Company NameBalham Realty Limited
DirectorElzbieta Znojkiewicz
Company StatusActive
Company Number03652000
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Elzbieta Znojkiewicz
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(18 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameDr Hamlin Jennings
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1999(11 months, 4 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 01 February 2015)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address405 Broadway
Cambridge
Ma 02139
United States
Secretary NameGlenys Jennings
NationalityBritish
StatusResigned
Appointed12 October 1999(11 months, 4 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 01 February 2015)
RoleCompany Director
Correspondence Address405 Broadway
Cambridge
Ma 02139
United States
Director NameMr Keith Langdale Bowman
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Secretary NameElzbieta Znojkiewicz
StatusResigned
Appointed01 February 2015(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 March 2017)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Secretary NameMr Keith Langdale Bowman
StatusResigned
Appointed27 March 2017(18 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Robina Realty Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,785
Net Worth£400,056
Cash£20,940
Current Liabilities£126,759

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

12 March 2001Delivered on: 29 March 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a elizabeth house (also known as the princess business centre) horace road kingston upon thames t/n TGL24545 and all fixtures and fittings attached to the property and by way of specific charge all the income arising from the property. See the mortgage charge document for full details.
Outstanding

Filing History

4 February 2021Termination of appointment of Keith Langdale Bowman as a secretary on 23 December 2020 (1 page)
26 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
1 June 2017Termination of appointment of Keith Langdale Bowman as a director on 27 March 2017 (1 page)
1 June 2017Termination of appointment of Keith Langdale Bowman as a director on 27 March 2017 (1 page)
1 June 2017Appointment of Mr Keith Langdale Bowman as a secretary on 27 March 2017 (2 pages)
1 June 2017Termination of appointment of Elzbieta Znojkiewicz as a secretary on 27 March 2017 (1 page)
1 June 2017Appointment of Mr Keith Langdale Bowman as a secretary on 27 March 2017 (2 pages)
1 June 2017Termination of appointment of Elzbieta Znojkiewicz as a secretary on 27 March 2017 (1 page)
3 April 2017Appointment of Ms Elzbieta Znojkiewicz as a director on 27 March 2017 (2 pages)
3 April 2017Appointment of Ms Elzbieta Znojkiewicz as a director on 27 March 2017 (2 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
23 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
13 May 2016Satisfaction of charge 1 in full (8 pages)
13 May 2016Satisfaction of charge 1 in full (8 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
22 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
22 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(3 pages)
21 December 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
30 September 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
30 September 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
10 March 2015Appointment of Elzbieta Znojkiewicz as a secretary on 1 February 2015 (2 pages)
10 March 2015Appointment of Elzbieta Znojkiewicz as a secretary on 1 February 2015 (2 pages)
10 March 2015Appointment of Elzbieta Znojkiewicz as a secretary on 1 February 2015 (2 pages)
25 February 2015Termination of appointment of Hamlin Jennings as a director on 1 February 2015 (1 page)
25 February 2015Termination of appointment of Glenys Jennings as a secretary on 1 February 2015 (1 page)
25 February 2015Termination of appointment of Hamlin Jennings as a director on 1 February 2015 (1 page)
25 February 2015Appointment of Keith Langdale Bowman as a director on 1 February 2015 (2 pages)
25 February 2015Appointment of Keith Langdale Bowman as a director on 1 February 2015 (2 pages)
25 February 2015Appointment of Keith Langdale Bowman as a director on 1 February 2015 (2 pages)
25 February 2015Termination of appointment of Glenys Jennings as a secretary on 1 February 2015 (1 page)
25 February 2015Termination of appointment of Glenys Jennings as a secretary on 1 February 2015 (1 page)
25 February 2015Termination of appointment of Hamlin Jennings as a director on 1 February 2015 (1 page)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
21 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
30 May 2012Full accounts made up to 31 October 2011 (12 pages)
30 May 2012Full accounts made up to 31 October 2011 (12 pages)
7 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
6 December 2011Director's details changed for Dr Hamlin Jennings on 19 October 2011 (2 pages)
