Company NameBALA Impex Limited
DirectorKandasamy Kamalanathan
Company StatusActive
Company Number05069221
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Kandasamy Kamalanathan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Bute Road
Wallington
Surrey
SM6 8BW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Kanapathipillai Balasubramaniam
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address84 Harcourt Road
Thornton Heath
Surrey
CR7 6BW
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Kanapathipillai Balasubramaniam
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Keston Road
Thornton Heath
Surrey
CR7 6BT

Contact

Telephone020 85585874
Telephone regionLondon

Location

Registered AddressStand 77 Sherrin Road
New Spitafields Market
London
E10 5SL
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London

Shareholders

1 at £1Mr Kanapathipillai Balasubramaniam
50.00%
Ordinary
1 at £1Mr Kandasamy Kamalanathan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Filing History

15 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Kanapathipillai Balasubramaniam as a secretary on 7 November 2019 (1 page)
19 November 2019Termination of appointment of Kanapathipillai Balasubramaniam as a director on 7 November 2019 (1 page)
14 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
19 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(5 pages)
17 June 2015Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
17 June 2015Current accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
29 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 April 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 June 2012Director's details changed for Kandasamy Kamalanathan on 17 June 2012 (2 pages)
17 June 2012Director's details changed for Kandasamy Kamalanathan on 17 June 2012 (2 pages)
17 June 2012Director's details changed for Kanapathipillai Balasubramaniam on 17 June 2012 (2 pages)
17 June 2012Director's details changed for Kanapathipillai Balasubramaniam on 17 June 2012 (2 pages)
17 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
17 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
30 May 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (3 pages)
30 May 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (3 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
18 May 2011Secretary's details changed for Kanapathipillai Balasubramaniam on 10 March 2011 (3 pages)
18 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
18 May 2011Secretary's details changed for Kanapathipillai Balasubramaniam on 10 March 2011 (3 pages)
18 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
25 August 2010Annual return made up to 10 March 2009 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 10 March 2009 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 10 March 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
23 June 2009Return made up to 10/03/08; full list of members (6 pages)
23 June 2009Return made up to 10/03/08; full list of members (6 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 July 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
24 May 2006Return made up to 10/03/06; full list of members (7 pages)
24 May 2006Return made up to 10/03/06; full list of members (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
13 April 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2005Return made up to 10/03/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
17 March 2004Registered office changed on 17/03/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004Registered office changed on 17/03/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
17 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004New director appointed (2 pages)
10 March 2004Incorporation (12 pages)
10 March 2004Incorporation (12 pages)