Company NameBalia Limited
DirectorMark Deryk William Slatter
Company StatusActive
Company Number13273868
CategoryPrivate Limited Company
Incorporation Date17 March 2021(3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Deryk William Slatter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Buckingham Gate
London
SW1E 6PD
Director NameMr James Ian Lindridge
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2021(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Buckingham Gate
London
SW1E 6PD

Location

Registered Address85 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 3 weeks ago)
Next Return Due30 March 2025 (10 months, 3 weeks from now)

Charges

27 July 2022Delivered on: 12 August 2022
Persons entitled:
Amlf 1 LTD
Ermak Real Assets Opportunities LLP
Target Magnesium LTD
The Spell Fund General Partner Limited

Classification: A registered charge
Particulars: The freehold property known as alfreton road, boden street and denman street east nottingham. The freehold property known as boden street, denman street east and thackery street nottingham.
Outstanding
27 July 2022Delivered on: 29 July 2022
Persons entitled: Octopus Real Estate S.a R.L.

Classification: A registered charge
Particulars: [1] land adjoining thackeray street, nottingham, title number: NT524324; [2] land on the west side of thackeray street, nottingham, title number: NT494975; [3] former site of 40, 42, 44 and 46 boden street, nottingham, title number: NT124068; for further details of the property charge, please see the deed.
Outstanding
5 October 2021Delivered on: 8 October 2021
Persons entitled:
Amlf 1 LTD
Ermak Real Assets Opportunities LLP
Target Magnesium LTD
The Spell Fund General Partner Limited
Forest Investments Limited
Maryland Securities Nottingham Limited

Classification: A registered charge
Particulars: Property at alfreton road boden street and denman street east nottingham. Property at boden street denman street east and thackery street nottingham.
Outstanding
5 October 2021Delivered on: 8 October 2021
Persons entitled:
Amlf 1 LTD
Ermak Real Assets Opportunities LLP
Target Magnesium LTD
The Spell Fund General Partner Limited
Forest Investments Limited
Maryland Securities Nottingham Limited
Amlf 1 LTD
Ermak Real Estate Opportunities LLP
Target Magnesium LTD
The Spell Fund General Partner Limited

Classification: A registered charge
Particulars: Property known as alfreton road boden street and denman street east nottingham. Property at boden street denman street east and thackery street nottingham.
Outstanding
5 October 2021Delivered on: 7 October 2021
Persons entitled:
Amlf 1 LTD
Ermak Real Assets Opportunities LLP
Target Magnesium LTD
The Spell Fund General Partner Limited
Forest Investments Limited
Maryland Securities Nottingham Limited
Amlf 1 LTD
Ermak Real Estate Opportunities LLP
Target Magnesium LTD
The Spell Fund General Partner Limited
Amlf 1 LTD
Ermak Real Estate Opportunities LLP
Target Magnesium LTD
The Spell Fund General Partner Limited

Classification: A registered charge
Particulars: Property known as alfreton road boden street and denman street east nottingham. Property known as boden street denman street east and thackery street nottingham.
Outstanding

Filing History

10 April 2024Confirmation statement made on 16 March 2024 with updates (4 pages)
23 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 January 2024Memorandum and Articles of Association (8 pages)
12 December 2023Registration of charge 132738680006, created on 8 December 2023 (46 pages)
11 December 2023Cessation of Mark Deryk William Slatter as a person with significant control on 8 December 2023 (1 page)
11 December 2023Satisfaction of charge 132738680004 in full (1 page)
11 December 2023Satisfaction of charge 132738680005 in full (1 page)
11 December 2023Satisfaction of charge 132738680001 in full (1 page)
11 December 2023Notification of Alfreton Road Jv Limited as a person with significant control on 8 December 2023 (2 pages)
27 October 2023Termination of appointment of James Ian Lindridge as a director on 27 October 2023 (1 page)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
14 December 2022Previous accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
12 August 2022Registration of charge 132738680005, created on 27 July 2022 (40 pages)
10 August 2022Satisfaction of charge 132738680003 in full (1 page)
10 August 2022Satisfaction of charge 132738680002 in full (1 page)
29 July 2022Registration of charge 132738680004, created on 27 July 2022 (57 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
8 October 2021Registration of charge 132738680002, created on 5 October 2021 (40 pages)
8 October 2021Registration of charge 132738680003, created on 5 October 2021 (24 pages)
7 October 2021Registration of charge 132738680001, created on 5 October 2021 (37 pages)
6 August 2021Appointment of Mr James Lindridge as a director on 6 August 2021 (2 pages)
17 March 2021Incorporation
Statement of capital on 2021-03-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)