Company NameBalmoral Court 20 Queens Terrace (Freehold) Limited
DirectorsAntony Wong and Sharmini Christina Ratnasingham
Company StatusActive - Proposal to Strike off
Company Number05436152
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Antony Wong
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(14 years after company formation)
Appointment Duration4 years, 11 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address66 The Marlowes
London
NW8 6NA
Director NameMs Sharmini Christina Ratnasingham
Date of BirthAugust 1985 (Born 38 years ago)
NationalityMalaysian
StatusCurrent
Appointed19 September 2019(14 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Balmoral Court 20 Queens Terrace
London
NW8 6DW
Secretary NameFrith Hill House Registrars Limited (Corporation)
StatusCurrent
Appointed23 September 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address2 Parkfield Gardens 2 Parkfield Gardens
Harrow
Greater London
HA2 6JR
Director NameMr Patrick James Fahey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Balmoral Court
20 Queens Terrace
London
NW8 6DW
Director NameNavaneethasingham Ratnasingham
Date of BirthMay 1944 (Born 80 years ago)
NationalityMalaysian
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo.17, Jalan Tengku Ampuan
Taman Duta
Kuala Lumpur
50480
Foreign
Secretary NamePeter Bignold Atkins
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleRetired
Correspondence Address7 Codrington Hill
Forest Hill
London
SE23 1LR
Director NameHenry Percy Isaacson
Date of BirthDecember 1922 (Born 101 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2005(8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Balmoral Court
20 Queens Terrace
St Johns Wood
London
NW8 6DW
Director NameMuzaffar Noorani
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address93 Fellows Road
London
NW3 3JS
Director NameSteven Arnold Breslaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(2 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 May 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 The Marlowes
London
NW8 6NB
Director NameMrs Marilyn Breslaw
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Balmoral Court 20 Queens Terrace
London
NW8 6DW
Secretary NameMr Robert Andrew MacDonald Watson
StatusResigned
Appointed01 July 2016(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 July 2017)
RoleCompany Director
Correspondence Address85 Elsenham Street
London
SW18 5NX
Director NameMs Yee Choun Chong
Date of BirthApril 1958 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed16 May 2019(14 years after company formation)
Appointment DurationResigned same day (resigned 16 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Balmoral Court
20 Queens Terrace
London
NW8 6DW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTrust Property Management Limited (Corporation)
StatusResigned
Appointed06 February 2018(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 November 2019)
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Secretary NameProfessional Tax & Accounting Services Limited T/A N R Betts & Co (Corporation)
StatusResigned
Appointed14 November 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 2022)
Correspondence Address54-56 Victoria Street
Suite 201
St Albans
Hertfordshire
AL1 3HZ

Location

Registered AddressUnit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Balmoral Court 20 Queens Terrace Residents Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,325
Cash£15,495
Current Liabilities£43,820

Accounts

Latest Accounts29 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Filing History

14 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
15 November 2019Appointment of Professional Tax & Accounting Services Limited T/a N R Betts & Co as a secretary on 14 November 2019 (2 pages)
15 November 2019Termination of appointment of Trust Property Management Limited as a secretary on 14 November 2019 (1 page)
20 September 2019Appointment of Ms Sharmini Christina Ratnasingham as a director on 19 September 2019 (2 pages)
6 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
23 May 2019Termination of appointment of Yee Choun Chong as a director on 16 May 2019 (1 page)
22 May 2019Appointment of Dr. Antony Wong as a director on 16 May 2019 (2 pages)
22 May 2019Termination of appointment of Steven Arnold Breslaw as a director on 16 May 2019 (1 page)
22 May 2019Termination of appointment of Marilyn Breslaw as a director on 16 May 2019 (1 page)
22 May 2019Appointment of Ms Yee Choun Chong as a director on 16 May 2019 (2 pages)
24 April 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
30 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
6 February 2018Appointment of Trust Property Management Ltd as a secretary on 6 February 2018 (2 pages)
6 February 2018Registered 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 2017Registered 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 2017Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 24 July 2017 (1 page)
24 July 2017Registered 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 2017Termination of appointment of Robert Andrew Macdonald Watson as a secretary on 24 July 2017 (1 page)
28 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 July 2016Registered 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 2016Appointment of Mr Robert Andrew Macdonald Watson as a secretary on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Robert Andrew Macdonald Watson as a secretary on 1 July 2016 (2 pages)
8 July 2016Registered 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 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(4 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(4 pages)
24 November 2014Appointment of Mrs Marilyn Breslaw as a director on 19 November 2014 (2 pages)
24 November 2014Appointment of Mrs Marilyn Breslaw as a director on 19 November 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Termination of appointment of Muzaffar Noorani as a director (1 page)
7 October 2013Termination of appointment of Muzaffar Noorani as a director (1 page)
14 June 2013Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (15 pages)
14 June 2013Second filing of AR01 previously delivered to Companies House made up to 26 April 2013 (15 pages)
5 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/06/2013
(4 pages)
5 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/06/2013
(4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
2 May 2012Termination of appointment of Navaneethasingham Ratnasingham as a director (1 page)
2 May 2012Termination of appointment of Navaneethasingham Ratnasingham as a director (1 page)
1 March 2012Termination of appointment of Patrick Fahey as a director (1 page)
1 March 2012Termination of appointment of Patrick Fahey as a director (1 page)
8 February 2012Registered 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 2012Registered 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 2012Registered office address changed from , 163 Welcomes Road, Kenley, Surrey, CR8 5HB on 8 February 2012 (1 page)
8 February 2012Registered office address changed from , 163 Welcomes Road, Kenley, Surrey, CR8 5HB on 8 February 2012 (1 page)
8 February 2012Registered 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 2012Registered office address changed from , 163 Welcomes Road, Kenley, Surrey, CR8 5HB on 8 February 2012 (1 page)
7 February 2012Termination of appointment of Peter Atkins as a secretary (1 page)
7 February 2012Termination of appointment of Henry Isaacson as a director (1 page)
7 February 2012Termination of appointment of Peter Atkins as a secretary (1 page)
7 February 2012Termination of appointment of Henry Isaacson as a director (1 page)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 July 2011Amended accounts made up to 31 December 2009 (8 pages)
29 July 2011Amended accounts made up to 31 December 2009 (8 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
21 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
6 May 2009Return made up to 26/04/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 July 2008Ad 17/06/08\gbp si 15@1=15\gbp ic 1/16\ (5 pages)
3 July 2008Ad 17/06/08\gbp si 15@1=15\gbp ic 1/16\ (5 pages)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2008Gbp nc 11/21\17/06/08 (1 page)
3 July 2008Gbp nc 11/21\17/06/08 (1 page)
2 May 2008Return made up to 26/04/08; full list of members (4 pages)
2 May 2008Return made up to 26/04/08; full list of members (4 pages)
2 November 2007New director appointed (1 page)
2 November 2007New director appointed (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 May 2007Return made up to 26/04/07; full list of members (3 pages)
9 May 2007Return made up to 26/04/07; full list of members (3 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 May 2006Return made up to 26/04/06; full list of members (3 pages)
22 May 2006Return made up to 26/04/06; full list of members (3 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
4 November 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 November 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned;director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Secretary resigned;director resigned (1 page)
6 June 2005Director resigned (1 page)
26 April 2005Incorporation (18 pages)
26 April 2005Incorporation (18 pages)