Company NameBalanced Response Limited
DirectorsDoreen Bedford and Paul Nicholas Bedford
Company StatusActive
Company Number03740014
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Previous NameCalibre Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Doreen Bedford
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed07 January 2000(9 months, 2 weeks after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(17 years after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Director NameMr Paul Nicholas Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(8 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 13 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Princes Road
Teddington
Middlesex
TW11 0RW
Secretary NameWilliam Johnstone Ward
NationalityBritish
StatusResigned
Appointed13 December 1999(8 months, 3 weeks after company formation)
Appointment Duration21 years, 2 months (resigned 01 March 2021)
RoleTechnical Designer
Country of ResidenceUnited Kingdom
Correspondence AddressPeriwinkle Cootage
Beech Hill Road, Headley
Bordon
Hampshire
GU35 8DW
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address36 Princes Road
Teddington
Middlesex
TW11 0RW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

2 at £1Doreen Bedford
100.00%
Ordinary

Financials

Year2014
Net Worth£40,249
Cash£44,215
Current Liabilities£8,466

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months from now)

Filing History

28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
27 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
24 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
27 May 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 4
(4 pages)
27 May 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 4
(4 pages)
4 April 2016Appointment of Paul Nicholas Bedford as a director (3 pages)
4 April 2016Appointment of Paul Nicholas Bedford as a director (3 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 March 2016Appointment of Mr Paul Nicholas Bedford as a director on 22 March 2016 (2 pages)
27 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
(5 pages)
27 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
(5 pages)
27 March 2016Appointment of Mr Paul Nicholas Bedford as a director on 22 March 2016 (2 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
29 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(4 pages)
29 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(4 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
29 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Doreen Bedford on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Doreen Bedford on 31 March 2010 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
26 March 2008Return made up to 24/03/08; full list of members (3 pages)
26 March 2008Return made up to 24/03/08; full list of members (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
10 April 2007Return made up to 24/03/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 March 2006Return made up to 24/03/06; full list of members (7 pages)
30 March 2006Return made up to 24/03/06; full list of members (7 pages)
8 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 April 2005Return made up to 24/03/05; full list of members (7 pages)
5 April 2005Return made up to 24/03/05; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 October 2004Registered office changed on 01/10/04 from: 42 leadenhall market london EC3V 1LT (1 page)
1 October 2004Registered office changed on 01/10/04 from: 42 leadenhall market london EC3V 1LT (1 page)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
31 March 2004Return made up to 24/03/04; full list of members (7 pages)
19 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
19 May 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
28 March 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
11 April 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
22 March 2002Return made up to 24/03/02; full list of members (6 pages)
22 March 2002Return made up to 24/03/02; full list of members (6 pages)
28 March 2001Return made up to 24/03/01; full list of members (6 pages)
28 March 2001Return made up to 24/03/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 August 2000 (9 pages)
28 December 2000Full accounts made up to 31 August 2000 (9 pages)
6 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Registered office changed on 21/03/00 from: 442 chertsey road twickenham middlesex TW2 6LP (1 page)
21 March 2000Registered office changed on 21/03/00 from: 442 chertsey road twickenham middlesex TW2 6LP (1 page)
10 February 2000Company name changed calibre finance LIMITED\certificate issued on 11/02/00 (2 pages)
10 February 2000Company name changed calibre finance LIMITED\certificate issued on 11/02/00 (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
23 December 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
23 December 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Registered office changed on 21/12/99 from: 73-75 princess street manchester M2 4EG (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Registered office changed on 21/12/99 from: 73-75 princess street manchester M2 4EG (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Secretary resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
24 March 1999Incorporation (13 pages)
24 March 1999Incorporation (13 pages)