Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BALSTRAW LIMITED
Company Information for

BALSTRAW LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
01002008
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Balstraw Ltd
BALSTRAW LIMITED was founded on 1971-02-09 and has its registered office in London. The organisation's status is listed as "Active". Balstraw Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BALSTRAW LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Charity Registration
Charity Number 1002008
Charity Address 41 NORTH SQUARE, LONDON, N9 0HY
Charter THE CHARITY WORKS TO EMPOWER AFRICAN WOMEN IN ORDER TO TACKLE POVERTY, ILL HEALTH AND TRAUMA. THIS IS DONE THROUGH PROVISION OF TRAINING, ADVICE, COUNSELLING, MEDIATION AND ADVOCACY.
Charity Number 262185
Charity Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Charter THE CHARITY IS ESTABLISHED TO FOSTER, ASSIST AND PROMOTE THE CHARITABLE ACTIVITIES OF ANY INSTITUTION PROFESSING AND TEACHING THE PRINCIPLES OF TRADITIONAL JUDAISM, TO ADVANCE RELIGION IN ACCORDANCE WITH THE JEWISH FAITH AND TO GIVE PHILANTHROPIC AID TO THE JEWISH NEEDY.
Filing Information
Company Number 01002008
Company ID Number 01002008
Date formed 1971-02-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 15:28:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BALSTRAW LIMITED
Is this data useful to you?
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.

Company Officers of BALSTRAW LIMITED

Current Directors
Officer Role Date Appointed
ZISI FRANKEL
Company Secretary 1992-08-29
JACK FRANKEL
Director 1996-02-06
JOEL FRANKEL
Director 1999-02-06
LESLIE FRANKEL
Director 1992-08-29
ZISI FRANKEL
Director 1992-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZISI FRANKEL HIGHTIDE INVESTMENTS LIMITED Company Secretary 2006-08-07 CURRENT 2006-07-28 Active
ZISI FRANKEL BITOCHON LIMITED Company Secretary 2000-05-31 CURRENT 1992-05-29 Active
ZISI FRANKEL FRANKGIVING LIMITED Company Secretary 2000-03-17 CURRENT 1966-10-25 Active
ZISI FRANKEL CALLALOT INVESTMENT CO.LIMITED Company Secretary 2000-03-17 CURRENT 1959-08-26 Active
ZISI FRANKEL SPIRITVILLE INVESTMENTS LIMITED Company Secretary 2000-03-17 CURRENT 1976-01-20 Active
ZISI FRANKEL HEYSARBOR INVESTMENTS LIMITED Company Secretary 2000-03-17 CURRENT 1961-09-11 Active
ZISI FRANKEL MAIDA VALE INVESTMENTS LIMITED Company Secretary 1995-09-05 CURRENT 1995-09-05 Active
ZISI FRANKEL SCOPERULE LIMITED Company Secretary 1994-01-05 CURRENT 1993-09-17 Active
ZISI FRANKEL PRIMECASTLE LIMITED Company Secretary 1993-08-06 CURRENT 1992-08-06 Active
ZISI FRANKEL NIRLAKE INVESTMENTS LIMITED Company Secretary 1992-10-17 CURRENT 1962-02-02 Active
ZISI FRANKEL HILLMENT PROPERTIES LIMITED Company Secretary 1992-09-26 CURRENT 1978-11-15 Active
ZISI FRANKEL JEAP INVESTMENTS LIMITED Company Secretary 1992-09-21 CURRENT 1963-07-22 Active
ZISI FRANKEL LESBRIDGE ESTATES LIMITED Company Secretary 1992-04-28 CURRENT 1992-04-16 Active
ZISI FRANKEL KEYTHORPE PROPERTIES LIMITED Company Secretary 1992-04-28 CURRENT 1992-04-23 Active
ZISI FRANKEL SBH PROPERTIES LIMITED Company Secretary 1992-04-28 CURRENT 1992-03-27 Active
ZISI FRANKEL WORLDHOLD LIMITED Company Secretary 1991-10-18 CURRENT 1991-10-18 Active
