Company NameBalfour Medical And Surgical Services Limited
Company StatusDissolved
Company Number04770865
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Anil Bansal
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RoleDoctor
Country of ResidenceGBR
Correspondence AddressLittlecroft
Ridgeway Hutton Mount
Shenfield
Essex
CM13 2LS
Secretary NameMrs Nalini Bansal
NationalityBritish
StatusClosed
Appointed20 May 2003(same day as company formation)
RolePost Mistress
Country of ResidenceUnited Kingdom
Correspondence AddressLittlecroft
Ridgeway Hutton Mount
Shenfield
Essex
CM13 2LS
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Telephone01375 399654
Telephone regionGrays Thurrock

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Mrs Nalini Bansal
50.00%
Ordinary
75 at £1Dr Anil Bansal
25.00%
Ordinary
75 at £1Miss Ritu Bansal
25.00%
Ordinary

Financials

Year2014
Net Worth£2,302
Cash£1,095
Current Liabilities£7,609

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 October 2017Total exemption small company accounts made up to 28 February 2017 (8 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
5 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
31 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300
(4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
29 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 300
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 July 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 300
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 August 2009Return made up to 20/05/09; full list of members (3 pages)
7 August 2009Secretary's change of particulars / nalini bansal / 27/02/2009 (1 page)
7 August 2009Director's change of particulars / anil bansal / 27/02/2009 (1 page)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 July 2008Return made up to 20/05/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
10 September 2007Director's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 June 2007Secretary's particulars changed (1 page)
6 June 2007Return made up to 20/05/07; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
20 June 2006Return made up to 20/05/06; full list of members (3 pages)
21 June 2005Return made up to 20/05/05; no change of members (2 pages)
18 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 November 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
18 June 2004Return made up to 20/05/04; full list of members (6 pages)
11 July 2003Ad 20/05/03--------- £ si 299@1=299 £ ic 1/300 (3 pages)
1 July 2003Secretary resigned (1 page)
1 July 2003New secretary appointed (2 pages)
1 July 2003Registered office changed on 01/07/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
20 May 2003Incorporation (14 pages)