Company NameBalladlyn Limited
DirectorsMartin Patrick Lydon and Joanne Louise Alder
Company StatusActive
Company Number02138958
CategoryPrivate Limited Company
Incorporation Date9 June 1987(36 years, 10 months 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 NameMartin Patrick Lydon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(24 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Founders Gardens
Upper Norwood
London
SE19 3UU
Director NameJoanne Louise Alder
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2016(28 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Founders Gardens
London
SE19 3UU
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 December 2009(22 years, 6 months after company formation)
Appointment Duration14 years, 3 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMrs Doreen Olive Mayton
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 September 1996)
RoleSecretary
Correspondence Address22 Founders Gardens
Upper Norwood
London
SE19 3UU
Director NameMrs Merina Mahnaz Stanton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed15 January 1992(4 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 December 2000)
RoleNegotiator
Correspondence Address13 Founders Gardens
Upper Norwood
London
SE19 3UU
Director NameMrs Phyllis Edna Taylor
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(4 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 March 2001)
RoleRetired
Correspondence Address2 Founders Gardens
Upper Norwood
London
SE19 3UU
Secretary NameMrs Phyllis Edna Taylor
NationalityBritish
StatusResigned
Appointed15 January 1992(4 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2000)
RoleCompany Director
Correspondence Address2 Founders Gardens
Upper Norwood
London
SE19 3UU
Director NamePaul Alexander Foster
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(9 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 17 September 2021)
RoleEnviromental Health Officer
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameCharles Lane
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(10 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 13 June 2016)
RoleRetired
Correspondence Address22 Founders Gardens
Upper Norwood
London
SE19 3UU
Director NameSomadaththa Sarath Randeniya
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1999(12 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 March 2013)
RoleRetired
Correspondence Address15 Founders Gardens
London
SE19 3UU
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed01 March 2000(12 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2005)
RoleProprietor
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameRoman Bryl
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(16 years after company formation)
Appointment Duration6 years, 9 months (resigned 03 April 2010)
RoleUnderwriter
Correspondence Address17 Founders Gardens
Upper Norwood
London
SE19 3UU
Director NameGeraldine Patricia Jeary
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(29 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 2019)
RoleMetropolitan Police
Country of ResidenceUnited Kingdom
Correspondence Address3 Founders Gardens
London
SE19 3UU
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed01 February 2005(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(19 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1M. Davarian
8.00%
Ordinary
1 at £1Alec Charles Stevens & Jacinta Natalia Stevens
4.00%
Ordinary
1 at £1Armando Fugaccia & Fernanda Luigia Fugaccia
4.00%
Ordinary
1 at £1Benjamin Thomas Alder & Joanne Louise Alder
4.00%
Ordinary
1 at £1Brian Marden-jones
4.00%
Ordinary
1 at £1D.o. Maytom
4.00%
Ordinary
1 at £1Geraldine Patricia Jeary & John James Jeary
4.00%
Ordinary
1 at £1Keith Andrew Burgess
4.00%
Ordinary
1 at £1Marco Fugaccia
4.00%
Ordinary
1 at £1Maria Edith Alessandrini
4.00%
Ordinary
1 at £1Martin Patrick Lydon & Ann Marie De-miguel
4.00%
Ordinary
1 at £1Mary Nora Kilcullen
4.00%
Ordinary
1 at £1Miss Ethel May Clements
4.00%
Ordinary
1 at £1Miss Hilary Joyce Weager
4.00%
Ordinary
1 at £1Mr Charles Lane & Audry Diane Lane
4.00%
Ordinary
1 at £1Mr Joseph Anthony Vassell & Mr Wesley J. Vassell & Elaine Alma Vassell
4.00%
Ordinary
1 at £1Mr P. Herbert
4.00%
Ordinary
1 at £1Mr Piero Zanelli & Morgana Lara Zanelli
4.00%
Ordinary
1 at £1Mrs Paul Alexander Foster
4.00%
Ordinary
1 at £1Richard James Toomer & Suzanne Toomer
4.00%
Ordinary
1 at £1Rina Fugaccia
4.00%
Ordinary
1 at £1Romina Sarwar
4.00%
Ordinary
1 at £1Stephen Richard Oliver & Julia Ghislaine Oliver
4.00%
Ordinary
1 at £1Timothy John Pratt
4.00%
Ordinary

