Company NameBailey Balfour Consulting Limited
Company StatusDissolved
Company Number04785477
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

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

Directors

Director NameJean Bailey Balfour
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceSingapore
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Director NameMs Naama Ben-Yehoyada
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(10 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 06 August 2019)
RoleProduct Director
Country of ResidenceSingapore
Correspondence AddressC/O Canny & Associates 30 Moorgate
London
EC2R 6PJ
Secretary NameDiana Christine McPhee
NationalityBritish
StatusResigned
Appointed03 June 2003(same day as company formation)
RoleLocal Govt Officer
Correspondence Address16 Coxham Lane
Steyning
West Sussex
BN44 3LG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.baileybalfour.com

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Jean Bailey Balfour
25.00%
Ordinary
50 at £1Jean Bailey Balfour
25.00%
Ordinary A Non Voting
50 at £1Naama Ben-yehoyada
25.00%
Ordinary
50 at £1Naama Ben-yehoyada
25.00%
Ordinary B Non Voting

Financials

Year2014
Net Worth£13,922
Cash£10,268
Current Liabilities£43,570

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

16 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 200
(6 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(4 pages)
9 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(4 pages)
19 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(4 pages)
27 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 August 2013Appointment of Ms Naama Ben-Yehoyada as a director (2 pages)
16 August 2013Director's details changed for Jean Bailey Balfour on 16 August 2013 (2 pages)
31 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
23 July 2012Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 23 July 2012 (1 page)
23 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
23 March 2012Director's details changed for Jean Bailey Balfour on 23 March 2012 (2 pages)
10 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
5 July 2011Director's details changed for Jean Bailey Balfour on 3 June 2011 (2 pages)
5 July 2011Director's details changed for Jean Bailey Balfour on 3 June 2011 (2 pages)
24 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 July 2010Director's details changed for Jean Bailey Balfour on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Jean Bailey Balfour on 6 July 2010 (2 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Jean Bailey Balfour on 21 May 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 June 2009Appointment terminated secretary diana mcphee (1 page)
22 June 2009Director's change of particulars / jean balfour / 19/01/2009 (1 page)
22 June 2009Return made up to 03/06/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 July 2008Return made up to 03/06/08; full list of members (6 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 June 2007Return made up to 03/06/07; full list of members (6 pages)
10 November 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
7 August 2006Return made up to 03/06/06; full list of members (6 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Secretary's particulars changed (1 page)
12 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
4 July 2005Return made up to 03/06/05; full list of members (3 pages)
4 April 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
13 July 2004Return made up to 03/06/04; full list of members (6 pages)
19 November 2003Registered office changed on 19/11/03 from: 138 park lane london W1K 7AS (1 page)
5 July 2003Ad 04/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003Director resigned (1 page)
3 June 2003Incorporation (16 pages)