Company NameBalmain Close Freeholders Limited
Company StatusActive
Company Number03219321
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 9 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 NameMr Zelimir Zecevic
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(12 years, 8 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Saxon Drive
Ealing
London
W3 0NX
Director NameMrs Elaine Monica Pearce
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(16 years after company formation)
Appointment Duration11 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address35 Balmain Close
Ealing
London
W5 5BY
Director NameMr Bleddyn Davies
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(17 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address37 Lexdon Road Lexden Road
London
W3 9NY
Director NameJaimin Taank
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(24 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Limited Building 3 C
566 Chiswick High Road
London
W4 5YA
Director NamePhoebe Alice Moule
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(27 years, 8 months after company formation)
Appointment Duration1 week, 6 days
RoleProduct Development Coordinator
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Limited Building 3 C
566 Chiswick High Road
London
W4 5YA
Director NameDavid Nigel Barter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(27 years, 8 months after company formation)
Appointment Duration1 week, 6 days
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Fairoak Estate Management Limited Building 3 C
566 Chiswick High Road
London
W4 5YA
Secretary NameFairoak Estate Management Limited (Corporation)
StatusCurrent
Appointed15 April 2013(16 years, 9 months after company formation)
Appointment Duration10 years, 11 months
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameDr Rodney Coleman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence Address11 Balmain Close
Ealing
London
W5 5BY
Director NameMr Charles Andrew Pearce
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleRetired
Correspondence Address35 Balmain Close
London
W5 5BY
Secretary NameMr Charles Andrew Pearce
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleRetired
Correspondence Address35 Balmain Close
London
W5 5BY
Director NameMr Christopher John Halliwell
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 27 November 2003)
RoleAccountant
Correspondence Address51 Grange Road
Ealing
London
W5 5BU
Director NameAnthony David Bowen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1998)
RoleAccountant
Correspondence Address37 Balmain Close
Grange Road Ealing
London
W5 5BY
Secretary NameAnthony David Bowen
NationalityBritish
StatusResigned
Appointed08 August 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1998)
RoleAccountant
Correspondence Address37 Balmain Close
Grange Road Ealing
London
W5 5BY
Director NameGraeme Ronald Paul Hewson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 2000)
RoleComputer Administrator
Correspondence Address41 Grange Road
Ealing
London
W5 5BU
Secretary NameGraeme Ronald Paul Hewson
NationalityBritish
StatusResigned
Appointed01 February 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 2000)
RoleComputer Administrator
Correspondence Address41 Grange Road
Ealing
London
W5 5BU
Director NameDavid William Hyde
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 2001)
RoleOperations Manager
Correspondence Address37 Balmain Close
London
W5 5BY
Secretary NameNancy Hyde
NationalityCanadian
StatusResigned
Appointed14 March 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 2001)
RoleBook Keeper
Correspondence Address37 Balmain Close
Ealing
London
W5 5BY
Secretary NameMr Christopher John Halliwell
NationalityBritish
StatusResigned
Appointed17 August 2001(5 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 November 2003)
RoleCompany Director
Correspondence Address51 Grange Road
Ealing
London
W5 5BU
Director NameMr Arthur Bleddyn Davies
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address37 Lexden Road
Acton
London
W3 9NY
Director NameMs Pamela Margaret Shadlock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(16 years after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 2018)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address15 Balmain Close
Ealing
London
W5 5BY
Director NameMs Anna Brigitte Spence Lundy
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish,Irish
StatusResigned
Appointed08 January 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Secretary NameTownends Property Management (Corporation)
StatusResigned
Appointed01 March 2004(7 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 2004)
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameHeritage Management Limited (Corporation)
StatusResigned
Appointed09 December 2004(8 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 April 2013)
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ

Location

Registered AddressC/O Fairoak Estate Management Limited Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Diamonact LTD
6.25%
Ordinary
-OTHER
50.00%
-
2 at £1Mr Christopher Halliwell
4.17%
Ordinary
2 at £1Mr David Barter
4.17%
Ordinary
1 at £1A. Corricelli
2.08%
Ordinary
1 at £1Dr Rodney Coleman
2.08%
Ordinary
1 at £1E. Williams
2.08%
Ordinary
1 at £1Miss Gillian Russell
2.08%
Ordinary
1 at £1Mr Bruce Dalton
2.08%
Ordinary
1 at £1Mr Charles Andrew Pearce
2.08%
Ordinary
1 at £1Mr Graeme Ronald Paul Hewson
2.08%
Ordinary
1 at £1Mr H. Patel
2.08%
Ordinary
1 at £1Mr H. Tianus
2.08%
Ordinary
1 at £1Mr Mehrdad Eshghi
2.08%
Ordinary
1 at £1Mr R. Willin
2.08%
Ordinary
1 at £1Mr Ravinder Masaon & Mr Narinder Masaon
2.08%
Ordinary
1 at £1Mr Stephen Belfitt
2.08%
Ordinary
1 at £1Mrs Pamela Margaret Shadlock
2.08%
Ordinary
1 at £1Mrs R. Kapur & Mr R. Kapur
2.08%
Ordinary
1 at £1Mrs S. Chilvers & Mr S. Chilvers
2.08%
Ordinary
1 at £1Ms Reginia Chung
2.08%
Ordinary

