Company NameBalham Car London Limited
DirectorDaniel Wilson
Company StatusActive
Company Number07689226
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 10 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 Daniel Wilson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address302-306 Balham High Road
London
SW17 7AA
Director NameMr Daniel Wilson
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address55 Stayton Road
Sutton
SM1 2PS
Director NameSteven Dannial Audridge
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address302-306 Balham High Road
London
SW17 7AA
Director NameSteven Dannial Audridge
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302-306 Balham High Road
London
SW17 7AA
Director NameMr Billy Wilson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(3 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302-306 Balham High Road
London
SW17 7AA

Contact

Websitebalhamcarslimited.com
Telephone020 87677227
Telephone regionLondon

Location

Registered Address302-306 Balham High Road
London
SW17 7AA
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

100 at £1Daniel Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£9,315
Cash£2,595
Current Liabilities£2,980

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

8 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
2 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 July 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 December 2017Notification of Daniel Wilson as a person with significant control on 1 December 2017 (2 pages)
18 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
14 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 July 2014 (3 pages)
16 August 2016Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Director's details changed for Mr Wilson Daniel on 26 January 2016 (2 pages)
20 June 2016Director's details changed for Mr Wilson Daniel on 26 January 2016 (2 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Termination of appointment of Billy Wilson as a director on 15 January 2016 (1 page)
26 January 2016Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Appointment of Mr Wilson Daniel as a director on 15 January 2016 (2 pages)
26 January 2016Termination of appointment of Billy Wilson as a director on 15 January 2016 (1 page)
26 January 2016Termination of appointment of Billy Wilson as a director on 15 January 2016 (1 page)
26 January 2016Termination of appointment of Billy Wilson as a director on 15 January 2016 (1 page)
26 January 2016Appointment of Mr Wilson Daniel as a director on 15 January 2016 (2 pages)
16 October 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Billy Wilson.
(5 pages)
3 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Billy Wilson.
(5 pages)
1 May 2015Appointment of Mr William Hughes as a director on 1 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/06/2015.
(3 pages)
1 May 2015Termination of appointment of Steven Dannial Audridge as a director on 20 April 2015 (1 page)
1 May 2015Appointment of Mr William Hughes as a director on 1 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/06/2015.
(3 pages)
1 May 2015Appointment of Mr William Hughes as a director on 1 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 03/06/2015.
(3 pages)
1 May 2015Termination of appointment of Steven Dannial Audridge as a director on 20 April 2015 (1 page)
1 May 2015Termination of appointment of Steven Dannial Audridge as a director on 20 April 2015 (1 page)
1 May 2015Termination of appointment of Steven Dannial Audridge as a director on 20 April 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014Compulsory strike-off action has been discontinued (1 page)
18 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
1 May 2013Registered office address changed from 586 Commercial Road London E14 7JD United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 586 Commercial Road London E14 7JD United Kingdom on 1 May 2013 (1 page)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
1 May 2013Registered office address changed from 586 Commercial Road London E14 7JD United Kingdom on 1 May 2013 (1 page)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(3 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 November 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
27 November 2012Termination of appointment of Daniel Wilson as a director (1 page)
27 November 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
27 November 2012Termination of appointment of Daniel Wilson as a director (1 page)
26 November 2012Appointment of Mr 30/12/1991 Steven Dannial Audridge as a director (2 pages)
26 November 2012Appointment of Mr 30/12/1991 Steven Dannial Audridge as a director (2 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
15 August 2012Appointment of Steven Dannial Audridge as a director (3 pages)
15 August 2012Termination of appointment of Daniel Wilson as a director (2 pages)
15 August 2012Termination of appointment of Daniel Wilson as a director (2 pages)
15 August 2012Appointment of Steven Dannial Audridge as a director (3 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)