Company NameBalmoral Financial Limited
Company StatusDissolved
Company Number08580342
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Jon Michael Lee
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Verse Building Brunswick Place
London
N1 6DZ
Secretary NameMr Thomas Paul Marett
StatusClosed
Appointed31 March 2015(1 year, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 04 January 2022)
RoleCompany Director
Correspondence Address1st Floor, Verse Building Brunswick Place
London
N1 6DZ
Director NameJames Dennis Neve Wetton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Berkeley Street
London
W1J 8DW
Director NameJohn Navjot Hotti
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2017)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Berkeley Street
London
W1J 8DW
Secretary NameMr Graham David Bell
StatusResigned
Appointed02 October 2013(3 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address19 Commercial Buildings
St Helier
Jersey
JE1 1BU
Director NameMr Karim Peer
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 King William Street
London
EC4N 7BP

Contact

Websitebalmoralfinancial.co.uk

Location

Registered Address1st Floor, Verse Building
Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

3k at £3Jonathan Michael Lee
98.68%
Ordinary A 1
10k at £0.01Technology & Innovation Fund Lp
1.10%
Ordinary A
2k at £0.01Held By Fund For Future Ess
0.22%
Ordinary B

Financials

Year2014
Net Worth-£767,344
Cash£6,312

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 January 2021Micro company accounts made up to 31 December 2020 (8 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
5 June 2020Secretary's details changed for Mr Thomas Paul Marett on 5 June 2020 (1 page)
4 June 2020Registered office address changed from 30 City Road London EC1Y 2AB England to 1st Floor, Verse Building Brunswick Place London N1 6DZ on 4 June 2020 (1 page)
1 April 2020Cessation of The Technology and Innovation Fund Lp as a person with significant control on 1 April 2020 (1 page)
1 April 2020Notification of Gordon Crawford as a person with significant control on 6 April 2016 (2 pages)
27 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (5 pages)
3 August 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 133.2
(4 pages)
2 August 2018Confirmation statement made on 2 August 2018 with updates (6 pages)
1 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
15 March 2018Registered office address changed from 21 Hatton Garden London EC1N 8BA England to 30 City Road London EC1Y 2AB on 15 March 2018 (1 page)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (6 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 February 2017Termination of appointment of Karim Peer as a director on 31 January 2017 (1 page)
23 February 2017Termination of appointment of John Navjot Hotti as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Karim Peer as a director on 31 January 2017 (1 page)
23 February 2017Registered office address changed from C/O Balmoral Financial Limited 18 King William Street London EC4N 7BP England to 21 Hatton Garden London EC1N 8BA on 23 February 2017 (1 page)
23 February 2017Termination of appointment of John Navjot Hotti as a director on 23 February 2017 (1 page)
23 February 2017Registered office address changed from C/O Balmoral Financial Limited 18 King William Street London EC4N 7BP England to 21 Hatton Garden London EC1N 8BA on 23 February 2017 (1 page)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 9,120.3
(6 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 9,120.3
(6 pages)
27 May 2016Micro company accounts made up to 31 December 2015 (7 pages)
27 May 2016Micro company accounts made up to 31 December 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Appointment of Mr Thomas Paul Marett as a secretary on 31 March 2015 (2 pages)
21 August 2015Registered office address changed from Cunard House 9 Berkeley Street London W1J 8DW to C/O Balmoral Financial Limited 18 King William Street London EC4N 7BP on 21 August 2015 (1 page)
21 August 2015Registered office address changed from Cunard House 9 Berkeley Street London W1J 8DW to C/O Balmoral Financial Limited 18 King William Street London EC4N 7BP on 21 August 2015 (1 page)
21 August 2015Appointment of Mr Thomas Paul Marett as a secretary on 31 March 2015 (2 pages)
14 August 2015Termination of appointment of Graham David Bell as a secretary on 31 March 2015 (1 page)
14 August 2015Termination of appointment of Graham David Bell as a secretary on 31 March 2015 (1 page)
6 August 2015Micro company accounts made up to 31 December 2013 (5 pages)
6 August 2015Micro company accounts made up to 31 December 2013 (5 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 9,120.3
(6 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 9,120.3
(6 pages)
23 June 2015Annual return made up to 31 December 2014 with a full list of shareholders (7 pages)
23 June 2015Annual return made up to 31 December 2014 with a full list of shareholders (7 pages)
22 June 2015Termination of appointment of James Dennis Neve Wetton as a director on 11 February 2015 (1 page)
22 June 2015Termination of appointment of James Dennis Neve Wetton as a director on 11 February 2015 (1 page)
9 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 9,120.300000
(4 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
9 June 2015Change of share class name or designation (2 pages)
9 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 9,120.300000
(4 pages)
9 June 2015Statement of capital following an allotment of shares on 6 May 2015
  • GBP 9,120.300000
(4 pages)
9 June 2015Change of share class name or designation (2 pages)
29 May 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 9,100
(4 pages)
29 May 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 9,100
(4 pages)
28 May 2015Sub-division of shares on 26 March 2015 (10 pages)
28 May 2015Sub-division of shares on 26 March 2015 (10 pages)
7 May 2015Termination of appointment of James Dennis Neve Wetton as a director on 11 February 2015 (1 page)
7 May 2015Termination of appointment of James Dennis Neve Wetton as a director on 11 February 2015 (1 page)
29 April 2015Registered office address changed from C/O Lbs Properties Limited 9 Berkeley Street London W1J 8DW to Cunard House 9 Berkeley Street London W1J 8DW on 29 April 2015 (1 page)
29 April 2015Registered office address changed from C/O Lbs Properties Limited 9 Berkeley Street London W1J 8DW to Cunard House 9 Berkeley Street London W1J 8DW on 29 April 2015 (1 page)
24 February 2015Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
10 December 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 November 2014Appointment of Mr Karim Peer as a director on 21 November 2014 (2 pages)
21 November 2014Appointment of Mr Karim Peer as a director on 21 November 2014 (2 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
2 October 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
2 October 2013Appointment of Mr Graham David Bell as a secretary (2 pages)
2 October 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
2 October 2013Appointment of Mr Graham David Bell as a secretary (2 pages)
2 August 2013Appointment of James Dennis Neve Wetton as a director (3 pages)
2 August 2013Appointment of James Dennis Neve Wetton as a director (3 pages)
2 August 2013Appointment of John Navjot Hotti as a director (3 pages)
2 August 2013Appointment of John Navjot Hotti as a director (3 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)