Company NameBalham Park Limited
DirectorJohn William McLeod
Company StatusActive
Company Number04818191
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John William McLeod
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(same day as company formation)
RoleBanking It
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameDavid Russell Farraday
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleAccountancy
Correspondence AddressUpper Maisonette
39 Balham Park Road, Balham
London
SW12 8DX
Secretary NameDavid Russell Farraday
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleAccountant
Correspondence AddressDrakes Place
Rhydd, Hanley Castle
Worcester
WR8 0AD
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

2 at £1John W. Mcleod
100.00%
Ordinary

Financials

Year2014
Net Worth£15,147
Current Liabilities£24,285

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
5 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
13 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
11 May 2018Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 11 May 2018 (1 page)
11 May 2018Director's details changed for Mr John William Mcleod on 11 May 2018 (2 pages)
10 November 2017Registered office address changed from 83 Windmill Street Gravesend Kent DA12 1BN England to Kemp House 152-160 City Road London EC1V 2NX on 10 November 2017 (1 page)
10 November 2017Registered office address changed from 83 Windmill Street Gravesend Kent DA12 1BN England to Kemp House 152-160 City Road London EC1V 2NX on 10 November 2017 (1 page)
9 November 2017Director's details changed for Mr John William Mcleod on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr John William Mcleod on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr John William Mcleod on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mr John William Mcleod on 9 November 2017 (2 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Registered office address changed from 7 Russell Quay West Street Gravesend Kent DA11 0BP England to 83 Windmill Street Gravesend Kent DA12 1BN on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 7 Russell Quay West Street Gravesend Kent DA11 0BP England to 83 Windmill Street Gravesend Kent DA12 1BN on 24 May 2016 (1 page)
10 March 2016Current accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
10 March 2016Current accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
29 January 2016Micro company accounts made up to 5 April 2015 (4 pages)
29 January 2016Micro company accounts made up to 5 April 2015 (4 pages)
27 December 2015Registered office address changed from 96 Tottenham Road Flat 3 London N1 4DP to 7 Russell Quay West Street Gravesend Kent DA11 0BP on 27 December 2015 (1 page)
27 December 2015Registered office address changed from 96 Tottenham Road Flat 3 London N1 4DP to 7 Russell Quay West Street Gravesend Kent DA11 0BP on 27 December 2015 (1 page)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Director's details changed for Mr John William Mcleod on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Mr John William Mcleod on 1 July 2015 (2 pages)
3 July 2015Director's details changed for Mr John William Mcleod on 1 July 2015 (2 pages)
4 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
4 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
4 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
5 July 2014Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP England on 5 July 2014 (1 page)
5 July 2014Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP England on 5 July 2014 (1 page)
5 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(3 pages)
5 July 2014Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP England on 5 July 2014 (1 page)
5 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 2
(3 pages)
23 December 2013Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 23 December 2013 (1 page)
22 December 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
22 December 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
22 December 2013Accounts for a dormant company made up to 5 April 2013 (7 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (3 pages)
4 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
4 January 2013Accounts for a dormant company made up to 5 April 2012 (2 pages)
6 July 2012Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 6 July 2012 (1 page)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 6 July 2012 (1 page)
6 July 2012Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 6 July 2012 (1 page)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 6 July 2012 (1 page)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
23 April 2012Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Flat 3 96 Tottenham Road London N1 4DP United Kingdom on 23 April 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
14 April 2011Registered office address changed from 101B Tollington Way London N7 6RE United Kingdom on 14 April 2011 (1 page)
14 April 2011Director's details changed for Mr John William Mcleod on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr John William Mcleod on 14 April 2011 (2 pages)
14 April 2011Registered office address changed from 101B Tollington Way London N7 6RE United Kingdom on 14 April 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
29 July 2010Director's details changed for John William Mcleod on 2 July 2010 (2 pages)
29 July 2010Director's details changed for John William Mcleod on 2 July 2010 (2 pages)
29 July 2010Director's details changed for John William Mcleod on 2 July 2010 (2 pages)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
8 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 2
(2 pages)
8 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 2
(2 pages)
8 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 2
(2 pages)
23 March 2010Termination of appointment of David Farraday as a secretary (1 page)
23 March 2010Termination of appointment of David Farraday as a secretary (1 page)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (3 pages)
3 July 2009Return made up to 02/07/09; full list of members (3 pages)
3 July 2009Director's change of particulars / john mcleod / 01/07/2009 (1 page)
3 July 2009Return made up to 02/07/09; full list of members (3 pages)
3 July 2009Director's change of particulars / john mcleod / 01/07/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 5 April 2008 (3 pages)
17 December 2008Location of register of members (1 page)
17 December 2008Location of register of members (1 page)
6 November 2008Registered office changed on 06/11/2008 from 23 centurian way bedlington northumberland NE22 6LD (1 page)
6 November 2008Registered office changed on 06/11/2008 from 23 centurian way bedlington northumberland NE22 6LD (1 page)
17 July 2008Return made up to 02/07/08; full list of members (3 pages)
17 July 2008Return made up to 02/07/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
30 October 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
30 October 2007Accounting reference date shortened from 31/10/07 to 05/04/07 (1 page)
1 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 July 2007Return made up to 02/07/07; full list of members (2 pages)
26 July 2007Return made up to 02/07/07; full list of members (2 pages)
20 November 2006Registered office changed on 20/11/06 from: 83 portelet road stepney green london E1 4EL (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Registered office changed on 20/11/06 from: 83 portelet road stepney green london E1 4EL (1 page)
20 November 2006Location of register of members (1 page)
20 November 2006Location of register of members (1 page)
20 November 2006Director's particulars changed (1 page)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
25 July 2006Return made up to 02/07/06; full list of members (2 pages)
25 July 2006Return made up to 02/07/06; full list of members (2 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
24 July 2006Location of register of members (non legible) (1 page)
24 July 2006Registered office changed on 24/07/06 from: 83 portelet road london E1 4EL (1 page)
24 July 2006Location of register of members (non legible) (1 page)
24 July 2006Location of register of members (1 page)
24 July 2006Location of register of members (1 page)
24 July 2006Registered office changed on 24/07/06 from: 83 portelet road london E1 4EL (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Location of register of members (1 page)
24 July 2006Location of register of members (1 page)
24 July 2006Director's particulars changed (1 page)
18 July 2006Registered office changed on 18/07/06 from: flat 50 the atrium 30 vincent square london SW1P 2NW (1 page)
18 July 2006Registered office changed on 18/07/06 from: flat 50 the atrium 30 vincent square london SW1P 2NW (1 page)
13 April 2006Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
13 April 2006Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 02/07/05; full list of members (3 pages)
2 August 2005Return made up to 02/07/05; full list of members (3 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Secretary's particulars changed (1 page)
3 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
27 August 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
27 August 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/04
(6 pages)
27 August 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/08/04
(6 pages)
27 August 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
20 July 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2004Ad 01/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 December 2003Secretary's particulars changed (1 page)
16 December 2003Secretary's particulars changed (1 page)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
3 July 2003New secretary appointed;new director appointed (1 page)
3 July 2003New director appointed (1 page)
3 July 2003New secretary appointed;new director appointed (1 page)
3 July 2003New director appointed (1 page)
2 July 2003Incorporation (13 pages)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Incorporation (13 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Director resigned (1 page)