London
N1 6DZ
Secretary Name | Mr Thomas Paul Marett |
---|---|
Status | Closed |
Appointed | 31 March 2015(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | 1st Floor, Verse Building Brunswick Place London N1 6DZ |
Director Name | James Dennis Neve Wetton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2015) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Berkeley Street London W1J 8DW |
Director Name | John Navjot Hotti |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 2017) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Berkeley Street London W1J 8DW |
Secretary Name | Mr Graham David Bell |
---|---|
Status | Resigned |
Appointed | 02 October 2013(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 19 Commercial Buildings St Helier Jersey JE1 1BU |
Director Name | Mr Karim Peer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 King William Street London EC4N 7BP |
Website | balmoralfinancial.co.uk |
---|
Registered Address | 1st Floor, Verse Building Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
3k at £3 | Jonathan Michael Lee 98.68% Ordinary A 1 |
---|---|
10k at £0.01 | Technology & Innovation Fund Lp 1.10% Ordinary A |
2k at £0.01 | Held By Fund For Future Ess 0.22% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£767,344 |
Cash | £6,312 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 January 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
---|---|
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
5 June 2020 | Secretary's details changed for Mr Thomas Paul Marett on 5 June 2020 (1 page) |
4 June 2020 | Registered 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 2020 | Cessation of The Technology and Innovation Fund Lp as a person with significant control on 1 April 2020 (1 page) |
1 April 2020 | Notification of Gordon Crawford as a person with significant control on 6 April 2016 (2 pages) |
27 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
18 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (5 pages) |
3 August 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
2 August 2018 | Confirmation statement made on 2 August 2018 with updates (6 pages) |
1 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
15 March 2018 | Registered 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 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (6 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 February 2017 | Termination of appointment of Karim Peer as a director on 31 January 2017 (1 page) |
23 February 2017 | Termination of appointment of John Navjot Hotti as a director on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Karim Peer as a director on 31 January 2017 (1 page) |
23 February 2017 | Registered 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 2017 | Termination of appointment of John Navjot Hotti as a director on 23 February 2017 (1 page) |
23 February 2017 | Registered 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 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
27 May 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
27 May 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 August 2015 | Appointment of Mr Thomas Paul Marett as a secretary on 31 March 2015 (2 pages) |
21 August 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Thomas Paul Marett as a secretary on 31 March 2015 (2 pages) |
14 August 2015 | Termination of appointment of Graham David Bell as a secretary on 31 March 2015 (1 page) |
14 August 2015 | Termination of appointment of Graham David Bell as a secretary on 31 March 2015 (1 page) |
6 August 2015 | Micro company accounts made up to 31 December 2013 (5 pages) |
6 August 2015 | Micro company accounts made up to 31 December 2013 (5 pages) |
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
23 June 2015 | Annual return made up to 31 December 2014 with a full list of shareholders (7 pages) |
23 June 2015 | Annual return made up to 31 December 2014 with a full list of shareholders (7 pages) |
22 June 2015 | Termination of appointment of James Dennis Neve Wetton as a director on 11 February 2015 (1 page) |
22 June 2015 | Termination of appointment of James Dennis Neve Wetton as a director on 11 February 2015 (1 page) |
9 June 2015 | Resolutions
|
9 June 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
9 June 2015 | Resolutions
|
9 June 2015 | Change of share class name or designation (2 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
9 June 2015 | Change of share class name or designation (2 pages) |
29 May 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
28 May 2015 | Sub-division of shares on 26 March 2015 (10 pages) |
28 May 2015 | Sub-division of shares on 26 March 2015 (10 pages) |
7 May 2015 | Termination of appointment of James Dennis Neve Wetton as a director on 11 February 2015 (1 page) |
7 May 2015 | Termination of appointment of James Dennis Neve Wetton as a director on 11 February 2015 (1 page) |
29 April 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 November 2014 | Appointment of Mr Karim Peer as a director on 21 November 2014 (2 pages) |
21 November 2014 | Appointment of Mr Karim Peer as a director on 21 November 2014 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
2 October 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
2 October 2013 | Appointment of Mr Graham David Bell as a secretary (2 pages) |
2 October 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
2 October 2013 | Appointment of Mr Graham David Bell as a secretary (2 pages) |
2 August 2013 | Appointment of James Dennis Neve Wetton as a director (3 pages) |
2 August 2013 | Appointment of James Dennis Neve Wetton as a director (3 pages) |
2 August 2013 | Appointment of John Navjot Hotti as a director (3 pages) |
2 August 2013 | Appointment of John Navjot Hotti as a director (3 pages) |
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|