Company Information for BALLARDS LANE PROPERTY LIMITED
Pearl Assurance House., 319 Ballards Lane, London, N12 8LY,
|
Company Registration Number
00873233 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| BALLARDS LANE PROPERTY LIMITED | ||
| Legal Registered Office | ||
| Pearl Assurance House. 319 Ballards Lane London N12 8LY Other companies in N12 | ||
| Previous Names | ||
|
| Company Number | 00873233 | |
|---|---|---|
| Company ID Number | 00873233 | |
| Date formed | 1966-03-08 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2021-05-31 | |
| Account next due | 28/02/2023 | |
| Latest return | 25/05/2016 | |
| Return next due | 22/06/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2023-07-25 11:58:33 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
WARREN RICHARD WEISS |
||
GERALD MICHAEL DEFRIES |
||
KAUSHIK MEHTA |
||
WARREN RICHARD WEISS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
HOWARD ANTHONY WEISS |
Director | ||
ESTELLE LISHAK |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| COMPANY INFORMATION LIMITED | Company Secretary | 2004-10-12 | CURRENT | 2004-10-12 | Active - Proposal to Strike off | |
| DEFRIES WEISS (ACCOUNTANTS) LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Active | |
| VITAPLEX LIMITED | Director | 2008-10-06 | CURRENT | 2008-09-10 | Active | |
| ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED | Director | 2007-09-26 | CURRENT | 1983-04-22 | Active | |
| SOLECROWN LIMITED | Director | 2007-08-07 | CURRENT | 2007-08-03 | Dissolved 2013-12-03 | |
| COMPANY INFORMATION LIMITED | Director | 2004-10-12 | CURRENT | 2004-10-12 | Active - Proposal to Strike off | |
| DEFRIES WEISS (COMPANY SECRETARIAL) LTD | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
| DEFRIES WEISS (ACCOUNTANTS) LIMITED | Director | 2010-04-21 | CURRENT | 2010-04-21 | Active | |
| COMPANY INFORMATION LIMITED | Director | 2004-10-12 | CURRENT | 2004-10-12 | Active - Proposal to Strike off | |
| DEFRIES WEISS (COMPANY SECRETARIAL) LTD | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
| COMPANY INFORMATION LIMITED | Director | 2004-10-12 | CURRENT | 2004-10-12 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Voluntary liquidation. Return of final meeting of creditors | ||
| AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 28/05/21 FROM 311 Ballards Lane North Finchley London N12 8LY | |
| AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES | |
| AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES | |
| AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 04/06/18 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES | |
| AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 100 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES | |
| AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 25/05/16 ANNUAL RETURN FULL LIST | |
| AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 25/05/15 ANNUAL RETURN FULL LIST | |
| AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 25/05/14 ANNUAL RETURN FULL LIST | |
| AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 25/05/13 ANNUAL RETURN FULL LIST | |
| AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 25/05/12 ANNUAL RETURN FULL LIST | |
| AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 25/05/11 ANNUAL RETURN FULL LIST | |
| AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 25/05/10 ANNUAL RETURN FULL LIST | |
| AA01 | Previous accounting period extended from 30/04/10 TO 31/05/10 | |
| AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 25/05/08; full list of members | |
| AA | 30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 288b | Director resigned | |
| 363a | Return made up to 25/05/07; full list of members | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
| 363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
| 363a | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
| CERTNM | COMPANY NAME CHANGED COMPANY INFORMATION LIMITED CERTIFICATE ISSUED ON 09/12/04 | |
| 363a | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
| 363a | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
| 363a | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
| 363a | RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
| 363a | RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
| 363a | RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
| 363a | RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS; AMEND | |
| 363a | RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
| 363a | RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
| 363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
| 363a | RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
| 288 | SECRETARY'S PARTICULARS CHANGED | |
| 363x | RETURN MADE UP TO 09/05/95; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 19/01/95 FROM: GABLE HOUSE 239 REGENTS PARK ROAD LONDON N3 3LF | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/12/94 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94 | |
| 363s | RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93 | |
| 363x | RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS | |
| ELRES | S252 DISP LAYING ACC 08/02/93 | |
