Company NameBalderton Land Leeds Limited
Company StatusDissolved
Company Number05785780
CategoryPrivate Limited Company
Incorporation Date19 April 2006(17 years, 11 months ago)
Dissolution Date14 March 2017 (7 years ago)
Previous NamesSouthrise Limited and Kenmore Land Leeds Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(2 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (closed 14 March 2017)
RoleInvestments Banker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(2 months, 4 weeks after company formation)
Appointment Duration10 years, 8 months (closed 14 March 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameRichard Bruce Mitchell
NationalityBritish
StatusClosed
Appointed07 September 2010(4 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 14 March 2017)
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Nicholas Ashley West
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(4 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 14 March 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 04 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary NameJohn Kenneth Brown
NationalityBritish
StatusResigned
Appointed06 June 2006(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2008)
RoleChartered Accountant
Correspondence Address33 Castle Street
Edinburgh
Midlothian
EH2 3DN
Scotland
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(2 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed03 March 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.balderton.com
Telephone020 70166800
Telephone regionLondon

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Baldterton Land LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,324
Current Liabilities£46,324

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
17 December 2016Application to strike the company off the register (3 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
8 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
23 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(4 pages)
28 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
2 October 2014Director's details changed for Mr William James Killick on 1 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
2 October 2014Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages)
2 October 2014Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page)
2 October 2014Director's details changed for Mr William James Killick on 1 September 2014 (2 pages)
12 September 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 12 September 2014 (1 page)
28 May 2014Previous accounting period extended from 30 March 2014 to 30 April 2014 (1 page)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(6 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
25 May 2011Accounts for a small company made up to 31 March 2010 (5 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2010Appointment of Mr Nicholas Ashley West as a director (2 pages)
29 September 2010Appointment of Richard Bruce Mitchell as a secretary (3 pages)
16 September 2010Company name changed kenmore land leeds LIMITED\certificate issued on 16/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
(3 pages)
16 September 2010Change of name notice (2 pages)
16 August 2010Full accounts made up to 31 March 2009 (10 pages)
9 August 2010Registered office address changed from 58 Davies Street London W1K 5JF on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 58 Davies Street London W1K 5JF on 9 August 2010 (2 pages)
29 July 2010Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages)
5 June 2010Compulsory strike-off action has been discontinued (1 page)
3 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
19 April 2010Termination of appointment of Robert Brook as a director (2 pages)
16 April 2010Director's details changed for Mr William James Killick on 26 February 2010 (3 pages)
28 January 2010Termination of appointment of Andrew White as a director (4 pages)
15 January 2010Termination of appointment of John Kennedy as a director (2 pages)
11 September 2009Appointment terminated secretary peter mccall (1 page)
4 June 2009Full accounts made up to 31 March 2008 (12 pages)
27 May 2009Return made up to 19/04/09; full list of members (4 pages)
30 April 2008Return made up to 19/04/08; full list of members (4 pages)
10 March 2008Secretary appointed mr peter michael mccall (1 page)
10 March 2008Appointment terminated secretary john brown (1 page)
5 February 2008Full accounts made up to 31 March 2007 (10 pages)
5 October 2007Director's particulars changed (1 page)
25 April 2007Return made up to 19/04/07; full list of members (3 pages)
22 September 2006Registered office changed on 22/09/06 from: 2ND floor 5 wigmore street london W1U 1PB (1 page)
17 August 2006New director appointed (5 pages)
9 August 2006New director appointed (5 pages)
2 August 2006Accounting reference date shortened from 30/04/07 to 30/03/07 (1 page)
2 August 2006New secretary appointed (6 pages)
27 July 2006New director appointed (3 pages)
27 July 2006New director appointed (3 pages)
25 July 2006Company name changed southrise LIMITED\certificate issued on 25/07/06 (2 pages)
25 July 2006New director appointed (7 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 June 2006Registered office changed on 14/06/06 from: 12 york place leeds LS1 2DS (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
19 April 2006Incorporation (17 pages)