Company NameBalfour Commercial Limited
DirectorsIdajet Hysi and Kulbinder Singh
Company StatusActive
Company Number09376692
CategoryPrivate Limited Company
Incorporation Date7 January 2015(9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Idajet Hysi
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressRochester House Unit B
Rochester Mews
London
NW1 9JB
Director NameMr Kulbinder Singh
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2015(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressRochester House Unit B
Rochester Mews
London
NW1 9JB
Director NameMr Steven Alan Burney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence AddressRochestter House Unit B , 16 Rochester Mews
London
NW1 9JB

Contact

Websitewww.themarketdubai.com

Location

Registered AddressRochester House Unit B
Rochester Mews
London
NW1 9JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCantelowes
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (9 months from now)

Charges

2 March 2015Delivered on: 6 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 March 2015Delivered on: 6 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being unit 2, balfour business centre, balfour road, southall, middlesex UB2 5BD.
Outstanding

Filing History

20 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
10 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
14 December 2021Termination of appointment of Steven Alan Burney as a director on 11 November 2021 (1 page)
8 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
9 February 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
12 May 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
18 January 2020Registered office address changed from Primrose Hill Business Centre Room B01 110 Gloucester Avenue London NW1 8HX England to Rochestter House Unit B , 16 Rochester Mews London NW1 9JB on 18 January 2020 (1 page)
18 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
26 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
29 September 2019Registered office address changed from M25 Business Centre Suite 320 121 Brooker Road Waltham Abbey Essex EN9 1JH England to Primrose Hill Business Centre Room B01 110 Gloucester Avenue London NW1 8HX on 29 September 2019 (1 page)
4 April 2019Compulsory strike-off action has been discontinued (1 page)
3 April 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
3 February 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
2 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
13 September 2017Registered office address changed from 16 Rochester Mews London NW1 9JB United Kingdom to M25 Business Centre Suite 320 121 Brooker Road Waltham Abbey Essex EN9 1JH on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 16 Rochester Mews London NW1 9JB United Kingdom to M25 Business Centre Suite 320 121 Brooker Road Waltham Abbey Essex EN9 1JH on 13 September 2017 (1 page)
5 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
4 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 102
(4 pages)
6 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 102
(4 pages)
3 September 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 100
(3 pages)
6 March 2015Registration of charge 093766920001, created on 2 March 2015 (39 pages)
6 March 2015Registration of charge 093766920001, created on 2 March 2015 (39 pages)
6 March 2015Registration of charge 093766920001, created on 2 March 2015 (39 pages)
6 March 2015Registration of charge 093766920002, created on 2 March 2015 (44 pages)
6 March 2015Registration of charge 093766920002, created on 2 March 2015 (44 pages)
6 March 2015Registration of charge 093766920002, created on 2 March 2015 (44 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 January 2015Incorporation
Statement of capital on 2015-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)