Company NameBalmoral Place (Wembley Park) Management Limited
Company StatusActive
Company Number01484034
CategoryPrivate Limited Company
Incorporation Date10 March 1980(44 years, 1 month 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 NameShanthi Herath
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(35 years after company formation)
Appointment Duration9 years, 1 month
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jfm Block And Estate Management Middlesex Hous
Harrow
HA1 1BQ
Director NameMr Rony Maurice Sabah
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(35 years after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jfm Block And Estate Management Middlesex Hous
Harrow
HA1 1BQ
Director NameMr Amish Badiani
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(42 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jfm Block And Estate Management Middlesex Hous
Harrow
HA1 1BQ
Secretary NameJFM Block And Estate Management (Corporation)
StatusCurrent
Appointed11 September 2016(36 years, 6 months after company formation)
Appointment Duration7 years, 7 months
Correspondence AddressMiddlesex House College Road
Harrow
HA1 1BQ
Director NameRuth Havkin
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 1993)
RoleRetired
Correspondence Address72 Crown Walk
Oakington Avenue
Wembley Park
Middx
HA9 8HU
Director NameGeorgina Holley
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 10 February 2013)
RoleSinger
Country of ResidenceUnited Kingdom
Correspondence Address68 Crown Walk
Oakington Avenue
Wembley Park
Middx
HA9 8HU
Secretary NameMurray Thomson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 May 1992)
RoleCompany Director
Correspondence Address60 Crown Walk
Oakington Avenue
Wembley Park
Middlesex
HA9 8HU
Secretary NameMurray Thomson
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 May 1992)
RoleCompany Director
Correspondence Address60 Crown Walk
Oakington Avenue
Wembley Park
Middlesex
HA9 8HU
Secretary NameJagdish Chander Sethi
NationalityBritish
StatusResigned
Appointed10 May 1992(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 July 1994)
RoleCompany Director
Correspondence Address64 Crown Walk
Wembley
Middx
HA9 8HU
Director NameMurray Thomson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1994(14 years, 4 months after company formation)
Appointment Duration14 years (resigned 20 July 2008)
RoleUniversity Lecturer
Correspondence Address60 Crown Walk
Oakington Avenue
Wembley Park
Middlesex
HA9 8HU
Director NameYvette Isis Judith Remedios
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(14 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 15 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Crown Walk
Wembley Park
Middlesex
HA9 8HU
Director NameMichelle Mary O'Mally
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2008(28 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 May 2015)
RoleCo Secretary & Nurse
Country of ResidenceUnited Kingdom
Correspondence Address70 Crown Walk
Wembley Park
Middlesex
HA9 8HU
Secretary NameYvette Isis Judith Remedios
NationalityBritish
StatusResigned
Appointed16 December 2008(28 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Crown Walk
Wembley Park
Middlesex
HA9 8HU
Director NameMr Mark AndrÉ Sabah
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(35 years after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 2018)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jfm Block And Estate Management Middlesex Hous
Harrow
HA1 1BQ
Secretary NameParkwood Management Company (London) Limited (Corporation)
StatusResigned
Appointed01 July 2015(35 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2016)
Correspondence AddressCrystal House Queens Parade Close
Friern Barnet
London
N11 3FY

Location

Registered AddressC/O Jfm Block And Estate Management
Middlesex House. 130 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Chiu Wah Mak
5.26%
Ordinary A
20 at £1Durga Ventrapragada & Praveen Vellampalli
5.26%
Ordinary A
20 at £1Fatima Bibi Mohamed Ismail Hussein
5.26%
Ordinary A
20 at £1Hansa Pratap Gadher & Pratap Velji Gadher
5.26%
Ordinary A
20 at £1Helen Winchester
5.26%
Ordinary A
20 at £1Kakila Patel & Ranjanikant Umedbhai Patel & Bhairav Patel
5.26%
Ordinary A
20 at £1Kim Mei Tsang
5.26%
Ordinary A
20 at £1Lai Shan Chon
5.26%
Ordinary A
20 at £1Mark Sabah
5.26%
Ordinary A
20 at £1Michelle Mary O'mally
5.26%
Ordinary A
20 at £1Rajesh Nilkanth Jagtap
5.26%
Ordinary A
20 at £1Ronak Thakrar
5.26%
Ordinary A
20 at £1Rony Maurice Sabah & Yaffa Sabah
5.26%
Ordinary A
20 at £1Shanthi Herath
5.26%
Ordinary A
20 at £1Shobhna Arun Padhar & Rahul Arun Padhar
5.26%
Ordinary A
20 at £1Sunil Vadher
5.26%
Ordinary A
20 at £1Yves Anthony Godfrey Remedios & Yvette Isis Judith Remedios
5.26%
Ordinary A
20 at £1Yvette Isis Judith Remedios
5.26%
Ordinary A
400 at £0.05Yvette Isis Judith Remedios
5.26%
Ordinary B

