Company NameBalearic Property Investments Limited
DirectorEliyahu Hassett
Company StatusActive
Company Number08134739
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)
Previous NameNoray Playa Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Eliyahu Hassett
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameMr Eliyahu Hassett
StatusCurrent
Appointed21 March 2016(3 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address923 Finchley Road
London
NW11 7PE
Director NameMr David Dennis Cuby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleCompany Executive
Country of ResidenceGibraltar
Correspondence AddressPO Box 472
50 Town Range
Gibraltar
Director NameGateway Management (BVI) Limited (Corporation)
StatusResigned
Appointed09 July 2012(same day as company formation)
Correspondence AddressPO Box 53
Abbott Building Main Street
Road Town
B.V.I.
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2012(same day as company formation)
Correspondence AddressPO Box 472
50 Town Range
Gibraltar

Location

Registered Address923 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250 at £1Basinghall Nominees LTD
25.00%
Ordinary
250 at £1Gateway Management (Bvi) LTD
25.00%
Ordinary
250 at £1Gateway Nominees LTD
25.00%
Ordinary
250 at £1Valfin Nominees LTD
25.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 April 2024 (3 weeks, 3 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

15 July 2020Micro company accounts made up to 30 September 2019 (4 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
13 July 2018Micro company accounts made up to 30 September 2017 (4 pages)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
15 September 2017Change of details for Mr Eliyahu Hassett as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Secretary's details changed for Mr Eliyahu Hassett on 15 September 2017 (1 page)
15 September 2017Director's details changed for Mr Eliyahu Hassett on 15 September 2017 (2 pages)
15 September 2017Change of details for Mr Eliyahu Hassett as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Secretary's details changed for Mr Eliyahu Hassett on 15 September 2017 (1 page)
15 September 2017Director's details changed for Mr Eliyahu Hassett on 15 September 2017 (2 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
17 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
16 May 2016Appointment of Mr Eliyahu Hassett as a secretary on 21 March 2016 (2 pages)
16 May 2016Termination of appointment of Finsbury Secretaries Limited as a secretary on 21 March 2016 (1 page)
16 May 2016Appointment of Mr Eliyahu Hassett as a director on 21 March 2016 (2 pages)
16 May 2016Termination of appointment of Gateway Management (Bvi) Limited as a director on 21 March 2016 (1 page)
16 May 2016Termination of appointment of Gateway Management (Bvi) Limited as a director on 21 March 2016 (1 page)
16 May 2016Appointment of Mr Eliyahu Hassett as a secretary on 21 March 2016 (2 pages)
16 May 2016Appointment of Mr Eliyahu Hassett as a director on 21 March 2016 (2 pages)
16 May 2016Termination of appointment of Finsbury Secretaries Limited as a secretary on 21 March 2016 (1 page)
16 May 2016Termination of appointment of David Dennis Cuby as a director on 21 March 2016 (1 page)
16 May 2016Termination of appointment of David Dennis Cuby as a director on 21 March 2016 (1 page)
29 December 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
29 December 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Registered office address changed from C/O Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 28 April 2015 (1 page)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
28 April 2015Registered office address changed from C/O Bkb York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 28 April 2015 (1 page)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(5 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(6 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(6 pages)
9 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(6 pages)
11 October 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
11 October 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
11 October 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 October 2013Company name changed noray playa LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2013Company name changed noray playa LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 October 2013Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
9 October 2013Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)