Company NameBalpt Limited
DirectorsJentilal Prabhudas Thakrar and Ashok Kumar Tanna
Company StatusActive
Company Number05650454
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jentilal Prabhudas Thakrar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Secretary NameMr Jentilal Prabhudas Thakrar
NationalityBritish
StatusCurrent
Appointed09 December 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Director NameMr Ashok Kumar Tanna
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(7 years after company formation)
Appointment Duration11 years, 3 months
RolePharmcists
Country of ResidenceEngland
Correspondence Address170 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5QG
Director NameMr Ashok Kumar Tanna
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address170 Tudor Drive
Kingston Upon Thames
Surrey
KT2 8QG
Director NameMr Bhagya Tanna
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address170 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5QG
Director NameLaxmidas Thakrar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleBusinessman
Correspondence Address7 Marterlaan
3903 Ct Veenendaal
The Netherlands
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 December 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address42 Christchurch Avenue, Kenton
Harrow
Middlesex
HA3 8NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Bal Holdings Limited
50.00%
Ordinary
1 at £1Lpt1 LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Charges

10 February 2006Delivered on: 14 February 2006
Satisfied on: 14 October 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All payment of rent in respect of the lease for 4 stirling street airdrie. See the mortgage charge document for full details.
Fully Satisfied
15 January 2006Delivered on: 8 February 2006
Satisfied on: 14 October 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Standard security which was presented for registration in scotland on the 03 february 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the property k/a 4 stirling street airdrie t/no LAN145592.
Fully Satisfied
15 January 2006Delivered on: 30 January 2006
Satisfied on: 14 October 2014
Persons entitled: West Bromwich Commercial Limited

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property including uncalled capital which is comprised in the property and the undertaking of the company.
Fully Satisfied

Filing History

23 April 2024Confirmation statement made on 9 December 2023 with no updates (3 pages)
16 April 2024Compulsory strike-off action has been suspended (1 page)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
28 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
10 January 2022Confirmation statement made on 9 December 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
30 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
1 May 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
8 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 February 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
29 August 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
21 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
18 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Appointment of Mr Ashok Kumar Tanna as a director on 1 January 2013 (2 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Appointment of Mr Ashok Kumar Tanna as a director on 1 January 2013 (2 pages)
2 January 2015Appointment of Mr Ashok Kumar Tanna as a director on 1 January 2013 (2 pages)
14 October 2014Satisfaction of charge 3 in full (1 page)
14 October 2014Satisfaction of charge 1 in full (1 page)
14 October 2014Satisfaction of charge 3 in full (1 page)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 October 2014Satisfaction of charge 2 in full (1 page)
14 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 October 2014Satisfaction of charge 1 in full (1 page)
14 October 2014Satisfaction of charge 2 in full (1 page)
23 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
16 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 December 2012Termination of appointment of Ashok Tanna as a director (1 page)
26 December 2012Termination of appointment of Ashok Tanna as a director (1 page)
26 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
26 December 2012Termination of appointment of Bhagya Tanna as a director (1 page)
26 December 2012Termination of appointment of Bhagya Tanna as a director (1 page)
26 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
26 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (6 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
27 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (6 pages)
3 March 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Ashok Kumar Tanna on 28 February 2010 (2 pages)
3 March 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 9 December 2009 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Bhagya Tanna on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Ashok Kumar Tanna on 28 February 2010 (2 pages)
3 March 2010Director's details changed for Bhagya Tanna on 28 February 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 January 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
24 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
3 February 2009Return made up to 09/12/08; full list of members (4 pages)
3 February 2009Return made up to 09/12/08; full list of members (4 pages)
3 February 2009Appointment terminated director laxmidas thakrar (1 page)
3 February 2009Appointment terminated director laxmidas thakrar (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
28 January 2008Return made up to 09/12/07; full list of members (3 pages)
28 January 2008Return made up to 09/12/07; full list of members (3 pages)
5 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 December 2006Return made up to 09/12/06; full list of members (3 pages)
11 December 2006Return made up to 09/12/06; full list of members (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
8 February 2006Particulars of mortgage/charge (5 pages)
30 January 2006Particulars of mortgage/charge (3 pages)
30 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New secretary appointed;new director appointed (2 pages)
29 December 2005New secretary appointed;new director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
9 December 2005Incorporation (12 pages)
9 December 2005Incorporation (12 pages)