Company NameBalkan Consulting Limited
DirectorJuliette Michel Clarisse
Company StatusActive
Company Number05161472
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Juliette Michel Clarisse
Date of BirthNovember 1978 (Born 45 years ago)
NationalityCitizen Of Seychelle
StatusCurrent
Appointed06 January 2022(17 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressUnit 27006, 2nd Floor
6 Market Place
London
Fitzrovia
W1W 8AF
Director NameMrs Petia Ivanova Marinova Greenfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Secretary NameMr Andrew Victor William Greenfield
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Director NameMr Andrew Victor William Greenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(6 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Sutton
Surrey
SM1 2DQ
Director NameMrs Harender Kaur Branch
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Piccadilly
London
W1J 0LP
Director NameMs Olena Dorati
Date of BirthDecember 1971 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed16 July 2018(14 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address11 Georgiou Seferi
Ag. Athanasios
Limassol
Cyprus
Director NameMs Jennifer Catherine Rene
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySeychelloise
StatusResigned
Appointed10 September 2018(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressUnit 27006, 2nd Floor
6 Market Place
London
Fitzrovia
W1W 8AF

Location

Registered AddressUnit 27006, 2nd Floor
6 Market Place
London
Fitzrovia
W1W 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Petia Greenfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,429
Current Liabilities£10,192,261

Accounts

Latest Accounts29 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

10 September 2020Notification of Irina Fedorko as a person with significant control on 19 June 2020 (2 pages)
10 September 2020Cessation of Aharon Eliezer Aronov as a person with significant control on 19 June 2020 (1 page)
24 August 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
7 July 2020Registered office address changed from Suite 6 5 Percy Street London Fitzrovia W1T 1DG United Kingdom to Unit 27006, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF on 7 July 2020 (1 page)
26 March 2020Total exemption full accounts made up to 29 June 2019 (5 pages)
16 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 29 June 2018 (5 pages)
14 September 2018Appointment of Ms Jennifer Catherine Rene as a director on 10 September 2018 (2 pages)
14 September 2018Termination of appointment of Olena Dorati as a director on 10 September 2018 (1 page)
8 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
23 August 2018Notification of Aharon Eliezer Aronov as a person with significant control on 20 August 2018 (2 pages)
23 August 2018Cessation of Riverford Properties Limited as a person with significant control on 20 August 2018 (1 page)
19 July 2018Registered office address changed from 35 Piccadilly London W1J 0LP England to Suite 6 5 Percy Street London Fitzrovia W1T 1DG on 19 July 2018 (1 page)
18 July 2018Termination of appointment of Harender Kaur Branch as a director on 16 July 2018 (1 page)
18 July 2018Appointment of Ms Olena Dorati as a director on 16 July 2018 (2 pages)
22 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 January 2018Withdrawal of a person with significant control statement on 15 January 2018 (2 pages)
15 January 2018Cessation of Riverford Properties Limited as a person with significant control on 6 April 2016 (1 page)
4 January 2018Notification of Riverford Properties Limited as a person with significant control on 6 April 2016 (4 pages)
23 November 2017Second filing of the annual return made up to 11 June 2013 (23 pages)
23 November 2017Second filing of the annual return made up to 11 June 2013 (23 pages)
6 November 2017Second filing of the annual return made up to 11 June 2016 (23 pages)
6 November 2017Second filing of the annual return made up to 11 June 2014 (23 pages)
6 November 2017Second filing of the annual return made up to 11 June 2014 (23 pages)
6 November 2017Second filing of the annual return made up to 11 June 2015 (23 pages)
6 November 2017Second filing of the annual return made up to 11 June 2016 (23 pages)
6 November 2017Second filing of the annual return made up to 11 June 2015 (23 pages)
2 October 2017Notification of Riverford Properties Limited as a person with significant control on 2 October 2017 (4 pages)
2 October 2017Notification of Riverford Properties Limited as a person with significant control on 6 April 2016 (4 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 September 2016Registered office address changed from , 62 Wilson Street, London, EC2A 2BU to 35 Piccadilly London W1J 0LP on 30 September 2016 (1 page)
30 September 2016Appointment of Mrs Harender Kaur Branch as a director on 30 September 2016 (2 pages)
30 September 2016Registered office address changed from , 62 Wilson Street, London, EC2A 2BU to 35 Piccadilly London W1J 0LP on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Andrew Victor William Greenfield as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Andrew Victor William Greenfield as a director on 30 September 2016 (1 page)
30 September 2016Appointment of Mrs Harender Kaur Branch as a director on 30 September 2016 (2 pages)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Compulsory strike-off action has been discontinued (1 page)
12 September 2016Annual return
Statement of capital on 2016-09-12
  • GBP 2

Statement of capital on 2017-11-06
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2017.
(7 pages)
12 September 2016Annual return
Statement of capital on 2016-09-12
  • GBP 2

Statement of capital on 2017-11-06
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2017.
(7 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2016Termination of appointment of Andrew Victor William Greenfield as a secretary on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Andrew Victor William Greenfield as a secretary on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Petia Ivanova Marinova Greenfield as a director on 7 July 2016 (1 page)
13 July 2016Termination of appointment of Petia Ivanova Marinova Greenfield as a director on 7 July 2016 (1 page)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2017.
(6 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2017.
(6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2017.
(6 pages)
30 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2017.
(6 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
17 July 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
15 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/11/2017.
(6 pages)
15 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/11/2017.
(6 pages)
15 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
20 August 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
20 August 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
14 December 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 March 2011Registered office address changed from , 14 Salisbury Avenue, Cheam, Surrey, SM1 2DQ on 14 March 2011 (2 pages)
14 March 2011Appointment of Andrew Greenfield as a director (3 pages)
14 March 2011Registered office address changed from 14 Salisbury Avenue Cheam Surrey SM1 2DQ on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from , 14 Salisbury Avenue, Cheam, Surrey, SM1 2DQ on 14 March 2011 (2 pages)
14 March 2011Appointment of Andrew Greenfield as a director (3 pages)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
25 December 2010Compulsory strike-off action has been discontinued (1 page)
23 December 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
23 December 2010Annual return made up to 11 June 2010 with a full list of shareholders (14 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Return made up to 11/06/09; no change of members (4 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 September 2009Return made up to 11/06/09; no change of members (4 pages)
20 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
20 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
17 June 2008Return made up to 11/06/08; full list of members (3 pages)
17 June 2008Return made up to 11/06/08; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
19 December 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
14 June 2007Return made up to 11/06/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
22 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
31 July 2006Return made up to 11/06/06; full list of members (2 pages)
31 July 2006Return made up to 11/06/06; full list of members (2 pages)
20 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
20 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
16 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
16 June 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
18 March 2005Registered office changed on 18/03/05 from: 10 tandridge court, mulgrave road, sutton, surrey SM2 6LH (1 page)
18 March 2005Registered office changed on 18/03/05 from: 10 tandridge court mulgrave road sutton surrey SM2 6LH (1 page)
23 June 2004Incorporation (18 pages)
23 June 2004Incorporation (18 pages)