Company NameBalfour Ventures Limited
DirectorBoateng Yaw
Company StatusActive
Company Number06786704
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Boateng Yaw
Date of BirthApril 1970 (Born 54 years ago)
NationalityGhanaian
StatusCurrent
Appointed01 April 2011(2 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Martin Road
Dagenham
RM8 2XB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameYaw Boateng
NationalityGhanaian
StatusResigned
Appointed01 February 2009(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2011)
RoleEngineer
Correspondence Address87 Otter Close
London
E15 2PT
Secretary NameMr Rashard Osei-Fofie
StatusResigned
Appointed01 April 2011(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2013)
RoleCompany Director
Correspondence Address87 Otter Close
London
E15 2PT
Director NameMrs Vivian Afrakoma Addae
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address87 Otter Close
London
E15 2PT
Director NameMr Rashard Osei-Fofie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityGhanaian
StatusResigned
Appointed20 September 2013(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 87 Otter Close
Blaker Road
Stratford
London
E15 2PT
Secretary NameMrs Vivian Afrakoma Addae
StatusResigned
Appointed20 September 2013(4 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 November 2013)
RoleCompany Director
Correspondence Address87 87 Otter Close
Blaker Road
Stratford
London
E15 2PT

Location

Registered Address29 Martin Road
Dagenham
RM8 2XB
RegionLondon
ConstituencyBarking
CountyGreater London
WardMayesbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £0.01Yaw Boateng
60.00%
Ordinary
40 at £0.01Rashard Osei-fofie
40.00%
Ordinary

Financials

Year2014
Net Worth-£39
Cash£240
Current Liabilities£2,812

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
26 January 2021Registered office address changed from 87 Otter Close London London E15 2PT to 29 Martin Road Dagenham RM8 2XB on 26 January 2021 (1 page)
26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (3 pages)
17 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (3 pages)
17 January 2020Termination of appointment of Rashard Osei-Fofie as a director on 1 December 2019 (1 page)
24 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
31 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
21 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
5 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
29 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Termination of appointment of Vivian Addae as a secretary (1 page)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(4 pages)
5 February 2014Termination of appointment of Vivian Addae as a secretary (1 page)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 September 2013Appointment of Mrs Vivian Afrakoma Addae as a secretary (2 pages)
25 September 2013Appointment of Mrs Vivian Afrakoma Addae as a secretary (2 pages)
25 September 2013Termination of appointment of Vivian Addae as a director (1 page)
25 September 2013Termination of appointment of Rashard Osei-Fofie as a secretary (1 page)
25 September 2013Termination of appointment of Vivian Addae as a director (1 page)
25 September 2013Appointment of Mr Rashard Osei-Fofie as a director (2 pages)
25 September 2013Appointment of Mr Rashard Osei-Fofie as a director (2 pages)
25 September 2013Termination of appointment of Rashard Osei-Fofie as a secretary (1 page)
20 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
20 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
20 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
19 January 2013Director's details changed for Mrs Vivian Afrakoma Addae on 19 January 2013 (2 pages)
19 January 2013Director's details changed for Mrs Vivian Afrakoma Addae on 19 January 2013 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
4 April 2012Appointment of Mrs Vivian Afrakoma Addae as a director (2 pages)
4 April 2012Appointment of Mrs Vivian Afrakoma Addae as a director (2 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
11 July 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
27 June 2011Previous accounting period extended from 8 January 2011 to 31 January 2011 (1 page)
27 June 2011Previous accounting period extended from 8 January 2011 to 31 January 2011 (1 page)
27 June 2011Previous accounting period extended from 8 January 2011 to 31 January 2011 (1 page)
26 April 2011Appointment of Mr Boateng Yaw as a director (2 pages)
26 April 2011Appointment of Mr Boateng Yaw as a director (2 pages)
23 April 2011Termination of appointment of Yaw Boateng as a secretary (1 page)
23 April 2011Appointment of Mr Rashard Osei-Fofie as a secretary (1 page)
23 April 2011Termination of appointment of Rashard Osei-Fofie as a director (1 page)
23 April 2011Termination of appointment of Rashard Osei-Fofie as a director (1 page)
23 April 2011Termination of appointment of Yaw Boateng as a secretary (1 page)
23 April 2011Appointment of Mr Rashard Osei-Fofie as a secretary (1 page)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
26 September 2010Previous accounting period shortened from 31 January 2010 to 8 January 2010 (1 page)
26 September 2010Total exemption small company accounts made up to 8 January 2010 (5 pages)
26 September 2010Total exemption small company accounts made up to 8 January 2010 (5 pages)
26 September 2010Previous accounting period shortened from 31 January 2010 to 8 January 2010 (1 page)
26 September 2010Previous accounting period shortened from 31 January 2010 to 8 January 2010 (1 page)
26 September 2010Total exemption small company accounts made up to 8 January 2010 (5 pages)
1 February 2010Director's details changed for Rashard Osei-Fofie on 9 January 2010 (2 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 February 2010Secretary's details changed for Yaw Boateng on 9 January 2010 (1 page)
1 February 2010Director's details changed for Rashard Osei-Fofie on 9 January 2010 (2 pages)
1 February 2010Secretary's details changed for Yaw Boateng on 9 January 2010 (1 page)
1 February 2010Secretary's details changed for Yaw Boateng on 9 January 2010 (1 page)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Rashard Osei-Fofie on 9 January 2010 (2 pages)
2 September 2009Secretary appointed yaw boateng (2 pages)
2 September 2009Director appointed rashard osei-fofie (2 pages)
2 September 2009Secretary appointed yaw boateng (2 pages)
2 September 2009Director appointed rashard osei-fofie (2 pages)
9 January 2009Appointment terminated director yomtov jacobs (1 page)
9 January 2009Incorporation (9 pages)
9 January 2009Appointment terminated director yomtov jacobs (1 page)
9 January 2009Incorporation (9 pages)