Company NameBalfosure Property Co.Limited
DirectorsHelen Davis and Maurice Davis
Company StatusLiquidation
Company Number00821403
CategoryPrivate Limited Company
Incorporation Date30 September 1964(59 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMrs Helen Davis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMaurice Davis
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleMilliner
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMrs Helen Davis
NationalityBritish
StatusCurrent
Appointed27 July 1992(27 years, 10 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ

Location

Registered AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

50 at £1Helen Davis
50.00%
Ordinary
50 at £1Maurice Davis
50.00%
Ordinary

Financials

Year2014
Net Worth£160,099
Cash£5,812
Current Liabilities£2,782

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 July 2022 (1 year, 8 months ago)
Next Return Due10 August 2023 (overdue)

Charges

1 March 1990Delivered on: 19 March 1990
Satisfied on: 17 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75, 75A & 75B westborough road westcliffe on sea essex t/no. Ex 394587.
Fully Satisfied
26 January 1989Delivered on: 6 February 1989
Satisfied on: 20 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75, 75A, 75B westborough road southend on sea essex title no: ex 158482.
Fully Satisfied

Filing History

26 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 July 2017Notification of Leopold Davis as a person with significant control on 12 April 2017 (2 pages)
31 July 2017Notification of Leopold Davis as a person with significant control on 12 April 2017 (2 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
5 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 100
(4 pages)
3 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-03
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for Maurice Davis on 1 February 2011 (2 pages)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
5 September 2011Secretary's details changed for Mrs Helen Davis on 1 February 2011 (1 page)
5 September 2011Secretary's details changed for Mrs Helen Davis on 1 February 2011 (1 page)
5 September 2011Director's details changed for Maurice Davis on 1 February 2011 (2 pages)
5 September 2011Director's details changed for Maurice Davis on 1 February 2011 (2 pages)
5 September 2011Secretary's details changed for Mrs Helen Davis on 1 February 2011 (1 page)
27 July 2010Director's details changed for Helen Davis on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Helen Davis on 1 October 2009 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Helen Davis on 1 October 2009 (2 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
24 August 2009Return made up to 27/07/09; full list of members (4 pages)
24 August 2009Return made up to 27/07/09; full list of members (4 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 January 2009Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page)
13 January 2009Accounting reference date shortened from 05/04/2008 to 31/03/2008 (1 page)
19 September 2008Return made up to 27/07/08; full list of members (4 pages)
19 September 2008Return made up to 27/07/08; full list of members (4 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 July 2007Registered office changed on 31/07/07 from: 13 station road london N3 2SB (1 page)
31 July 2007Return made up to 27/07/07; full list of members (2 pages)
31 July 2007Registered office changed on 31/07/07 from: 13 station road london N3 2SB (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Return made up to 27/07/07; full list of members (2 pages)
31 July 2007Location of debenture register (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Location of debenture register (1 page)
21 November 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
21 November 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
21 November 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
11 September 2006Return made up to 27/07/06; full list of members (2 pages)
11 September 2006Return made up to 27/07/06; full list of members (2 pages)
14 March 2006Return made up to 27/07/05; full list of members (2 pages)
14 March 2006Return made up to 27/07/05; full list of members (2 pages)
20 December 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
20 December 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
20 December 2005Total exemption full accounts made up to 5 April 2005 (8 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (8 pages)
17 September 2004Return made up to 27/07/04; full list of members (7 pages)
17 September 2004Return made up to 27/07/04; full list of members (7 pages)
10 September 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
10 September 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
10 September 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
26 August 2003Return made up to 27/07/03; full list of members (7 pages)
26 August 2003Return made up to 27/07/03; full list of members (7 pages)
30 July 2002Return made up to 27/07/02; full list of members (7 pages)
30 July 2002Return made up to 27/07/02; full list of members (7 pages)
21 July 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
21 July 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
21 July 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
22 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
22 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
22 October 2001Total exemption full accounts made up to 5 April 2001 (9 pages)
29 August 2001Return made up to 27/07/01; full list of members (6 pages)
29 August 2001Return made up to 27/07/01; full list of members (6 pages)
5 October 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(6 pages)
5 October 2000Return made up to 27/07/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(6 pages)
25 May 2000Full accounts made up to 5 April 2000 (9 pages)
25 May 2000Full accounts made up to 5 April 2000 (9 pages)
25 May 2000Full accounts made up to 5 April 2000 (9 pages)
23 August 1999Return made up to 27/07/99; no change of members (4 pages)
23 August 1999Return made up to 27/07/99; no change of members (4 pages)
16 June 1999Full accounts made up to 5 April 1999 (9 pages)
16 June 1999Full accounts made up to 5 April 1999 (9 pages)
16 June 1999Full accounts made up to 5 April 1999 (9 pages)
18 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
18 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
18 September 1998Accounts for a small company made up to 5 April 1998 (5 pages)
19 August 1998Return made up to 27/07/98; full list of members (5 pages)
19 August 1998Return made up to 27/07/98; full list of members (5 pages)
21 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
21 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
21 August 1997Accounts for a small company made up to 5 April 1997 (7 pages)
12 August 1997Return made up to 27/07/97; no change of members
  • 363(287) ‐ Registered office changed on 12/08/97
(4 pages)
12 August 1997Return made up to 27/07/97; no change of members
  • 363(287) ‐ Registered office changed on 12/08/97
(4 pages)
13 September 1996Accounts for a small company made up to 5 April 1996 (7 pages)
13 September 1996Accounts for a small company made up to 5 April 1996 (7 pages)
13 September 1996Accounts for a small company made up to 5 April 1996 (7 pages)
30 July 1996Return made up to 27/07/96; no change of members (4 pages)
30 July 1996Return made up to 27/07/96; no change of members (4 pages)
28 July 1995Return made up to 27/07/95; full list of members (6 pages)
28 July 1995Return made up to 27/07/95; full list of members (6 pages)
23 June 1995Accounts for a small company made up to 5 April 1995 (7 pages)
23 June 1995Accounts for a small company made up to 5 April 1995 (7 pages)
23 June 1995Accounts for a small company made up to 5 April 1995 (7 pages)