Company NameBalfour Securities Limited
Company StatusDissolved
Company Number01550522
CategoryPrivate Limited Company
Incorporation Date12 March 1981(43 years, 1 month ago)
Dissolution Date2 October 2007 (16 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEmilie Jeannette Erbmann
Date of BirthJuly 1948 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed14 December 1992(11 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address83 Southover
London
N12 7HG
Director NameGodfrey Jerome Erbmann
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1992(11 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 02 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Southover
London
N12
Secretary NameEmilie Jeannette Erbmann
NationalityDutch
StatusClosed
Appointed14 December 1992(11 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 02 October 2007)
RoleCompany Director
Correspondence Address83 Southover
London
N12 7HG

Location

Registered Address2nd Floor
7 St Johns Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£671,917
Cash£1,154,249
Current Liabilities£799,371

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
16 April 2007Application for striking-off (1 page)
7 February 2006Return made up to 14/12/05; full list of members (3 pages)
11 July 2005Return made up to 14/12/04; full list of members (3 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2004Memorandum and Articles of Association (13 pages)
23 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 January 2004Return made up to 14/12/03; full list of members (5 pages)
11 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 December 2002Return made up to 14/12/02; full list of members (7 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 January 2002Registered office changed on 18/01/02 from: 5TH floor, congress house 14 lyon road harrow middlesex HA1 2FD (1 page)
18 January 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/01/02
(6 pages)
13 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
19 January 2001Return made up to 14/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2000Registered office changed on 22/08/00 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
9 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 February 2000Return made up to 14/12/99; full list of members (7 pages)
8 March 1999Full accounts made up to 31 December 1998 (16 pages)
22 December 1998Return made up to 14/12/98; no change of members (4 pages)
17 February 1998Full accounts made up to 31 December 1997 (15 pages)
17 February 1998Return made up to 14/12/97; full list of members
  • 363(287) ‐ Registered office changed on 17/02/98
(6 pages)
17 February 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 December 1996Return made up to 14/12/96; full list of members (6 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
12 February 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 August 1995Accounts for a small company made up to 31 December 1994 (16 pages)