London
NW8 6NA
Director Name | Ms Sharmini Christina Ratnasingham |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 19 September 2019(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Balmoral Court 20 Queens Terrace London NW8 6DW |
Secretary Name | Frith Hill House Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2022(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 2 Parkfield Gardens 2 Parkfield Gardens Harrow Greater London HA2 6JR |
Director Name | Mr Patrick James Fahey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Balmoral Court 20 Queens Terrace London NW8 6DW |
Director Name | Navaneethasingham Ratnasingham |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | No.17, Jalan Tengku Ampuan Taman Duta Kuala Lumpur 50480 Foreign |
Secretary Name | Peter Bignold Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Codrington Hill Forest Hill London SE23 1LR |
Director Name | Henry Percy Isaacson |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2005(8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Balmoral Court 20 Queens Terrace St Johns Wood London NW8 6DW |
Director Name | Muzaffar Noorani |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 93 Fellows Road London NW3 3JS |
Director Name | Steven Arnold Breslaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 May 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Marlowes London NW8 6NB |
Director Name | Mrs Marilyn Breslaw |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Balmoral Court 20 Queens Terrace London NW8 6DW |
Secretary Name | Mr Robert Andrew MacDonald Watson |
---|---|
Status | Resigned |
Appointed | 01 July 2016(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 2017) |
Role | Company Director |
Correspondence Address | 85 Elsenham Street London SW18 5NX |
Director Name | Ms Yee Choun Chong |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 May 2019(14 years after company formation) |
Appointment Duration | Resigned same day (resigned 16 May 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Balmoral Court 20 Queens Terrace London NW8 6DW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2018(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2019) |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Secretary Name | Professional Tax & Accounting Services Limited T/A N R Betts & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 September 2022) |
Correspondence Address | 54-56 Victoria Street Suite 201 St Albans Hertfordshire AL1 3HZ |
Registered Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Balmoral Court 20 Queens Terrace Residents Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,325 |
Cash | £15,495 |
Current Liabilities | £43,820 |
Latest Accounts | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 2 days from now) |
14 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
15 November 2019 | Appointment of Professional Tax & Accounting Services Limited T/a N R Betts & Co as a secretary on 14 November 2019 (2 pages) |
15 November 2019 | Termination of appointment of Trust Property Management Limited as a secretary on 14 November 2019 (1 page) |
20 September 2019 | Appointment of Ms Sharmini Christina Ratnasingham as a director on 19 September 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
23 May 2019 | Termination of appointment of Yee Choun Chong as a director on 16 May 2019 (1 page) |
22 May 2019 | Appointment of Dr. Antony Wong as a director on 16 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Steven Arnold Breslaw as a director on 16 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Marilyn Breslaw as a director on 16 May 2019 (1 page) |
22 May 2019 | Appointment of Ms Yee Choun Chong as a director on 16 May 2019 (2 pages) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
30 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
6 February 2018 | Appointment of Trust Property Management Ltd as a secretary on 6 February 2018 (2 pages) |
6 February 2018 | Registered office address changed from 85 Elsenham Street London SW18 5NX United Kingdom to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 6 February 2018 (1 page) |
24 July 2017 | Registered office address changed from 18 Elsenham Street London SW18 5NX United Kingdom to 85 Elsenham Street London SW18 5NX on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 24 July 2017 (1 page) |
24 July 2017 | Registered office address changed from 18 Elsenham Street London SW18 5NX United Kingdom to 85 Elsenham Street London SW18 5NX on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 24 July 2017 (1 page) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 July 2016 | Registered office address changed from Kirkland House 1st Floor 11-15 Peterborough Road Harrow Middlesex HA1 2AX to 18 Elsenham Street London SW18 5NX on 8 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Robert Andrew Macdonald Watson as a secretary on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Robert Andrew Macdonald Watson as a secretary on 1 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from Kirkland House 1st Floor 11-15 Peterborough Road Harrow Middlesex HA1 2AX to 18 Elsenham Street London SW18 5NX on 8 July 2016 (1 page) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 November 2014 | Appointment of Mrs Marilyn Breslaw as a director on 19 November 2014 (2 pages) |
24 November 2014 | Appointment of Mrs Marilyn Breslaw as a director on 19 November 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Termination of appointment of Muzaffar Noorani as a director (1 page) |
7 October 2013 | Termination of appointment of Muzaffar Noorani as a director (1 page) |
14 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (15 pages) |
14 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (15 pages) |
5 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Termination of appointment of Navaneethasingham Ratnasingham as a director (1 page) |
2 May 2012 | Termination of appointment of Navaneethasingham Ratnasingham as a director (1 page) |
1 March 2012 | Termination of appointment of Patrick Fahey as a director (1 page) |
1 March 2012 | Termination of appointment of Patrick Fahey as a director (1 page) |
8 February 2012 | Registered office address changed from , First Floor Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from , First Floor Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from , 163 Welcomes Road, Kenley, Surrey, CR8 5HB on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from , 163 Welcomes Road, Kenley, Surrey, CR8 5HB on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from , First Floor Kirkland House 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX, United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from , 163 Welcomes Road, Kenley, Surrey, CR8 5HB on 8 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Peter Atkins as a secretary (1 page) |
7 February 2012 | Termination of appointment of Henry Isaacson as a director (1 page) |
7 February 2012 | Termination of appointment of Peter Atkins as a secretary (1 page) |
7 February 2012 | Termination of appointment of Henry Isaacson as a director (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 July 2011 | Amended accounts made up to 31 December 2009 (8 pages) |
29 July 2011 | Amended accounts made up to 31 December 2009 (8 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 July 2008 | Ad 17/06/08\gbp si 15@1=15\gbp ic 1/16\ (5 pages) |
3 July 2008 | Ad 17/06/08\gbp si 15@1=15\gbp ic 1/16\ (5 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Gbp nc 11/21\17/06/08 (1 page) |
3 July 2008 | Gbp nc 11/21\17/06/08 (1 page) |
2 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
22 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
4 November 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
4 November 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Director's particulars changed (1 page) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned;director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
26 April 2005 | Incorporation (18 pages) |
26 April 2005 | Incorporation (18 pages) |