Company Information for LITTLE BALMER LIMITED
ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF,
|
Company Registration Number
03691121
Private Limited Company
Active |
Company Name | |
---|---|
LITTLE BALMER LIMITED | |
Legal Registered Office | |
ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF Other companies in N3 | |
Company Number | 03691121 | |
---|---|---|
Company ID Number | 03691121 | |
Date formed | 1999-01-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 24/09/2018 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-12 09:42:30 |
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 |
---|---|---|
LAURENCE HOWARD DAVIS |
||
LAURENCE HOWARD DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER DAVIS |
Director | ||
FRANCES DAVIS |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAK SECURITIES LIMITED | Company Secretary | 2001-12-03 | CURRENT | 2001-12-03 | Dissolved 2014-06-24 | |
NEWPARK INVESTMENTS LIMITED | Company Secretary | 2001-11-26 | CURRENT | 2001-07-04 | Dissolved 2017-12-12 | |
THE DESIGNER DEPOT LIMITED | Company Secretary | 2001-11-01 | CURRENT | 2001-11-01 | Dissolved 2015-09-29 | |
Y DEUX MILLE LIMITED | Company Secretary | 2001-09-27 | CURRENT | 1999-01-19 | Dissolved 2014-06-24 | |
RITEHOLD LIMITED | Company Secretary | 2001-09-27 | CURRENT | 1998-08-12 | Dissolved 2014-06-24 | |
HYDE PARK STREET INVESTMENTS LIMITED | Company Secretary | 2001-09-27 | CURRENT | 1998-06-30 | Dissolved 2014-06-24 | |
MIDLAND ASSETS LIMITED | Company Secretary | 2001-09-27 | CURRENT | 1999-01-19 | Dissolved 2014-06-24 | |
Y2K UK LIMITED | Company Secretary | 2001-09-27 | CURRENT | 1999-01-19 | Dissolved 2014-06-24 | |
LEGALMARK LIMITED | Company Secretary | 2001-09-27 | CURRENT | 1997-10-22 | Dissolved 2014-06-24 | |
ZOOMPROBE LIMITED | Company Secretary | 2001-09-27 | CURRENT | 1996-12-30 | Dissolved 2014-06-24 | |
ASSETSOLVE LIMITED | Company Secretary | 2001-09-27 | CURRENT | 1999-01-20 | Dissolved 2015-09-29 | |
STYLESTUN LIMITED | Company Secretary | 2001-09-27 | CURRENT | 1998-07-14 | Dissolved 2015-09-29 | |
ADVICEHOME LIMITED | Company Secretary | 2001-09-27 | CURRENT | 1995-05-23 | Dissolved 2014-06-24 | |
BALFOUR-HARTLEY LIMITED | Company Secretary | 2001-09-27 | CURRENT | 1993-12-02 | Active | |
CLUBTOWN LIMITED | Company Secretary | 2000-10-01 | CURRENT | 1998-09-17 | Dissolved 2014-06-24 | |
PITFIELD FAIRWAYS LIMITED | Company Secretary | 1998-04-30 | CURRENT | 1998-04-23 | Active - Proposal to Strike off | |
COUNTRYCHOICE PROPERTIES LIMITED | Company Secretary | 1996-02-16 | CURRENT | 1996-01-29 | Dissolved 2014-06-24 | |
GREAT DESTINATIONS LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
SOLITAIRE MEDIA (UK) LIMITED | Director | 2017-08-24 | CURRENT | 2015-06-18 | Active | |
LONDON DEVELOPMENT CORPORATION (FORTY LANE) LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
LONDON DEVELOPMENT CORPORATION (NORTHEND) LIMITED | Director | 2015-11-17 | CURRENT | 2015-11-17 | Dissolved 2018-03-20 | |
THE YOU CLUB LIMITED | Director | 2015-11-16 | CURRENT | 2013-11-07 | Dissolved 2017-01-17 | |
ONIK MEDIA INVESTMENTS LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Active | |
LONDON DEVELOPMENT CORPORATION (SOUTHEND) LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
DAVIS MANAGEMENT SPORTS LIMITED | Director | 2014-03-13 | CURRENT | 2012-11-01 | Active | |