JACK FRANKEL EDGEWATER (BRIGHTON) SUB LTD Director 2018-04-27 CURRENT 2018-04-27 Active
JACK FRANKEL WATEREDGE (ROMFORD) LTD Director 2017-07-28 CURRENT 2017-07-28 Active
JACK FRANKEL EDGEWATER (WOKINGHAM) SUB LTD Director 2017-05-09 CURRENT 2017-01-05 Active
JACK FRANKEL EDGEWATER (HAMPSHIRE) LTD Director 2016-12-05 CURRENT 2016-12-05 Active
JACK FRANKEL DF (WOKINGHAM) LTD Director 2016-11-18 CURRENT 2016-11-18 Active
JACK FRANKEL DF (GODALMING) LTD Director 2016-11-08 CURRENT 2016-03-23 Active - Proposal to Strike off
JACK FRANKEL DF (BRIGHTON) LTD Director 2016-05-26 CURRENT 2016-05-26 Active
JACK FRANKEL EDGEWATER (GODALMING) LTD Director 2016-04-01 CURRENT 2015-12-11 Active - Proposal to Strike off
JACK FRANKEL DF (WEYBRIDGE) LTD Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (WEYBRIDGE) LTD Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (EAST GRINSTEAD) LTD Director 2015-08-16 CURRENT 2014-11-25 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (GOLDINGTON) LTD Director 2015-08-15 CURRENT 2014-02-25 Active - Proposal to Strike off
JACK FRANKEL KINGFISHER WALTON LIMITED Director 2015-07-01 CURRENT 2014-12-16 Active - Proposal to Strike off
JACK FRANKEL DF (KINGFISHER) LTD Director 2015-06-01 CURRENT 2009-12-30 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (STEVENAGE) LTD Director 2015-01-30 CURRENT 2014-07-08 Active - Proposal to Strike off
JACK FRANKEL DFS THREE LTD Director 2014-12-15 CURRENT 2013-11-19 Active - Proposal to Strike off
JACK FRANKEL DF (STEVENAGE) LTD Director 2014-08-01 CURRENT 2014-08-01 Active - Proposal to Strike off
JACK FRANKEL DF (GOLDINGTON) LTD Director 2014-06-11 CURRENT 2014-06-11 Active
JACK FRANKEL DF (POOLE) LTD Director 2014-03-05 CURRENT 2011-10-04 Active
JACK FRANKEL DF (PHOENIX HEIGHTS) LTD Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (PHOENIX HEIGHTS) LTD Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (POOLE) LTD Director 2013-10-25 CURRENT 2013-10-25 Active
JACK FRANKEL EDGEWATER (WESTGATE) LTD Director 2013-08-29 CURRENT 2013-08-29 Dissolved 2015-12-08
JACK FRANKEL EDGEWATER (NORTH CIRCULAR) LTD Director 2013-07-15 CURRENT 2013-07-15 Active
JACK FRANKEL EDGEWATER (HAMMERSMITH) LTD Director 2013-05-13 CURRENT 2013-05-13 Active
JACK FRANKEL EDGEWATER (BROWNHILL) LTD Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2016-12-27
JACK FRANKEL WATERPEAK LTD Director 2013-01-28 CURRENT 2010-04-15 Active
JACK FRANKEL FD BURDETT ROAD LTD Director 2012-03-15 CURRENT 2012-03-15 Active
JACK FRANKEL FRANCES W LTD Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2015-09-01
JACK FRANKEL STREATHAM RD LTD Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2015-07-07
JACK FRANKEL DASSET ROAD LTD Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
JACK FRANKEL NORWOOD 58 RTM COMPANY LTD Director 2011-11-08 CURRENT 2011-11-08 Active
JACK FRANKEL BRIDGE LANE PROPERTIES LTD Director 2011-10-11 CURRENT 2011-10-11 Dissolved 2015-09-01
JACK FRANKEL GAVEWELL LTD Director 2011-10-04 CURRENT 2002-10-03 Active
JACK FRANKEL DRAYTON PARK LTD Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2015-01-13
JACK FRANKEL EVERING ROAD LTD Director 2011-08-03 CURRENT 2011-08-03 Active - Proposal to Strike off
JACK FRANKEL DFS ARCHWAY LTD Director 2010-12-08 CURRENT 2003-02-19 Dissolved 2016-05-31
