BALLI INVESTMENTS LIMITED
LONDON BALLI HOLDINGS LIMITED

Hellopages » City of London » City of London » EC3R 7DD

Company number 01919104
Status Active
Incorporation Date 4 June 1985
Company Type Private Limited Company
Address W LEGAL LIMITED, 2ND FLOOR THE LUC, 3 MINSTER COURT MINCING LANE, LONDON, EC3R 7DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BALLI INVESTMENTS LIMITED are www.balliinvestments.co.uk, and www.balli-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Balli Investments Limited is a Private Limited Company. The company registration number is 01919104. Balli Investments Limited has been working since 04 June 1985. The present status of the company is Active. The registered address of Balli Investments Limited is W Legal Limited 2nd Floor The Luc 3 Minster Court Mincing Lane London Ec3r 7dd. . SPRIDDELL, David Henry is a Secretary of the company. ALAGHBAND, Vahid is a Director of the company. SPRIDDELL, David Henry is a Director of the company. Secretary MAY, Clive George Doxey has been resigned. Secretary STRACHAN, Anthony George has been resigned. Director ALAGHBAND, Hassan has been resigned. Director ALAGHBAND, Nasser has been resigned. Director DALBY, Derek George has been resigned. Director MAY, Clive George Doxey has been resigned. Director TAYEBI, Mohsen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SPRIDDELL, David Henry
Appointed Date: 19 September 2008

Director
ALAGHBAND, Vahid

73 years old

Director
SPRIDDELL, David Henry
Appointed Date: 08 August 2001
63 years old

Resigned Directors

Secretary
MAY, Clive George Doxey
Resigned: 26 February 1999

Secretary
STRACHAN, Anthony George
Resigned: 19 September 2008
Appointed Date: 26 February 1999

Director
ALAGHBAND, Hassan
Resigned: 04 October 2012
Appointed Date: 04 May 1994
68 years old

Director
ALAGHBAND, Nasser
Resigned: 08 May 2015
Appointed Date: 04 May 1994
64 years old

Director
DALBY, Derek George
Resigned: 04 May 1994
93 years old

Director
MAY, Clive George Doxey
Resigned: 04 May 1994
91 years old

Director
TAYEBI, Mohsen
Resigned: 04 May 1994
81 years old

Persons With Significant Control

Mr Vahid Alaghband
Notified on: 21 September 2016
73 years old
Nature of control: Has significant influence or control

BALLI INVESTMENTS LIMITED Events

24 Mar 2017
Confirmation statement made on 23 November 2016 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4,750,000
  • USD 40,500,000

11 May 2015
Termination of appointment of Nasser Alaghband as a director on 8 May 2015
...
... and 131 more events
16 Jan 1987
Accounting reference date shortened from 30/11 to 31/12

22 Dec 1986
Registered office changed on 22/12/86 from: 147 kennington road london SE11 6SF

15 Jul 1985
New secretary appointed
02 Jul 1985
Company name changed\certificate issued on 02/07/85
04 Jun 1985
Incorporation

BALLI INVESTMENTS LIMITED Charges

5 June 2003
A charge over securities
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Credit Suisse
Description: The charged assets being the charged securities, in respect…
26 November 1987
Legal charge
Delivered: 3 December 1987
Status: Satisfied on 13 September 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 48 chepstow villas, bayswater, london W1…
7 September 1987
Legal charge
Delivered: 12 September 1987
Status: Satisfied on 16 June 1992
Persons entitled: National Bank of Greece S.A.
Description: F/H property situate at and k/a 16, cottesmore gardens…
6 September 1985
Legal charge
Delivered: 9 September 1985
Status: Satisfied
Persons entitled: Allied Dunbar & Company PLC
Description: 7 redcliffe gardens, london title no 403729.. together with…
28 August 1985
Legal charge
Delivered: 4 September 1985
Status: Satisfied
Persons entitled: Allied Dunbar Company PLC
Description: 69 ladbroke grove london W11.. Together with all buildings…
16 July 1985
Legal charge
Delivered: 18 July 1985
Status: Satisfied
Persons entitled: Allied Dunbar & Company PLC
Description: 87 portland road london W11 title no 320457.. together with…