About

Registered Number: 03418142
Date of Incorporation: 06/08/1997 (26 years and 9 months ago)
Company Status: Administration
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Established in 1997, Balli Steel Plc has its registered office in London, it has a status of "Administration". We don't currently know the number of employees at this business. There are 4 directors listed as Alaghband, Nasser, Spriddell, David Henry, Ferhangil, Ferhat, Toft, Marie Louise for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERHANGIL, Ferhat 27 October 1997 30 September 1999 1
TOFT, Marie Louise 01 February 1999 03 November 2003 1
Secretary Name Appointed Resigned Total Appointments
ALAGHBAND, Nasser 14 February 2013 08 July 2020 1
SPRIDDELL, David Henry 19 September 2008 13 February 2013 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
AM10 - N/A 30 January 2020
AM16 - N/A 21 January 2020
AM11 - N/A 03 January 2020
AM10 - N/A 12 August 2019
2.12B - N/A 26 April 2019
AM11 - N/A 26 April 2019
OC - Order of Court 19 March 2019
AM10 - N/A 09 February 2019
AM16 - N/A 25 September 2018
AM19 - N/A 18 September 2018
AM10 - N/A 08 August 2018
AM10 - N/A 01 February 2018
AM10 - N/A 07 August 2017
2.24B - N/A 08 February 2017
2.31B - N/A 28 September 2016
2.24B - N/A 02 August 2016
2.24B - N/A 01 February 2016
2.24B - N/A 06 August 2015
2.39B - N/A 17 February 2015
2.24B - N/A 05 February 2015
2.24B - N/A 01 August 2014
2.31B - N/A 11 February 2014
2.24B - N/A 30 January 2014
2.24B - N/A 21 October 2013
2.23B - N/A 25 May 2013
2.26B - N/A 25 May 2013
2.17B - N/A 03 May 2013
2.16B - N/A 03 May 2013
AD01 - Change of registered office address 28 March 2013
2.12B - N/A 28 March 2013
AD01 - Change of registered office address 22 February 2013
AP03 - Appointment of secretary 15 February 2013
TM01 - Termination of appointment of director 13 February 2013
TM02 - Termination of appointment of secretary 13 February 2013
MG01 - Particulars of a mortgage or charge 13 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
MG01 - Particulars of a mortgage or charge 07 February 2013
MG01 - Particulars of a mortgage or charge 28 September 2012
MG01 - Particulars of a mortgage or charge 24 September 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 01 May 2012
MG01 - Particulars of a mortgage or charge 27 September 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
MG01 - Particulars of a mortgage or charge 27 September 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 17 September 2010
TM01 - Termination of appointment of director 29 July 2010
AA - Annual Accounts 29 June 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
MG01 - Particulars of a mortgage or charge 12 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 21 October 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 02 April 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
395 - Particulars of a mortgage or charge 16 October 2008
395 - Particulars of a mortgage or charge 16 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 2007
AA - Annual Accounts 12 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 02 August 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
363a - Annual Return 09 August 2005
AA - Annual Accounts 15 July 2005
287 - Change in situation or address of Registered Office 15 March 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 02 July 2004
AUD - Auditor's letter of resignation 09 January 2004
288b - Notice of resignation of directors or secretaries 07 November 2003
363s - Annual Return 18 August 2003
AA - Annual Accounts 01 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 14 June 2002
287 - Change in situation or address of Registered Office 30 May 2002
RESOLUTIONS - N/A 12 November 2001
MEM/ARTS - N/A 12 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2001
288c - Notice of change of directors or secretaries or in their particulars 02 November 2001
363s - Annual Return 03 September 2001
AA - Annual Accounts 19 July 2001
RESOLUTIONS - N/A 11 July 2001
RESOLUTIONS - N/A 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2001
123 - Notice of increase in nominal capital 11 July 2001
395 - Particulars of a mortgage or charge 09 January 2001
395 - Particulars of a mortgage or charge 04 January 2001
395 - Particulars of a mortgage or charge 04 January 2001
395 - Particulars of a mortgage or charge 04 January 2001
395 - Particulars of a mortgage or charge 04 January 2001
395 - Particulars of a mortgage or charge 04 January 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 01 June 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
287 - Change in situation or address of Registered Office 16 December 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 02 August 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
MEM/ARTS - N/A 28 January 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 31 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
225 - Change of Accounting Reference Date 19 March 1998
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
CERT8 - Certificate to entitle a public company to commence business and borrow 30 December 1997
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 December 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1997
123 - Notice of increase in nominal capital 30 December 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
288b - Notice of resignation of directors or secretaries 31 October 1997
288a - Notice of appointment of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
287 - Change in situation or address of Registered Office 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
NEWINC - New incorporation documents 06 August 1997

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 05 February 2013 Outstanding

N/A

Assignment 31 January 2013 Outstanding

N/A

Creation of pledge 31 January 2013 Outstanding

N/A

Pledge of goods and assignment 31 January 2013 Outstanding

N/A

Trade finance security deed 26 September 2012 Outstanding

N/A

A pledge of accounts as contained in the amendment agreement 13 September 2012 Outstanding

N/A

Pledge on goods agreement 15 September 2011 Outstanding

N/A

Pledge of accounts 15 September 2011 Outstanding

N/A

Deed of assignment 15 September 2011 Outstanding

N/A

Assignment agreement 23 February 2010 Outstanding

N/A

Charge over account 23 February 2010 Outstanding

N/A

Charge over account 23 February 2010 Outstanding

N/A

General charge of receivables and contract rights 15 October 2008 Outstanding

N/A

Security deed 15 October 2008 Outstanding

N/A

Security assignment of receivables 29 May 2007 Fully Satisfied

N/A

Deed of charge and assignment 22 December 2000 Fully Satisfied

N/A

Assignment agreement 22 December 2000 Fully Satisfied

N/A

Charge over deposit 22 December 2000 Fully Satisfied

N/A

Charge over deposit 22 December 2000 Fully Satisfied

N/A

Charge over deposit 22 December 2000 Fully Satisfied

N/A

Share pledge agreement 20 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.