London
SW1X 7NE
Secretary Name | Mr Mohamed Zunaid Abdulla Dudhia |
---|---|
Status | Closed |
Appointed | 08 December 2015(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 June 2018) |
Role | Company Director |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NE |
Director Name | Mr Vahid Alaghband |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor The Luc 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Mr David Henry Spriddell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor The Luc 3 Minster Court Mincing Lane London EC3R 7DD |
Secretary Name | Anthony George Strachan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Moonspinners Whiteleaf Princes Risborough Buckinghamshire HP27 0LY |
Website | balli-re.com |
---|
Registered Address | 1 Knightsbridge Green London SW1X 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Balli Real Estate Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 February 2008 | Delivered on: 28 February 2008 Persons entitled: Duetsche Postbank Ag,London Branch as Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
11 May 2007 | Delivered on: 31 May 2007 Satisfied on: 12 March 2008 Persons entitled: Kaupthing Bank Hf Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 May 2007 | Delivered on: 31 May 2007 Satisfied on: 12 March 2008 Persons entitled: Kaupthing Bank Hf Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Benefit of the acquisition documents all proceeds of such and all sums payable to the company in respect of the acquisition documents. See the mortgage charge document for full details. Fully Satisfied |
11 May 2007 | Delivered on: 31 May 2007 Satisfied on: 12 March 2008 Persons entitled: Kaupthing Bank Hf Classification: Charge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security account and account balance. See the mortgage charge document for full details. Fully Satisfied |
18 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
27 March 2017 | Registered office address changed from 33 Cavendish Square London W1G 0PW England to 1 Knightsbridge Green London SW1X 7NE on 27 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
17 November 2016 | Satisfaction of charge 4 in full (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 September 2016 | Registered 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 London W1G 0PW on 28 September 2016 (1 page) |
6 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2015 | Termination of appointment of Vahid Alaghband as a director on 8 December 2015 (1 page) |
18 December 2015 | Termination of appointment of David Henry Spriddell as a director on 8 December 2015 (1 page) |
18 December 2015 | Appointment of Mr Mohamed Zunaid Abdulla Dudhia as a secretary on 8 December 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Melis Erda as a director on 8 December 2015 (2 pages) |
15 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
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) |
13 March 2013 | Registered office address changed from 5 Stanhope Gate London W1K 1AH on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 April 2012 | Director's details changed for Mr David Henry Spriddell on 4 April 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr David Henry Spriddell on 4 April 2012 (2 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
26 April 2011 | Full accounts made up to 31 December 2009 (12 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Full accounts made up to 31 December 2008 (11 pages) |
29 October 2009 | Director's details changed for Mr. Vahid Alaghband on 20 October 2009 (2 pages) |
6 April 2009 | Return made up to 08/03/09; full list of members (3 pages) |
28 December 2008 | Full accounts made up to 31 December 2007 (10 pages) |
19 September 2008 | Appointment terminated secretary anthony strachan (1 page) |
27 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
31 May 2007 | Particulars of mortgage/charge (5 pages) |
31 May 2007 | Particulars of mortgage/charge (5 pages) |
31 May 2007 | Particulars of mortgage/charge (8 pages) |
3 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
8 March 2007 | Incorporation (9 pages) |