Company NameBallards Newman (Finchley) Limited
DirectorKrishna Prasad Dahal
Company StatusActive
Company Number06165758
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Krishna Prasad Dahal
Date of BirthAugust 1973 (Born 50 years ago)
NationalityNepalese
StatusCurrent
Appointed31 May 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Lulworth Close
Harrow
HA2 9NR
Director NameMr Leon Melvin Perkin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressApex House
Grand Arcade
North Finchley
London
N12 0EH
Director NameMr David Laurence Cohen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Northolm
Edgware
HA8 9RL
Director NameMr Robert Muller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Keble Court
Gateshead Road
Borehamwood
Hertfordshire
WD6 4AY
Secretary NameMr Robert Muller
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Keble Court
Gateshead Road
Borehamwood
Hertfordshire
WD6 4AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ballardsnewman.co.uk

Location

Registered AddressApex House
Grand Arcade
North Finchley
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1David Laurence Cohen
33.00%
Ordinary A
99 at £1Leon Melvin Perkin
33.00%
Ordinary A
99 at £1Mr Robert Muller
33.00%
Ordinary A
1 at £1Irene Perkin
0.33%
Ordinary D
1 at £1Leah Cohen
0.33%
Ordinary B
1 at £1Mr Robert Muller
0.33%
Ordinary C

Financials

Year2014
Net Worth£29,655
Cash£69,689
Current Liabilities£132,566

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due27 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

10 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 September 2020Cessation of Leon Melvin Perkin as a person with significant control on 11 April 2020 (1 page)
30 April 2020Termination of appointment of Leon Melvin Perkin as a director on 11 April 2020 (1 page)
17 March 2020Notification of Robert Muller as a person with significant control on 6 April 2016 (2 pages)
17 March 2020Notification of David Laurence Cohen as a person with significant control on 6 April 2016 (2 pages)
17 March 2020Confirmation statement made on 16 March 2020 with updates (6 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 April 2018Particulars of variation of rights attached to shares (3 pages)
25 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
6 March 2018Notification of Leon Melvin Perkin as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 300
(8 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 300
(8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 300
(8 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 300
(8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Director's details changed for Mr Leon Melvin Perkin on 17 October 2014 (2 pages)
21 October 2014Director's details changed for Mr Leon Melvin Perkin on 17 October 2014 (2 pages)
30 April 2014Secretary's details changed for Mr Robert Muller on 25 March 2014 (1 page)
30 April 2014Director's details changed for Mr Robert Muller on 25 March 2014 (2 pages)
30 April 2014Director's details changed for Mr Robert Muller on 25 March 2014 (2 pages)
30 April 2014Secretary's details changed for Mr Robert Muller on 25 March 2014 (1 page)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
(8 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
(8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 November 2013Director's details changed for Mr Leon Melvin Perkin on 22 August 2013 (2 pages)
3 November 2013Director's details changed for Mr Leon Melvin Perkin on 22 August 2013 (2 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 August 2010Director's details changed for Mr Leon Melvin Perkin on 5 July 2010 (3 pages)
13 August 2010Director's details changed for Mr Leon Melvin Perkin on 5 July 2010 (3 pages)
13 August 2010Director's details changed for Mr Leon Melvin Perkin on 5 July 2010 (3 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
9 April 2010Director's details changed for Leon Melvin Perkin on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Leon Melvin Perkin on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Leon Melvin Perkin on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Director's details changed for Leon Melvin Perkin on 1 June 2009 (1 page)
18 November 2009Director's details changed for Leon Melvin Perkin on 1 June 2009 (1 page)
18 November 2009Director's details changed for Leon Melvin Perkin on 1 June 2009 (1 page)
27 April 2009Return made up to 16/03/09; full list of members (5 pages)
27 April 2009Return made up to 16/03/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 July 2008Return made up to 16/03/08; full list of members (5 pages)
9 July 2008Return made up to 16/03/08; full list of members (5 pages)
6 March 2008Ad 16/03/07\gbp si 3@1=3\gbp ic 297/300\ (2 pages)
6 March 2008Ad 16/03/07\gbp si 296@1=296\gbp ic 1/297\ (2 pages)
6 March 2008Ad 16/03/07\gbp si 3@1=3\gbp ic 297/300\ (2 pages)
6 March 2008Ad 16/03/07\gbp si 296@1=296\gbp ic 1/297\ (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New director appointed (2 pages)
29 March 2007New director appointed (2 pages)
16 March 2007Incorporation (20 pages)
16 March 2007Incorporation (20 pages)