Company NameBalchart Limited
DirectorAnastasija Semibratova
Company StatusActive
Company Number05971584
CategoryPrivate Limited Company
Incorporation Date18 October 2006(17 years, 5 months ago)
Previous NameTrebbin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAnastasija Semibratova
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(14 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 John Prince's Street
2nd Floor
London
W1G 0JR
Secretary NameMr Federico Fruhbeck
NationalityGerman
StatusResigned
Appointed18 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau D'Azur B-1105 44 Boulevard D'Italie
Monte Carlo
Mc98000
Monaco
Director NameMr Federico Fruhbeck
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau D'Azur B-1105 44 Boulevard D'Italie
Monte Carlo
Mc98000
Monaco
Director NameMr Richard Derrick Bridges
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Bradley Paul Kramer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Graham Busch
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(5 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Richard Derrick Bridges
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(6 years, 7 months after company formation)
Appointment Duration9 months (resigned 10 February 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Bradley Paul Kramer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(6 years, 7 months after company formation)
Appointment Duration9 months (resigned 10 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Konstantin Semenduew
Date of BirthJune 1985 (Born 38 years ago)
NationalityAustrian
StatusResigned
Appointed07 February 2014(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMs Ingrid Vanessa Sucre Yunda
Date of BirthOctober 1977 (Born 46 years ago)
NationalityPanamanian
StatusResigned
Appointed14 December 2015(9 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 2021)
RoleCompany Director
Country of ResidencePanama
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameDr.Fruhbeck Service Company S.A. (Corporation)
StatusResigned
Appointed18 October 2006(same day as company formation)
Correspondence AddressSalduba Building, 3rd Floor
53rd East Street
Urbanizacion Obarrio
Panama 5
Panama

Location

Registered Address13 John Prince's Street
2nd Floor
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at €1Konstantin Semenduew
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,786
Cash£1,192
Current Liabilities£17,913

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Filing History

4 March 2021Termination of appointment of Ingrid Vanessa Sucre Yunda as a director on 3 March 2021 (1 page)
4 March 2021Appointment of Anastasija Semibratova as a director on 3 March 2021 (2 pages)
22 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
15 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 November 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
8 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
23 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
6 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
24 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
28 February 2017Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 28 February 2017 (1 page)
28 February 2017Director's details changed for Ms Ingrid Vanessa Sucre Yunda on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Ms Ingrid Vanessa Sucre Yunda on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 73 Cornhill London EC3V 3QQ on 28 February 2017 (1 page)
23 December 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
23 December 2016Confirmation statement made on 18 October 2016 with updates (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 December 2015Appointment of Ms Ingrid Vanessa Sucre Yunda as a director on 14 December 2015 (2 pages)
16 December 2015Termination of appointment of Konstantin Semenduew as a director on 14 December 2015 (1 page)
16 December 2015Appointment of Ms Ingrid Vanessa Sucre Yunda as a director on 14 December 2015 (2 pages)
16 December 2015Termination of appointment of Konstantin Semenduew as a director on 14 December 2015 (1 page)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 December 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
3 December 2014Amended total exemption small company accounts made up to 31 December 2013 (5 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
4 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 February 2014Termination of appointment of Bradley Kramer as a director (1 page)
13 February 2014Appointment of Mr Konstantin Semenduew as a director (2 pages)
13 February 2014Termination of appointment of Bradley Kramer as a director (1 page)
13 February 2014Termination of appointment of Richard Bridges as a director (1 page)
13 February 2014Appointment of Mr Konstantin Semenduew as a director (2 pages)
13 February 2014Termination of appointment of Richard Bridges as a director (1 page)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
6 June 2013Change of name notice (2 pages)
6 June 2013Company name changed trebbin LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-16
(2 pages)
6 June 2013Company name changed trebbin LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-16
(2 pages)
6 June 2013Change of name notice (2 pages)
29 May 2013Termination of appointment of Graham Busch as a director (1 page)
29 May 2013Termination of appointment of Graham Busch as a director (1 page)
28 May 2013Appointment of Mr Richard Derrick Bridges as a director (2 pages)
28 May 2013Appointment of Mr Bradley Paul Kramer as a director (2 pages)
28 May 2013Appointment of Mr Richard Derrick Bridges as a director (2 pages)
28 May 2013Appointment of Mr Bradley Paul Kramer as a director (2 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
2 October 2012Appointment of Mr Graham Busch as a director (2 pages)
2 October 2012Appointment of Mr Graham Busch as a director (2 pages)
1 October 2012Termination of appointment of Bradley Kramer as a director (1 page)
1 October 2012Termination of appointment of Richard Bridges as a director (1 page)
1 October 2012Termination of appointment of Richard Bridges as a director (1 page)
1 October 2012Termination of appointment of Bradley Kramer as a director (1 page)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
26 August 2011Appointment of Mr Bradley Paul Kramer as a director (2 pages)
26 August 2011Termination of appointment of Federico Fruhbeck as a director (1 page)
26 August 2011Appointment of Mr Richard Derrick Bridges as a director (2 pages)
26 August 2011Appointment of Mr Richard Derrick Bridges as a director (2 pages)
26 August 2011Appointment of Mr Bradley Paul Kramer as a director (2 pages)
26 August 2011Termination of appointment of Federico Fruhbeck as a director (1 page)
25 August 2011Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 18 October 2010 with a full list of shareholders (3 pages)
7 April 2011Compulsory strike-off action has been suspended (1 page)
7 April 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 November 2009Director's details changed for Dr Federico Fruhbeck on 17 October 2009 (2 pages)
18 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Dr Federico Fruhbeck on 17 October 2009 (2 pages)
18 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2008Return made up to 18/10/08; full list of members (3 pages)
27 October 2008Return made up to 18/10/08; full list of members (3 pages)
24 October 2008Registered office changed on 24/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
24 October 2008Registered office changed on 24/10/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
24 September 2008Director appointed federico fruhbeck (2 pages)
24 September 2008Appointment terminated director dr.fruhbeck service company S.A. (1 page)
24 September 2008Appointment terminated director dr.fruhbeck service company S.A. (1 page)
24 September 2008Director appointed federico fruhbeck (2 pages)
23 September 2008Appointment terminated secretary federico fruhbeck (1 page)
23 September 2008Appointment terminated secretary federico fruhbeck (1 page)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 October 2007Return made up to 18/10/07; full list of members (2 pages)
23 October 2007Return made up to 18/10/07; full list of members (2 pages)
16 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 November 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
18 October 2006Incorporation (17 pages)
18 October 2006Incorporation (17 pages)