Financials

Year2014
Net Worth-£8,743

Accounts

Latest Accounts24 June 2023 (9 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

8 January 2021Appointment of Anna Brigitte Spence Lundy as a director on 8 January 2021 (2 pages)
4 July 2020Confirmation statement made on 2 July 2020 with updates (7 pages)
16 October 2019Total exemption full accounts made up to 24 June 2019 (6 pages)
8 July 2019Confirmation statement made on 2 July 2019 with updates (7 pages)
3 January 2019Total exemption full accounts made up to 24 June 2018 (6 pages)
5 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Pamela Margaret Shadlock as a director on 16 January 2018 (1 page)
31 January 2018Total exemption full accounts made up to 24 June 2017 (6 pages)
11 July 2017Confirmation statement made on 2 July 2017 with updates (7 pages)
11 July 2017Confirmation statement made on 2 July 2017 with updates (7 pages)
19 December 2016Total exemption full accounts made up to 24 June 2016 (6 pages)
19 December 2016Total exemption full accounts made up to 24 June 2016 (6 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
8 February 2016Total exemption full accounts made up to 24 June 2015 (6 pages)
8 February 2016Total exemption full accounts made up to 24 June 2015 (6 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 48
(12 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 48
(12 pages)
9 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 48
(12 pages)
31 December 2014Total exemption full accounts made up to 24 June 2014 (6 pages)
31 December 2014Total exemption full accounts made up to 24 June 2014 (6 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 48
(12 pages)
2 July 2014Appointment of Mr Bleddyn Davis as a director (2 pages)
2 July 2014Appointment of Mr Bleddyn Davis as a director (2 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 48
(12 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 48
(12 pages)
28 October 2013Total exemption full accounts made up to 24 June 2013 (6 pages)
28 October 2013Total exemption full accounts made up to 24 June 2013 (6 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (11 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (11 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (11 pages)
27 June 2013Registered office address changed from Park House 111 Uxbridge Road London W5 5TL England on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Park House 111 Uxbridge Road London W5 5TL England on 27 June 2013 (1 page)
26 June 2013Appointment of Fairoak Estate Management Ltd as a secretary (2 pages)
26 June 2013Termination of appointment of Heritage Management Limited as a secretary (1 page)
26 June 2013Termination of appointment of Heritage Management Limited as a secretary (1 page)
26 June 2013Appointment of Fairoak Estate Management Ltd as a secretary (2 pages)
15 April 2013Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 April 2013 (1 page)
27 December 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
27 December 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
20 December 2012Current accounting period shortened from 31 July 2013 to 24 June 2013 (3 pages)
20 December 2012Current accounting period shortened from 31 July 2013 to 24 June 2013 (3 pages)
13 July 2012Appointment of Mrs Elaine Monica Pearce as a director (3 pages)
13 July 2012Appointment of Mrs Elaine Monica Pearce as a director (3 pages)
11 July 2012Appointment of Ms Pamela Margaret Shadlock as a director (3 pages)
11 July 2012Appointment of Ms Pamela Margaret Shadlock as a director (3 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (9 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (9 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (9 pages)
12 September 2011Total exemption full accounts made up to 31 July 2011 (6 pages)
12 September 2011Total exemption full accounts made up to 31 July 2011 (6 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (10 pages)
5 July 2011Secretary's details changed for Heritage Management Limited on 2 July 2011 (2 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (10 pages)
5 July 2011Secretary's details changed for Heritage Management Limited on 2 July 2011 (2 pages)
5 July 2011Secretary's details changed for Heritage Management Limited on 2 July 2011 (2 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (10 pages)
4 July 2011Director's details changed for Dr Rodney Coleman on 2 July 2011 (2 pages)
4 July 2011Director's details changed for Zelimir Zecevic on 2 July 2011 (2 pages)
4 July 2011Director's details changed for Dr Rodney Coleman on 2 July 2011 (2 pages)
4 July 2011Director's details changed for Zelimir Zecevic on 2 July 2011 (2 pages)
4 July 2011Director's details changed for Zelimir Zecevic on 2 July 2011 (2 pages)
4 July 2011Director's details changed for Dr Rodney Coleman on 2 July 2011 (2 pages)
4 January 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
4 January 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (19 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (19 pages)