6 December 2011Director's details changed for Dr Hamlin Jennings on 19 October 2011 (2 pages)
6 December 2011Secretary's details changed for Glenys Jennings on 19 October 2011 (2 pages)
6 December 2011Secretary's details changed for Glenys Jennings on 19 October 2011 (2 pages)
10 August 2011Full accounts made up to 31 October 2010 (12 pages)
10 August 2011Full accounts made up to 31 October 2010 (12 pages)
15 November 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 15 November 2010 (1 page)
15 November 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 15 November 2010 (1 page)
15 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
6 September 2010Full accounts made up to 31 October 2009 (12 pages)
6 September 2010Full accounts made up to 31 October 2009 (12 pages)
18 November 2009Director's details changed for Dr Hamlin Jennings on 19 October 2009 (2 pages)
18 November 2009Director's details changed for Dr Hamlin Jennings on 19 October 2009 (2 pages)
18 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
24 June 2009Full accounts made up to 31 October 2008 (13 pages)
24 June 2009Full accounts made up to 31 October 2008 (13 pages)
16 December 2008Return made up to 19/10/08; full list of members (3 pages)
16 December 2008Return made up to 19/10/08; full list of members (3 pages)
6 October 2008Full accounts made up to 31 October 2007 (13 pages)
6 October 2008Full accounts made up to 31 October 2007 (13 pages)
12 March 2008Full accounts made up to 31 October 2006 (13 pages)
12 March 2008Full accounts made up to 31 October 2006 (13 pages)
31 October 2007Return made up to 19/10/07; full list of members (2 pages)
31 October 2007Return made up to 19/10/07; full list of members (2 pages)
13 December 2006Full accounts made up to 31 October 2005 (12 pages)
13 December 2006Full accounts made up to 31 October 2005 (12 pages)
21 November 2006Return made up to 19/10/06; full list of members (2 pages)
21 November 2006Return made up to 19/10/06; full list of members (2 pages)
22 September 2006Full accounts made up to 31 October 2004 (12 pages)
22 September 2006Full accounts made up to 31 October 2004 (12 pages)
7 September 2006Delivery ext'd 3 mth 31/10/05 (1 page)
7 September 2006Delivery ext'd 3 mth 31/10/05 (1 page)
24 July 2006Return made up to 19/10/05; full list of members (2 pages)
24 July 2006Return made up to 19/10/05; full list of members (2 pages)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
30 January 2006Full accounts made up to 31 October 2003 (13 pages)
30 January 2006Full accounts made up to 31 October 2003 (13 pages)
29 July 2005Full accounts made up to 31 October 2002 (13 pages)
29 July 2005Full accounts made up to 31 October 2002 (13 pages)
14 June 2005Return made up to 19/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
14 June 2005Return made up to 19/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
2 June 2005Delivery ext'd 3 mth 31/10/04 (1 page)
2 June 2005Delivery ext'd 3 mth 31/10/04 (1 page)
26 April 2005Strike-off action suspended (1 page)
26 April 2005Strike-off action suspended (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
10 January 2004Return made up to 19/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 January 2004Return made up to 19/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 June 2003Full accounts made up to 31 October 2001 (10 pages)
6 June 2003Full accounts made up to 31 October 2001 (10 pages)
30 January 2003Delivery ext'd 3 mth 31/10/02 (1 page)
30 January 2003Delivery ext'd 3 mth 31/10/02 (1 page)
24 January 2003Return made up to 19/10/02; full list of members (6 pages)
24 January 2003Return made up to 19/10/02; full list of members (6 pages)
16 November 2001Return made up to 19/10/01; full list of members (6 pages)
16 November 2001Return made up to 19/10/01; full list of members (6 pages)
29 March 2001Particulars of mortgage/charge (8 pages)
29 March 2001Particulars of mortgage/charge (8 pages)
15 December 2000Return made up to 19/10/00; full list of members (6 pages)
15 December 2000Return made up to 19/10/00; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
14 December 2000Accounts for a dormant company made up to 31 October 2000 (2 pages)
8 November 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
8 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
8 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2000Return made up to 19/10/99; full list of members (6 pages)
22 March 2000Return made up to 19/10/99; full list of members (6 pages)
21 March 2000Registered office changed on 21/03/00 from: hunington studios 1 ranelagh gardesn london SW6 3PA (1 page)
21 March 2000Registered office changed on 21/03/00 from: hunington studios 1 ranelagh gardesn london SW6 3PA (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
20 March 2000New secretary appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
19 October 1998Incorporation (14 pages)
19 October 1998Incorporation (14 pages)