Company number 02877193
Status Active
Incorporation Date 2 December 1993
Company Type Private Limited Company
Address ASTON HOUSE, CORNWALL AVENUE, LONDON, N3 1LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 25 December 2015 to 24 December 2015. The most likely internet sites of BALFOUR-HARTLEY LIMITED are www.balfourhartley.co.uk, and www.balfour-hartley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 9 miles; to Brentford Rail Station is 9.6 miles; to Barnes Bridge Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balfour Hartley Limited is a Private Limited Company.
The company registration number is 02877193. Balfour Hartley Limited has been working since 02 December 1993.
The present status of the company is Active. The registered address of Balfour Hartley Limited is Aston House Cornwall Avenue London N3 1lf. . DAVIS, Laurence Howard is a Secretary of the company. DAVIS, Laurence Howard is a Director of the company. DAVIS, Peter is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary DAVIS, Frances has been resigned. Secretary ROSE, Ivor has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DAVIS, Frances has been resigned. Director POWLES, Dominic Johnathon has been resigned. Director ROSE, Ivor has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 15 December 1993
Appointed Date: 02 December 1993
Secretary
DAVIS, Frances
Resigned: 27 September 2001
Appointed Date: 01 April 1994
Secretary
ROSE, Ivor
Resigned: 01 April 1994
Appointed Date: 15 December 1993
Nominee Director
CCS DIRECTORS LIMITED
Resigned: 15 December 1993
Appointed Date: 02 December 1993
35 years old
Director
DAVIS, Frances
Resigned: 27 September 2001
Appointed Date: 01 April 1994
90 years old
Director
ROSE, Ivor
Resigned: 01 April 1994
Appointed Date: 15 December 1993
79 years old
Persons With Significant Control
Peter Alphonso Davis
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – 75% or more
BALFOUR-HARTLEY LIMITED Events
11 Jan 2017
Confirmation statement made on 2 December 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Previous accounting period shortened from 25 December 2015 to 24 December 2015
12 Sep 2016
Satisfaction of charge 6 in full
31 Mar 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
05 Jan 1994
Director resigned;new director appointed
04 Jan 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
24 Dec 1993
Registered office changed on 24/12/93 from: 120 east road london N1 6AA
23 Dec 1993
Company name changed paragrange LIMITED\certificate issued on 24/12/93
30 August 2005
Legal charge
Delivered: 31 August 2005
Status: Satisfied
on 12 September 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 141 wellesley court maida vale london t/n…
6 December 2001
Legal mortgage
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 142 wellesley court maida vale london…
18 September 2000
Debenture
Delivered: 23 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2000
Legal mortgage
Delivered: 20 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 141 wellesley court maida vale london W9…
4 June 1998
Legal charge
Delivered: 9 June 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H 141 wellesley court london W9 and all buildings…
3 October 1996
Legal charge
Delivered: 19 October 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 36 chapel market islington t/no ln 165982 & ngl 667788 with…