Company NameBalham Residential Developments Limited
Company StatusDissolved
Company Number08059489
CategoryPrivate Limited Company
Incorporation Date8 May 2012(12 years ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Graham Fox
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address51 Byrne Road
London
SW12 9HZ
Secretary NameMr Michael Graham Fox
StatusClosed
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address51 Byrne Road
London
SW12 9HZ
Director NameMr Raveendran Rajagopalan
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 5 53-55
Balham Hill
London
SW12 9DR

Contact

Telephone0845 6602628
Telephone regionUnknown

Location

Registered Address51 Byrne Road
London
SW12 9HZ
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Michael Graham Fox
70.00%
Ordinary
30 at £1Raveendran Rajagopalan
30.00%
Ordinary

Financials

Year2014
Net Worth£270,676
Cash£46,912
Current Liabilities£266,467

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

26 March 2014Delivered on: 5 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 42 b fernlea road, london. 44 c fernlea road, london.
Outstanding
12 July 2012Delivered on: 19 July 2012
Persons entitled: Barclays Bank PLC

Classification: 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 October 2012Delivered on: 20 October 2012
Satisfied on: 19 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 39B fernlea road, london.
Fully Satisfied
3 October 2012Delivered on: 20 October 2012
Satisfied on: 19 September 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 37C fernlea road, london.
Fully Satisfied

Filing History

27 September 2020Director's details changed for Mr Michael Graham Fox on 16 September 2020 (2 pages)
26 May 2020Cessation of Michael Graham Fox as a person with significant control on 8 May 2016 (1 page)
26 May 2020Notification of Balham Residential Holdings Ltd as a person with significant control on 8 May 2016 (2 pages)
26 May 2020Confirmation statement made on 8 May 2020 with updates (5 pages)
26 May 2020Cessation of Raveendran Rajagopalan as a person with significant control on 21 February 2019 (1 page)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
19 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
19 May 2019Termination of appointment of Raveendran Rajagopalan as a director on 30 April 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
25 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 April 2018Registered office address changed from 11 Byrne Road London SW12 9HZ to 51 Byrne Road London SW12 9HZ on 28 April 2018 (1 page)
31 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
19 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
19 July 2017Notification of Michael Graham Fox as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Raveendran Rajagopalan as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Michael Graham Fox as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Raveendran Rajagopalan as a person with significant control on 19 July 2017 (2 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Registered office address changed from Flat 5 53-55 Balham Hill London SW12 9DR to 11 Byrne Road London SW12 9HZ on 17 June 2015 (1 page)
17 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Registered office address changed from Flat 5 53-55 Balham Hill London SW12 9DR to 11 Byrne Road London SW12 9HZ on 17 June 2015 (1 page)
18 February 2015All of the property or undertaking has been released from charge 080594890004 (5 pages)
18 February 2015All of the property or undertaking has been released from charge 080594890004 (5 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(5 pages)
5 April 2014Registration of charge 080594890004 (12 pages)
5 April 2014Registration of charge 080594890004 (12 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
19 September 2013Satisfaction of charge 3 in full (1 page)
19 September 2013Satisfaction of charge 2 in full (1 page)
19 September 2013Satisfaction of charge 3 in full (1 page)
19 September 2013Satisfaction of charge 2 in full (1 page)
13 September 2013Appointment of Mr Raveendran Rajagopalan as a director (2 pages)
13 September 2013Termination of appointment of Raveendran Rajagopalan as a director (1 page)
13 September 2013Termination of appointment of Raveendran Rajagopalan as a director (1 page)
13 September 2013Appointment of Mr Raveendran Rajagopalan as a director (2 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 200
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 200
(4 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 4 October 2012
  • GBP 200
(4 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
8 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)