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

ALLIED BALKAN INVESTMENTS LIMITED

22 CHANCERY LANE, LONDON, WC2A 1LS,
Company Registration Number
02517694
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Allied Balkan Investments Ltd
ALLIED BALKAN INVESTMENTS LIMITED was founded on 1990-07-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Allied Balkan Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ALLIED BALKAN INVESTMENTS LIMITED
 
Legal Registered Office
22 CHANCERY LANE
LONDON
WC2A 1LS
Other companies in W1U
 
Filing Information
Company Number 02517694
Company ID Number 02517694
Date formed 1990-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts DORMANT
Last Datalog update: 2022-03-09 06:40:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED BALKAN INVESTMENTS 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 ALLIED BALKAN INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JANINE BELL
Company Secretary 2013-06-18
ALEXANDER DELLAL
Director 2012-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART WHALLEY
Company Secretary 1994-09-30 2013-06-18
CHARLOTTE OLYMPIA DELLAL
Director 2012-10-30 2012-10-30
JACK DELLAL
Director 1991-07-03 2012-10-28
GUY SULMAN DELLAL
Director 2000-02-24 2011-03-31
HENRI CHARBIT
Director 1991-07-03 1996-07-26
EDDIE ISHAG
Director 1991-07-03 1996-07-26
EDDIE ISHAG
Company Secretary 1991-07-03 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER DELLAL ALLIED NW LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
ALEXANDER DELLAL J9 PROPERTIES LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active - Proposal to Strike off
ALEXANDER DELLAL ALLIED COMMERCIAL (GLASGOW) LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
ALEXANDER DELLAL HENDRY LIMITED Director 2012-10-28 CURRENT 1984-08-24 Dissolved 2016-05-24
ALEXANDER DELLAL PAISLEY INVESTMENTS LIMITED Director 2012-10-28 CURRENT 1987-12-09 Active - Proposal to Strike off
ALEXANDER DELLAL DEWBROOK PROPERTIES LIMITED Director 2012-10-28 CURRENT 2005-05-17 Active - Proposal to Strike off
ALEXANDER DELLAL OTIS HOTELS LIMITED Director 2012-08-24 CURRENT 2012-08-24 Active
ALEXANDER DELLAL ALLIED COMMERCIAL HOLDINGS LIMITED Director 2012-07-01 CURRENT 1986-08-22 Active
ALEXANDER DELLAL SOIC CAPITAL LTD Director 2012-06-15 CURRENT 2012-06-01 Dissolved 2017-06-06
ALEXANDER DELLAL TIGERCONDOR LIMITED Director 2011-12-31 CURRENT 2000-11-20 Active - Proposal to Strike off
ALEXANDER DELLAL VASTTIME LIMITED Director 2011-12-31 CURRENT 2005-03-02 Active - Proposal to Strike off
ALEXANDER DELLAL ACE (US 7) LIMITED Director 2011-12-31 CURRENT 2005-09-29 Active
ALEXANDER DELLAL ACE (HOTELS) LIMITED Director 2011-12-31 CURRENT 2007-11-06 Active
ALEXANDER DELLAL VALEMANOR LIMITED Director 2011-12-31 CURRENT 2006-04-10 Active - Proposal to Strike off
ALEXANDER DELLAL READY (123) LIMITED Director 2011-03-31 CURRENT 2003-07-16 Active - Proposal to Strike off
ALEXANDER DELLAL 20 HOXTON SQUARE LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2018-07-31
ALEXANDER DELLAL HOXDEV LIMITED Director 2005-10-26 CURRENT 2005-07-12 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
2022-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DELLAL
2022-03-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-21TM02Termination of appointment of Janine Bell on 2022-02-21
2022-02-21DS01Application to strike the company off the register
2022-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-01-21PSC05Change of details for Allied Commerical Exporters Limited as a person with significant control on 2020-01-17
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM Second Floor 22 Cross Keys Close London W1U 2DW
2019-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES
2017-06-30RP04CS01Second filing of Confirmation Statement dated 03/07/2016
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 300
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-06-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 300
2015-07-16AR0103/07/15 ANNUAL RETURN FULL LIST
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 300
2014-07-21AR0103/07/14 ANNUAL RETURN FULL LIST
2014-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/14 FROM 7Th Floor 100 Brompton Road London SW3 1ER
2013-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-24AR0103/07/13 ANNUAL RETURN FULL LIST
2013-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEWART WHALLEY
2013-07-01AP03Appointment of Ms Janine Bell as company secretary
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-14AP01DIRECTOR APPOINTED MR ALEXANDER DELLAL
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JACK DELLAL
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DELLAL
2012-11-02AP01DIRECTOR APPOINTED MRS CHARLOTTE OLYMPIA DELLAL
2012-07-10AR0103/07/12 ANNUAL RETURN FULL LIST
2012-04-04DISS40Compulsory strike-off action has been discontinued
2012-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-04-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-19AR0103/07/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GUY DELLAL
2011-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-22AR0103/07/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK DELLAL / 01/04/2010
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SULMAN DELLAL / 01/04/2010
2010-01-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-27363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-11363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-12-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-01363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14287REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 14TH FLOOR BOWATER HOUSE 114 KNIGHTSBRIDGE LONDON SW1X 7LT
2005-08-30288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-27363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-10-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-12363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-01-27AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-23363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 14TH FLOOR BOWATER HOUSE 68 KNIGHTSBRIDGE LONDON SW1X 7LT
2001-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-12-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-31363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-03-05288aNEW DIRECTOR APPOINTED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-28363(288)SECRETARY'S PARTICULARS CHANGED
1999-07-28363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1999-01-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-04363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-28363sRETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS
1997-01-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-08-05288DIRECTOR RESIGNED
1996-08-05363sRETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS
1996-08-05288DIRECTOR RESIGNED
1995-10-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-14363sRETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-07-18363sRETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ALLIED BALKAN INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against ALLIED BALKAN INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GENERAL ACCOUNT CONDITIONS 1990-10-29 Outstanding REPUBLIC NATIONAL BANK OF NEW YORK
Filed Financial Reports
Annual Accounts
2016-03-31

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 ALLIED BALKAN INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED BALKAN INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED BALKAN INVESTMENTS LIMITED
Trademarks
We have not found any records of ALLIED BALKAN INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED BALKAN INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as ALLIED BALKAN INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ALLIED BALKAN INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALLIED BALKAN INVESTMENTS LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED BALKAN INVESTMENTS 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 ALLIED BALKAN INVESTMENTS 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.