JACK FRANKEL MAPLE CT LTD Director 2010-12-07 CURRENT 2010-11-09 Dissolved 2017-05-16
JACK FRANKEL LIME & WILLOW LTD Director 2010-12-07 CURRENT 2010-10-21 Dissolved 2017-05-16
JACK FRANKEL DF MAPLE CT LTD Director 2010-12-07 CURRENT 2010-11-18 Dissolved 2018-05-29
JACK FRANKEL NEWRAY LTD Director 2010-11-23 CURRENT 2002-11-19 Dissolved 2017-05-02
JACK FRANKEL DF LIME & WILLOW LTD Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2017-10-24
JACK FRANKEL DFS WHITEHORSE LTD Director 2010-10-11 CURRENT 2010-10-11 Active
JACK FRANKEL LANGHAM 15-18 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL LANGHAM 20-24 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL LANGHAM 21-22 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL LANGHAM 23-4 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL LANGHAM 3-12A-19 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL GROSVENOR PLACE 12 LTD Director 2010-08-01 CURRENT 2010-03-18 Dissolved 2015-03-10
JACK FRANKEL GROSVENOR PLACE 10 LTD Director 2010-08-01 CURRENT 2010-03-18 Dissolved 2015-03-10
JACK FRANKEL DFS ILFORD LTD Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2017-08-29
JACK FRANKEL DFS PORTSMOUTH LTD Director 2010-04-01 CURRENT 2010-03-11 Dissolved 2016-08-30
JACK FRANKEL FEDERAL PROPERTY W&G LTD Director 2010-04-01 CURRENT 2010-02-15 Active
JACK FRANKEL EUROCENT (LONDON 1) LTD Director 2010-04-01 CURRENT 2010-03-19 Active
JACK FRANKEL STAMFORD HILL LTD Director 2010-03-17 CURRENT 2010-03-12 Active - Proposal to Strike off
JACK FRANKEL CENTURION COURT LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACK FRANKEL CHURCHILL COURT WOOLWICH LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACK FRANKEL DFS W&G LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACK FRANKEL DFS VENTURES LIMITED Director 2010-03-01 CURRENT 2010-02-17 Active - Proposal to Strike off
JACK FRANKEL DFSGROVE LTD Director 2010-01-18 CURRENT 2009-12-21 Active
JACK FRANKEL DFS BROMLEY LTD Director 2010-01-18 CURRENT 2009-12-22 Active
JACK FRANKEL GAVEHALL PROPERTY LTD Director 2009-10-01 CURRENT 2009-09-17 Active - Proposal to Strike off
JACK FRANKEL PARRYTOWN LTD Director 2009-10-01 CURRENT 2009-08-12 Active - Proposal to Strike off
JACK FRANKEL AMBERHALL PROPERTY LTD Director 2009-06-19 CURRENT 2009-04-28 Dissolved 2018-06-19
JACK FRANKEL DFS LLOYDS 1 LTD Director 2009-06-01 CURRENT 2005-12-12 Active - Proposal to Strike off
JACK FRANKEL FEDERAL PROPERTY INVESTMENTS LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active
JACK FRANKEL DFS PROPERTIES LIMITED Director 2009-02-24 CURRENT 2009-01-07 Active
JACK FRANKEL CABLEWELL ESTATES LTD Director 2008-11-20 CURRENT 2008-05-29 Active
JACK FRANKEL EDGEWATER (CHILDS HILL) LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
JACK FRANKEL CALLALOT INVESTMENT CO.LIMITED Director 2001-03-27 CURRENT 1959-08-26 Active
JACK FRANKEL PORTLAND LIMITED Director 1997-02-12 CURRENT 1997-01-27 Active
JACK FRANKEL ASPERN LIMITED Director 1997-02-12 CURRENT 1997-01-24 Active
JACK FRANKEL LESBRIDGE ESTATES LIMITED Director 1995-05-09 CURRENT 1992-04-16 Active
JACK FRANKEL KEYTHORPE PROPERTIES LIMITED Director 1995-05-09 CURRENT 1992-04-23 Active
JACK FRANKEL WORLDHOLD LIMITED Director 1995-05-09 CURRENT 1991-10-18 Active
