9 pages)
18 November 2004Registered office changed on 18/11/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
18 November 2004Registered office changed on 18/11/04 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
24 March 2004Full accounts made up to 31 August 2003 (9 pages)
24 March 2004Full accounts made up to 31 August 2003 (9 pages)
10 March 2004Return made up to 28/01/04; full list of members (8 pages)
10 March 2004Return made up to 28/01/04; full list of members (8 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
17 February 2003Return made up to 28/01/03; full list of members (8 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
17 February 2003Return made up to 28/01/03; full list of members (8 pages)
14 January 2003Full accounts made up to 31 August 2002 (8 pages)
14 January 2003Full accounts made up to 31 August 2002 (8 pages)
12 February 2002Return made up to 28/01/02; full list of members (8 pages)
12 February 2002Return made up to 28/01/02; full list of members (8 pages)
30 November 2001Full accounts made up to 31 August 2001 (8 pages)
30 November 2001Full accounts made up to 31 August 2001 (8 pages)
8 February 2001Return made up to 28/01/01; full list of members (8 pages)
8 February 2001Return made up to 28/01/01; full list of members (8 pages)
17 January 2001Full accounts made up to 31 August 2000 (8 pages)
17 January 2001Full accounts made up to 31 August 2000 (8 pages)
7 February 2000Return made up to 28/01/00; full list of members (8 pages)
7 February 2000Return made up to 28/01/00; full list of members (8 pages)
16 December 1999Full accounts made up to 31 August 1999 (12 pages)
16 December 1999Full accounts made up to 31 August 1999 (12 pages)
18 February 1999Return made up to 28/01/99; no change of members (4 pages)
18 February 1999Return made up to 28/01/99; no change of members (4 pages)
14 January 1999Full accounts made up to 31 August 1998 (10 pages)
14 January 1999Full accounts made up to 31 August 1998 (10 pages)
17 February 1998Return made up to 28/01/98; full list of members (6 pages)
17 February 1998Return made up to 28/01/98; full list of members (6 pages)
23 December 1997Full accounts made up to 31 August 1997 (11 pages)
23 December 1997Full accounts made up to 31 August 1997 (11 pages)
5 June 1997Director's particulars changed (1 page)
5 June 1997Director's particulars changed (1 page)
7 February 1997Full accounts made up to 31 August 1996 (13 pages)
7 February 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 1997Full accounts made up to 31 August 1996 (13 pages)
7 February 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1996Full accounts made up to 31 August 1995 (13 pages)
15 February 1996Return made up to 28/01/96; full list of members (6 pages)
15 February 1996Full accounts made up to 31 August 1995 (13 pages)
15 February 1996Return made up to 28/01/96; full list of members (6 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
16 September 1933Incorporation (21 pages)
16 September 1933Incorporation (21 pages)