London
N4 2LQ
Director Name | Mrs Jemma Jane Newson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Lordsfield Gardens Overton Basingstoke RG25 3EW |
Director Name | Matthew Peter Wisbey |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Project Manager |
Country of Residence | Hong Kong |
Correspondence Address | 37c Alexandra Grove London N4 2LQ |
Director Name | Mr Luca Francesco Romanelli |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 10 November 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Global Solutions Partner |
Country of Residence | United Kingdom |
Correspondence Address | 37a Alexandra Grove London N4 2LQ |
Secretary Name | Mr Luca Francesco Romanelli |
---|---|
Status | Current |
Appointed | 10 November 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 37a Alexandra Grove London N4 2LQ |
Director Name | Mr Gerard Alick Anderson |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(26 years, 10 months after company formation) |
Appointment Duration | 3 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 37a Alexandra Grove London N4 2LQ |
Director Name | Michael Anderson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Bank Manager |
Correspondence Address | 37b Alexandra Grove Finsbury Park London N4 2LQ |
Director Name | Sarah Norman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Librarian |
Correspondence Address | 37a Alexandra Grove Finsbury Park London N4 2LQ |
Director Name | Carl Gombrich |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | 37c Alexandra Grove Finsbury Park London N4 2LQ |
Secretary Name | Michael Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Role | Bank Manager |
Correspondence Address | 37b Alexandra Grove Finsbury Park London N4 2LQ |
Director Name | Deborah Anita Blades |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 1998) |
Role | Personal Assistant |
Correspondence Address | 37d Alexandra Grove Finsbury Park London N4 2LQ |
Director Name | Jane Davies |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 2002) |
Role | Teacher |
Correspondence Address | 37d Alexandra Grove London N4 2LQ |
Secretary Name | Jane Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 2002) |
Role | Teacher |
Correspondence Address | 37d Alexandra Grove London N4 2LQ |
Director Name | Clare Aitken |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 May 2002) |
Role | IT Consultant |
Correspondence Address | 37b Alexandra Grove London N4 2LQ |
Director Name | Andrew David Giles |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(3 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 10 February 2012) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 37a Alexandra Grove London N4 2LQ |
Director Name | Juliet Gwynne Forshaw |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 October 2008) |
Role | Banking |
Correspondence Address | 37d Alexandra Grove London N4 2LQ |
Secretary Name | Andrew David Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 February 2012) |
Role | Computer Software |
Country of Residence | United Kingdom |
Correspondence Address | 37a Alexandra Grove London N4 2LQ |
Director Name | Jeremy David Norton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 37 Alexandra Grove Finsbury Park London N4 2LQ |
Director Name | Ms Genevieve Anne Easton |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 November 2011(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 March 2023) |
Role | Charity Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37a Alexandra Grove London N4 2LQ |
Director Name | Meri Juntti |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 February 2012(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 January 2016) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Alexandra Grove Finsbury Park London N4 2LQ |
Secretary Name | Ms Genevieve Easton |
---|---|
Status | Resigned |
Appointed | 10 February 2012(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 January 2016) |
Role | Company Director |
Correspondence Address | 37a Alexandra Grove London N4 2LQ |
Director Name | Mr Calum Mark MacDonald Daniel |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 September 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 A Alexandra Grove London N4 2LQ |
Secretary Name | Mr Calum Mark MacDonald Daniel |
---|---|
Status | Resigned |
Appointed | 28 January 2016(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 September 2022) |
Role | Company Director |
Correspondence Address | 37a Alexandra Grove London N4 2LQ |
Website | www.thebalches.net |
---|
Registered Address | 37a Alexandra Grove London N4 2LQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
1 at £1 | David Poole & Genevieve Easton 25.00% Ordinary |
---|---|
1 at £1 | Jemma Jane Read 25.00% Ordinary |
1 at £1 | Matthew Peter Wisbey 25.00% Ordinary |
1 at £1 | Yuki Yoshioka & Meri Juntti 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £827 |
Current Liabilities | £823 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
12 January 2024 | Termination of appointment of Genevieve Anne Easton as a director on 30 March 2023 (1 page) |
---|---|
9 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
2 April 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 November 2022 | Appointment of Mr Luca Francesco Romanelli as a director on 10 November 2022 (2 pages) |
14 November 2022 | Appointment of Mr Luca Francesco Romanelli as a secretary on 10 November 2022 (2 pages) |
4 November 2022 | Director's details changed for Jemma Jane Read on 11 July 2011 (2 pages) |
2 September 2022 | Termination of appointment of Calum Mark Macdonald Daniel as a secretary on 2 September 2022 (1 page) |
2 September 2022 | Termination of appointment of Calum Mark Macdonald Daniel as a director on 2 September 2022 (1 page) |
