84 Balcombe Street
London
NW1 6NE
Director Name | David Frank Barratt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1996(20 years, 8 months after company formation) |
Appointment Duration | 28 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, No 84 Balcombe Street London NW1 6NE |
Director Name | Alexis Epaminondas Vassilakas |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1997(21 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 84 Balcombe Street London NW1 6NE |
Director Name | Ms Susan Shehata |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2008(32 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 84 Balcombe Street Marylebone London NW1 6NE |
Secretary Name | Ms Susan Shehata |
---|---|
Status | Current |
Appointed | 04 July 2018(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Flat 4 84 Balcombe Street Marylebone London NW1 6NE |
Director Name | Alan Gomez |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 1993) |
Role | Co Director |
Correspondence Address | 84 Balcombe Street London NW1 6NE |
Director Name | Michael Tillatson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 April 1996) |
Role | Businessman |
Correspondence Address | 84 Balcombe Street London NW1 6ND |
Director Name | Miss Mona Evangeline Yeow |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 October 1995) |
Role | Scientist |
Correspondence Address | 84 Balcombe Street London NW1 6NE |
Secretary Name | Miss Mona Evangeline Yeow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | 84 Balcombe Street London NW1 6NE |
Director Name | Mr Michael Robert Dacre |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(18 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 October 1998) |
Role | Airline Pilot |
Correspondence Address | Grabenacherweg 6 5603 Staufen Switzerland |
Secretary Name | David Frank Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(20 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, No 84 Balcombe Street London NW1 6NE |
Director Name | Michael David Bark-Jones |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(24 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 May 2008) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, 84 Balcombe Street London NW1 6NE |
Registered Address | C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alexis Epaminondas Vassilakas 25.00% Ordinary |
---|---|
1 at £1 | Angela Mary Barratt 25.00% Ordinary |
1 at £1 | Brendan Thomas Fowles 25.00% Ordinary |
1 at £1 | Susan Shehata 25.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
13 March 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
15 April 2023 | Confirmation statement made on 15 April 2023 with updates (5 pages) |
15 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
30 September 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
30 September 2022 | Director's details changed for Brendan Thomas Fowles on 30 September 2022 (2 pages) |
30 September 2022 | Director's details changed for Alexis Epaminondas Vassilakas on 30 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Susan Shehata as a secretary on 30 September 2022 (1 page) |
30 September 2022 | Director's details changed for Ms Susan Shehata on 30 September 2022 (2 pages) |
30 September 2022 | Director's details changed for David Frank Barratt on 30 September 2022 (2 pages) |
30 September 2022 | Registered 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 2022 | Appointment of Urang Property Management Limited as a secretary on 30 September 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 24 July 2022 with updates (4 pages) |
8 June 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
26 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
21 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
23 May 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
4 March 2020 | Statement of company's objects (2 pages) |
4 March 2020 | Resolutions
|
29 July 2019 | Confirmation statement made on 24 July 2019 with updates (4 pages) |
17 June 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
9 July 2018 | Appointment of Ms Susan Shehata as a secretary on 4 July 2018 (2 pages) |
14 June 2018 | Termination of appointment of David Frank Barratt as a secretary on 4 June 2018 (1 page) |
9 May 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
16 May 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
16 May 2017 | Accounts for a dormant company made up to 30 September 2016 (5 pages) |
20 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
7 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
28 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 August 2010 | Termination of appointment of Michael Bark-Jones as a director (1 page) |
25 August 2010 | Termination of appointment of Michael Bark-Jones as a director (1 page) |
2 August 2010 | Director's details changed for Brendan Thomas Fowles on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Alexis Epaminondas Vassilakas on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Michael David Bark-Jones on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for David Frank Barratt on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Brendan Thomas Fowles on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Director's details changed for Alexis Epaminondas Vassilakas on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Susan Shehata on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Susan Shehata on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Michael David Bark-Jones on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Director's details changed for David Frank Barratt on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for David Frank Barratt on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Michael David Bark-Jones on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Susan Shehata on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Alexis Epaminondas Vassilakas on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Brendan Thomas Fowles on 1 October 2009 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (6 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (6 pages) |
14 May 2009 | Director appointed susan shehata (2 pages) |
14 May 2009 | Director appointed susan shehata (2 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 24/07/08; full list of members (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 July 2007 | Return made up to 24/07/07; full list of members (4 pages) |
25 July 2007 | Return made up to 24/07/07; full list of members (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
7 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 November 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 July 2005 | Return made up to 24/07/05; full list of members (4 pages) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Return made up to 24/07/05; full list of members (4 pages) |
26 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
5 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
26 November 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
10 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
10 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
11 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2001 | Return made up to 24/07/01; full list of members (7 pages) |
11 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2001 | Return made up to 24/07/01; full list of members (7 pages) |
8 November 2000 | Return made up to 24/07/00; full list of members (8 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Return made up to 24/07/00; full list of members (8 pages) |
8 November 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
17 May 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
17 May 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
13 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
13 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 30 September 1998 (4 pages) |
14 December 1998 | Accounts for a small company made up to 30 September 1998 (4 pages) |
3 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
3 September 1998 | Return made up to 24/07/98; full list of members (6 pages) |
30 January 1998 | Return made up to 24/07/97; full list of members (6 pages) |
30 January 1998 | Return made up to 24/07/97; full list of members (6 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
18 November 1997 | Accounts for a small company made up to 30 September 1997 (3 pages) |
18 November 1997 | Accounts for a small company made up to 30 September 1997 (3 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: lynwood house 24/32 kilburn high road NW6 5UJ (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: lynwood house 24/32 kilburn high road NW6 5UJ (1 page) |
16 October 1996 | Accounts for a small company made up to 30 September 1996 (3 pages) |
16 October 1996 | Accounts for a small company made up to 30 September 1996 (3 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Return made up to 24/07/96; full list of members (5 pages) |
9 August 1996 | Return made up to 24/07/96; full list of members (5 pages) |
9 August 1996 | Director resigned (1 page) |
21 July 1996 | New secretary appointed (2 pages) |
21 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
30 November 1995 | Full accounts made up to 30 September 1995 (8 pages) |
30 November 1995 | Full accounts made up to 30 September 1995 (8 pages) |
1 November 1995 | Secretary resigned;director resigned (2 pages) |
1 November 1995 | Secretary resigned;director resigned (2 pages) |
14 July 1995 | Return made up to 24/07/95; full list of members (14 pages) |
14 July 1995 | Return made up to 24/07/95; full list of members (14 pages) |
27 April 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
27 April 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
19 August 1975 | Incorporation (14 pages) |
19 August 1975 | Incorporation (14 pages) |