Financials

Year2014
Net Worth£9,526
Cash£72,254
Current Liabilities£86,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

24 July 2020Confirmation statement made on 24 July 2020 with updates (5 pages)
23 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 October 2018Termination of appointment of Mark Sabah as a director on 29 October 2018 (1 page)
6 August 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 September 2017Termination of appointment of Yvette Isis Judith Remedios as a director on 15 September 2017 (1 page)
27 September 2017Termination of appointment of Yvette Isis Judith Remedios as a director on 15 September 2017 (1 page)
26 July 2017Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House. 130 College Road Harrow HA1 1BQ on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Registered office address changed from Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Jfm Block and Estate Management Middlesex House. 130 College Road Harrow HA1 1BQ on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 June 2017Registered office address changed from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page)
29 June 2017Registered office address changed from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England to Middlesex House 130 College Road Harrow HA1 1BQ on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Jfm Block and Estate Management on 27 June 2017 (1 page)
29 June 2017Secretary's details changed for Jfm Block and Estate Management on 27 June 2017 (1 page)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
24 October 2016Registered office address changed from C/O Jfm Block and Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ United Kingdom to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from C/O Jfm Block and Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ United Kingdom to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA on 24 October 2016 (1 page)
22 October 2016Secretary's details changed for Jfm Block and Estate Management on 22 October 2016 (1 page)
22 October 2016Secretary's details changed for Jfm Block and Estate Management on 22 October 2016 (1 page)
16 September 2016Appointment of Jfm Block and Estate Management as a secretary on 11 September 2016 (2 pages)
16 September 2016Termination of appointment of Parkwood Management Company (London) Limited as a secretary on 11 September 2016 (1 page)
16 September 2016Termination of appointment of Yvette Isis Judith Remedios as a secretary on 11 September 2016 (1 page)
16 September 2016Registered office address changed from Pyramid House 954 High Road London N12 9RT England to C/O Jfm Block and Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Parkwood Management Company (London) Limited as a secretary on 11 September 2016 (1 page)
16 September 2016Termination of appointment of Yvette Isis Judith Remedios as a secretary on 11 September 2016 (1 page)
16 September 2016Registered office address changed from Pyramid House 954 High Road London N12 9RT England to C/O Jfm Block and Estate Management Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 16 September 2016 (1 page)
16 September 2016Appointment of Jfm Block and Estate Management as a secretary on 11 September 2016 (2 pages)
22 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
15 August 2016Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 15 August 2016 (1 page)
15 August 2016Registered office address changed from C/O Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 15 August 2016 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 380
(8 pages)
27 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 380
(8 pages)
16 July 2015Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to C/O Pyramid House 956 High Road London N12 9RX on 16 July 2015 (2 pages)
16 July 2015Appointment of Parkwood Management Company (London) Limited as a secretary on 1 July 2015 (3 pages)
16 July 2015Appointment of Parkwood Management Company (London) Limited as a secretary on 1 July 2015 (3 pages)
16 July 2015Appointment of Parkwood Management Company (London) Limited as a secretary on 1 July 2015 (3 pages)
16 July 2015Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to C/O Pyramid House 956 High Road London N12 9RX on 16 July 2015 (2 pages)
14 May 2015Appointment of Mark Sabah as a director on 18 March 2015 (3 pages)
14 May 2015Appointment of Shanthi Herath as a director on 18 March 2015 (3 pages)
14 May 2015Appointment of Mark Sabah as a director on 18 March 2015 (3 pages)
14 May 2015Appointment of Shanthi Herath as a director on 18 March 2015 (3 pages)
7 May 2015Termination of appointment of Michelle Mary O'mally as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Michelle Mary O'mally as a director on 6 May 2015 (1 page)
7 May 2015Termination of appointment of Michelle Mary O'mally as a director on 6 May 2015 (1 page)
23 April 2015Appointment of Rony Sabah as a director on 18 March 2015 (3 pages)
23 April 2015Appointment of Rony Sabah as a director on 18 March 2015 (3 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 380
(7 pages)
4 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 380
(7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Termination of appointment of Georgina Holley as a director (1 page)
19 November 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-19
(7 pages)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-19
(7 pages)
19 November 2013Termination of appointment of Georgina Holley as a director (1 page)
