Company NameJH Balham Ltd
DirectorsJoseph Vijayapragash Thiaga Rajah and Paul Dipino
Company StatusActive
Company Number10522953
CategoryPrivate Limited Company
Incorporation Date13 December 2016(7 years, 3 months ago)
Previous NameConsort Road Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joseph Vijayapragash Thiaga Rajah
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(7 months, 1 week after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST
Director NameMr Paul Dipino
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameMr Rajinder Kumar
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address8 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameMr Soyfur Raja Chowdhury
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(5 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST
Director NameMr Richard Paul Share
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 39 Sloane Street
London
SW1X 9LP
Director NameMr Benjamin George Anker David
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 39 Sloane Street
London
SW1X 9LP
Director NameMr Stephen Paul Haines
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST
Secretary NameSoyfur Chowdhury
StatusResigned
Appointed07 September 2017(8 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 16 July 2018)
RoleCompany Director
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST
Secretary NameMr Stephen Paul Haines
StatusResigned
Appointed16 July 2018(1 year, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2022)
RoleCompany Director
Correspondence Address8 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameMr Timothy Owen Simpson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(2 years, 11 months after company formation)
Appointment Duration1 day (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameMr Daniel Kourosh Rastegar
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waterloo Court
10 Theed Street
London
SE1 8ST
Director NameLondon Developments & Investments Ltd (Corporation)
StatusResigned
Appointed13 December 2016(same day as company formation)
Correspondence Address8 Waterloo Court 10 Theed Street
London
SE1 8ST

Location

Registered Address8 Waterloo Court
10 Theed Street
London
SE1 8ST
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 May

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

18 December 2020Delivered on: 24 December 2020
Persons entitled: Lendlnvest Security Trustees Limited

Classification: A registered charge
Particulars: 266 balham high road, london, SW17 7AN and registered at hm land registry with title number LN61092.
Outstanding
18 December 2020Delivered on: 23 December 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 266 balham high road, london, SW17 7AN. Title number: LN61092.
Outstanding
17 August 2017Delivered on: 23 August 2017
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold property known as 266 balham high road london SW17 7AN and registered at the land registry with title number LN61092. Please refer to the instrument for further details.
Outstanding

