Company NameBalenote Services Limited
Company StatusDissolved
Company Number06258210
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date18 May 2021 (2 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Lola Salama
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(5 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Shlomo Salama
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2007(5 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Secretary NameLola Salama
NationalityBritish
StatusClosed
Appointed01 November 2007(5 months, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 18 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cranbourne Gardens
London
NW11 0JD
Director NameMr Jeremy Steven De Swarte
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2014(7 years after company formation)
Appointment Duration6 years, 12 months (closed 18 May 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Barn Bournehall House
Bournhall Road
Bushey
WD23 3HP
Director NameKaren Dawn De Swarte
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2014(7 years after company formation)
Appointment Duration6 years, 12 months (closed 18 May 2021)
RoleHousewife & Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Bournehall House
Bournhall Road
Bushey
WD23 3HP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250 at £1Jeremy Steven De Swarte
25.00%
Ordinary
250 at £1Karen De Swarte
25.00%
Ordinary
250 at £1Lola Salama
25.00%
Ordinary
250 at £1Shlomo Salama
25.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

30 October 2015Delivered on: 30 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 152 - 154 worpole road, london SW20 8QA land registry no. SGL15914.
Outstanding
27 October 2015Delivered on: 28 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
17 February 2021Application to strike the company off the register (2 pages)
7 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
17 November 2020Previous accounting period shortened from 30 November 2020 to 30 September 2020 (1 page)
24 May 2020Director's details changed for Mr Shlomo Salama on 29 April 2020 (2 pages)
24 May 2020Director's details changed for Ms Lola Salama on 29 April 2020 (2 pages)
24 May 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
26 March 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
29 October 2019Notification of Highrock Property Limited as a person with significant control on 24 May 2017 (2 pages)
29 October 2019Withdrawal of a person with significant control statement on 29 October 2019 (2 pages)
29 October 2019Notification of Saleland Estates Limited as a person with significant control on 24 May 2017 (2 pages)
9 September 2019Second filing of Confirmation Statement dated 24/05/2017 (5 pages)
9 September 2019Second filing of Confirmation Statement dated 24/05/2018 (5 pages)
14 August 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
5 June 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
27 July 2018Satisfaction of charge 062582100001 in full (1 page)
27 July 2018Satisfaction of charge 062582100002 in full (1 page)
12 July 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
25 May 2018Confirmation statement made on 24 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 09/09/2019.
(5 pages)
4 December 2017Director's details changed for Karen Dawn De Swarte on 3 November 2017 (2 pages)
4 December 2017Director's details changed for Karen Dawn De Swarte on 3 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Jeremy Steven De Swarte on 3 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Jeremy Steven De Swarte on 3 November 2017 (2 pages)
1 December 2017Director's details changed for Karen Dawn De Swarte on 3 November 2017 (2 pages)
1 December 2017Director's details changed for Karen Dawn De Swarte on 3 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Jeremy Steven De Swarte on 3 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Jeremy Steven De Swarte on 3 November 2017 (2 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
21 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 24 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 09/09/2019.
(6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(7 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(7 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
30 October 2015Registration of charge 062582100002, created on 30 October 2015 (7 pages)
30 October 2015Registration of charge 062582100002, created on 30 October 2015 (7 pages)
28 October 2015Registration of charge 062582100001, created on 27 October 2015 (5 pages)
28 October 2015Registration of charge 062582100001, created on 27 October 2015 (5 pages)
30 September 2015Second filing of AR01 previously delivered to Companies House made up to 24 May 2015 (18 pages)
30 September 2015Second filing of AR01 previously delivered to Companies House made up to 24 May 2015 (18 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 August 2015Appointment of Karen De Swarte as a director on 25 May 2014 (2 pages)
12 August 2015Appointment of Karen De Swarte as a director on 25 May 2014 (2 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2015
(8 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(7 pages)
22 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2015
(8 pages)
12 June 2015Director's details changed for Lola Salama on 15 April 2015 (2 pages)
12 June 2015Director's details changed for Lola Salama on 15 April 2015 (2 pages)
12 June 2015Director's details changed for Shlomo Salama on 15 April 2015 (2 pages)
12 June 2015Secretary's details changed for Lola Salama on 15 April 2015 (1 page)
12 June 2015Secretary's details changed for Lola Salama on 15 April 2015 (1 page)
12 June 2015Director's details changed for Shlomo Salama on 15 April 2015 (2 pages)
26 May 2015Appointment of Mr Jeremy Steven De Swarte as a director on 25 May 2014 (2 pages)
26 May 2015Appointment of Mr Jeremy Steven De Swarte as a director on 25 May 2014 (2 pages)
29 April 2015Director's details changed for Lola Salama on 15 April 2015 (2 pages)
29 April 2015Secretary's details changed for Lola Salama on 15 April 2015 (1 page)
29 April 2015Director's details changed for Shlomo Salama on 15 April 2015 (2 pages)
29 April 2015Director's details changed for Lola Salama on 15 April 2015 (2 pages)
29 April 2015Secretary's details changed for Lola Salama on 15 April 2015 (1 page)
29 April 2015Director's details changed for Shlomo Salama on 15 April 2015 (2 pages)
15 August 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
15 August 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(5 pages)
16 October 2013Director's details changed for Shlomo Salama on 8 October 2013 (2 pages)
16 October 2013Director's details changed for Lola Salama on 8 October 2013 (2 pages)
16 October 2013Secretary's details changed for Lola Salama on 8 October 2013 (2 pages)
16 October 2013Secretary's details changed for Lola Salama on 8 October 2013 (2 pages)
16 October 2013Director's details changed for Lola Salama on 8 October 2013 (2 pages)
16 October 2013Secretary's details changed for Lola Salama on 8 October 2013 (2 pages)
16 October 2013Director's details changed for Shlomo Salama on 8 October 2013 (2 pages)
13 August 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
13 August 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
29 August 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
23 August 2011Accounts for a dormant company made up to 30 November 2010 (7 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
6 September 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
19 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
6 August 2009Return made up to 24/05/09; full list of members (5 pages)
6 August 2009Return made up to 24/05/09; full list of members (5 pages)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
2 October 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
2 October 2008Accounts for a dormant company made up to 30 November 2007 (7 pages)
22 May 2008Return made up to 24/05/08; full list of members (5 pages)
22 May 2008Return made up to 24/05/08; full list of members (5 pages)
18 April 2008Accounting reference date shortened from 31/05/2008 to 30/11/2007 (1 page)
18 April 2008Accounting reference date shortened from 31/05/2008 to 30/11/2007 (1 page)
5 April 2008Ad 24/10/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
5 April 2008Ad 24/10/07\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
1 November 2007Registered office changed on 01/11/07 from: 41 chalton street london NW1 1JD (1 page)
1 November 2007Registered office changed on 01/11/07 from: 41 chalton street london NW1 1JD (1 page)
24 May 2007Incorporation (17 pages)
24 May 2007Incorporation (17 pages)