London
W1W 8DH
Director Name | Carol Margaret Stratton Aitken |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10a Kingdon Road London NW6 1PH |
Director Name | Mr Hassan Alaghband |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Frognal London NW3 6YD |
Director Name | Sean Galvin |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Denmark Road London N8 0DZ |
Secretary Name | Carol Margaret Stratton Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10a Kingdon Road London NW6 1PH |
Secretary Name | Anthony George Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Moonspinners Whiteleaf Princes Risborough Buckinghamshire HP27 0LY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | Apt. 15 27-29 Montagu Square London W1H 2LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
86.6m at $1 | Balli Financial Services LTD 96.11% Ordinary A |
---|---|
3.5m at $1 | Cit Investment Corporation 3.89% Ordinary B |
1 at £1 | Paragale Investments Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,171,402 |
Current Liabilities | £60,171,402 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
19 September 2023 | Change of details for Balli Financial Services Limited as a person with significant control on 2 June 2023 (2 pages) |
---|---|
2 June 2023 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH England to Apt. 15 27-29 Montagu Square London W1H 2LG on 2 June 2023 (1 page) |
1 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 October 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (6 pages) |
10 September 2019 | Change of details for Balli Financial Services Limited as a person with significant control on 6 December 2018 (2 pages) |
16 February 2019 | Director's details changed for Mr Vahid Alaghband on 6 April 2018 (2 pages) |
16 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 December 2018 | Registered office address changed from C/O W Legal Limited 2nd Floor the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 27/28 Eastcastle Street London W1W 8DH on 6 December 2018 (1 page) |
23 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
18 June 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
18 June 2015 | Resolutions
|
18 June 2015 | Resolutions
|
18 June 2015 | Statement of capital following an allotment of shares on 8 May 2015
|
5 June 2015 | Statement of company's objects (2 pages) |
5 June 2015 | Statement of company's objects (2 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
16 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
11 June 2013 | Registered office address changed from C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from C/O W Legal Limited 2Nd Floor 35 Park Lane London W1K 1RB United Kingdom on 11 June 2013 (1 page) |
13 March 2013 | Registered office address changed from 5 Stanhope Gate London W1K 1AH on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 5 Stanhope Gate London W1K 1AH on 13 March 2013 (1 page) |
18 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
7 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 December 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
23 November 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Full accounts made up to 31 December 2008 (13 pages) |
26 May 2010 | Full accounts made up to 31 December 2008 (13 pages) |
29 October 2009 | Director's details changed for Mr. Vahid Alaghband on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Vahid Alaghband on 20 October 2009 (2 pages) |
25 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
19 September 2008 | Appointment terminated secretary anthony strachan (1 page) |
19 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
19 September 2008 | Appointment terminated secretary anthony strachan (1 page) |
19 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 March 2008 | Director appointed mr vahid alaghband (1 page) |
27 March 2008 | Appointment terminated director hassan alaghband (1 page) |
27 March 2008 | Appointment terminated director hassan alaghband (1 page) |
27 March 2008 | Director appointed mr vahid alaghband (1 page) |
21 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
21 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
3 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
3 May 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: norton rose kempson house camomile street london EC3A 7AN (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: norton rose kempson house camomile street london EC3A 7AN (1 page) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed;new director appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 5 stan hope gate london W1K 1AH (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 5 stan hope gate london W1K 1AH (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 280 grays inn road london WC1X 8EB (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: 280 grays inn road london WC1X 8EB (1 page) |
3 October 2006 | Secretary resigned;director resigned (1 page) |
19 September 2006 | Incorporation (17 pages) |
19 September 2006 | Incorporation (17 pages) |