JACK FRANKEL SBH PROPERTIES LIMITED Director 1995-05-09 CURRENT 1992-03-27 Active
JACK FRANKEL SCOPERULE LIMITED Director 1995-05-09 CURRENT 1993-09-17 Active
JACK FRANKEL PRIMECASTLE LIMITED Director 1995-05-09 CURRENT 1992-08-06 Active
JOEL FRANKEL PRE2LET LTD Director 2009-09-25 CURRENT 2009-03-06 Active
JOEL FRANKEL CALLALOT INVESTMENT CO.LIMITED Director 2001-03-27 CURRENT 1959-08-26 Active
JOEL FRANKEL LESBRIDGE ESTATES LIMITED Director 1999-02-08 CURRENT 1992-04-16 Active
JOEL FRANKEL KEYTHORPE PROPERTIES LIMITED Director 1999-02-08 CURRENT 1992-04-23 Active
JOEL FRANKEL WORLDHOLD LIMITED Director 1999-02-08 CURRENT 1991-10-18 Active
JOEL FRANKEL SBH PROPERTIES LIMITED Director 1999-02-08 CURRENT 1992-03-27 Active
JOEL FRANKEL SCOPERULE LIMITED Director 1999-02-08 CURRENT 1993-09-17 Active
JOEL FRANKEL NIRLAKE INVESTMENTS LIMITED Director 1999-02-08 CURRENT 1962-02-02 Active
JOEL FRANKEL BITOCHON LIMITED Director 1999-02-08 CURRENT 1992-05-29 Active
JOEL FRANKEL PRIMECASTLE LIMITED Director 1999-02-08 CURRENT 1992-08-06 Active
JOEL FRANKEL MAIDA VALE INVESTMENTS LIMITED Director 1999-02-08 CURRENT 1995-09-05 Active
LESLIE FRANKEL CANTERBURY REAL ESTATE LIMITED Director 2012-08-23 CURRENT 2012-08-23 Active
LESLIE FRANKEL FEDERAL PROPERTY INVESTMENTS LIMITED Director 2009-11-16 CURRENT 2009-03-31 Active
LESLIE FRANKEL PRE2LET LTD Director 2009-09-25 CURRENT 2009-03-06 Active
LESLIE FRANKEL HIGHTIDE INVESTMENTS LIMITED Director 2006-08-07 CURRENT 2006-07-28 Active
LESLIE FRANKEL THE CLOISTERS (FORMBY) LIMITED Director 2006-02-21 CURRENT 2000-01-18 Active
LESLIE FRANKEL TRUMP ESTATES HOLDINGS LIMITED Director 2006-01-17 CURRENT 2005-11-20 Active
LESLIE FRANKEL LONDON & COUNTRY PROPERTY CO LIMITED Director 2000-11-17 CURRENT 2000-10-03 Dissolved 2015-12-23
LESLIE FRANKEL STAGHOLD (BIRMINGHAM) LIMITED Director 2000-07-06 CURRENT 1996-07-12 Active
LESLIE FRANKEL NIRLAKE INVESTMENTS LIMITED Director 2000-07-06 CURRENT 1962-02-02 Active
LESLIE FRANKEL STAGHOLD LIMITED Director 2000-07-06 CURRENT 1984-11-19 Active
LESLIE FRANKEL TRUMP ESTATES LIMITED Director 1999-10-06 CURRENT 1999-09-30 Active
LESLIE FRANKEL CALLALOT INVESTMENT CO.LIMITED Director 1995-09-29 CURRENT 1959-08-26 Active
LESLIE FRANKEL SPIRITVILLE INVESTMENTS LIMITED Director 1995-09-29 CURRENT 1976-01-20 Active
LESLIE FRANKEL HEYSARBOR INVESTMENTS LIMITED Director 1995-09-29 CURRENT 1961-09-11 Active
LESLIE FRANKEL MAIDA VALE INVESTMENTS LIMITED Director 1995-09-05 CURRENT 1995-09-05 Active
LESLIE FRANKEL SCOPERULE LIMITED Director 1994-01-05 CURRENT 1993-09-17 Active
LESLIE FRANKEL BITOCHON LIMITED Director 1992-10-05 CURRENT 1992-05-29 Active
LESLIE FRANKEL HILLMENT PROPERTIES LIMITED Director 1992-09-26 CURRENT 1978-11-15 Active
LESLIE FRANKEL JEAP INVESTMENTS LIMITED Director 1992-09-21 CURRENT 1963-07-22 Active
LESLIE FRANKEL PRIMECASTLE LIMITED Director 1992-09-14 CURRENT 1992-08-06 Active
LESLIE FRANKEL FRANKGIVING LIMITED Director 1992-07-16 CURRENT 1966-10-25 Active
LESLIE FRANKEL LESBRIDGE ESTATES LIMITED Director 1992-04-28 CURRENT 1992-04-16 Active
LESLIE FRANKEL KEYTHORPE PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-04-23 Active
LESLIE FRANKEL SBH PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-03-27 Active
