Company NameBalmore Crescent Rtm Company Limited
Company StatusActive
Company Number05730655
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 March 2006(18 years, 1 month 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

Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed10 October 2006(7 months, 1 week after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMrs Pamela Samuels
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMrs Heena Vishal Shah
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleOptician
Country of ResidenceEngland
Correspondence Address14 Balmore Crescent
Barnet
EN4 9ND
Director NameMr Kushal Shah
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMrs Temi Shenjobi
Date of BirthMay 1967 (Born 57 years ago)
NationalityNigerian
StatusCurrent
Appointed06 October 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Peter John Joannou
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Jonathan Earle Benson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Joseph Raymond Cartwright
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMs Eliz Huseyim
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Andreas Pavlou
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameJacqueline Daly
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address26 Balmore Crescent
Cockfosters
Barnet
Hertfordshire
EN4 9ND
Secretary NameFrances Helen Kacher
NationalityBritish
StatusResigned
Appointed06 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Balmore Crescent
Cockfosters
Hertfordshire
EN4 9ND
Director NameFrances Helen Kacher
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(2 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Balmore Crescent
Cockfosters
Hertfordshire
EN4 9ND
Director NameDavid Samson
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(2 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Balmore Crescent
Cockfosters
Hertfordshire
EN4 9ND
Director NameMr Vishal Sudhirkumar Shah
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(2 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 January 2018)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address14 Balmore Crescent
Cockfosters
Barnet
Hertfordshire
EN4 9ND
Director NameRichard Michael Lynn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(2 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 January 2017)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address7 Balmore Crescent
Cockfosters
Hertfordshire
EN4 9ND
Director NameMichael John Lawrence
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 October 2015)
RoleSunscreen
Country of ResidenceUnited Kingdom
Correspondence Address18 Balmore Crescent
Barnet
Hertfordshire
EN4 9ND
Director NameMs Loulla Georgiou
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£58,056
Cash£57,379
Current Liabilities£551

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 1 week ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

