Company Name84 Balcombe (Managements) Limited
Company StatusActive
Company Number01223517
CategoryPrivate Limited Company
Incorporation Date19 August 1975(48 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameBrendan Thomas Fowles
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1992(16 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
84 Balcombe Street
London
NW1 6NE
Director NameDavid Frank Barratt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1996(20 years, 8 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, No 84 Balcombe Street
London
NW1 6NE
Director NameAlexis Epaminondas Vassilakas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1997(21 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 84 Balcombe Street
London
NW1 6NE
Director NameMs Susan Shehata
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2008(32 years, 9 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 84 Balcombe Street
Marylebone
London
NW1 6NE
Secretary NameMs Susan Shehata
StatusCurrent
Appointed04 July 2018(42 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressFlat 4 84 Balcombe Street
Marylebone
London
NW1 6NE
Director NameAlan Gomez
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(16 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 1993)
RoleCo Director
Correspondence Address84 Balcombe Street
London
NW1 6NE
Director NameMichael Tillatson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 1996)
RoleBusinessman
Correspondence Address84 Balcombe Street
London
NW1 6ND
Director NameMiss Mona Evangeline Yeow
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 1995)
RoleScientist
Correspondence Address84 Balcombe Street
London
NW1 6NE
Secretary NameMiss Mona Evangeline Yeow
NationalityBritish
StatusResigned
Appointed24 July 1992(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address84 Balcombe Street
London
NW1 6NE
Director NameMr Michael Robert Dacre
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(18 years after company formation)
Appointment Duration5 years, 1 month (resigned 29 October 1998)
RoleAirline Pilot
Correspondence AddressGrabenacherweg 6
5603 Staufen
Switzerland
Secretary NameDavid Frank Barratt
NationalityBritish
StatusResigned
Appointed06 October 1995(20 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, No 84 Balcombe Street
London
NW1 6NE
Director NameMichael David Bark-Jones
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(24 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 May 2008)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 84 Balcombe Street
London
NW1 6NE

Location

Registered AddressC/O Urang Property Management Limited
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alexis Epaminondas Vassilakas
25.00%
Ordinary
1 at £1Angela Mary Barratt
25.00%
Ordinary
1 at £1Brendan Thomas Fowles
25.00%
Ordinary
1 at £1Susan Shehata
25.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

