Company NameThe Balham Basement Company Limited
Company StatusDissolved
Company Number06190851
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Graham Fox
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address51 Byrne Road
London
SW12 9HZ
Secretary NameMs Julie Lynn Madison
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Byrne Road
London
SW12 9HZ

Contact

Websitewww.juliemadison.com

Location

Registered Address51 Byrne Road
London
SW12 9HZ
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 November 2020Compulsory strike-off action has been discontinued (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
2 November 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
28 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
11 April 2018Registered office address changed from 11 Byrne Road London SW12 9HZ England to 51 Byrne Road London SW12 9HZ on 11 April 2018 (1 page)
18 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
8 December 2015Termination of appointment of Julie Lynn Madison as a secretary on 31 March 2015 (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Termination of appointment of Julie Lynn Madison as a secretary on 31 March 2015 (1 page)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 June 2015Registered office address changed from Flat 5 White Hill House 53-55 Balham Hill London SW12 9DR to 11 Byrne Road London SW12 9HZ on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Flat 5 White Hill House 53-55 Balham Hill London SW12 9DR to 11 Byrne Road London SW12 9HZ on 12 June 2015 (1 page)
14 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 April 2012Director's details changed for Mr Michael Graham Fox on 18 April 2011 (2 pages)
7 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
7 April 2012Secretary's details changed for Ms Julie Lynn Madison on 18 April 2011 (1 page)
7 April 2012Director's details changed for Mr Michael Graham Fox on 18 April 2011 (2 pages)
7 April 2012Secretary's details changed for Ms Julie Lynn Madison on 18 April 2011 (1 page)
7 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 June 2011Registered office address changed from 13a Byrne Road Balham London SW12 9HZ on 13 June 2011 (1 page)
13 June 2011Registered office address changed from 13a Byrne Road Balham London SW12 9HZ on 13 June 2011 (1 page)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 March 2011Secretary's details changed for Julie Lynn Madison on 29 June 2010 (2 pages)
30 March 2011Secretary's details changed for Julie Lynn Madison on 29 June 2010 (2 pages)
6 December 2010Registered office address changed from 11 Byrne Road London SW12 9HZ United Kingdom on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from 11 Byrne Road London SW12 9HZ United Kingdom on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from 11 Byrne Road London SW12 9HZ United Kingdom on 6 December 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 July 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Michael Graham Fox on 19 February 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael Graham Fox on 19 February 2010 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 November 2009Registered office address changed from 41C Fernlea Road Balham London SW12 9RT United Kingdom on 27 November 2009 (1 page)
27 November 2009Registered office address changed from 41C Fernlea Road Balham London SW12 9RT United Kingdom on 27 November 2009 (1 page)
22 June 2009Return made up to 29/03/09; full list of members (3 pages)
22 June 2009Return made up to 29/03/09; full list of members (3 pages)
7 January 2009Secretary's change of particulars / julie hanke / 18/12/2008 (1 page)
7 January 2009Secretary's change of particulars / julie hanke / 18/12/2008 (1 page)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 April 2008Return made up to 29/03/08; full list of members (3 pages)
4 April 2008Return made up to 29/03/08; full list of members (3 pages)
3 April 2008Location of debenture register (1 page)
3 April 2008Director's change of particulars / michael fox / 03/04/2008 (1 page)
3 April 2008Location of debenture register (1 page)
3 April 2008Registered office changed on 03/04/2008 from 501 newark road lincoln lincolshire LN6 8RT (1 page)
3 April 2008Secretary's change of particulars / julie hanke / 03/04/2008 (1 page)
3 April 2008Secretary's change of particulars / julie hanke / 03/04/2008 (1 page)
3 April 2008Director's change of particulars / michael fox / 03/04/2008 (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Registered office changed on 03/04/2008 from 501 newark road lincoln lincolshire LN6 8RT (1 page)
29 March 2007Incorporation (9 pages)
29 March 2007Incorporation (9 pages)