Company NameBalmonza Ltd
DirectorKulvinder Singh
Company StatusActive
Company Number07384110
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Kulvinder Singh
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(1 week after company formation)
Appointment Duration13 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address95 Woolwich Road
London
SE2 0DY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered Address95 Woolwich Road
London
SE2 0DY
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardBelvedere
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Amarjit Singh
25.00%
Ordinary
30 at £1Baljinder Kaur Khun Khun
25.00%
Ordinary
30 at £1Kulvinder Singh
25.00%
Ordinary
30 at £1Tarsem Singh
25.00%
Ordinary

Financials

Year2014
Net Worth£115,641
Cash£37,110
Current Liabilities£1,890,130

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

20 June 2016Delivered on: 21 June 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 181 erith road, erith, kent, DA8 1QQ including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
13 August 2014Delivered on: 19 August 2014
Persons entitled:
Rann Investments Limited
Finance and Credit Corporation Limited

Classification: A registered charge
Particulars: A legal charge dated 13TH august 2014 relating to former woodman, 70 watling street, bexleyheath kent DA6 7QQ.
Outstanding
30 May 2014Delivered on: 5 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property k/a the former drayman public house 2 crook log bexleyheath kent t/n K199268.
Outstanding
24 September 2013Delivered on: 3 October 2013
Persons entitled:
Rann Investments Limited
Finance and Credit Corporation Limited
Rann Investments Limited
Finance and Credit Corporation Limited

Classification: A registered charge
Particulars: A legal charge dated 24/09/2013 in respect of former drayman 2 crook log bexleyhealth kent.
Outstanding
18 October 2012Delivered on: 20 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 fairford avenue bexley heath kent all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
7 October 2011Delivered on: 21 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181 erith road erith kent t/no K199271 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
7 October 2011Delivered on: 14 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 August 2022Delivered on: 5 August 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
14 February 2011Delivered on: 23 February 2011
Satisfied on: 26 October 2011
Persons entitled: Finance and Credit Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nordenfelt hotel 181 erith road erith t/no K199271 together with all and singular fixed machinery buildings erections and other fixtures and fittings now erected on the property or any part of it.
Fully Satisfied
14 February 2011Delivered on: 23 February 2011
Satisfied on: 26 October 2011
Persons entitled: Finance and Credit Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

29 October 2020Confirmation statement made on 22 September 2020 with updates (4 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
23 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
18 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
24 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 June 2016Registration of charge 073841100009, created on 20 June 2016 (7 pages)
21 June 2016Registration of charge 073841100009, created on 20 June 2016 (7 pages)
10 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 120
(3 pages)
10 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 120
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 120
(4 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 120
(4 pages)
19 August 2014Registration of charge 073841100008, created on 13 August 2014 (32 pages)
19 August 2014Registration of charge 073841100008, created on 13 August 2014 (32 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 90
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 90
(3 pages)
18 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 90
(3 pages)
5 June 2014Registration of charge 073841100007 (18 pages)
5 June 2014Registration of charge 073841100007 (18 pages)
28 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 90
(3 pages)
28 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 90
(3 pages)
28 November 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 90
(3 pages)
6 November 2013Annual return made up to 22 September 2013 with a full list of shareholders (3 pages)
6 November 2013Annual return made up to 22 September 2013 with a full list of shareholders (3 pages)
3 October 2013Registration of charge 073841100006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(30 pages)
3 October 2013Registration of charge 073841100006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(30 pages)
2 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
28 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 October 2011Statement of capital following an allotment of shares on 22 September 2010
  • GBP 90
(3 pages)
6 October 2011Statement of capital following an allotment of shares on 22 September 2010
  • GBP 90
(3 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 3
(3 pages)
11 October 2010Appointment of Mr Kulvinder Singh as a director (2 pages)
11 October 2010Appointment of Mr Kulvinder Singh as a director (2 pages)
11 October 2010Statement of capital following an allotment of shares on 29 September 2010
  • GBP 3
(3 pages)
3 October 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 October 2010 (1 page)
3 October 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 October 2010 (1 page)
3 October 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
3 October 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 3 October 2010 (1 page)
3 October 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
22 September 2010Incorporation (20 pages)
22 September 2010Incorporation (20 pages)