| ELRES | S386 DISP APP AUDS 08/02/93 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92 |
| Appointmen | 2022-03-11 |
| Resolution | 2022-03-11 |
| Meetings of Creditors | 2022-03-03 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.03 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.08 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
| Creditors Due Within One Year | 2013-05-31 | £ 10,673 |
|---|---|---|
| Creditors Due Within One Year | 2012-05-31 | £ 10,305 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BALLARDS LANE PROPERTY LIMITED
| Cash Bank In Hand | 2013-05-31 | £ 1,175 |
|---|---|---|
| Cash Bank In Hand | 2012-05-31 | £ 1,199 |
| Current Assets | 2013-05-31 | £ 10,625 |
| Current Assets | 2012-05-31 | £ 10,271 |
| Debtors | 2013-05-31 | £ 9,450 |
| Debtors | 2012-05-31 | £ 9,072 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as BALLARDS LANE PROPERTY LIMITED are:
| COMENSURA LIMITED | £ 16,755,595 |
| CIPFA BUSINESS LIMITED | £ 1,339,742 |
| RETHINK LIMITED | £ 902,134 |
| CAPITA CONSULTING LIMITED | £ 887,444 |
| LIBERATA UK LIMITED | £ 751,879 |
| THAMES REACH LTD | £ 526,412 |
| SOLACE IN BUSINESS LTD | £ 473,032 |
| NABCO 1 LIMITED | £ 467,403 |
| RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
| CROSSROADS LIMITED | £ 308,733 |
| COMENSURA LIMITED | £ 785,544,258 |
| LIBERATA UK LIMITED | £ 65,730,189 |
| KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
| S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
| S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
| RETHINK LIMITED | £ 25,953,320 |
| CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
| CIPFA BUSINESS LIMITED | £ 20,685,136 |
| BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
| IMPOWER CONSULTING LIMITED | £ 17,402,374 |
| COMENSURA LIMITED | £ 785,544,258 |
| LIBERATA UK LIMITED | £ 65,730,189 |
| KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
| S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
| S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
| RETHINK LIMITED | £ 25,953,320 |
| CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
| CIPFA BUSINESS LIMITED | £ 20,685,136 |
| BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
| IMPOWER CONSULTING LIMITED | £ 17,402,374 |
| COMENSURA LIMITED | £ 785,544,258 |
| LIBERATA UK LIMITED | £ 65,730,189 |
| KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
| S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
| S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
| RETHINK LIMITED | £ 25,953,320 |
| CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
| CIPFA BUSINESS LIMITED | £ 20,685,136 |
| BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
| IMPOWER CONSULTING LIMITED | £ 17,402,374 |
| COMENSURA LIMITED | £ 785,544,258 |
| LIBERATA UK LIMITED | £ 65,730,189 |
| KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
| S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
| S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
| RETHINK LIMITED | £ 25,953,320 |
| CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
| CIPFA BUSINESS LIMITED | £ 20,685,136 |
| BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
| IMPOWER CONSULTING LIMITED | £ 17,402,374 |
| COMENSURA LIMITED | £ 785,544,258 |
| LIBERATA UK LIMITED | £ 65,730,189 |
| KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
| S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
| S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
| RETHINK LIMITED | £ 25,953,320 |
| CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
| CIPFA BUSINESS LIMITED | £ 20,685,136 |
| BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
| IMPOWER CONSULTING LIMITED | £ 17,402,374 |
| COMENSURA LIMITED | £ 785,544,258 |
| LIBERATA UK LIMITED | £ 65,730,189 |
| KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
| S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
| S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
| RETHINK LIMITED | £ 25,953,320 |
| CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
| CIPFA BUSINESS LIMITED | £ 20,685,136 |
| BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
| IMPOWER CONSULTING LIMITED | £ 17,402,374 |
| COMENSURA LIMITED | £ 785,544,258 |
| LIBERATA UK LIMITED | £ 65,730,189 |
| KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
| S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
| S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
| RETHINK LIMITED | £ 25,953,320 |
| CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
| CIPFA BUSINESS LIMITED | £ 20,685,136 |
| BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
| IMPOWER CONSULTING LIMITED | £ 17,402,374 |
| Initiating party | Event Type | Appointmen | |
|---|---|---|---|
| Defending party | BALLARDS LANE PROPERTY LIMITED | Event Date | 2022-03-11 |
| Name of Company: BALLARDS LANE PROPERTY LIMITED Company Number: 00873233 Nature of Business: Property Purchase and management Previous Name of Company: Company Information Limited (08/03/1966 – 09/12/… | |||
| Initiating party | Event Type | Resolution | |
| Defending party | BALLARDS LANE PROPERTY LIMITED | Event Date | 2022-03-11 |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |