Company NameBalkan Limited
DirectorJonathan Saville Thurston
Company StatusActive - Proposal to Strike off
Company Number04229583
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 10 months ago)
Previous NameLandminster Properties Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAgron Reci
NationalityBritish
StatusCurrent
Appointed20 October 2006(5 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameJonathan Saville Thurston
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(18 years after company formation)
Appointment Duration4 years, 9 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 167 Fleet Street
London
Greater London
EC4A 2EA
Director NameJonathan Saville Thurston
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address80 Loudoun Road
St Johns Wood
London
NW8 0NA
Secretary NamePatrick Julian Hickey
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address92 Ditton Walk
Cambridge
Cambridgeshire
CB5 8QE
Secretary NameBruce Charles Penrose Kennedy
NationalityBritish
StatusResigned
Appointed06 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Woodsford Square
London
W14 8DP
Director NameRobin Gott
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(16 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 December 2018)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Tomas Jonathan Thurston
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2018(17 years, 6 months after company formation)
Appointment Duration6 months (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Grafton Way
London
W1T 5DS

Contact

Websitecurtisinstruments.com

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Jonathan Saville Thurston
100.00%
Ordinary

Financials

Year2014
Net Worth-£301,338
Cash£113
Current Liabilities£316,845

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 June 2021 (2 years, 9 months ago)
Next Return Due20 June 2022 (overdue)

Filing History

9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
11 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 June 2020Confirmation statement made on 6 June 2020 with updates (5 pages)
16 June 2020Change of details for Renee Tomova Thurston as a person with significant control on 4 June 2020 (2 pages)
3 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
25 June 2019Appointment of Mr Jonathan Saville Thurston as a director on 12 June 2019 (2 pages)
25 June 2019Termination of appointment of Tomas Jonathan Thurston as a director on 13 June 2019 (1 page)
25 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
15 May 2019Appointment of Mr Tomas Jonathan Thurston as a director on 11 December 2018 (2 pages)
8 January 2019Termination of appointment of Robin Gott as a director on 11 December 2018 (1 page)
25 July 2018Secretary's details changed for Agron Reci on 25 July 2018 (1 page)
25 July 2018Director's details changed for Robin Gott on 25 July 2018 (2 pages)
4 July 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 June 2018Cessation of Jonathan Saville Thurston as a person with significant control on 3 July 2017 (1 page)
6 June 2018Notification of Renee Tomova Thurston as a person with significant control on 3 July 2017 (2 pages)
8 May 2018Termination of appointment of Jonathan Saville Thurston as a director on 4 May 2018 (1 page)
8 May 2018Appointment of Robin Gott as a director on 4 May 2018 (2 pages)
28 March 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
5 January 2018Change of details for Jonathan Saville Thurston as a person with significant control on 3 January 2018 (2 pages)
5 January 2018Director's details changed for Jonathan Saville Thurston on 3 January 2018 (2 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 November 2016Director's details changed for Jonathan Saville Thurston on 11 November 2016 (2 pages)
16 November 2016Director's details changed for Jonathan Saville Thurston on 11 November 2016 (2 pages)
12 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
12 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 1
(6 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
6 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(4 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
7 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
15 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
31 May 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
11 November 2011Statement of company's objects (2 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
11 November 2011Statement of company's objects (2 pages)
11 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
3 June 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 December 2010Director's details changed for Jonathan Saville Thurston on 19 July 2010 (3 pages)
6 December 2010Director's details changed for Jonathan Saville Thurston on 19 July 2010 (3 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
21 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
27 July 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
27 July 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
16 July 2009Return made up to 06/06/09; full list of members (5 pages)
16 July 2009Return made up to 06/06/09; full list of members (5 pages)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
18 November 2008Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page)
26 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
26 June 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
16 June 2008Return made up to 06/06/08; full list of members (5 pages)
16 June 2008Return made up to 06/06/08; full list of members (5 pages)
21 December 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
21 December 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
28 June 2007Return made up to 06/06/07; full list of members (5 pages)
28 June 2007Return made up to 06/06/07; full list of members (5 pages)
12 April 2007Director's particulars changed (2 pages)
12 April 2007Director's particulars changed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 August 2006Return made up to 06/06/06; full list of members (5 pages)
15 August 2006Return made up to 06/06/06; full list of members (5 pages)
20 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
20 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
15 September 2005Company name changed landminster properties LIMITED\certificate issued on 15/09/05 (2 pages)
15 September 2005Company name changed landminster properties LIMITED\certificate issued on 15/09/05 (2 pages)
24 June 2005Return made up to 06/06/05; full list of members (5 pages)
24 June 2005Return made up to 06/06/05; full list of members (5 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
27 April 2005Accounts for a dormant company made up to 30 June 2004 (7 pages)
12 July 2004Return made up to 06/06/04; full list of members (5 pages)
12 July 2004Return made up to 06/06/04; full list of members (5 pages)
9 March 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
9 March 2004Accounts for a dormant company made up to 30 June 2003 (7 pages)
10 December 2003Director's particulars changed (1 page)
10 December 2003Director's particulars changed (1 page)
30 June 2003Return made up to 06/06/03; full list of members (5 pages)
30 June 2003Return made up to 06/06/03; full list of members (5 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (7 pages)
11 July 2002Return made up to 06/06/02; full list of members (5 pages)
11 July 2002Return made up to 06/06/02; full list of members (5 pages)
12 April 2002Registered office changed on 12/04/02 from: cavendish & co 18 queen anne street london W1M 0HB (1 page)
12 April 2002Registered office changed on 12/04/02 from: cavendish & co 18 queen anne street london W1M 0HB (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001New secretary appointed (2 pages)
6 June 2001Incorporation (16 pages)
6 June 2001Incorporation (16 pages)