Company NameBalmoral Furniture Ltd
DirectorMichael Leslie Murray
Company StatusActive - Proposal to Strike off
Company Number06472651
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Previous NameCadmore Furniture Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Michael Leslie Murray
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(1 year, 3 months after company formation)
Appointment Duration15 years
RoleFurniture
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Secretary NameTurners Hill Registrars Ltd (Corporation)
StatusCurrent
Appointed15 January 2008(same day as company formation)
Correspondence Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
Director NameMrs Deborah Ann Murray
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2008(5 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Mead
Toot Hill Road Toot Hill
Ongar
Essex
CM5 9LJ
Director NameAlexander Victoria Louise Ewen
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(5 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 April 2009)
RoleSecretary
Correspondence Address21 Mercers House
388 Essex Road
London
N1 3PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.balmoralfurniture.co.uk

Location

Registered Address167 Turners Hill
Cheshunt
Herts
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Deborah Ann Murray
100.00%
Ordinary

Financials

Year2014
Net Worth£778
Cash£14,090
Current Liabilities£70,601

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 January 2023 (1 year, 3 months ago)
Next Return Due27 January 2024 (overdue)

Filing History

18 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
8 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
30 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
16 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
21 January 2019Director's details changed for Mr Michael Leslie Murray on 20 January 2019 (2 pages)
11 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
1 February 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Director's details changed for Michael Leslie Murray on 15 January 2013 (3 pages)
11 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
11 February 2013Director's details changed for Michael Leslie Murray on 15 January 2013 (3 pages)
11 February 2013Secretary's details changed for Turners Hill Registrars Ltd on 15 January 2013 (2 pages)
11 February 2013Secretary's details changed for Turners Hill Registrars Ltd on 15 January 2013 (2 pages)
11 February 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page)
11 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
11 February 2013Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page)
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)
14 February 2012Secretary's details changed for Turners Hill Registrars Limited on 15 January 2012 (2 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
14 February 2012Secretary's details changed for Turners Hill Registrars Limited on 15 January 2012 (2 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Secretary's details changed for Turners Hill Registrars Limited on 15 January 2010 (2 pages)
3 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Turners Hill Registrars Limited on 15 January 2010 (2 pages)
3 March 2010Director's details changed for Michael Leslie Murray on 15 January 2010 (2 pages)
3 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Michael Leslie Murray on 15 January 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 May 2009Appointment terminated director alexander ewen (1 page)
27 May 2009Director appointed michael murray (1 page)
27 May 2009Director appointed michael murray (1 page)
27 May 2009Appointment terminated director alexander ewen (1 page)
22 April 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
22 April 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
20 March 2009Return made up to 15/01/09; full list of members (3 pages)
20 March 2009Return made up to 15/01/09; full list of members (3 pages)
20 March 2009Registered office changed on 20/03/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
20 March 2009Registered office changed on 20/03/2009 from 167 turners hill cheshunt herts EN8 9BH (1 page)
29 July 2008Director appointed alexander victoria louise ewen (2 pages)
29 July 2008Director appointed alexander victoria louise ewen (2 pages)
18 July 2008Company name changed cadmore furniture LIMITED\certificate issued on 21/07/08 (2 pages)
18 July 2008Company name changed cadmore furniture LIMITED\certificate issued on 21/07/08 (2 pages)
17 July 2008Appointment terminated director deborah murray (1 page)
17 July 2008Appointment terminated director deborah murray (1 page)
13 February 2008New director appointed (2 pages)
13 February 2008Ad 20/01/08--------- £ si 99@1=99 £ ic 1/100 (3 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008Ad 20/01/08--------- £ si 99@1=99 £ ic 1/100 (3 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New director appointed (2 pages)
15 January 2008Incorporation (9 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Incorporation (9 pages)
15 January 2008Director resigned (1 page)