28 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Termination of appointment of Genevieve Easton as a secretary on 28 January 2016 (1 page) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Registered office address changed from 37 Alexandra Grove Finsbury Park London N4 2LQ to 37a Alexandra Grove London N4 2LQ on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Genevieve Easton as a secretary on 28 January 2016 (1 page) |
31 March 2016 | Registered office address changed from 37 Alexandra Grove Finsbury Park London N4 2LQ to 37a Alexandra Grove London N4 2LQ on 31 March 2016 (1 page) |
28 January 2016 | Appointment of Mr Calum Mark Macdonald Daniel as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr Calum Mark Macdonald Daniel as a secretary on 28 January 2016 (2 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 January 2016 | Appointment of Mr Calum Mark Macdonald Daniel as a secretary on 28 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Meri Juntti as a director on 28 January 2016 (1 page) |
28 January 2016 | Appointment of Mr Calum Mark Macdonald Daniel as a director on 28 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Meri Juntti as a director on 28 January 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Appointment of Meri Juntti as a director (2 pages) |
26 March 2012 | Termination of appointment of Andrew Giles as a director (1 page) |
26 March 2012 | Appointment of Meri Juntti as a director (2 pages) |
26 March 2012 | Termination of appointment of Andrew Giles as a director (1 page) |
21 March 2012 | Appointment of Ms Genevieve Easton as a secretary (1 page) |
21 March 2012 | Termination of appointment of Andrew Giles as a secretary (1 page) |
21 March 2012 | Termination of appointment of Andrew Giles as a secretary (1 page) |
21 March 2012 | Appointment of Ms Genevieve Easton as a secretary (1 page) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 November 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 November 2011 | Appointment of Ms Genevieve Anne Easton as a director (2 pages) |
23 November 2011 | Termination of appointment of Jeremy Norton as a director (1 page) |
23 November 2011 | Appointment of Ms Genevieve Anne Easton as a director (2 pages) |
23 November 2011 | Termination of appointment of Jeremy Norton as a director (1 page) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (8 pages) |
26 March 2011 | Director's details changed for Jemma Jane Read on 15 August 2010 (2 pages) |
26 March 2011 | Director's details changed for Matthew Peter Wisbey on 20 July 2010 (2 pages) |
26 March 2011 | Director's details changed for Matthew Peter Wisbey on 20 July 2010 (2 pages) |
26 March 2011 | Director's details changed for Jemma Jane Read on 15 August 2010 (2 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for Jemma Jane Read on 21 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for Andrew David Giles on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Andrew David Giles on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Matthew Peter Wisbey on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Jemma Jane Read on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Matthew Peter Wisbey on 21 March 2010 (2 pages) |
20 January 2010 | Appointment of Jeremy David Norton as a director (3 pages) |
20 January 2010 | Appointment of Jeremy David Norton as a director (3 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 March 2009 | Appointment terminated director juliet forshaw (1 page) |
27 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 21/03/09; full list of members (5 pages) |
27 March 2009 | Appointment terminated director juliet forshaw (1 page) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
16 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
19 April 2007 | Return made up to 21/03/07; full list of members
|
19 April 2007 | Return made up to 21/03/07; full list of members
|
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members (9 pages) |
29 March 2006 | Return made up to 21/03/06; full list of members (9 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
8 April 2005 | Return made up to 21/03/05; full list of members (9 pages) |
8 April 2005 | Return made up to 21/03/05; full list of members (9 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 March 2004 | Return made up to 21/03/04; full list of members (9 pages) |
27 March 2004 | Return made up to 21/03/04; full list of members (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
15 May 2003 | Return made up to 21/03/03; full list of members (9 pages) |
15 May 2003 | Return made up to 21/03/03; full list of members (9 pages) |
4 March 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
4 March 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Secretary resigned;director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New secretary appointed (2 pages) |
12 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
12 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
23 April 2001 | Return made up to 21/03/01; full list of members (8 pages) |
23 April 2001 | Return made up to 21/03/01; full list of members (8 pages) |
8 May 2000 | Return made up to 21/03/00; full list of members
|
8 May 2000 | Return made up to 21/03/00; full list of members
|
8 May 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 May 2000 | New director appointed (2 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 21/03/99; full list of members
|
21 July 1999 | Return made up to 21/03/99; full list of members
|
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
25 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
25 January 1999 | Resolutions
|
25 January 1999 | Resolutions
|
15 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
21 March 1997 | Incorporation (19 pages) |
21 March 1997 | Incorporation (19 pages) |