Company Name220 Balham High Road Limited
Company StatusActive
Company Number04270760
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameYousif Al Aldhami
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2006(5 years after company formation)
Appointment Duration17 years, 7 months
RoleIT Consultant Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameHelen Haines
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(5 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 9 White Lion S
London
N1 9PD
Director NameMiss Denise Breslin
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(10 years after company formation)
Appointment Duration12 years, 8 months
RoleHead Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Adrian Anthony Reed
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(11 years, 3 months after company formation)
Appointment Duration11 years, 5 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 9 White Lion S
London
N1 9PD
Director NameMr Simon Michael Prichard
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(15 years, 12 months after company formation)
Appointment Duration6 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Clementine Jane Singh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Victoria Jane Mellish
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleHealthcare
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 October 2023(22 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameSarah Marie Thayne
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleMktg Mgr
Correspondence AddressFlat 6
220 Balham High Road
London
SW12 9BS
Director NameClaire Florence Fisher
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RolePersonal Assistant
Correspondence AddressFlat 3
220 Balham High Road
Balham
London
SW12 9BS
Director NameRachel Louise Brito
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleMktg Mgr
Correspondence AddressFlat 7
220 Balham High Road
Balham
London
SW12 9BS
Secretary NameRachel Louise Brito
NationalityBritish
StatusResigned
Appointed15 August 2001(same day as company formation)
RoleMktg Mgr
Correspondence AddressFlat 7
220 Balham High Road
Balham
London
SW12 9BS
Director NameKylie Holmyard
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2003)
RoleDesigner
Correspondence AddressFlat 4 220 Balham High Road
Balham
London
SW12 9BS
Director NameTina Jayne Newport
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2008)
RoleMarketing
Correspondence AddressFlat 1 220 Balham High Road
Balham
London
SW12 9BS
Director NameJonathan Geraint Donne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 August 2006)
RoleLawyer
Correspondence AddressFlat 3
220 Balham High Road
London
SW12 9BS
Director NameMr Kenneth Francis Munn
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(10 years after company formation)
Appointment Duration9 years, 6 months (resigned 26 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 9 White Lion S
London
N1 9PD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 December 2004(3 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 January 2013)
Correspondence AddressUpm
196 New Kings Road
London
SW6 4NF
Secretary NameLondon Block Management (Corporation)
StatusResigned
Appointed14 March 2014(12 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 February 2021)
Correspondence Address4th Floor 9 White Lion Street
London
N1 9PD
Secretary NameHUGH Henry Limited (Corporation)
StatusResigned
Appointed23 April 2021(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2023)
Correspondence Address132a Balham High Road
London
SW12 9AA

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Adrian Reed
14.29%
Ordinary
1 at £1Denise Breslin
14.29%
Ordinary
1 at £1Helen M. Haines
14.29%
Ordinary
1 at £1Kenneth Munn
14.29%
Ordinary
1 at £1Simon Pritchard
14.29%
Ordinary
1 at £1Tika Simarnarain Singh
14.29%
Ordinary
1 at £1Yousif Mundher Al-adhami
14.29%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (5 days from now)