Financials

Year2014
Net Worth£23,214
Cash£23,089
Current Liabilities£1,094

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

25 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 January 2020Confirmation statement made on 15 January 2020 with updates (7 pages)
16 October 2019Termination of appointment of Geraldine Patricia Jeary as a director on 12 October 2019 (1 page)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
19 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 February 2019Confirmation statement made on 15 January 2019 with updates (7 pages)
23 January 2018Confirmation statement made on 15 January 2018 with updates (7 pages)
19 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
18 January 2018Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
27 June 2016Termination of appointment of Charles Lane as a director on 13 June 2016 (2 pages)
27 June 2016Appointment of Geraldine Patricia Jeary as a director on 13 June 2016 (3 pages)
27 June 2016Appointment of Geraldine Patricia Jeary as a director on 13 June 2016 (3 pages)
27 June 2016Termination of appointment of Charles Lane as a director on 13 June 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 February 2016Appointment of Joanne Louise Alder as a director on 1 January 2016 (3 pages)
24 February 2016Appointment of Joanne Louise Alder as a director on 1 January 2016 (3 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25
(8 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 25
(8 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 25
(8 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 25
(8 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 25
(8 pages)
20 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 25
(8 pages)
12 March 2013Termination of appointment of Somadaththa Randeniya as a director (1 page)
12 March 2013Termination of appointment of Somadaththa Randeniya as a director (1 page)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (9 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (9 pages)
17 July 2012Annual return made up to 15 January 2012 with a full list of shareholders (9 pages)
17 July 2012Annual return made up to 15 January 2012 with a full list of shareholders (9 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 June 2011Appointment of Martin Patrick Lydon as a director (2 pages)
20 June 2011Appointment of Martin Patrick Lydon as a director (2 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
15 April 2010Termination of appointment of Roman Bryl as a director (1 page)
15 April 2010Termination of appointment of Roman Bryl as a director (1 page)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (13 pages)
27 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (13 pages)
21 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
21 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
21 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
21 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 January 2009Return made up to 15/01/09; full list of members (11 pages)
19 January 2009Return made up to 15/01/09; full list of members (11 pages)
5 June 2008Secretary appointed hml company secretarial services (1 page)
5 June 2008Appointment terminated secretary andertons LIMITED (1 page)
5 June 2008Appointment terminated secretary andertons LIMITED (1 page)
5 June 2008Secretary appointed hml company secretarial services (1 page)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
8 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 March 2008Registered office changed on 07/03/2008 from 1ST floor christopher wrxn yard 117 high street croydon surrey CR0 1QG (1 page)
7 March 2008Registered office changed on 07/03/2008 from 1ST floor christopher wrxn yard 117 high street croydon surrey CR0 1QG (1 page)
18 January 2008Return made up to 15/01/08; full list of members (8 pages)
18 January 2008Return made up to 15/01/08; full list of members (8 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 January 2007Return made up to 15/01/07; full list of members (7 pages)
25 January 2007Return made up to 15/01/07; full list of members (7 pages)
12 June 2006Return made up to 15/01/06; full list of members (8 pages)
12 June 2006Return made up to 15/01/06; full list of members (8 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 March 2005Return made up to 15/01/05; change of members (8 pages)
11 March 2005Return made up to 15/01/05; change of members (8 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (1 page)
23 February 2005New secretary appointed (1 page)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
23 February 2004Return made up to 15/01/04; full list of members (15 pages)
23 February 2004Return made up to 15/01/04; full list of members (15 pages)
24 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 March 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
9 February 2003Return made up to 15/01/03; change of members (9 pages)
9 February 2003Return made up to 15/01/03; change of members (9 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 April 2002Return made up to 15/01/02; full list of members (22 pages)
18 April 2002Return made up to 15/01/02; full list of members (22 pages)
7 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
7 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
27 March 2001Return made up to 04/03/00; no change of members (7 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Return made up to 04/03/00; no change of members (7 pages)
9 March 2001Return made up to 15/01/01; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 March 2001Return made up to 15/01/01; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 April 2000Return made up to 15/01/00; no change of members
  • 363(287) ‐ Registered office changed on 25/04/00
(7 pages)
25 April 2000Return made up to 15/01/00; no change of members
  • 363(287) ‐ Registered office changed on 25/04/00
(7 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
22 November 1999Full accounts made up to 30 September 1999 (12 pages)
22 November 1999Full accounts made up to 30 September 1999 (12 pages)
27 January 1999Return made up to 15/01/99; full list of members (6 pages)
27 January 1999Return made up to 15/01/99; full list of members (6 pages)
27 January 1999Full accounts made up to 30 September 1998 (7 pages)
27 January 1999Full accounts made up to 30 September 1998 (7 pages)
13 November 1998Director's particulars changed (1 page)
13 November 1998Director's particulars changed (1 page)
20 January 1998Full accounts made up to 30 September 1997 (7 pages)
20 January 1998Return made up to 15/01/98; no change of members (4 pages)
20 January 1998Return made up to 15/01/98; no change of members (4 pages)
20 January 1998Full accounts made up to 30 September 1997 (7 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
27 January 1997Return made up to 15/01/97; change of members (6 pages)
27 January 1997Full accounts made up to 30 September 1996 (7 pages)
27 January 1997Return made up to 15/01/97; change of members (6 pages)
27 January 1997Full accounts made up to 30 September 1996 (7 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
22 January 1996Return made up to 15/01/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 January 1996Return made up to 15/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
13 August 1987Memorandum and Articles of Association (9 pages)
13 August 1987Memorandum and Articles of Association (9 pages)