13 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (19 pages)
30 December 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
30 December 2009Total exemption full accounts made up to 31 July 2009 (6 pages)
7 July 2009Return made up to 02/07/09; full list of members (5 pages)
7 July 2009Return made up to 02/07/09; full list of members (5 pages)
20 April 2009Director appointed zelimir zecevic (2 pages)
20 April 2009Director appointed zelimir zecevic (2 pages)
27 March 2009Secretary's change of particulars zelimir zecevic logged form (1 page)
27 March 2009Secretary's change of particulars zelimir zecevic logged form (1 page)
21 March 2009Appointment terminated director arthur davies (1 page)
21 March 2009Appointment terminated director arthur davies (1 page)
4 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
4 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
14 August 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
14 August 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
15 July 2008Return made up to 02/07/08; full list of members (20 pages)
15 July 2008Return made up to 02/07/08; full list of members (20 pages)
13 July 2007Return made up to 02/07/07; change of members (8 pages)
13 July 2007Return made up to 02/07/07; change of members (8 pages)
29 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
29 January 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
10 July 2006Return made up to 02/07/06; change of members (8 pages)
10 July 2006Return made up to 02/07/06; change of members (8 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
22 December 2005Full accounts made up to 31 July 2005 (8 pages)
22 December 2005Full accounts made up to 31 July 2005 (8 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
13 July 2005Return made up to 02/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 July 2005Return made up to 02/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
18 January 2005Registered office changed on 18/01/05 from: 35 balmain close london W5 5BY (1 page)
18 January 2005Registered office changed on 18/01/05 from: 35 balmain close london W5 5BY (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 November 2004Full accounts made up to 31 July 2004 (7 pages)
18 November 2004Full accounts made up to 31 July 2004 (7 pages)
2 September 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
2 September 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Secretary resigned (1 page)
7 January 2004Full accounts made up to 31 July 2003 (8 pages)
7 January 2004Full accounts made up to 31 July 2003 (8 pages)
5 August 2003Return made up to 02/07/03; full list of members (8 pages)
5 August 2003Return made up to 02/07/03; full list of members (8 pages)
1 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
1 June 2003Accounts for a small company made up to 31 July 2002 (8 pages)
15 August 2002Return made up to 02/07/02; full list of members (12 pages)
15 August 2002Return made up to 02/07/02; full list of members (12 pages)
15 January 2002Return made up to 02/07/01; full list of members (12 pages)
15 January 2002Return made up to 02/07/01; full list of members (12 pages)
17 December 2001Director resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001Secretary resigned (1 page)
17 December 2001New secretary appointed (2 pages)
17 December 2001New secretary appointed (2 pages)
17 December 2001Director resigned (1 page)
12 November 2001Full accounts made up to 31 July 2001 (8 pages)
12 November 2001Full accounts made up to 31 July 2001 (8 pages)
14 November 2000Full accounts made up to 31 July 2000 (8 pages)
14 November 2000Full accounts made up to 31 July 2000 (8 pages)
26 July 2000Return made up to 02/07/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2000Return made up to 02/07/00; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
31 May 2000Full accounts made up to 31 July 1999 (8 pages)
31 May 2000Full accounts made up to 31 July 1999 (8 pages)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
5 August 1999Return made up to 02/07/99; full list of members (9 pages)
5 August 1999Return made up to 02/07/99; full list of members (9 pages)
30 October 1998Full accounts made up to 31 July 1998 (8 pages)
30 October 1998Full accounts made up to 31 July 1998 (8 pages)
6 August 1998Return made up to 02/07/98; full list of members (9 pages)
6 August 1998Return made up to 02/07/98; full list of members (9 pages)
6 May 1998Full accounts made up to 31 July 1997 (8 pages)
6 May 1998Full accounts made up to 31 July 1997 (8 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998Secretary resigned;director resigned (1 page)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998Secretary resigned;director resigned (1 page)
22 July 1997Return made up to 02/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 July 1997Return made up to 02/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
24 February 1997New secretary appointed;new director appointed (2 pages)
2 July 1996Incorporation (16 pages)
2 July 1996Incorporation (16 pages)