Company NameBalli Financial Services Limited
DirectorVahid Alaghband
Company StatusActive
Company Number06034714
CategoryPrivate Limited Company
Incorporation Date20 December 2006(17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Vahid Alaghband
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(8 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Hassan Alaghband
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor The Luc
3 Minster Court Mincing Lane
London
EC3R 7DD
Secretary NameAnthony George Strachan
NationalityBritish
StatusResigned
Appointed20 December 2006(same day as company formation)
RoleChartered Accountant
Correspondence AddressMoonspinners
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 December 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressApt. 15 27-29 Montagu Square
London
W1H 2LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bsc Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

2 June 2023Registered 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 2023Compulsory strike-off action has been discontinued (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
10 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 June 2021Compulsory strike-off action has been discontinued (1 page)
9 June 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
29 November 2019Change of details for Mr Vahid Alaghband as a person with significant control on 21 September 2016 (2 pages)
15 February 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
15 February 2019Director's details changed for Mr Vahid Alaghband on 6 April 2018 (2 pages)
15 February 2019Change of details for Mr Vahid Alaghband as a person with significant control on 6 April 2018 (2 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 December 2018Registered office address changed from 33 Cavendish Square London W1G 0PW England to 27/28 Eastcastle Street London W1W 8DH on 6 December 2018 (1 page)
14 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
9 March 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
24 March 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
24 March 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Registered office address changed from C/O W Legal Limited 2nd Floor the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 33 Cavendish Square Cavendish Square London W1G 0PW on 28 September 2016 (1 page)
28 September 2016Registered office address changed from C/O W Legal Limited 2nd Floor the Luc 3 Minster Court Mincing Lane London EC3R 7DD to 33 Cavendish Square Cavendish Square London W1G 0PW on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 33 Cavendish Square Cavendish Square London W1G 0PW England to 33 Cavendish Square London W1G 0PW on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 33 Cavendish Square Cavendish Square London W1G 0PW England to 33 Cavendish Square London W1G 0PW on 28 September 2016 (1 page)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
13 February 2015Appointment of Mr Vahid Alaghband as a director on 18 December 2014 (2 pages)
13 February 2015Appointment of Mr Vahid Alaghband as a director on 18 December 2014 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Termination of appointment of Hassan Alaghband as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Hassan Alaghband as a director on 18 December 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(3 pages)
16 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
16 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
11 June 2013Registered 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 2013Registered 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 2013Registered office address changed from 5 Stanhope Gate London W1K 1AH on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 5 Stanhope Gate London W1K 1AH on 13 March 2013 (1 page)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
7 December 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
7 December 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
7 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (3 pages)
23 November 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
23 November 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
20 August 2010Group of companies' accounts made up to 31 December 2008 (22 pages)
20 August 2010Group of companies' accounts made up to 31 December 2008 (22 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Hassan Alaghband on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Hassan Alaghband on 19 October 2009 (2 pages)
10 February 2009Group of companies' accounts made up to 31 December 2007 (19 pages)
10 February 2009Group of companies' accounts made up to 31 December 2007 (19 pages)
19 January 2009Return made up to 20/12/08; full list of members (3 pages)
19 January 2009Return made up to 20/12/08; full list of members (3 pages)
19 September 2008Appointment terminated secretary anthony strachan (1 page)
19 September 2008Appointment terminated secretary anthony strachan (1 page)
3 January 2008Return made up to 20/12/07; full list of members (2 pages)
3 January 2008Return made up to 20/12/07; full list of members (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 280 grays inn road london WC1X 8EB (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007Registered office changed on 15/01/07 from: 280 grays inn road london WC1X 8EB (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
20 December 2006Incorporation (17 pages)
20 December 2006Incorporation (17 pages)