This company is commonly known as Balvenie Overseas Limited. The company was founded 23 years ago and was given the registration number 04024692. The firm's registered office is in LONDON. You can find them at Flat 3, 83 Level 3, 83 Duke Street, London, . This company's SIC code is 98200 - Undifferentiated service-producing activities of private households for own use.
Name | : | BALVENIE OVERSEAS LIMITED |
---|---|---|
Company Number | : | 04024692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 2000 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3, 83 Level 3, 83 Duke Street, London, W1K 5PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 83, Level 3, 83 Duke Street, London, England, W1K 5PF | Secretary | 23 June 2012 | Active |
Flat 3, 83, Level 3, 83 Duke Street, London, England, W1K 5PF | Director | 24 February 2011 | Active |
Flat 3, 83, Level 3, 83 Duke Street, London, England, W1K 5PF | Director | 17 July 2006 | Active |
26 Thornton Way, Hampstead Garden Suburb, London, NW11 6SJ | Secretary | 13 October 2002 | Active |
Broadbent House, 64-65 Grosvenor Street, London, W1K 3JH | Secretary | 16 June 2005 | Active |
9 Hungerford House, Churchill Gardens, London, SW1V 3BQ | Secretary | 28 February 2006 | Active |
16 Ferndown Road, Solihull, B91 2AT | Secretary | 01 August 2001 | Active |
Sovereign House, Station Road, St Johns, IM4 3AJ | Corporate Nominee Secretary | 30 June 2000 | Active |
9 Hungerford House, Churchill Gardens, London, SW1V 3BQ | Director | 17 July 2006 | Active |
16 Ferndown Road, Solihull, B91 2AT | Director | 01 August 2001 | Active |
16 Ferndown Road, Solihull, B91 2AT | Director | 01 August 2001 | Active |
14 The Paddock, Chalfont St Peter, SL9 0JG | Director | 13 October 2002 | Active |
The Quarter, Anguilla, British West Indies, | Corporate Nominee Director | 30 June 2000 | Active |
PO BOX 107 Oceanic House, Duke Street, Grand Turks, British West Indies, | Corporate Director | 24 May 2001 | Active |
Dr Robert Charles Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Address | : | Flat 3, 83, Level 3, London, W1K 5PF |
Nature of control | : |
|
Mrs Elizabeth Helen Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | Flat 3, 83, Level 3, London, W1K 5PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-18 | Address | Change registered office address company with date old address new address. | Download |
2014-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-07-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-09 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.