This company is commonly known as Balfour Capital Limited. The company was founded 24 years ago and was given the registration number 03957668. The firm's registered office is in LONDON. You can find them at 3rd Floor, 24 Old Bond Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BALFOUR CAPITAL LIMITED |
---|---|---|
Company Number | : | 03957668 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2000 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 24 Old Bond Street, London, W1S 4BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Bywater Street, London, England, SW3 4XD | Secretary | 13 February 2019 | Active |
15, Clifford Street, London, England, W1S 4JY | Director | 23 March 2000 | Active |
22 Chine Gate Manor, 39 Knyveton Road, Bournemouth, BH1 3QJ | Secretary | 04 July 2001 | Active |
38 Hartismere Road, London, SW6 7UD | Secretary | 11 August 2005 | Active |
15, Clifford Street, London, England, W1S 4JY | Secretary | 16 September 2016 | Active |
16 Old Park Avenue, Balham, London, SW12 8RH | Secretary | 31 July 2000 | Active |
Cook's Mill, Fordham Heath, Colchester, CO3 5TF | Secretary | 23 March 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 March 2000 | Active |
15, Clifford Street, London, England, W1S 4JY | Director | 16 September 2016 | Active |
16 Old Park Avenue, Balham, London, SW12 8RH | Director | 31 July 2000 | Active |
Flat 21 36 Buckingham Gate, London, SW1E 6PB | Director | 18 May 2000 | Active |
6 Swan Walk, Chelsea, London, SW3 4JJ | Director | 18 May 2000 | Active |
Williamstrip Park, Coln St Aldwyns, Cirencester, GL7 5AT | Director | 08 May 2002 | Active |
324 Grosvenor Cresent Mews, London, SW1X 7EX | Director | 12 November 2003 | Active |
Cook's Mill, Fordham Heath, Colchester, CO3 5TF | Director | 23 March 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 March 2000 | Active |
Mr Anthony Paul Frieze | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Clifford Street, London, England, W1S 4JY |
Nature of control | : |
|
Mr Alexander David Balfour | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Clifford Street, London, England, W1S 4JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-17 | Gazette | Gazette notice compulsory. | Download |
2020-05-13 | Gazette | Gazette filings brought up to date. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Appoint person secretary company with name date. | Download |
2019-04-05 | Officers | Termination secretary company with name termination date. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-11 | Officers | Change person director company with change date. | Download |
2017-07-11 | Officers | Change person director company with change date. | Download |
2017-07-11 | Officers | Change person secretary company with change date. | Download |
2017-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-19 | Officers | Appoint person director company with name date. | Download |
2016-09-16 | Officers | Appoint person secretary company with name date. | Download |
2016-09-16 | Officers | Termination secretary company with name termination date. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.