12 February 2021Total exemption full accounts made up to 31 March 2020 (2 pages)
8 October 2020Termination of appointment of David Samson as a director on 7 October 2020 (1 page)
8 October 2020Termination of appointment of Loulla Georgiou as a director on 7 October 2020 (1 page)
2 October 2020Director's details changed for Mr Kushal Shah on 2 October 2020 (2 pages)
2 October 2020Appointment of Mr Kushal Shah as a director on 2 October 2020 (2 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
16 June 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
17 January 2018Termination of appointment of Vishal Sudhirkumar Shah as a director on 16 January 2018 (1 page)
17 January 2018Appointment of Mrs Heena Vishal Shah as a director on 16 January 2018 (2 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
11 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
11 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
21 January 2017Termination of appointment of Richard Michael Lynn as a director on 18 January 2017 (1 page)
21 January 2017Termination of appointment of Richard Michael Lynn as a director on 18 January 2017 (1 page)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Termination of appointment of Michael John Lawrence as a director on 10 October 2015 (1 page)
8 March 2016Annual return made up to 6 March 2016 no member list (8 pages)
8 March 2016Termination of appointment of Michael John Lawrence as a director on 10 October 2015 (1 page)
8 March 2016Annual return made up to 6 March 2016 no member list (8 pages)
11 December 2015Appointment of Mrs Pamela Samuels as a director on 11 December 2015 (2 pages)
11 December 2015Appointment of Mrs Pamela Samuels as a director on 11 December 2015 (2 pages)
8 August 2015Appointment of Ms Loulla Georgiou as a director on 22 June 2015 (2 pages)
8 August 2015Appointment of Ms Loulla Georgiou as a director on 22 June 2015 (2 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 6 March 2015 no member list (7 pages)
17 March 2015Annual return made up to 6 March 2015 no member list (7 pages)
17 March 2015Annual return made up to 6 March 2015 no member list (7 pages)
26 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Registered office address changed from Sadlers 225 High Street Barnet Herts EN5 5TD on 11 March 2014 (1 page)
11 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
11 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
11 March 2014Annual return made up to 6 March 2014 no member list (7 pages)
11 March 2014Registered office address changed from Sadlers 225 High Street Barnet Herts EN5 5TD on 11 March 2014 (1 page)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 March 2013Termination of appointment of Jacqueline Daly as a director (1 page)
8 March 2013Annual return made up to 6 March 2013 no member list (7 pages)
8 March 2013Termination of appointment of Jacqueline Daly as a director (1 page)
8 March 2013Annual return made up to 6 March 2013 no member list (7 pages)
8 March 2013Annual return made up to 6 March 2013 no member list (7 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 6 March 2012 no member list (8 pages)
9 March 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
9 March 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
9 March 2012Annual return made up to 6 March 2012 no member list (8 pages)
9 March 2012Annual return made up to 6 March 2012 no member list (8 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2011Annual return made up to 6 March 2011 no member list (8 pages)
7 March 2011Annual return made up to 6 March 2011 no member list (8 pages)
7 March 2011Annual return made up to 6 March 2011 no member list (8 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
11 March 2010Director's details changed for Frances Helen Kacher on 2 March 2010 (2 pages)
11 March 2010Director's details changed for Frances Helen Kacher on 2 March 2010 (2 pages)
11 March 2010Director's details changed for David Samson on 2 March 2010 (2 pages)
11 March 2010Director's details changed for Richard Michael Lynn on 2 March 2010 (2 pages)
11 March 2010Director's details changed for Frances Helen Kacher on 2 March 2010 (2 pages)
11 March 2010Director's details changed for Jacqueline Daly on 2 March 2010 (2 pages)
11 March 2010Director's details changed for Michael John Lawrence on 2 March 2010 (2 pages)
11 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
11 March 2010Director's details changed for Richard Michael Lynn on 2 March 2010 (2 pages)
11 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
11 March 2010Annual return made up to 6 March 2010 no member list (5 pages)
11 March 2010Director's details changed for David Samson on 2 March 2010 (2 pages)
11 March 2010Director's details changed for Jacqueline Daly on 2 March 2010 (2 pages)
11 March 2010Director's details changed for David Samson on 2 March 2010 (2 pages)
11 March 2010Director's details changed for Richard Michael Lynn on 2 March 2010 (2 pages)
11 March 2010Director's details changed for Michael John Lawrence on 2 March 2010 (2 pages)
11 March 2010Director's details changed for Jacqueline Daly on 2 March 2010 (2 pages)
11 March 2010Director's details changed for Michael John Lawrence on 2 March 2010 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 March 2009Annual return made up to 06/03/09 (4 pages)
6 March 2009Annual return made up to 06/03/09 (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 June 2008Director appointed frances helen kacher (2 pages)
23 June 2008Director appointed frances helen kacher (2 pages)
23 June 2008Director appointed richard michael lynn (2 pages)
23 June 2008Director appointed david samson (2 pages)
23 June 2008Director appointed richard michael lynn (2 pages)
23 June 2008Director appointed michael john lawrence (2 pages)
23 June 2008Director appointed michael john lawrence (2 pages)
23 June 2008Director appointed david samson (2 pages)
20 June 2008Director appointed vishal shah (1 page)
20 June 2008Director appointed vishal shah (1 page)
28 March 2008Annual return made up to 06/03/08 (4 pages)
28 March 2008Annual return made up to 06/03/08 (4 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 April 2007Annual return made up to 06/03/07 (4 pages)
11 April 2007Annual return made up to 06/03/07 (4 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 26 balmore crescent barnet hertfordshire EN4 9ND (1 page)
25 October 2006Registered office changed on 25/10/06 from: 26 balmore crescent barnet hertfordshire EN4 9ND (1 page)
25 October 2006New secretary appointed (2 pages)
6 March 2006Incorporation (36 pages)
6 March 2006Incorporation (36 pages)