London
W1U 1QY
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 14 March 2017) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Richard Bruce Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2010(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Nicholas Ashley West |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2010(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 14 March 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Secretary Name | John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 2008) |
Role | Chartered Accountant |
Correspondence Address | 33 Castle Street Edinburgh Midlothian EH2 3DN Scotland |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.balderton.com |
---|---|
Telephone | 020 70166800 |
Telephone region | London |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Baldterton Land LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,324 |
Current Liabilities | £46,324 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
8 February 2016 | Accounts for a small company made up to 30 April 2015 (5 pages) |
23 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
28 January 2015 | Accounts for a small company made up to 30 April 2014 (5 pages) |
2 October 2014 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 (2 pages) |
2 October 2014 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 (1 page) |
2 October 2014 | Director's details changed for Mr William James Killick on 1 September 2014 (2 pages) |
12 September 2014 | Registered 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 2014 | Previous accounting period extended from 30 March 2014 to 30 April 2014 (1 page) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
22 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
25 May 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2010 | Appointment of Mr Nicholas Ashley West as a director (2 pages) |
29 September 2010 | Appointment of Richard Bruce Mitchell as a secretary (3 pages) |
16 September 2010 | Company name changed kenmore land leeds LIMITED\certificate issued on 16/09/10
|
16 September 2010 | Change of name notice (2 pages) |
16 August 2010 | Full accounts made up to 31 March 2009 (10 pages) |
9 August 2010 | Registered office address changed from 58 Davies Street London W1K 5JF on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 58 Davies Street London W1K 5JF on 9 August 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
16 April 2010 | Director's details changed for Mr William James Killick on 26 February 2010 (3 pages) |
28 January 2010 | Termination of appointment of Andrew White as a director (4 pages) |
15 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
11 September 2009 | Appointment terminated secretary peter mccall (1 page) |
4 June 2009 | Full accounts made up to 31 March 2008 (12 pages) |
27 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
30 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
10 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
10 March 2008 | Appointment terminated secretary john brown (1 page) |
5 February 2008 | Full accounts made up to 31 March 2007 (10 pages) |
5 October 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: 2ND floor 5 wigmore street london W1U 1PB (1 page) |
17 August 2006 | New director appointed (5 pages) |
9 August 2006 | New director appointed (5 pages) |
2 August 2006 | Accounting reference date shortened from 30/04/07 to 30/03/07 (1 page) |
2 August 2006 | New secretary appointed (6 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (3 pages) |
25 July 2006 | Company name changed southrise LIMITED\certificate issued on 25/07/06 (2 pages) |
25 July 2006 | New director appointed (7 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Registered office changed on 14/06/06 from: 12 york place leeds LS1 2DS (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
19 April 2006 | Incorporation (17 pages) |