Company NameBalmain Design Limited
DirectorAidan Francis McCann
Company StatusActive
Company Number08062599
CategoryPrivate Limited Company
Incorporation Date9 May 2012(11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Aidan Francis McCann
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN

Contact

Websiteboagmccann.com

Location

Registered Address1st Floor, 55 Old Broad Street
Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aidan Francis Mccann
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,695
Cash£137,637
Current Liabilities£1,121,531

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

16 September 2023Compulsory strike-off action has been discontinued (1 page)
15 September 2023Confirmation statement made on 9 May 2023 with updates (5 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
15 April 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
6 February 2023Appointment of Mrs Chantal Marie Brenda Bowman-Boyles as a director on 1 February 2023 (2 pages)
6 February 2023Appointment of Mr Noah Jonathan Finn as a director on 1 February 2023 (2 pages)
6 February 2023Appointment of Mr Peter Finn as a director on 1 February 2023 (2 pages)
6 February 2023Notification of Finn Partners Limited as a person with significant control on 1 February 2023 (2 pages)
6 February 2023Registered office address changed from 1 Vincent Square London SW1P 2PN to 1st Floor, 55 Old Broad Street Old Broad Street London EC2M 1RX on 6 February 2023 (1 page)
6 February 2023Appointment of Mrs Dena Merriam as a director on 1 February 2023 (2 pages)
6 February 2023Cessation of Aidan Francis Mccann as a person with significant control on 1 February 2023 (1 page)
18 May 2022Confirmation statement made on 9 May 2022 with updates (5 pages)
26 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
4 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 May 2021Confirmation statement made on 9 May 2021 with updates (5 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 May 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
23 May 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
12 March 2019Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
22 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
3 August 2017Notification of Aidan Francis Mccann as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Aidan Francis Mccann as a person with significant control on 3 August 2017 (2 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(3 pages)
14 May 2014Director's details changed for Mr Aidan Francis Mccann on 2 May 2014 (2 pages)
14 May 2014Registered office address changed from Flat C 105 Great Russell Street London WC1B 3LA England on 14 May 2014 (1 page)
14 May 2014Director's details changed for Mr Aidan Francis Mccann on 2 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Aidan Francis Mccann on 2 May 2014 (2 pages)
14 May 2014Registered office address changed from Flat C 105 Great Russell Street London WC1B 3LA England on 14 May 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
18 September 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
18 September 2012Current accounting period extended from 31 May 2013 to 30 June 2013 (3 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)