Company NameBalmoral Properties & Investments Limited
Company StatusDissolved
Company Number02569069
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard Jacob Beecham
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressNash House 3 Chester Terrace
Regent`S Park
London
NW1 4ND
Director NameRichard Lawrence Owen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Marsh Lane
Mill Hill
London
NW7 4QH
Director NameSeymore Leonard Ziv
Date of BirthJuly 1925 (Born 98 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleExecutive
Correspondence Address2660 South Ocean Boulevard
Apt 704 South
Palm Beach
Florida 33480
Foreign
Secretary NameLeone Mary Taylor
NationalityBritish
StatusCurrent
Appointed17 December 1992(2 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address17 Fern Lea
Braiswick
Colchester
Essex
CO4 5UA

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£28,313
Net Worth£438,320
Cash£357,912
Current Liabilities£21,832

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

31 October 2001Dissolved (1 page)
31 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
20 October 2000Appointment of a voluntary liquidator (1 page)
20 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 2000Declaration of solvency (3 pages)
18 September 2000Full accounts made up to 31 May 2000 (14 pages)
28 March 2000Full accounts made up to 31 May 1999 (13 pages)
26 January 2000Return made up to 17/12/99; full list of members (10 pages)
6 January 2000Secretary's particulars changed (1 page)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
29 January 1999Return made up to 17/12/98; full list of members (9 pages)
31 March 1998Full accounts made up to 31 May 1997 (12 pages)
3 March 1998Return made up to 17/12/97; full list of members (9 pages)
3 March 1997Full accounts made up to 31 May 1996 (12 pages)
21 January 1997Return made up to 17/12/96; full list of members (9 pages)
11 September 1996Secretary's particulars changed (1 page)
1 February 1996Full accounts made up to 31 May 1995 (11 pages)
25 August 1995Director's particulars changed (2 pages)