About

Registered Number: 06472651
Date of Incorporation: 15/01/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 167 Turners Hill, Cheshunt, Herts, EN8 9BH

 

Based in Cheshunt in Herts, Balmoral Furniture Ltd was founded on 15 January 2008, it's status in the Companies House registry is set to "Active". Ewen, Alexander Victoria Louise, Murray, Deborah Ann are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EWEN, Alexander Victoria Louise 04 July 2008 21 April 2009 1
MURRAY, Deborah Ann 20 January 2008 09 July 2008 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 21 January 2019
CH01 - Change of particulars for director 21 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 February 2013
AD01 - Change of registered office address 11 February 2013
CH04 - Change of particulars for corporate secretary 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 February 2012
CH04 - Change of particulars for corporate secretary 14 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 03 March 2010
CH04 - Change of particulars for corporate secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 10 November 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
225 - Change of Accounting Reference Date 22 April 2009
363a - Annual Return 20 March 2009
287 - Change in situation or address of Registered Office 20 March 2009
288a - Notice of appointment of directors or secretaries 29 July 2008
CERTNM - Change of name certificate 18 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.