19 November 2013First Gazette notice for compulsory strike-off (1 page)
28 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
13 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 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 Michelle Mary O'mally on 20 June 2010 (2 pages)
2 August 2010Director's details changed for Georgina Holley on 20 June 2010 (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 Yvette Isis Judith Remedios on 20 June 2010 (2 pages)
2 August 2010Director's details changed for Michelle Mary O'mally on 20 June 2010 (2 pages)
2 August 2010Director's details changed for Yvette Isis Judith Remedios on 20 June 2010 (2 pages)
2 August 2010Director's details changed for Georgina Holley on 20 June 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (12 pages)
27 January 2010Full accounts made up to 31 March 2009 (12 pages)
15 October 2009Termination of appointment of Murray Thomson as a secretary (1 page)
15 October 2009Termination of appointment of Murray Thomson as a secretary (1 page)
12 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (12 pages)
12 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (12 pages)
11 June 2009Secretary appointed yvette isis judith remedios (1 page)
11 June 2009Secretary appointed yvette isis judith remedios (1 page)
22 January 2009Full accounts made up to 31 March 2008 (12 pages)
22 January 2009Full accounts made up to 31 March 2008 (12 pages)
28 December 2008Director appointed michelle mary o'mally (2 pages)
28 December 2008Director appointed michelle mary o'mally (2 pages)
15 December 2008Return made up to 24/07/08; full list of members (11 pages)
15 December 2008Appointment terminated director murray thomson (1 page)
15 December 2008Return made up to 24/07/08; full list of members (11 pages)
15 December 2008Appointment terminated director murray thomson (1 page)
23 January 2008Full accounts made up to 31 March 2007 (12 pages)
23 January 2008Full accounts made up to 31 March 2007 (12 pages)
9 August 2007Return made up to 24/07/07; full list of members (7 pages)
9 August 2007Return made up to 24/07/07; full list of members (7 pages)
1 November 2006Full accounts made up to 31 March 2006 (10 pages)
1 November 2006Full accounts made up to 31 March 2006 (10 pages)
17 August 2006Return made up to 24/07/06; full list of members (7 pages)
17 August 2006Return made up to 24/07/06; full list of members (7 pages)
24 November 2005Full accounts made up to 31 March 2005 (11 pages)
24 November 2005Full accounts made up to 31 March 2005 (11 pages)
22 August 2005Return made up to 24/07/05; no change of members (7 pages)
22 August 2005Return made up to 24/07/05; no change of members (7 pages)
27 September 2004Full accounts made up to 31 March 2004 (10 pages)
27 September 2004Full accounts made up to 31 March 2004 (10 pages)
17 August 2004Return made up to 24/07/04; no change of members (13 pages)
17 August 2004Return made up to 24/07/04; no change of members (13 pages)
21 November 2003Full accounts made up to 31 March 2003 (10 pages)
21 November 2003Full accounts made up to 31 March 2003 (10 pages)
20 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 August 2003Return made up to 24/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
6 September 2002Full accounts made up to 31 March 2002 (10 pages)
6 September 2002Full accounts made up to 31 March 2002 (10 pages)
16 August 2002Return made up to 24/07/02; change of members (7 pages)
16 August 2002Return made up to 24/07/02; change of members (7 pages)
5 October 2001Full accounts made up to 31 March 2001 (11 pages)
5 October 2001Full accounts made up to 31 March 2001 (11 pages)
13 September 2001Return made up to 24/07/01; no change of members (5 pages)
13 September 2001Return made up to 24/07/01; no change of members (5 pages)
2 January 2001Full accounts made up to 31 March 2000 (11 pages)
2 January 2001Full accounts made up to 31 March 2000 (11 pages)
9 October 2000Return made up to 24/07/00; full list of members (13 pages)
9 October 2000Return made up to 24/07/00; full list of members (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
28 July 1999Return made up to 24/07/99; no change of members (4 pages)
28 July 1999Return made up to 24/07/99; no change of members (4 pages)
16 December 1998Full accounts made up to 31 March 1998 (8 pages)
16 December 1998Full accounts made up to 31 March 1998 (8 pages)
4 August 1998Return made up to 24/07/98; change of members (6 pages)
4 August 1998Return made up to 24/07/98; change of members (6 pages)
30 July 1997Full accounts made up to 31 March 1997 (9 pages)
30 July 1997Full accounts made up to 31 March 1997 (9 pages)
23 August 1996Return made up to 24/07/96; full list of members (6 pages)
23 August 1996Return made up to 24/07/96; full list of members (6 pages)
21 August 1996Full accounts made up to 31 March 1996 (9 pages)
21 August 1996Full accounts made up to 31 March 1996 (9 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
8 August 1995Return made up to 24/07/95; no change of members (4 pages)
8 August 1995Return made up to 24/07/95; no change of members (4 pages)
24 March 1995Auditor's resignation (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 138 pinner road harrow middlesex HA1 4JE (1 page)
24 March 1995Auditor's resignation (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 138 pinner road harrow middlesex HA1 4JE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 March 1980Incorporation (23 pages)
10 March 1980Incorporation (23 pages)