399 Hendon Way
London
NW4 3LH
Secretary Name | Mrs Joanne Balfour |
---|---|
Status | Current |
Appointed | 02 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Office 4 Prospect House 399 Hendon Way London NW4 3LH |
Website | balfourlewis.com |
---|---|
Email address | [email protected] |
Telephone | 020 37092585 |
Telephone region | London |
Registered Address | Office 4 Prospect House 399 Hendon Way London NW4 3LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
55 at £1 | Aaron Joseph Balfour 55.00% Ordinary |
---|---|
45 at £1 | Joanne Balfour 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,152 |
Cash | £108,613 |
Current Liabilities | £52,967 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
26 February 2021 | Confirmation statement made on 25 February 2021 with updates (4 pages) |
---|---|
1 April 2020 | Confirmation statement made on 26 March 2020 with updates (4 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
31 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
16 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
16 April 2018 | Secretary's details changed for Mrs Joanne Balfour on 22 September 2017 (1 page) |
16 April 2018 | Change of details for Mr Aaron Joseph Balfour as a person with significant control on 22 September 2017 (2 pages) |
16 April 2018 | Director's details changed for Mr Aaron Joseph Balfour on 22 September 2017 (2 pages) |
16 April 2018 | Director's details changed for Mr Aaron Joseph Balfour on 22 September 2017 (2 pages) |
30 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 February 2016 | Registered office address changed from C/O Hudson Conway & Co. Stirling House Burroughs Gardens Hendon London NW4 4AU to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from C/O Hudson Conway & Co. Stirling House Burroughs Gardens Hendon London NW4 4AU to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 22 February 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 June 2015 | Registered office address changed from 15 Old Bailey London EC4M 7EF England to C/O Hudson Conway & Co. Stirling House Burroughs Gardens Hendon London NW4 4AU on 25 June 2015 (1 page) |
25 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Registered office address changed from 15 Old Bailey London EC4M 7EF England to C/O Hudson Conway & Co. Stirling House Burroughs Gardens Hendon London NW4 4AU on 25 June 2015 (1 page) |
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 August 2014 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB to 15 Old Bailey London EC4M 7EF on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB to 15 Old Bailey London EC4M 7EF on 20 August 2014 (1 page) |
26 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
28 June 2013 | Registered office address changed from Office 32 Gainsborough House 81 Oxford Street London W1D 2EU United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from Office 32 Gainsborough House 81 Oxford Street London W1D 2EU United Kingdom on 28 June 2013 (1 page) |
2 April 2013 | Incorporation (44 pages) |
2 April 2013 | Incorporation (44 pages) |