Company NameBalderton Estates Holdings Limited
Company StatusDissolved
Company Number06783150
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)
Previous NameKenmore Land Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Secretary NameRichard Bruce Mitchell
NationalityBritish
StatusClosed
Appointed07 September 2010(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Nicholas Ashley West
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2010(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 27 December 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Ashchurch Park Villas
London
W12 9SP
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland

Contact

Websitewww.balderton.com/
Telephone020 70166800
Telephone regionLondon

Location

Registered Address20 Balderton Street
London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
26 August 2011Application to strike the company off the register (3 pages)
26 August 2011Application to strike the company off the register (3 pages)
7 February 2011Director's details changed for Mr Andrew John Pettit on 5 January 2010 (2 pages)
7 February 2011Director's details changed for Mr William James Killick on 5 January 2010 (2 pages)
7 February 2011Director's details changed for Mr William James Killick on 5 January 2010 (2 pages)
7 February 2011Director's details changed for Mr William James Killick on 5 January 2010 (2 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1
(4 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1
(4 pages)
7 February 2011Director's details changed for Mr Andrew John Pettit on 5 January 2010 (2 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-07
  • GBP 1
(4 pages)
7 February 2011Director's details changed for Mr Andrew John Pettit on 5 January 2010 (2 pages)
29 October 2010Change of name notice (2 pages)
29 October 2010Change of name notice (2 pages)
29 October 2010Company name changed kenmore land holdings LIMITED\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-09-07
(3 pages)
29 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-07
(3 pages)
19 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-07
(1 page)
19 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-07
(1 page)
14 October 2010Appointment of Mr Nicholas Ashley West as a director (2 pages)
14 October 2010Appointment of Mr Nicholas Ashley West as a director (2 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
29 September 2010Appointment of Richard Bruce Mitchell as a secretary (3 pages)
29 September 2010Appointment of Richard Bruce Mitchell as a secretary (3 pages)
16 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-07
(2 pages)
16 September 2010Change of name notice (2 pages)
16 September 2010Change of name notice (2 pages)
16 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-07
(2 pages)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 2 February 2010 with a full list of shareholders (14 pages)
9 August 2010Registered office address changed from 58 Davies Street London W1K 5JF England on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 58 Davies Street London W1K 5JF England on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 58 Davies Street London W1K 5JF England on 9 August 2010 (2 pages)
25 May 2010Termination of appointment of Robert Brook as a director (2 pages)
25 May 2010Termination of appointment of Robert Brook as a director (2 pages)
19 May 2010Termination of appointment of John Kennedy as a director (2 pages)
19 May 2010Termination of appointment of Andrew White as a director (2 pages)
19 May 2010Termination of appointment of Andrew White as a director (2 pages)
19 May 2010Termination of appointment of John Kennedy as a director (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2009Incorporation (17 pages)
5 January 2009Incorporation (17 pages)