Filing History

13 January 2021Termination of appointment of Daniel Kourosh Rastegar as a director on 18 December 2020 (1 page)
13 January 2021Cessation of Orlandis Jhh Limited as a person with significant control on 18 December 2020 (1 page)
13 January 2021Cessation of Superior Homes Limited as a person with significant control on 18 December 2020 (1 page)
13 January 2021Notification of Superior Homes Ltd as a person with significant control on 18 December 2020 (2 pages)
13 January 2021Termination of appointment of Benjamin George Anker David as a director on 18 December 2020 (1 page)
24 December 2020Registration of charge 105229530003, created on 18 December 2020 (26 pages)
23 December 2020Registration of charge 105229530002, created on 18 December 2020 (28 pages)
17 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
17 December 2019Termination of appointment of Timothy Owen Simpson as a director on 4 December 2019 (1 page)
17 December 2019Appointment of Mr Daniel Kourosh Rastegar as a director on 4 December 2019 (2 pages)
9 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
3 December 2019Appointment of Mr Timothy Owen Simpson as a director on 3 December 2019 (2 pages)
3 December 2019Termination of appointment of Richard Paul Share as a director on 3 December 2019 (1 page)
28 November 2019Change of details for a person with significant control (2 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
21 August 2018Accounts for a small company made up to 31 March 2018 (17 pages)
20 July 2018Appointment of Mr Stephen Paul Haines as a secretary on 16 July 2018 (2 pages)
20 July 2018Termination of appointment of Soyfur Chowdhury as a secretary on 16 July 2018 (1 page)
20 July 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
25 June 2018Termination of appointment of Soyfur Raja Chowdhury as a director on 7 September 2017 (1 page)
7 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
16 November 2017Cessation of Camatlas Limited as a person with significant control on 3 August 2017 (1 page)
16 November 2017Change of details for Superior Homes Limited as a person with significant control on 17 August 2017 (2 pages)
16 November 2017Notification of Joseph Homes Ltd as a person with significant control on 19 June 2017 (2 pages)
16 November 2017Notification of Orlandis Jhh Limited as a person with significant control on 17 August 2017 (2 pages)
16 November 2017Cessation of Rajinder Kumar as a person with significant control on 19 June 2017 (1 page)
16 November 2017Cessation of Delft Ltd as a person with significant control on 19 June 2017 (1 page)
16 November 2017Cessation of Delft Ltd as a person with significant control on 19 June 2017 (1 page)
16 November 2017Change of details for Superior Homes Limited as a person with significant control on 17 August 2017 (2 pages)
16 November 2017Notification of Superior Homes Limited as a person with significant control on 3 August 2017 (2 pages)
16 November 2017Cessation of Camatlas Limited as a person with significant control on 3 August 2017 (1 page)
16 November 2017Cessation of Joseph Homes Ltd as a person with significant control on 3 August 2017 (1 page)
16 November 2017Notification of Camatlas Limited as a person with significant control on 19 June 2017 (2 pages)
16 November 2017Cessation of Joseph Homes Ltd as a person with significant control on 3 August 2017 (1 page)
16 November 2017Notification of Joseph Homes Ltd as a person with significant control on 19 June 2017 (2 pages)
16 November 2017Notification of Camatlas Limited as a person with significant control on 19 June 2017 (2 pages)
16 November 2017Cessation of Rajinder Kumar as a person with significant control on 19 June 2017 (1 page)
16 November 2017Notification of Superior Homes Limited as a person with significant control on 3 August 2017 (2 pages)
16 November 2017Notification of Orlandis Jhh Limited as a person with significant control on 17 August 2017 (2 pages)
15 November 2017Notification of Rajinder Kumar as a person with significant control on 13 December 2016 (2 pages)
15 November 2017Change of details for London Developments & Investments Ltd as a person with significant control on 27 January 2017 (2 pages)
15 November 2017Notification of London Developments & Investments Ltd as a person with significant control on 13 December 2016 (2 pages)
15 November 2017Notification of Rajinder Kumar as a person with significant control on 13 December 2016 (2 pages)
15 November 2017Change of details for London Developments & Investments Ltd as a person with significant control on 27 January 2017 (2 pages)
15 November 2017Notification of London Developments & Investments Ltd as a person with significant control on 13 December 2016 (2 pages)
14 November 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 1,000
(3 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Withdrawal of a person with significant control statement on 14 November 2017 (2 pages)
14 November 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 1,000
(3 pages)
19 September 2017Appointment of Soyfur Chowdhury as a secretary on 7 September 2017 (3 pages)
19 September 2017Appointment of Soyfur Chowdhury as a secretary on 7 September 2017 (3 pages)
25 August 2017Change of share class name or designation (2 pages)
25 August 2017Change of share class name or designation (2 pages)
25 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 August 2017Registration of charge 105229530001, created on 17 August 2017 (41 pages)
23 August 2017Registration of charge 105229530001, created on 17 August 2017 (41 pages)
18 August 2017Appointment of Mr Benjamin George Anker David as a director on 17 August 2017 (2 pages)
18 August 2017Appointment of Mr Benjamin George Anker David as a director on 17 August 2017 (2 pages)
17 August 2017Appointment of Mr Stephen Paul Haines as a director on 17 August 2017 (2 pages)
17 August 2017Appointment of Mr Richard Paul Share as a director on 17 August 2017 (2 pages)
17 August 2017Appointment of Mr Stephen Paul Haines as a director on 17 August 2017 (2 pages)
17 August 2017Appointment of Mr Richard Paul Share as a director on 17 August 2017 (2 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 130
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 130
(3 pages)
8 August 2017Termination of appointment of Rajinder Kumar as a director on 19 June 2017 (1 page)
8 August 2017Termination of appointment of Rajinder Kumar as a director on 19 June 2017 (1 page)
8 August 2017Termination of appointment of London Developments & Investments Ltd as a director on 19 June 2017 (1 page)
8 August 2017Termination of appointment of London Developments & Investments Ltd as a director on 19 June 2017 (1 page)
4 August 2017Director's details changed for Mr Soyfur Chowdhury on 4 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Soyfur Chowdhury on 4 August 2017 (2 pages)
24 July 2017Appointment of Mr Joseph Vijayapragash Thiaga Rajah as a director on 24 July 2017 (2 pages)
24 July 2017Appointment of Mr Joseph Vijayapragash Thiaga Rajah as a director on 24 July 2017 (2 pages)
19 June 2017Change of name notice (2 pages)
19 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-26
(2 pages)
19 June 2017Change of name notice (2 pages)
19 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-26
(2 pages)
8 June 2017Appointment of Soyfur Chowdhury as a director on 23 May 2017 (3 pages)
8 June 2017Appointment of Soyfur Chowdhury as a director on 23 May 2017 (3 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 December 2016Incorporation
Statement of capital on 2016-12-13
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)