SAUTTER (VINTNERS) LIMITED | Director | 2013-07-11 | CURRENT | 2013-07-11 | Active | |
CONDUIT RESTAURANTS LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2017-10-03 | |
THE LONDON DEVELOPMENT CORPORATION LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
LDJB CONSULTANCY SERVICES LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
AUDLEY VENTURES LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-30 | Active | |
DILAPS UK LIMITED | Director | 2009-08-14 | CURRENT | 2009-08-14 | Active | |
FANTASY ISLAND INGOLDMELLS LIMITED | Director | 2008-04-14 | CURRENT | 2005-02-08 | Dissolved 2018-05-09 | |
DESMOND SAUTTER LIMITED | Director | 2008-02-15 | CURRENT | 1958-11-13 | Active | |
MAYFAIR CIGARS LIMITED | Director | 2007-12-12 | CURRENT | 2007-10-05 | Active | |
CONDUIT BOSTON LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-05 | Dissolved 2015-09-10 | |
MILLFIELD FOUNDATION | Director | 2007-09-13 | CURRENT | 2007-09-13 | Active | |
SPACE DECKS SYSTEMS LIMITED | Director | 2007-07-24 | CURRENT | 2007-07-13 | Dissolved 2017-07-20 | |
CONDUIT ENTERTAINMENT LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Dissolved 2015-11-06 | |
CONDUIT LEISURE LIMITED | Director | 2006-10-19 | CURRENT | 2006-10-19 | Dissolved 2016-11-29 | |
CONDUIT FINANCIAL LIMITED | Director | 2006-07-24 | CURRENT | 2006-07-24 | Active | |
INTERMARKET SKEGNESS LIMITED | Director | 2006-04-24 | CURRENT | 2006-04-24 | Dissolved 2018-05-08 | |
CONDUIT SKEGNESS LIMITED | Director | 2006-04-04 | CURRENT | 2006-04-04 | Dissolved 2018-05-08 | |
RIVER MEDWAY DEVELOPMENTS LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-19 | Dissolved 2015-03-04 | |
VARIETY, THE CHILDREN'S CHARITY | Director | 2005-01-01 | CURRENT | 1952-07-16 | Active | |
WYNDHAM YORK LIMITED | Director | 2004-09-02 | CURRENT | 2004-08-10 | Liquidation | |
CONDUIT CAPITAL LIMITED | Director | 2004-06-23 | CURRENT | 2004-06-23 | Active - Proposal to Strike off | |
HAY & ROBERTSON PLC | Director | 2003-11-06 | CURRENT | 1947-10-31 | Dissolved 2015-02-12 | |
OAK SECURITIES LIMITED | Director | 2002-02-04 | CURRENT | 2001-12-03 | Dissolved 2014-06-24 | |
MIDLAND ASSETS LIMITED | Director | 2002-02-04 | CURRENT | 1999-01-19 | Dissolved 2014-06-24 | |
NEWPARK INVESTMENTS LIMITED | Director | 2002-02-04 | CURRENT | 2001-07-04 | Dissolved 2017-12-12 | |
CLUBTOWN LIMITED | Director | 2001-06-30 | CURRENT | 1998-09-17 | Dissolved 2014-06-24 | |
PAMPLEMOUSSE LIMITED | Director | 2000-11-01 | CURRENT | 2000-11-01 | Active | |
YOUR SPACE PLC | Director | 2000-05-11 | CURRENT | 2000-05-11 | Dissolved 2015-02-24 | |
HYDE PARK STREET INVESTMENTS LIMITED | Director | 1998-07-22 | CURRENT | 1998-06-30 | Dissolved 2014-06-24 | |
PITFIELD FAIRWAYS LIMITED | Director | 1998-04-30 | CURRENT | 1998-04-23 | Active - Proposal to Strike off | |
LEGALMARK LIMITED | Director | 1997-11-13 | CURRENT | 1997-10-22 | Dissolved 2014-06-24 | |
ZOOMPROBE LIMITED | Director | 1997-05-08 | CURRENT | 1996-12-30 | Dissolved 2014-06-24 | |
CHAMBERLAIN INVESTMENTS LIMITED | Director | 1996-12-19 | CURRENT | 1996-12-19 | Active - Proposal to Strike off | |
CONDUIT HOLDINGS LIMITED | Director | 1996-12-06 | CURRENT | 1996-12-06 | Active | |
CONDUIT TEAM LIMITED | Director | 1996-10-07 | CURRENT | 1996-10-07 | Active | |
