Company NameBalmoral Corporate Services Ltd
DirectorNina Sheikh
Company StatusActive
Company Number03743440
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)
Previous NameDattani Corporate Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Nina Sheikh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hamson Court, Brickfields
Harrow
London
HA1 0JG
Secretary NameMr Nitin Dattani
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hamson Court
Brickfields
Harrow
Middlesex
HA2 0JG
Director NameMr Nitin Dattani
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(14 years after company formation)
Appointment Duration3 years (resigned 18 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDattani Business Centre
Scottish Provident House
76/80 College Road Harrow
Middlesex
HA1 1BQ
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered AddressDattani Business Centre
Scottish Provident House
76/80 College Road Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100 at £1Nina Sheikh
50.00%
Ordinary A
100 at £1Nitin Dattani
50.00%
Ordinary B

Financials

Year2014
Net Worth£54,451
Cash£50,355
Current Liabilities£107,953

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
4 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
25 June 2019Amended total exemption full accounts made up to 31 July 2018 (6 pages)
2 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
30 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(5 pages)
18 April 2016Termination of appointment of Nitin Dattani as a director on 18 April 2016 (1 page)
18 April 2016Director's details changed for Ms Nina Sheikh on 1 January 2016 (2 pages)
18 April 2016Termination of appointment of Nitin Dattani as a secretary on 18 April 2016 (1 page)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(5 pages)
18 April 2016Termination of appointment of Nitin Dattani as a secretary on 18 April 2016 (1 page)
18 April 2016Director's details changed for Ms Nina Sheikh on 1 January 2016 (2 pages)
18 April 2016Termination of appointment of Nitin Dattani as a director on 18 April 2016 (1 page)
3 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
(5 pages)
9 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 200
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(6 pages)
1 April 2014Appointment of Mr Nitin Dattani as a director (2 pages)
1 April 2014Appointment of Mr Nitin Dattani as a director (2 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 200
(6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
4 June 2009Amended accounts made up to 31 July 2008 (5 pages)
4 June 2009Amended accounts made up to 31 July 2008 (5 pages)
3 June 2009Return made up to 30/03/09; full list of members (3 pages)
3 June 2009Return made up to 30/03/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 May 2008Return made up to 30/03/08; no change of members (6 pages)
15 May 2008Return made up to 30/03/08; no change of members (6 pages)
14 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 April 2007Return made up to 30/03/07; full list of members (6 pages)
19 April 2007Return made up to 30/03/07; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
28 March 2006Return made up to 30/03/06; full list of members (6 pages)
28 March 2006Return made up to 30/03/06; full list of members (6 pages)
28 September 2005Registered office changed on 28/09/05 from: 4TH floor, scottish provident house, 76-80 college road, harrow middlesex HA1 1BQ (1 page)
28 September 2005Registered office changed on 28/09/05 from: 4TH floor scottish provident house 76-80 college road harrow middlesex HA1 1BQ (1 page)
16 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 March 2005Return made up to 30/03/05; full list of members (6 pages)
29 March 2005Return made up to 30/03/05; full list of members (6 pages)
4 February 2005Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
4 February 2005Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
26 March 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2004Return made up to 30/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 September 2003Company name changed dattani corporate services limit ed\certificate issued on 14/09/03 (2 pages)
15 September 2003Company name changed dattani corporate services limit ed\certificate issued on 14/09/03 (2 pages)
11 June 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 July 2002Registered office changed on 22/07/02 from: 2 rowney, mount park road, harrow, middlesex HA1 3JP (1 page)
22 July 2002Registered office changed on 22/07/02 from: 2 rowney mount park road harrow middlesex HA1 3JP (1 page)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 March 2002Return made up to 30/03/02; full list of members (6 pages)
21 March 2002Return made up to 30/03/02; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 March 2001Return made up to 30/03/01; full list of members (6 pages)
30 March 2001Return made up to 30/03/01; full list of members (6 pages)
17 April 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(6 pages)
17 April 2000Return made up to 30/03/00; full list of members
  • 363(287) ‐ Registered office changed on 17/04/00
(6 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Director resigned (1 page)
19 April 1999New secretary appointed (2 pages)
19 April 1999Secretary resigned (1 page)
19 April 1999New director appointed (2 pages)
30 March 1999Incorporation (14 pages)
30 March 1999Incorporation (14 pages)