Company NameBalance Books Ltd.
DirectorsPaul Leslie Perlin and Costantino Michael
Company StatusActive
Company Number03290650
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Paul Leslie Perlin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1996(same day as company formation)
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
Appointed11 December 1996(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Director NameCostantino Michael
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(15 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolar House - Pf 915 High Road
North Finchley
London
N12 8QJ
Director NameMrs Deborah Rachel Perlin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTrojan House 34 Arcadia Avenue
London
N3 2JU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.balancebooks.co.uk/
Telephone020 71524018
Telephone regionLondon

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

1 at £1Paul Leslie Perlin
100.00%
Ordinary

Financials

Year2014
Net Worth£55,326
Cash£20,990
Current Liabilities£77,956

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 Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

17 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Deborah Rachel Perlin as a director on 10 June 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(6 pages)
24 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2015Director's details changed for Costantino Michael on 12 December 2013 (2 pages)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(6 pages)
9 January 2015Director's details changed for Costantino Michael on 12 December 2013 (2 pages)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(6 pages)
23 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(6 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)
19 February 2013Secretary's details changed for Mrs Deborah Perlin on 1 January 2013 (2 pages)
19 February 2013Director'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 February 2013Director'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 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 Mrs Deborah Perlin on 1 January 2013 (2 pages)
24 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
24 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
21 December 2012Director's details changed for Costantino Michael on 20 December 2012 (2 pages)
21 December 2012Director's details changed for Costantino Michael on 20 December 2012 (2 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Appointment of Costantino Michael as a director (2 pages)
3 April 2012Appointment of Costantino Michael as a director (2 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Return made up to 11/12/08; full list of members (3 pages)
11 December 2008Return made up to 11/12/08; full list of members (3 pages)
10 December 2007Return made up to 11/12/07; full list of members (2 pages)
10 December 2007Return made up to 11/12/07; full list of members (2 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (6 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)
12 December 2006Return made up to 11/12/06; full list of members (2 pages)
12 December 2006Return made up to 11/12/06; full list of members (2 pages)
28 February 2006Return made up to 11/12/05; full list of members (2 pages)
28 February 2006Return made up to 11/12/05; full list of members (2 pages)
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)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (4 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)
23 December 2004Return made up to 11/12/04; full list of members (5 pages)
23 December 2004Return made up to 11/12/04; full list of members (5 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)
24 January 2004Return made up to 11/12/03; full list of members (5 pages)
24 January 2004Return made up to 11/12/03; full list of members (5 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)
30 January 2003Return made up to 11/12/02; full list of members (5 pages)
30 January 2003Return made up to 11/12/02; full list of members (5 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)
10 December 2001Return made up to 11/12/01; full list of members (5 pages)
10 December 2001Return made up to 11/12/01; 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)
20 January 2001Return made up to 11/12/00; full list of members (5 pages)
20 January 2001Return made up to 11/12/00; full list of members (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 December 1999Return made up to 11/12/99; full list of members (7 pages)
17 December 1999Return made up to 11/12/99; full list of members (7 pages)
24 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
24 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 March 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
30 November 1998Return made up to 11/12/98; full list of members (6 pages)
30 November 1998Return made up to 11/12/98; full list of members (6 pages)
1 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
1 July 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 December 1997Return made up to 11/12/97; full list of members (6 pages)
16 December 1997Return made up to 11/12/97; full list of members (6 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996Secretary resigned (1 page)
11 December 1996Incorporation (21 pages)
11 December 1996Incorporation (21 pages)