13 March 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
15 April 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
15 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
30 September 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
30 September 2022Director's details changed for Brendan Thomas Fowles on 30 September 2022 (2 pages)
30 September 2022Director's details changed for Alexis Epaminondas Vassilakas on 30 September 2022 (2 pages)
30 September 2022Termination of appointment of Susan Shehata as a secretary on 30 September 2022 (1 page)
30 September 2022Director's details changed for Ms Susan Shehata on 30 September 2022 (2 pages)
30 September 2022Director's details changed for David Frank Barratt on 30 September 2022 (2 pages)
30 September 2022Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 30 September 2022 (1 page)
30 September 2022Appointment of Urang Property Management Limited as a secretary on 30 September 2022 (2 pages)
25 July 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
8 June 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
26 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
23 May 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
4 March 2020Statement of company's objects (2 pages)
4 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
29 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
17 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
24 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
9 July 2018Appointment of Ms Susan Shehata as a secretary on 4 July 2018 (2 pages)
14 June 2018Termination of appointment of David Frank Barratt as a secretary on 4 June 2018 (1 page)
9 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
16 May 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
16 May 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
20 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
22 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
22 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4
(7 pages)
10 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 4
(7 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(7 pages)
7 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
(7 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(7 pages)
28 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(7 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (7 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (7 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 August 2010Termination of appointment of Michael Bark-Jones as a director (1 page)
25 August 2010Termination of appointment of Michael Bark-Jones as a director (1 page)
2 August 2010Director's details changed for Brendan Thomas Fowles on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Alexis Epaminondas Vassilakas on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Michael David Bark-Jones on 1 October 2009 (2 pages)
2 August 2010Director's details changed for David Frank Barratt on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Brendan Thomas Fowles on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
2 August 2010Director's details changed for Alexis Epaminondas Vassilakas on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Susan Shehata on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Susan Shehata on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Michael David Bark-Jones on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
2 August 2010Director's details changed for David Frank Barratt on 1 October 2009 (2 pages)
2 August 2010Director's details changed for David Frank Barratt on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Michael David Bark-Jones on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Susan Shehata on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Alexis Epaminondas Vassilakas on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Brendan Thomas Fowles on 1 October 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 July 2009Return made up to 24/07/09; full list of members (6 pages)
29 July 2009Return made up to 24/07/09; full list of members (6 pages)
14 May 2009Director appointed susan shehata (2 pages)
14 May 2009Director appointed susan shehata (2 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 August 2008Return made up to 24/07/08; full list of members (5 pages)
5 August 2008Return made up to 24/07/08; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 July 2007Return made up to 24/07/07; full list of members (4 pages)
25 July 2007Return made up to 24/07/07; full list of members (4 pages)
1 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
7 August 2006Return made up to 24/07/06; full list of members (3 pages)
7 August 2006Return made up to 24/07/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 30 September 2005 (4 pages)
26 July 2005Return made up to 24/07/05; full list of members (4 pages)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Return made up to 24/07/05; full list of members (4 pages)
26 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 August 2004Return made up to 24/07/04; full list of members (7 pages)
5 August 2004Return made up to 24/07/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 November 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 August 2003Return made up to 24/07/03; full list of members (7 pages)
22 August 2003Return made up to 24/07/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
10 August 2002Return made up to 24/07/02; full list of members (7 pages)
10 August 2002Return made up to 24/07/02; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
11 September 2001Secretary's particulars changed;director's particulars changed (1 page)
11 September 2001Return made up to 24/07/01; full list of members (7 pages)
11 September 2001Secretary's particulars changed;director's particulars changed (1 page)
11 September 2001Return made up to 24/07/01; full list of members (7 pages)
8 November 2000Return made up to 24/07/00; full list of members (8 pages)
8 November 2000Director resigned (1 page)
8 November 2000Return made up to 24/07/00; full list of members (8 pages)
8 November 2000Accounts for a small company made up to 30 September 2000 (4 pages)
8 November 2000Director resigned (1 page)
8 November 2000Accounts for a small company made up to 30 September 2000 (4 pages)
17 May 2000Accounts for a small company made up to 30 September 1999 (3 pages)
17 May 2000Accounts for a small company made up to 30 September 1999 (3 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
13 August 1999Return made up to 24/07/99; full list of members (6 pages)
13 August 1999Return made up to 24/07/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 30 September 1998 (4 pages)
14 December 1998Accounts for a small company made up to 30 September 1998 (4 pages)
3 September 1998Return made up to 24/07/98; full list of members (6 pages)
3 September 1998Return made up to 24/07/98; full list of members (6 pages)
30 January 1998Return made up to 24/07/97; full list of members (6 pages)
30 January 1998Return made up to 24/07/97; full list of members (6 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
18 November 1997Accounts for a small company made up to 30 September 1997 (3 pages)
18 November 1997Accounts for a small company made up to 30 September 1997 (3 pages)
25 July 1997Registered office changed on 25/07/97 from: lynwood house 24/32 kilburn high road NW6 5UJ (1 page)
25 July 1997Registered office changed on 25/07/97 from: lynwood house 24/32 kilburn high road NW6 5UJ (1 page)
16 October 1996Accounts for a small company made up to 30 September 1996 (3 pages)
16 October 1996Accounts for a small company made up to 30 September 1996 (3 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996Return made up to 24/07/96; full list of members (5 pages)
9 August 1996Return made up to 24/07/96; full list of members (5 pages)
9 August 1996Director resigned (1 page)
21 July 1996New secretary appointed (2 pages)
21 July 1996New secretary appointed (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
30 November 1995Full accounts made up to 30 September 1995 (8 pages)
30 November 1995Full accounts made up to 30 September 1995 (8 pages)
1 November 1995Secretary resigned;director resigned (2 pages)
1 November 1995Secretary resigned;director resigned (2 pages)
14 July 1995Return made up to 24/07/95; full list of members (14 pages)
14 July 1995Return made up to 24/07/95; full list of members (14 pages)
27 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)
27 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)
19 August 1975Incorporation (14 pages)
19 August 1975Incorporation (14 pages)