Company NameBalu-Bal Ltd
DirectorMaria Adonis Zanettos
Company StatusActive
Company Number11055882
CategoryPrivate Limited Company
Incorporation Date9 November 2017(6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Maria Adonis Zanettos
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(9 months after company formation)
Appointment Duration5 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address3-5 Croxted Mews Croxted Road
London
SE24 9DA
Director NameMr Alistair David Miles Morgan
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Mayfair Private (London) Ltd, Africa House, 70
London
WC2B 6AH

Location

Registered Address3-5 Croxted Mews Croxted Road
London
SE24 9DA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Charges

23 May 2019Delivered on: 23 May 2019
Persons entitled: Credit Suisse Ag

Classification: A registered charge
Outstanding

Filing History

13 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
18 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
23 May 2019Registration of charge 110558820001, created on 23 May 2019 (9 pages)
22 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
8 August 2018Change of details for Eytan Keret as a person with significant control on 7 August 2018 (2 pages)
7 August 2018Registered office address changed from C/O Mayfair Private (London) Ltd, Africa House, 70 Kingsway London WC2B 6AH United Kingdom to 3-5 Croxted Mews Croxted Road London SE24 9DA on 7 August 2018 (1 page)
7 August 2018Appointment of Ms Maria Adonis Zanettos as a director on 7 August 2018 (2 pages)
7 August 2018Termination of appointment of Alistair David Miles Morgan as a director on 7 August 2018 (1 page)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP 100
(41 pages)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP 100
(41 pages)