BALFOUR-HARTLEY LIMITED | Director | 1996-05-09 | CURRENT | 1993-12-02 | Active | |
DEEDJEAN LIMITED | Director | 1996-05-01 | CURRENT | 1996-03-28 | Dissolved 2016-01-26 | |
COUNTRYCHOICE PROPERTIES LIMITED | Director | 1996-02-16 | CURRENT | 1996-01-29 | Dissolved 2014-06-24 | |
ADVICEHOME LIMITED | Director | 1995-06-14 | CURRENT | 1995-05-23 | Dissolved 2014-06-24 | |
CONDUIT INVESTMENTS LIMITED | Director | 1994-12-19 | CURRENT | 1994-12-19 | Dissolved 2013-10-29 | |
CONDUIT VALE (PROPERTIES) LIMITED | Director | 1994-11-30 | CURRENT | 1994-11-30 | Active - Proposal to Strike off | |
CONDUIT HILL (PROPERTIES) LIMITED | Director | 1994-11-25 | CURRENT | 1994-11-25 | Active | |
SUPERSTADIA LIMITED | Director | 1991-02-26 | CURRENT | 1990-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/19, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF PETER ALPHONSO DAVIS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS | |
LATEST SOC | 23/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 25/12/15 TO 24/12/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 26/12/14 TO 25/12/14 | |
AA01 | Previous accounting period shortened from 27/12/14 TO 26/12/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 27/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/12/13 TO 27/12/13 | |
AA01 | Previous accounting period shortened from 29/12/13 TO 28/12/13 | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/12 TO 29/12/12 | |
AR01 | 04/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/11 TO 30/12/11 | |
AR01 | 04/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 04/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE HOWARD DAVIS / 03/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 03/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAURENCE HOWARD DAVIS / 03/01/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVIS / 28/05/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 16/05/03 FROM: 25 HARLEY STREET LONDON W1N 2BR | |
363a | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 | |
363a | RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 104A PARK STREET LONDON W1Y 3RJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
88(2)R | AD 28/01/99--------- £ SI 98@1=98 £ IC 2/100 | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 16 ST JOHN STREET LONDON EC1M 4AY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED BEACHBELT LIMITED CERTIFICATE ISSUED ON 05/02/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2000-08-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF LEGAL CHARGE | Outstanding | NORWICH UNION MORTGAGES (LIFE) LIMITED,AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS | |
DEED OF ASSIGNMENT | Outstanding | NORWICH UNION MORTGAGES (LIFE) LIMITED |
|
|
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 LITTLE BALMER LIMITED
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as LITTLE BALMER LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
G3 Whiteleaf Business Centre, Little Balmer Cut, Buckingham Ind Park, Buckingham, MK18 1TF | 2,350 | 31/Mar/2011 | ||
Aylesbury Vale District Council | G3 Whiteleaf Business Centre, Little Balmer Cut, Buckingham Ind Park, Buckingham, MK18 1TF | 2,350 | 31/Mar/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | LITTLE BALMER LIMITED | Event Date | 2000-08-08 |
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. |