Company NameBalcraft Properties Limited
Company StatusActive
Company Number03583200
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed25 June 1998(1 week after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed25 June 1998(1 week after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Director NameThomas Donnellan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed10 December 1998(5 months, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed25 June 1998(1 week after company formation)
Appointment Duration25 years, 10 months
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Granville Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,577,103
Cash£7,348
Current Liabilities£138,065

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

18 June 2015Delivered on: 26 June 2015
Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: Warwick house 18 east barnet road new barnet t/no.NGL403915, comer house 19 station road new barnet t/no.NGL106166 and 7 and 9 approach road new barnet (k/a newbury house) t/no.NGL216234.
Outstanding
8 October 2009Delivered on: 19 October 2009
Satisfied on: 11 July 2015
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)

Classification: Third party legal mortgage
Secured details: All monies due or to become due from each obligor and the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H truro house 176 green lane and land and buildings on the east side of green lane london t/nos AGL101890 and EGL388762; all premises and fixtures, contracts, guarantees, all insurances. See image for full details.
Fully Satisfied
24 March 1999Delivered on: 8 April 1999
Satisfied on: 11 July 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All liabilities due or to become due from the company to the chargee or a company from time to time who is a member of the same group of companies as the chargee (an "associated company") whether or not originally owed to the chargee or an associated company and whether owed jointly or severally, as principal or surety or in any other capacity (the "secured liabilties").
Particulars: By way of legal mortgage f/h land k/a enterprise house 19 station road new barnet L.B. of barnet t/n-NGL106166. Its interest, all rental income.. See the mortgage charge document for full details.
Fully Satisfied
12 March 1999Delivered on: 26 March 1999
Satisfied on: 11 July 2015
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or a company which is from time to time a member of the same group of companies as the chargee.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 March 2020Accounts for a small company made up to 30 June 2019 (8 pages)
18 September 2019Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
21 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(7 pages)
30 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2
(7 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
11 July 2015Satisfaction of charge 1 in full (4 pages)
11 July 2015Satisfaction of charge 3 in full (4 pages)
11 July 2015Satisfaction of charge 1 in full (4 pages)
11 July 2015Satisfaction of charge 2 in full (4 pages)
11 July 2015Satisfaction of charge 2 in full (4 pages)
11 July 2015Satisfaction of charge 3 in full (4 pages)
26 June 2015Resolutions
  • RES13 ‐ Re-company business 18/06/2015
(1 page)
26 June 2015Registration of charge 035832000004, created on 18 June 2015 (44 pages)
26 June 2015Registration of charge 035832000004, created on 18 June 2015 (44 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
4 October 2011Accounts for a small company made up to 30 June 2010 (5 pages)
4 October 2011Accounts for a small company made up to 30 June 2010 (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 June 2009 (5 pages)
1 February 2011Accounts for a small company made up to 30 June 2009 (5 pages)
31 August 2010Director's details changed for Thomas Donnellan on 18 June 2010 (2 pages)
31 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 18 June 2010 (1 page)
31 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
31 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 18 June 2010 (1 page)
31 August 2010Director's details changed for Mr Brian Martin Comer on 18 June 2010 (2 pages)
31 August 2010Director's details changed for Thomas Donnellan on 18 June 2010 (2 pages)
31 August 2010Director's details changed for Mr Brian Martin Comer on 18 June 2010 (2 pages)
31 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
19 October 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
9 October 2009Accounts for a small company made up to 30 June 2008 (5 pages)
9 October 2009Accounts for a small company made up to 30 June 2008 (5 pages)
27 July 2009Return made up to 18/06/09; full list of members (4 pages)
27 July 2009Return made up to 18/06/09; full list of members (4 pages)
22 May 2009Registered office changed on 22/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
22 May 2009Registered office changed on 22/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
16 April 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
16 April 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Compulsory strike-off action has been discontinued (1 page)
3 March 2009Accounts for a small company made up to 30 June 2007 (5 pages)
3 March 2009Accounts for a small company made up to 30 June 2007 (5 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
21 July 2008Return made up to 18/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2008Return made up to 18/06/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2008Accounts for a small company made up to 30 June 2006 (5 pages)
6 March 2008Accounts for a small company made up to 30 June 2006 (5 pages)
21 September 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
4 November 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 July 2006Return made up to 18/06/06; full list of members (3 pages)
27 July 2006Return made up to 18/06/06; full list of members (3 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
27 July 2006Director's particulars changed (1 page)
27 July 2006Secretary's particulars changed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
31 August 2005Return made up to 18/06/05; full list of members (7 pages)
31 August 2005Return made up to 18/06/05; full list of members (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
15 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
25 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
9 July 2003Return made up to 18/06/03; full list of members (7 pages)
9 July 2003Return made up to 18/06/03; full list of members (7 pages)
7 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
7 July 2003Accounts for a small company made up to 30 June 2002 (6 pages)
8 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
4 July 2002Return made up to 18/06/02; full list of members (7 pages)
4 July 2002Return made up to 18/06/02; full list of members (7 pages)
4 July 2001Return made up to 18/06/01; full list of members (8 pages)
4 July 2001Return made up to 18/06/01; full list of members (8 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 May 1999New director appointed (3 pages)
6 May 1999New director appointed (3 pages)
8 April 1999Particulars of mortgage/charge (6 pages)
8 April 1999Particulars of mortgage/charge (6 pages)
26 March 1999Particulars of mortgage/charge (7 pages)
26 March 1999Particulars of mortgage/charge (7 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
18 June 1998Incorporation (12 pages)
18 June 1998Incorporation (12 pages)