Filing History

30 August 2023Micro company accounts made up to 31 December 2022 (6 pages)
23 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 31 December 2021 (6 pages)
24 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
24 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 November 2021Director's details changed for Miss Denise Breslin on 20 February 2021 (2 pages)
22 June 2021Appointment of Miss Victoria Jane Mellish as a director on 22 June 2021 (2 pages)
23 April 2021Termination of appointment of London Block Management as a secretary on 20 February 2021 (1 page)
23 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
23 April 2021Termination of appointment of Kenneth Francis Munn as a director on 26 March 2021 (1 page)
23 April 2021Appointment of Hugh Henry Limited as a secretary on 23 April 2021 (2 pages)
16 April 2021Registered office address changed from C/O London Block Management Limited 9 White Lion Street London N1 9PD to C/O Aspire 132a Balham High Road London SW12 9AA on 16 April 2021 (1 page)
15 February 2021Appointment of Mrs Clementine Jane Singh as a director on 11 December 2020 (2 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
19 June 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
17 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 August 2017Appointment of Mr Simon Michael Prichard as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Simon Michael Prichard as a director on 7 August 2017 (2 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7
(8 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 7
(8 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 7
(8 pages)
20 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 7
(8 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
21 May 2014Director's details changed for Mr Adrian Anthony Reed on 20 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Adrian Anthony Reed on 20 May 2014 (2 pages)
21 May 2014Director's details changed for Miss Denise Breslin on 20 May 2014 (2 pages)
21 May 2014Registered office address changed from C/O London Block Management Limited 4Th Floor 9 White Lion Street London N1 9PD England on 21 May 2014 (1 page)
21 May 2014Director's details changed for Yousif Al Aldhami on 20 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Kenneth Francis Munn on 20 May 2014 (2 pages)
21 May 2014Registered office address changed from C/O London Block Management Limited 4Th Floor 9 White Lion Street London N1 9PD England on 21 May 2014 (1 page)
21 May 2014Director's details changed for Miss Denise Breslin on 20 May 2014 (2 pages)
21 May 2014Director's details changed for Helen Haines on 20 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Kenneth Francis Munn on 20 May 2014 (2 pages)
21 May 2014Director's details changed for Yousif Al Aldhami on 20 May 2014 (2 pages)
21 May 2014Director's details changed for Helen Haines on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from C/O London Block Management Limited 9 4Th Floor 9 White Lion Street London N1 9PD England on 20 May 2014 (1 page)
20 May 2014Registered office address changed from C/O London Block Management Limited 9 4Th Floor 9 White Lion Street London N1 9PD England on 20 May 2014 (1 page)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 7
(6 pages)
23 April 2014Appointment of London Block Management as a secretary (2 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 7
(6 pages)
23 April 2014Registered office address changed from C/O London Block Management Limited 4Th Floor 9 White Lion Street London N1 9PD on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O London Block Management Limited 4Th Floor 9 White Lion Street London N1 9PD on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Old Vicarage Balham High Road London SW12 9BS United Kingdom on 23 April 2014 (1 page)
23 April 2014Appointment of London Block Management as a secretary (2 pages)
23 April 2014Registered office address changed from Old Vicarage Balham High Road London SW12 9BS United Kingdom on 23 April 2014 (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
21 January 2013Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 21 January 2013 (1 page)
21 January 2013Termination of appointment of Urang Property Management Limited as a secretary (1 page)
21 January 2013Termination of appointment of Urang Property Management Limited as a secretary (1 page)
21 January 2013Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 21 January 2013 (1 page)
23 November 2012Appointment of Mr Adrian Anthony Reed as a director (2 pages)
23 November 2012Appointment of Mr Adrian Anthony Reed as a director (2 pages)
25 May 2012Director's details changed for Yousif Al Aldhami on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Yousif Al Aldhami on 25 May 2012 (2 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
11 May 2012Director's details changed for Helen Haines on 11 May 2012 (2 pages)
11 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
11 May 2012Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 11 May 2012 (1 page)
11 May 2012Director's details changed for Helen Haines on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 11 May 2012 (1 page)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2011Appointment of Mr Kenneth Francis Munn as a director (2 pages)
7 September 2011Appointment of Mr Kenneth Francis Munn as a director (2 pages)
24 August 2011Appointment of Miss Denise Breslin as a director (2 pages)
24 August 2011Appointment of Miss Denise Breslin as a director (2 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 June 2011Director's details changed for Helen Haines on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
6 June 2011Director's details changed for Yousif Al Aldhami on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Helen Haines on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Yousif Al Aldhami on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Yousif Al Aldhami on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
6 June 2011Director's details changed for Helen Haines on 6 June 2011 (2 pages)
13 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Helen Haines on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Helen Haines on 15 April 2010 (2 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
13 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Yousif Al Aldhami on 15 April 2010 (2 pages)
13 May 2010Director's details changed for Yousif Al Aldhami on 15 April 2010 (2 pages)
13 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (6 pages)
30 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
13 May 2009Return made up to 15/04/09; full list of members (5 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of register of members (1 page)
12 May 2009Secretary's change of particulars / urang LIMITED / 01/01/2009 (1 page)
12 May 2009Secretary's change of particulars / urang LIMITED / 01/01/2009 (1 page)
13 May 2008Return made up to 15/04/08; full list of members (6 pages)
13 May 2008Return made up to 15/04/08; full list of members (6 pages)
12 May 2008Appointment terminated director sarah thayne (1 page)
12 May 2008Appointment terminated director tina newport (1 page)
12 May 2008Appointment terminated director tina newport (1 page)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
12 May 2008Appointment terminated director sarah thayne (1 page)
28 November 2007Return made up to 15/08/07; full list of members (4 pages)
28 November 2007Return made up to 15/08/07; full list of members (4 pages)
1 November 2007Amended accounts made up to 31 December 2005 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Amended accounts made up to 31 December 2005 (3 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Return made up to 15/08/06; full list of members (4 pages)
18 August 2006Director resigned (1 page)
18 August 2006Return made up to 15/08/06; full list of members (4 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 September 2005Return made up to 15/08/05; full list of members (9 pages)
20 September 2005Return made up to 15/08/05; full list of members (9 pages)
1 March 2005Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(10 pages)
1 March 2005Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(10 pages)
19 January 2005Secretary resigned;director resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005Secretary resigned;director resigned (1 page)
19 January 2005New secretary appointed (2 pages)
27 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
15 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 September 2002Return made up to 15/08/02; full list of members (8 pages)
9 September 2002Return made up to 15/08/02; full list of members (8 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
1 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
1 June 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
29 August 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New secretary appointed;new director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New director appointed (2 pages)
15 August 2001Incorporation (18 pages)
15 August 2001Incorporation (18 pages)