Company Name501 The Balconies Management Company Limited
DirectorMichael Graham Fox
Company StatusActive
Company Number06731294
CategoryPrivate Limited Company
Incorporation Date23 October 2008(15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Graham Fox
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address51 Byrne Road
London
SW12 9HZ
Secretary NameMs Julie Madison
StatusResigned
Appointed23 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Byrne Road
London
SW12 9HZ

Contact

Websitewww.shortletinlondon.com
Email address[email protected]
Telephone020 86758308
Telephone regionLondon

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

Shareholders

5 at £1Michael Graham Fox
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Filing History

13 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
27 September 2020Director's details changed for Mr Michael Graham Fox on 16 September 2020 (2 pages)
9 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
16 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
29 April 2018Registered office address changed from 11 Byrne Road London SW12 9HZ to 51 Byrne Road London SW12 9HZ on 29 April 2018 (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
18 January 2018Confirmation statement made on 23 October 2017 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 January 2018First Gazette notice for compulsory strike-off (1 page)
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)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Termination of appointment of Julie Madison as a secretary on 31 March 2015 (1 page)
8 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5
(3 pages)
8 December 2015Termination of appointment of Julie 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 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 5
(3 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)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5
(3 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 5
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5
(3 pages)
25 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 5
(3 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 23 October 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)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (3 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)
7 December 2010Director's details changed for Mr Michael Graham Fox on 29 June 2010 (2 pages)
7 December 2010Secretary's details changed for Ms Julie Madison on 29 June 2010 (1 page)
7 December 2010Director's details changed for Mr Michael Graham Fox on 29 June 2010 (2 pages)
7 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
7 December 2010Secretary's details changed for Ms Julie Madison on 29 June 2010 (1 page)
7 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (3 pages)
6 December 2010Registered office address changed from 11 Byrne Road London SW12 9HZ on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from 11 Byrne Road London SW12 9HZ on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from 11 Byrne Road London SW12 9HZ 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)
19 February 2010Secretary's details changed for Ms Julie Madison on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mr Michael Graham Fox on 19 February 2010 (2 pages)
19 February 2010Registered office address changed from 501 Newark Road Lincoln Lincolnshire LN6 8RT on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 501 Newark Road Lincoln Lincolnshire LN6 8RT on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mr Michael Graham Fox on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Ms Julie Madison on 19 February 2010 (1 page)
25 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
12 January 2009Registered office changed on 12/01/2009 from 41C fernlea road balham london SW12 9RT united kingdom (1 page)
12 January 2009Registered office changed on 12/01/2009 from 41C fernlea road balham london SW12 9RT united kingdom (1 page)
7 January 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
7 January 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
23 October 2008Incorporation (13 pages)
23 October 2008Incorporation (13 pages)