LESLIE FRANKEL WORLDHOLD LIMITED Director 1991-10-18 CURRENT 1991-10-18 Active
ZISI FRANKEL HEYSARBOR INVESTMENTS LIMITED Director 2014-03-13 CURRENT 1961-09-11 Active
ZISI FRANKEL SPIRITVILLE INVESTMENTS LIMITED Director 2010-12-16 CURRENT 1976-01-20 Active
ZISI FRANKEL HIGHTIDE INVESTMENTS LIMITED Director 2006-08-07 CURRENT 2006-07-28 Active
ZISI FRANKEL FRANKGIVING LIMITED Director 1995-11-14 CURRENT 1966-10-25 Active
ZISI FRANKEL MAIDA VALE INVESTMENTS LIMITED Director 1995-09-05 CURRENT 1995-09-05 Active
ZISI FRANKEL SCOPERULE LIMITED Director 1994-01-05 CURRENT 1993-09-17 Active
ZISI FRANKEL PRIMECASTLE LIMITED Director 1993-08-06 CURRENT 1992-08-06 Active
ZISI FRANKEL NIRLAKE INVESTMENTS LIMITED Director 1993-04-22 CURRENT 1962-02-02 Active
ZISI FRANKEL BITOCHON LIMITED Director 1992-10-05 CURRENT 1992-05-29 Active
ZISI FRANKEL WORLDHOLD LIMITED Director 1992-09-14 CURRENT 1991-10-18 Active
ZISI FRANKEL LESBRIDGE ESTATES LIMITED Director 1992-04-28 CURRENT 1992-04-16 Active
ZISI FRANKEL KEYTHORPE PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-04-23 Active
ZISI FRANKEL SBH PROPERTIES LIMITED Director 1992-04-28 CURRENT 1992-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28DIRECTOR APPOINTED EPHRAIM FRANKEL
2024-03-28DIRECTOR APPOINTED MR MAURICE MOISHE FRANKEL
2023-06-28CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-24CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-06-30MEM/ARTSARTICLES OF ASSOCIATION
2022-06-30RES01ADOPT ARTICLES 30/06/22
2022-01-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-12-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-02-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM Dudley Court South the Waterfront East Level Street Brierley Hill Dudley DY5 1XN
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-01-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-06-28PSC08Notification of a person with significant control statement
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-07CH01Director's details changed for Joel Frankel on 2014-10-21
2016-07-05AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-01AR0129/08/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-29AR0129/08/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-29AR0129/08/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-29AR0129/08/12 ANNUAL RETURN FULL LIST
2011-11-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-31AR0129/08/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-01AR0129/08/10 ANNUAL RETURN FULL LIST
2010-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-01363aAnnual return made up to 29/08/09
2009-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-29363aANNUAL RETURN MADE UP TO 29/08/08
2008-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-04363aANNUAL RETURN MADE UP TO 29/08/07
2007-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-08-30363aANNUAL RETURN MADE UP TO 29/08/06
2006-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-09363aANNUAL RETURN MADE UP TO 29/08/05
2005-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-06363aANNUAL RETURN MADE UP TO 29/08/04
2004-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-05363aANNUAL RETURN MADE UP TO 29/08/03
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-09-03363aANNUAL RETURN MADE UP TO 29/08/02
