About

Registered Number: 02284289
Date of Incorporation: 04/08/1988 (35 years and 10 months ago)
Company Status: Active
Registered Address: 71 Dukes Wood Drive, Gerrards Cross, Buckinghamshire, SL9 7LQ

 

Balicrest Ltd was founded on 04 August 1988, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Balicrest Ltd. The company has 4 directors listed as Mcgee, Tracey, Mcgee, David, Mcgee, Steven Terence, O'haire, Gerald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGEE, Steven Terence N/A 01 August 1995 1
O'HAIRE, Gerald 04 December 1998 06 May 2003 1
Secretary Name Appointed Resigned Total Appointments
MCGEE, Tracey 01 August 1995 - 1
MCGEE, David N/A 01 August 1995 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 December 2018
AA - Annual Accounts 14 March 2018
PSC01 - N/A 21 December 2017
PSC07 - N/A 21 December 2017
CS01 - N/A 21 December 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 03 January 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 13 November 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 23 January 2008
363s - Annual Return 06 January 2007
AA - Annual Accounts 26 October 2006
363s - Annual Return 04 January 2006
RESOLUTIONS - N/A 13 December 2005
123 - Notice of increase in nominal capital 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
AA - Annual Accounts 12 December 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 13 March 2004
363s - Annual Return 22 January 2004
288b - Notice of resignation of directors or secretaries 28 July 2003
363a - Annual Return 29 January 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 28 December 2001
363a - Annual Return 14 February 2001
AA - Annual Accounts 01 November 2000
363a - Annual Return 04 January 2000
AA - Annual Accounts 15 December 1999
RESOLUTIONS - N/A 30 April 1999
MEM/ARTS - N/A 30 April 1999
363a - Annual Return 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1998
AA - Annual Accounts 17 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1998
287 - Change in situation or address of Registered Office 13 May 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 05 December 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 16 December 1996
RESOLUTIONS - N/A 28 December 1995
RESOLUTIONS - N/A 28 December 1995
RESOLUTIONS - N/A 28 December 1995
363s - Annual Return 28 December 1995
AA - Annual Accounts 18 December 1995
288 - N/A 09 October 1995
288 - N/A 28 September 1995
288 - N/A 28 September 1995
395 - Particulars of a mortgage or charge 06 April 1995
AA - Annual Accounts 04 April 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 09 August 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 18 June 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 02 April 1992
363a - Annual Return 31 March 1992
RESOLUTIONS - N/A 17 December 1991
RESOLUTIONS - N/A 17 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1991
123 - Notice of increase in nominal capital 17 December 1991
AA - Annual Accounts 13 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 August 1991
363a - Annual Return 22 May 1991
287 - Change in situation or address of Registered Office 01 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1990
AA - Annual Accounts 12 March 1990
RESOLUTIONS - N/A 05 February 1990
363 - Annual Return 05 February 1990
RESOLUTIONS - N/A 20 October 1988
MEM/ARTS - N/A 20 October 1988
287 - Change in situation or address of Registered Office 20 October 1988
288 - N/A 20 October 1988
NEWINC - New incorporation documents 04 August 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.