London
EC2R 6PJ
Director Name | Ms Naama Ben-Yehoyada |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2013(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 August 2019) |
Role | Product Director |
Country of Residence | Singapore |
Correspondence Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
Secretary Name | Diana Christine McPhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Local Govt Officer |
Correspondence Address | 16 Coxham Lane Steyning West Sussex BN44 3LG |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.baileybalfour.com |
---|
Registered Address | C/O Canny & Associates 30 Moorgate London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Jean Bailey Balfour 25.00% Ordinary |
---|---|
50 at £1 | Jean Bailey Balfour 25.00% Ordinary A Non Voting |
50 at £1 | Naama Ben-yehoyada 25.00% Ordinary |
50 at £1 | Naama Ben-yehoyada 25.00% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £13,922 |
Cash | £10,268 |
Current Liabilities | £43,570 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
---|---|
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 August 2013 | Appointment of Ms Naama Ben-Yehoyada as a director (2 pages) |
16 August 2013 | Director's details changed for Jean Bailey Balfour on 16 August 2013 (2 pages) |
31 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Registered office address changed from 2Nd Floor Manfield House 1 Southampton Street London WC2R 0LR on 23 July 2012 (1 page) |
23 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Director's details changed for Jean Bailey Balfour on 23 March 2012 (2 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
6 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Director's details changed for Jean Bailey Balfour on 3 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Jean Bailey Balfour on 3 June 2011 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 July 2010 | Director's details changed for Jean Bailey Balfour on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Jean Bailey Balfour on 6 July 2010 (2 pages) |
18 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Jean Bailey Balfour on 21 May 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 June 2009 | Appointment terminated secretary diana mcphee (1 page) |
22 June 2009 | Director's change of particulars / jean balfour / 19/01/2009 (1 page) |
22 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 July 2008 | Return made up to 03/06/08; full list of members (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 June 2007 | Return made up to 03/06/07; full list of members (6 pages) |
10 November 2006 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
7 August 2006 | Return made up to 03/06/06; full list of members (6 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed (1 page) |
12 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 July 2005 | Return made up to 03/06/05; full list of members (3 pages) |
4 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
13 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: 138 park lane london W1K 7AS (1 page) |
5 July 2003 | Ad 04/06/03--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
3 June 2003 | Incorporation (16 pages) |