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-31363aANNUAL RETURN MADE UP TO 29/08/01
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-31363aANNUAL RETURN MADE UP TO 29/08/00
2000-08-03287REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 13-17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP
2000-01-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-14288cDIRECTOR'S PARTICULARS CHANGED
1999-09-10363aANNUAL RETURN MADE UP TO 29/08/99
1999-03-15288aNEW DIRECTOR APPOINTED
1999-02-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-02363aANNUAL RETURN MADE UP TO 29/08/98
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-09-18363aANNUAL RETURN MADE UP TO 29/08/97
1996-11-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-04363xANNUAL RETURN MADE UP TO 29/08/96
1996-02-21288NEW DIRECTOR APPOINTED
1996-01-26AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-01363xANNUAL RETURN MADE UP TO 29/08/95
1995-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-03363xANNUAL RETURN MADE UP TO 29/08/94
1994-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-16363xANNUAL RETURN MADE UP TO 29/08/93
1993-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-09-23363xANNUAL RETURN MADE UP TO 29/08/92
1992-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1992-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1992-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1991-11-25363xANNUAL RETURN MADE UP TO 29/08/91
1991-11-11288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1990-10-25363ANNUAL RETURN MADE UP TO 11/09/90
1989-10-04363ANNUAL RETURN MADE UP TO 29/08/89
1989-02-09363ANNUAL RETURN MADE UP TO 29/08/88
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations




Licences & Regulatory approval
We could not find any licences issued to BALSTRAW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BALSTRAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BALSTRAW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8194
MortgagesNumMortOutstanding0.6491
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 94910 - Activities of religious organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-03-31
Annual Accounts
2003-03-31
Annual Accounts
2002-03-31

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 BALSTRAW LIMITED

Intangible Assets
Patents
We have not found any records of BALSTRAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BALSTRAW LIMITED
Trademarks
We have not found any records of BALSTRAW LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE KEYTHORPE PROPERTIES LIMITED 1994-12-14 Outstanding
LEGAL CHARGE KEYTHORPE PROPERTIES LIMITED 1994-12-14 Outstanding
LEGAL CHARGE NIRLAKE INVESTMENTS LIMITED 2001-06-22 Outstanding

We have found 3 mortgage charges which are owed to BALSTRAW LIMITED

Income
Government Income
We have not found government income sources for BALSTRAW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94910 - Activities of religious organizations) as BALSTRAW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BALSTRAW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BALSTRAW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BALSTRAW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.