Company NameBallcroft Limited
DirectorsLisa Rachel Lobo and Jonathan David Lobo
Company StatusActive - Proposal to Strike off
Company Number06274741
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLisa Rachel Lobo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(8 months, 2 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lyncroft Avenue
Pinner
Middlesex
HA5 1JU
Director NameMr Jonathan David Lobo
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Secretary NameMr Jonathan David Lobo
StatusCurrent
Appointed01 October 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameH.F. Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 2008(8 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2014)
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lisa Rachel Lobo
100.00%
Ordinary

Financials

Year2014
Net Worth£121
Cash£162
Current Liabilities£9,041

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due29 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return11 June 2019 (4 years, 10 months ago)
Next Return Due25 June 2020 (overdue)

Filing History

13 October 2020Voluntary strike-off action has been suspended (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
29 May 2020Application to strike the company off the register (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
17 July 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
18 July 2017Notification of Lisa Rachel Lobo as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
18 July 2017Notification of Lisa Rachel Lobo as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
18 May 2015Termination of appointment of H.F.Secretarial Services Limited as a secretary on 1 October 2014 (1 page)
18 May 2015Appointment of Mr Jonathan David Lobo as a director on 1 October 2014 (2 pages)
18 May 2015Termination of appointment of H.F.Secretarial Services Limited as a secretary on 1 October 2014 (1 page)
18 May 2015Appointment of Mr Jonathan David Lobo as a director on 1 October 2014 (2 pages)
18 May 2015Appointment of Mr Jonathan David Lobo as a director on 1 October 2014 (2 pages)
18 May 2015Termination of appointment of H.F.Secretarial Services Limited as a secretary on 1 October 2014 (1 page)
18 May 2015Appointment of Mr Jonathan David Lobo as a secretary on 1 October 2014 (2 pages)
18 May 2015Appointment of Mr Jonathan David Lobo as a secretary on 1 October 2014 (2 pages)
18 May 2015Appointment of Mr Jonathan David Lobo as a secretary on 1 October 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
18 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Secretary's details changed for H.F.Secretarial Services Limited on 10 June 2010 (2 pages)
17 June 2010Secretary's details changed for H.F.Secretarial Services Limited on 10 June 2010 (2 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Lisa Rachel Lobo on 10 June 2010 (2 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Lisa Rachel Lobo on 10 June 2010 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 June 2008Return made up to 11/06/08; full list of members (3 pages)
11 June 2008Return made up to 11/06/08; full list of members (3 pages)
5 June 2008Secretary appointed H.F.secretarial services LIMITED (2 pages)
5 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
5 June 2008Secretary appointed H.F.secretarial services LIMITED (2 pages)
5 June 2008Appointment terminated director company directors LIMITED (1 page)
5 June 2008Director appointed lisa rachel lobo (2 pages)
5 June 2008Director appointed lisa rachel lobo (2 pages)
5 June 2008Appointment terminated director company directors LIMITED (1 page)
5 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 June 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
2 June 2008Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page)
21 February 2008Registered office changed on 21/02/08 from: 788-790 finchley road london NW11 7TJ (1 page)
21 February 2008Registered office changed on 21/02/08 from: 788-790 finchley road london NW11 7TJ (1 page)
11 June 2007Incorporation (16 pages)
11 June 2007Incorporation (16 pages)