Company NameBalmorals London Limited
DirectorJing Zhou
Company StatusActive
Company Number07940777
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)
Previous NameMondomio Trading (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJing Zhou
Date of BirthOctober 1970 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed18 January 2017(4 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address272 Regents Park Road
London
N3 3HN
Director NameMalcolm William Chappell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinners Cottage 13 Millfield
Ashford
Kent
TN23 4GW
Director NameMr Malcolm William Chappell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinners Cottage 13 Millfield
Ashford
Kent
TN23 4GW

Location

Registered Address272 Regents Park Road
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jing Zhou
50.00%
Ordinary
50 at £1Malcolm William Chappell
50.00%
Ordinary

Financials

Year2014
Net Worth£36,634
Cash£1,182,435
Current Liabilities£1,957,807

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

22 May 2019Delivered on: 22 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 January 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
13 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
3 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
4 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
13 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
5 March 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
22 May 2019Registration of charge 079407770001, created on 22 May 2019 (23 pages)
20 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
15 February 2019Cessation of Malcolm William Chappell as a person with significant control on 16 April 2018 (1 page)
8 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
1 May 2018Termination of appointment of Malcolm William Chappell as a director on 7 April 2018 (1 page)
28 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
9 February 2017Appointment of Jing Zhou as a director on 18 January 2017 (2 pages)
9 February 2017Appointment of Jing Zhou as a director on 18 January 2017 (2 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 March 2015Change of name notice (2 pages)
28 March 2015Company name changed mondomio trading (uk) LIMITED\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-03-15
(2 pages)
28 March 2015Company name changed mondomio trading (uk) LIMITED\certificate issued on 28/03/15
  • RES15 ‐ Change company name resolution on 2015-03-15
(2 pages)
28 March 2015Change of name notice (2 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
20 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 February 2013Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
15 February 2013Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
13 February 2013Termination of appointment of Malcolm Chappell as a director (1 page)
13 February 2013Appointment of Mr Malcolm William Chappell as a director (2 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
13 February 2013Appointment of Mr Malcolm William Chappell as a director (2 pages)
13 February 2013Termination of appointment of Malcolm Chappell as a director (1 page)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)