Company NameBalefield Properties Limited
DirectorAdam Feizollah Davis
Company StatusActive
Company Number08006702
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Feizollah Davis
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Richard Stanley Maurice Davis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMr Curtis James Moyle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 21 February 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mr Adam Davis
50.00%
Ordinary
50 at £1Mr Richard Stanley Maurice Davis
50.00%
Ordinary

Financials

Year2014
Net Worth£344,374
Cash£7,716
Current Liabilities£211,299

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

20 March 2023Delivered on: 23 March 2023
Persons entitled: Lunan Property Developments Limited

Classification: A registered charge
Particulars: All that freehold property known as 21 gloucester place, cheltenham GL52 2RN registered under hm land registry title number GR198028.
Outstanding
20 August 2013Delivered on: 30 August 2013
Persons entitled: Lunan Property Developments Limited

Classification: A registered charge
Particulars: T/No NGL535486 26 hartham road london.
Outstanding
21 February 2013Delivered on: 26 February 2013
Persons entitled: Lunan Property Developments Limited

Classification: Legal charge
Secured details: £100,000.00 due or to become due.
Particulars: 26 hartham road, london t/no NGL535486.
Outstanding
1 February 2013Delivered on: 12 February 2013
Persons entitled: Lunan Property Developments Limited

Classification: Legal charge
Secured details: £750,000.00 due or to become due.
Particulars: 26 hartham road, london t/no:NGL535486.
Outstanding
1 February 2013Delivered on: 12 February 2013
Persons entitled: Adelphi Properties Limited

Classification: Legal charge
Secured details: £550,000.00 due or to become due.
Particulars: 26 hartham road, london t/no:NGL535486.
Outstanding

Filing History

15 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 July 2020Satisfaction of charge 080067020004 in full (1 page)
14 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 April 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
27 March 2018Termination of appointment of Curtis James Moyle as a director on 21 February 2018 (1 page)
27 March 2018Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham B15 1th England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 27 March 2018 (1 page)
6 March 2018Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 51-52 Calthorpe Road Edgbaston Birmingham B15 1th on 6 March 2018 (1 page)
4 March 2018Appointment of Mr Curtis James Moyle as a director on 21 February 2018 (2 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 17 March 2015 (1 page)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
30 August 2013Registration of charge 080067020004 (8 pages)
30 August 2013Registration of charge 080067020004 (8 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2012Appointment of Mr Richard Stanley Maurice Davis as a director (2 pages)
11 May 2012Appointment of Mr Adam Davis as a director (2 pages)
11 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 100
(3 pages)
11 May 2012Appointment of Mr Richard Stanley Maurice Davis as a director (2 pages)
11 May 2012Appointment of Mr Adam Davis as a director (2 pages)
11 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 100
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 100
(3 pages)
9 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2012 (2 pages)
9 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
9 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 9 May 2012 (2 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)