About

Registered Number: 05436152
Date of Incorporation: 26/04/2005 (19 years ago)
Company Status: Active
Registered Address: Unit 3 Colindale Technology Park, Colindeep Lane, London, NW9 6BX,

 

Balmoral Court 20 Queens Terrace (Freehold) Ltd was founded on 26 April 2005 with its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Professional Tax & Accounting Services Limited T/a N R Betts & Co, Ratnasingham, Sharmini Christina, Wong, Antony, Dr., Macdonald Watson, Robert Andrew, Breslaw, Marilyn, Chong, Yee Choun, Noorani, Muzaffar, Ratnasingham, Navaneethasingham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATNASINGHAM, Sharmini Christina 19 September 2019 - 1
WONG, Antony, Dr. 16 May 2019 - 1
BRESLAW, Marilyn 19 November 2014 16 May 2019 1
CHONG, Yee Choun 16 May 2019 16 May 2019 1
NOORANI, Muzaffar 22 December 2005 01 October 2013 1
RATNASINGHAM, Navaneethasingham 26 April 2005 24 April 2012 1
Secretary Name Appointed Resigned Total Appointments
PROFESSIONAL TAX & ACCOUNTING SERVICES LIMITED T/A N R BETTS & CO 14 November 2019 - 1
MACDONALD WATSON, Robert Andrew 01 July 2016 24 July 2017 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AP04 - Appointment of corporate secretary 15 November 2019
TM02 - Termination of appointment of secretary 15 November 2019
AP01 - Appointment of director 20 September 2019
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 22 May 2019
TM01 - Termination of appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
AP01 - Appointment of director 22 May 2019
AA - Annual Accounts 24 April 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 30 April 2018
AP04 - Appointment of corporate secretary 06 February 2018
AD01 - Change of registered office address 06 February 2018
TM02 - Termination of appointment of secretary 24 July 2017
AD01 - Change of registered office address 24 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 September 2016
AP03 - Appointment of secretary 08 July 2016
AD01 - Change of registered office address 08 July 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 27 April 2015
AP01 - Appointment of director 24 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 May 2014
TM01 - Termination of appointment of director 07 October 2013
AA - Annual Accounts 07 October 2013
RP04 - N/A 14 June 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 17 May 2012
TM01 - Termination of appointment of director 02 May 2012
TM01 - Termination of appointment of director 01 March 2012
AD01 - Change of registered office address 08 February 2012
AD01 - Change of registered office address 08 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
AA - Annual Accounts 12 September 2011
AAMD - Amended Accounts 29 July 2011
AR01 - Annual Return 12 July 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 30 October 2008
RESOLUTIONS - N/A 03 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2008
123 - Notice of increase in nominal capital 03 July 2008
363a - Annual Return 02 May 2008
288a - Notice of appointment of directors or secretaries 02 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
225 - Change of Accounting Reference Date 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
288a - Notice of appointment of directors or secretaries 18 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
NEWINC - New incorporation documents 26 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.