UKBizDB.co.uk

BALKAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Balkan Limited. The company was founded 22 years ago and was given the registration number 04229583. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BALKAN LIMITED
Company Number:04229583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2001
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:68 Grafton Way, London, United Kingdom, W1T 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Grafton Way, London, United Kingdom, W1T 5DS

Secretary20 October 2006Active
4th Floor, 167, Fleet Street, London, EC4A 2EA

Director12 June 2019Active
92 Ditton Walk, Cambridge, CB5 8QE

Secretary06 June 2001Active
15 Woodsford Square, London, W14 8DP

Secretary06 June 2001Active
68, Grafton Way, London, United Kingdom, W1T 5DS

Director04 May 2018Active
80, Loudoun Road, St Johns Wood, United Kingdom, NW8 0NA

Director06 June 2001Active
68, Grafton Way, London, United Kingdom, W1T 5DS

Director11 December 2018Active

People with Significant Control

Renee Tomova Thurston
Notified on:03 July 2017
Status:Active
Date of birth:April 1968
Nationality:British
Address:4th Floor, 167, Fleet Street, London, EC4A 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Jonathan Saville Thurston
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:80, Loudoun Road, St Johns Wood, United Kingdom, NW8 0NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Change person secretary company with change date.

Download
2024-04-05Address

Change registered office address company with date old address new address.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Change to a person with significant control.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-07-25Officers

Change person secretary company with change date.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.