BALAGAN INVESTMENTS LIMITED
LONDON BALAGAN INVESTMENT LTD DAFADAY PROPERTY SERVICES LIMITED BON APPETIT SERVICES LTD

Hellopages » Greater London » Camden » NW3 5JS

Company number 04102142
Status Active
Incorporation Date 3 November 2000
Company Type Private Limited Company
Address REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 100 . The most likely internet sites of BALAGAN INVESTMENTS LIMITED are www.balaganinvestments.co.uk, and www.balagan-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Balagan Investments Limited is a Private Limited Company. The company registration number is 04102142. Balagan Investments Limited has been working since 03 November 2000. The present status of the company is Active. The registered address of Balagan Investments Limited is Regina House 124 Finchley Road London Nw3 5js. . STERNLIGHT, Joseph Isaac is a Secretary of the company. ROTENBERG, Andrew Asher is a Director of the company. STERNLIGHT, Joseph Isaac is a Director of the company. Secretary PASHA, Syed Kamal has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BURGESS, Adam has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STERNLIGHT, Joseph Isaac
Appointed Date: 08 November 2002

Director
ROTENBERG, Andrew Asher
Appointed Date: 08 November 2002
62 years old

Director
STERNLIGHT, Joseph Isaac
Appointed Date: 08 November 2002
69 years old

Resigned Directors

Secretary
PASHA, Syed Kamal
Resigned: 15 November 2002
Appointed Date: 20 September 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 03 November 2000
Appointed Date: 03 November 2000

Director
BURGESS, Adam
Resigned: 15 November 2002
Appointed Date: 20 September 2001
43 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 03 November 2000
Appointed Date: 03 November 2000

Persons With Significant Control

Mr Joseph Isaac Sternlight
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Andrew Asher Rotenberg
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BALAGAN INVESTMENTS LIMITED Events

21 Oct 2016
Confirmation statement made on 14 September 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 October 2015
02 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

20 Jul 2015
Accounts for a dormant company made up to 31 October 2014
24 Oct 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100

...
... and 58 more events
24 Sep 2001
New secretary appointed
24 Sep 2001
New director appointed
10 Nov 2000
Secretary resigned
10 Nov 2000
Director resigned
03 Nov 2000
Incorporation

BALAGAN INVESTMENTS LIMITED Charges

1 November 2005
Debenture
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 November 2005
Legal charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 25 berkeley court bury old road salford…
1 November 2005
Legal charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property situate k/a 14 berkeley court bury old road…
1 November 2005
Legal charge
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 90 & 92 bury old road whitefield t/n…
11 March 2004
Legal charge
Delivered: 16 March 2004
Status: Satisfied on 22 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying to the south-west of two trees lane denton…
12 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied on 22 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 berkeley court bury old road salford t/n GM650076. By…
12 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied on 22 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 berkeley court bury old road t/n GM485388. By way of…
12 December 2002
Legal charge
Delivered: 20 December 2002
Status: Satisfied on 22 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 and 92 bury old road whitfield t/n LA3047G. By way of…
9 December 2002
Debenture
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…