Company NameBALA Properties Ltd
Company StatusActive
Company Number07500530
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ashok Gautam Chakraborty
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleSecondary School Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Gautam Bavjibhai Chakraborty
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMrs Gira Ashok Chakraborty
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleSecondary School Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMrs Dhani Gautam Chakraborty
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Ashok Gautam Chakraborty
25.00%
Ordinary C
1 at £1Dhani Gautam Chakraborty
25.00%
Ordinary B
1 at £1Gautam Bavjibhai Chakraborty
25.00%
Ordinary A
1 at £1Gira Ashok Chakraborty
25.00%
Ordinary D

Financials

Year2014
Net Worth£723,928
Cash£85,588
Current Liabilities£211,660

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

19 April 2017Delivered on: 26 April 2017
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: Rents receivable under the leases of the whole or any of the property known as 8 kingsland road, shoreditch, london, E2 8DA.
Outstanding
19 April 2017Delivered on: 26 April 2017
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as 8 kingsland road, shoreditch, london, E2 8DA.
Outstanding

Filing History

16 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
19 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
24 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
15 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
26 April 2017Registration of charge 075005300002, created on 19 April 2017 (9 pages)
26 April 2017Registration of charge 075005300001, created on 19 April 2017 (6 pages)
26 April 2017Registration of charge 075005300002, created on 19 April 2017 (9 pages)
26 April 2017Registration of charge 075005300001, created on 19 April 2017 (6 pages)
20 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
7 December 2016Termination of appointment of Dhani Gautam Chakraborty as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Dhani Gautam Chakraborty as a director on 7 December 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(8 pages)
4 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(8 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(8 pages)
2 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(8 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(8 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
(8 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (8 pages)
31 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (8 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2011Change of share class name or designation (2 pages)
17 February 2011Change of share class name or designation (2 pages)
17 February 2011Memorandum and Articles of Association (40 pages)
17 February 2011Memorandum and Articles of Association (40 pages)
17 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2011Incorporation (46 pages)
21 January 2011Incorporation (46 pages)