North Finchley
London
N12 8QJ
Secretary Name | Mrs Deborah Rachel Perlin |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
Director Name | Mrs Elaine Phillips |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 244 Alexandra Park Road Muswell Hill London N22 4BG |
Director Name | Mrs Deborah Rachel Perlin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 01 December 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 105 Woodvale London N10 3DL |
Director Name | Miss Melanie Stark |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(15 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 April 2020) |
Role | Payroll Manager |
Country of Residence | England |
Correspondence Address | Unit 2b Tring House 77-81 High Street Tring Herts HP23 4AB |
Director Name | Mr David Severs |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2022) |
Role | Payroll Manager |
Country of Residence | England |
Correspondence Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
Website | www.balance-uk.com |
---|---|
Telephone | 01442 828007 |
Telephone region | Hemel Hempstead |
Registered Address | Solar House - Pf 915 High Road North Finchley London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Paul Leslie Perlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220,101 |
Cash | £205,517 |
Current Liabilities | £35,802 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
18 August 2008 | Delivered on: 23 August 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
13 April 2020 | Termination of appointment of Melanie Stark as a director on 1 April 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 September 2019 | Appointment of Mr David Severs as a director on 2 September 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 June 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Paul Leslie Perlin as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Paul Leslie Perlin as a person with significant control on 6 April 2016 (2 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
23 December 2015 | Company name changed balance LTD.\certificate issued on 23/12/15
|
23 December 2015 | Company name changed balance LTD.\certificate issued on 23/12/15
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Change of name notice (2 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
21 December 2015 | Change of name notice (2 pages) |
28 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
16 July 2015 | Secretary's details changed for Mrs Deborah Perlin on 21 June 2015 (1 page) |
16 July 2015 | Secretary's details changed for Mrs Deborah Perlin on 21 June 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Secretary's details changed for Mrs Deborah Perlin on 1 January 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Paul Leslie Perlin on 6 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Paul Leslie Perlin on 6 February 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Mrs Deborah Perlin on 1 January 2013 (2 pages) |
19 February 2013 | Secretary's details changed for Mrs Deborah Perlin on 1 January 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Paul Leslie Perlin on 6 February 2013 (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Director's details changed for Miss Melanie Stark on 21 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Miss Melanie Stark on 21 June 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Termination of appointment of Deborah Perlin as a director (1 page) |
20 December 2011 | Termination of appointment of Deborah Perlin as a director (1 page) |
11 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 22/06/09; full list of members (4 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
26 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 39C highbury place london N5 1QP (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 39C highbury place london N5 1QP (1 page) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 June 2005 | Return made up to 22/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 22/06/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
10 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
26 January 2002 | New director appointed (3 pages) |
26 January 2002 | New director appointed (3 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
21 June 2001 | Return made up to 22/06/01; full list of members (5 pages) |
21 June 2001 | Return made up to 22/06/01; full list of members (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 22/06/99; full list of members (6 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 June 1997 | Return made up to 22/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 22/06/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
1 July 1996 | Return made up to 22/06/96; full list of members (6 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
5 July 1995 | Return made up to 22/06/95; no change of members
|
5 July 1995 | Return made up to 22/06/95; no change of members
|
25 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 May 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |