Company NameBalance Payroll Limited
DirectorPaul Leslie Perlin
Company StatusActive
Company Number02000441
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Previous NamesStanmore Accounting Services Limited and Balance Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Leslie Perlin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Secretary NameMrs Deborah Rachel Perlin
NationalityBritish
StatusCurrent
Appointed22 June 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Director NameMrs Elaine Phillips
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address244 Alexandra Park Road
Muswell Hill
London
N22 4BG
Director NameMrs Deborah Rachel Perlin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 December 2011)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address105 Woodvale
London
N10 3DL
Director NameMiss Melanie Stark
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(15 years, 10 months after company formation)
Appointment Duration18 years, 2 months (resigned 01 April 2020)
RolePayroll Manager
Country of ResidenceEngland
Correspondence AddressUnit 2b Tring House
77-81 High Street
Tring
Herts
HP23 4AB
Director NameMr David Severs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(33 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2022)
RolePayroll Manager
Country of ResidenceEngland
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ

Contact

Websitewww.balance-uk.com
Telephone01442 828007
Telephone regionHemel Hempstead

Location

Registered AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20 at £1Paul Leslie Perlin
100.00%
Ordinary

Financials

Year2014
Net Worth£220,101
Cash£205,517
Current Liabilities£35,802

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Charges

18 August 2008Delivered 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

Filing History

25 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
13 April 2020Termination of appointment of Melanie Stark as a director on 1 April 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 September 2019Appointment of Mr David Severs as a director on 2 September 2019 (2 pages)
8 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 July 2017Notification of Paul Leslie Perlin as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Paul Leslie Perlin as a person with significant control on 6 April 2016 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 20
(6 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 20
(6 pages)
23 December 2015Company name changed balance LTD.\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
23 December 2015Company name changed balance LTD.\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Change of name notice (2 pages)
21 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-14
  • RES15 ‐ Change company name resolution on 2015-12-14
(1 page)
21 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-12-14
(1 page)
21 December 2015Change of name notice (2 pages)
28 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20
(5 pages)
28 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 20
(5 pages)
16 July 2015Secretary's details changed for Mrs Deborah Perlin on 21 June 2015 (1 page)
16 July 2015Secretary's details changed for Mrs Deborah Perlin on 21 June 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20
(5 pages)
9 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 20
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
19 February 2013Secretary's details changed for Mrs Deborah Perlin on 1 January 2013 (2 pages)
19 February 2013Director's details changed for Mr Paul Leslie Perlin on 6 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Paul Leslie Perlin on 6 February 2013 (2 pages)
19 February 2013Secretary's details changed for Mrs Deborah Perlin on 1 January 2013 (2 pages)
19 February 2013Secretary's details changed for Mrs Deborah Perlin on 1 January 2013 (2 pages)
19 February 2013Director's details changed for Mr Paul Leslie Perlin on 6 February 2013 (2 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
25 June 2012Director's details changed for Miss Melanie Stark on 21 June 2012 (2 pages)
25 June 2012Director's details changed for Miss Melanie Stark on 21 June 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Termination of appointment of Deborah Perlin as a director (1 page)
20 December 2011Termination of appointment of Deborah Perlin as a director (1 page)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Return made up to 22/06/09; full list of members (4 pages)
25 June 2009Return made up to 22/06/09; full list of members (4 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
24 June 2008Return made up to 22/06/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2007Return made up to 22/06/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Return made up to 22/06/06; full list of members (2 pages)
26 July 2006Return made up to 22/06/06; full list of members (2 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
31 October 2005Registered office changed on 31/10/05 from: 39C highbury place london N5 1QP (1 page)
31 October 2005Registered office changed on 31/10/05 from: 39C highbury place london N5 1QP (1 page)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 June 2005Return made up to 22/06/05; full list of members (2 pages)
27 June 2005Return made up to 22/06/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 June 2004Return made up to 22/06/04; full list of members (6 pages)
28 June 2004Return made up to 22/06/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 June 2003Return made up to 22/06/03; full list of members (6 pages)
23 June 2003Return made up to 22/06/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 July 2002Return made up to 22/06/02; full list of members (6 pages)
10 July 2002Return made up to 22/06/02; full list of members (6 pages)
26 January 2002New director appointed (3 pages)
26 January 2002New director appointed (3 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 June 2001Return made up to 22/06/01; full list of members (5 pages)
21 June 2001Return made up to 22/06/01; full list of members (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Return made up to 22/06/00; full list of members (7 pages)
27 June 2000Return made up to 22/06/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 June 1999Return made up to 22/06/99; full list of members (6 pages)
22 June 1999Return made up to 22/06/99; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 June 1998Return made up to 22/06/98; full list of members (6 pages)
17 June 1998Return made up to 22/06/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
24 June 1997Return made up to 22/06/97; no change of members (4 pages)
24 June 1997Return made up to 22/06/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
1 July 1996Return made up to 22/06/96; full list of members (6 pages)
1 July 1996Return made up to 22/06/96; full list of members (6 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
5 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)