Company NameBalagan Investments Limited
DirectorsAndrew Asher Rotenberg and Joseph Isaac Sternlight
Company StatusActive
Company Number04102142
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Andrew Asher Rotenberg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(2 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Windsor Court
Golders Green Road
London
NW11 9PR
Director NameMr Joseph Isaac Sternlight
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(2 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Bridge Lane
London
NW11 0ER
Secretary NameMr Joseph Isaac Sternlight
NationalityBritish
StatusCurrent
Appointed08 November 2002(2 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Bridge Lane
London
NW11 0ER
Director NameAdam Burgess
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2002)
RoleAccounts Clerk
Correspondence Address8 Oak House
The Grange
East Finchley
N2 8EH
Secretary NameMr Syed Kamal Pasha
NationalityBritish
StatusResigned
Appointed20 September 2001(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Shirehall Close
London
NW4 2QP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

51 at £1Mr Joseph Isaac Sternlight
51.00%
Ordinary
49 at £1Mr Andrew Asher Rotenberg
49.00%
Ordinary

Financials

Year2014
Net Worth-£68,092
Cash£27
Current Liabilities£78,800

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

1 November 2005Delivered on: 17 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
1 November 2005Delivered on: 4 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 25 berkeley court bury old road salford t/n GM650076. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 November 2005Delivered on: 4 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property situate k/a 14 berkeley court bury old road salford t/n GM485388. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 November 2005Delivered on: 4 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 90 & 92 bury old road whitefield t/n LA30479. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
9 December 2002Delivered on: 18 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
11 March 2004Delivered on: 16 March 2004
Satisfied on: 22 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south-west of two trees lane denton manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 December 2002Delivered on: 20 December 2002
Satisfied on: 22 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 berkeley court bury old road salford t/n GM650076. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 December 2002Delivered on: 20 December 2002
Satisfied on: 22 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 berkeley court bury old road t/n GM485388. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 December 2002Delivered on: 20 December 2002
Satisfied on: 22 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 and 92 bury old road whitfield t/n LA3047G. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

23 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
12 October 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
24 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
21 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
24 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 February 2013Director's details changed for Andrew Asher Rotenberg on 31 January 2013 (2 pages)
15 February 2013Director's details changed for Andrew Asher Rotenberg on 31 January 2013 (2 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 25 July 2011 (1 page)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 October 2009Return made up to 14/09/09; full list of members (4 pages)
2 October 2009Return made up to 14/09/09; full list of members (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 December 2008Return made up to 03/11/08; full list of members (4 pages)
4 December 2008Return made up to 03/11/08; full list of members (4 pages)
12 September 2008Location of register of members (non legible) (1 page)
12 September 2008Location of register of members (non legible) (1 page)
11 September 2008Registered office changed on 11/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
11 September 2008Registered office changed on 11/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
5 March 2008Return made up to 03/11/07; full list of members (4 pages)
5 March 2008Return made up to 03/11/07; full list of members (4 pages)
28 November 2007Location of register of members (1 page)
28 November 2007Location of register of members (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 June 2007Registered office changed on 11/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
11 June 2007Registered office changed on 11/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
16 November 2006Return made up to 03/11/06; full list of members (2 pages)
16 November 2006Return made up to 03/11/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 December 2005Return made up to 03/11/05; full list of members (2 pages)
23 December 2005Return made up to 03/11/05; full list of members (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
28 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 November 2005Particulars of mortgage/charge (6 pages)
17 November 2005Particulars of mortgage/charge (6 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
19 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
19 August 2005Delivery ext'd 3 mth 31/10/04 (1 page)
29 November 2004Return made up to 03/11/04; full list of members (7 pages)
29 November 2004Return made up to 03/11/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 May 2004Return made up to 03/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
5 May 2004Return made up to 03/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
18 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Ad 08/11/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
10 December 2002Ad 08/11/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
9 December 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
9 December 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
26 November 2002New secretary appointed (2 pages)
26 November 2002Director resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002New director appointed (3 pages)
26 November 2002New director appointed (3 pages)
26 November 2002New director appointed (3 pages)
26 November 2002Director resigned (1 page)
26 November 2002New director appointed (3 pages)
26 November 2002New secretary appointed (2 pages)
18 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 November 2002Return made up to 03/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/11/02
(6 pages)
18 November 2002Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
18 November 2002Accounting reference date shortened from 30/11/02 to 31/10/02 (1 page)
18 November 2002Return made up to 03/11/02; full list of members
  • 363(287) ‐ Registered office changed on 18/11/02
(6 pages)
15 November 2002Company name changed balagan investment LTD\certificate issued on 15/11/02 (2 pages)
15 November 2002Company name changed balagan investment LTD\certificate issued on 15/11/02 (2 pages)
12 September 2002Company name changed dafaday property services limite d\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed dafaday property services limite d\certificate issued on 12/09/02 (2 pages)
7 December 2001Company name changed bon appetit services LTD\certificate issued on 07/12/01 (4 pages)
7 December 2001Company name changed bon appetit services LTD\certificate issued on 07/12/01 (4 pages)
26 November 2001Return made up to 03/11/01; full list of members (5 pages)
26 November 2001Return made up to 03/11/01; full list of members (5 pages)
25 September 2001Compulsory strike-off action has been discontinued (1 page)
25 September 2001Compulsory strike-off action has been discontinued (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
24 September 2001New secretary appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New secretary appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
3 November 2000Incorporation (12 pages)
3 November 2000Incorporation (12 pages)