Company NameBalmon Investments Ltd
DirectorsDevan Parekh and Niel Parekh
Company StatusActive
Company Number08495478
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Devan Parekh
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hansel Road
London
NW6 5DQ
Director NameMr Niel Parekh
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hansel Road
London
NW6 5DQ

Location

Registered Address267 Water Road
London
HA0 1HX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Devan Parekh
50.00%
Ordinary
50 at £1Niel Parekh
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,839
Cash£4,145
Current Liabilities£21,579

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

4 July 2018Delivered on: 12 July 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property at 267 water road, wembley, HA0 1HX registered under title no: MX52493.
Outstanding
5 June 2018Delivered on: 8 June 2018
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: Assignment of rental income relating to - apartment 128 horizons tower 1 yabsley street london E14 9RG - title no. AGL399588.
Outstanding
5 June 2018Delivered on: 8 June 2018
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: Assignment of rental income relating to - flat 129 falcondale court lakeside drive park royal london NW10 7FT - title no. AGL355462.
Outstanding
5 June 2018Delivered on: 8 June 2018
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: Leasehold property - flat 129 falcondale court lakeside drive park royal london NW10 7FT - title no. AGL354462.
Outstanding
5 June 2018Delivered on: 8 June 2018
Persons entitled: State Bank of India

Classification: A registered charge
Particulars: Leasehold property - apartment 128 horizons tower 1 yabsley street london E14 9RG - title no. AGL399588.
Outstanding
6 November 2014Delivered on: 7 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H k/a unit 4 queensbury road park royal london t/no.MX52493.
Outstanding
20 August 2014Delivered on: 20 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

12 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 June 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 July 2018Registration of charge 084954780007, created on 4 July 2018 (36 pages)
8 June 2018Registration of charge 084954780004, created on 5 June 2018 (6 pages)
8 June 2018Registration of charge 084954780005, created on 5 June 2018 (11 pages)
8 June 2018Registration of charge 084954780003, created on 5 June 2018 (6 pages)
8 June 2018Registration of charge 084954780006, created on 5 June 2018 (11 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
16 March 2018Registered office address changed from 9 Mansfield Street London W1G 9NY to 267 Water Road London HA0 1HX on 16 March 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
30 December 2014Registered office address changed from C/O Kd Associates 72 Wembley Park Drive Wembley Middlesex HA9 8HB to 9 Mansfield Street London W1G 9NY on 30 December 2014 (1 page)
30 December 2014Registered office address changed from C/O Kd Associates 72 Wembley Park Drive Wembley Middlesex HA9 8HB to 9 Mansfield Street London W1G 9NY on 30 December 2014 (1 page)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 December 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
23 December 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
7 November 2014Registration of charge 084954780002, created on 6 November 2014 (8 pages)
7 November 2014Registration of charge 084954780002, created on 6 November 2014 (8 pages)
7 November 2014Registration of charge 084954780002, created on 6 November 2014 (8 pages)
20 August 2014Registration of charge 084954780001, created on 20 August 2014 (23 pages)
20 August 2014Registration of charge 084954780001, created on 20 August 2014 (23 pages)
18 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(4 pages)
18 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 1
(4 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)