AARD-BALM LTD
LONDON HERB FARM DEVELOPMENTS LTD J & KS CIVIL ENGINEERING LIMITED

Hellopages » Greater London » Lambeth » SW9 0FN

Company number 03896525
Status Active
Incorporation Date 17 December 1999
Company Type Private Limited Company
Address VINCENT'S YARD, 23 ALPHABET MEWS, LONDON, ENGLAND, SW9 0FN
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Application to strike the company off the register; Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of AARD-BALM LTD are www.aardbalm.co.uk, and www.aard-balm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Aard Balm Ltd is a Private Limited Company. The company registration number is 03896525. Aard Balm Ltd has been working since 17 December 1999. The present status of the company is Active. The registered address of Aard Balm Ltd is Vincent S Yard 23 Alphabet Mews London England Sw9 0fn. The company`s financial liabilities are £118.95k. It is £0k against last year. . STREET, Rupert Henry De Sinner is a Secretary of the company. STREET, Rupert Henry is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HIGGINS, Patrick, Doctor has been resigned. Secretary MARSH, Malcolm Henry has been resigned. Secretary MARSH, Malcolm Henry has been resigned. Director BARROW, Dermot Christopher John has been resigned. Director BUDD, Jeffrey George has been resigned. Director COOKE, Peter Francis, Doctor has been resigned. Director COOKE, Peter Francis, Doctor has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HICKMOTT, Edward Richard has been resigned. Director HIGGINS, Patrick, Doctor has been resigned. Director MILLER, Ian has been resigned. Director WAY, Steven has been resigned. The company operates in "Agents specialized in the sale of other particular products".


aard-balm Key Finiance

LIABILITIES £118.95k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STREET, Rupert Henry De Sinner
Appointed Date: 21 July 2004

Director
STREET, Rupert Henry
Appointed Date: 14 November 2012
57 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Secretary
HIGGINS, Patrick, Doctor
Resigned: 13 March 2003
Appointed Date: 23 November 2000

Secretary
MARSH, Malcolm Henry
Resigned: 21 July 2004
Appointed Date: 13 March 2003

Secretary
MARSH, Malcolm Henry
Resigned: 02 October 2000
Appointed Date: 09 May 2000

Director
BARROW, Dermot Christopher John
Resigned: 09 June 2004
Appointed Date: 22 February 2001
85 years old

Director
BUDD, Jeffrey George
Resigned: 02 January 2013
Appointed Date: 09 May 2000
78 years old

Director
COOKE, Peter Francis, Doctor
Resigned: 28 March 2013
Appointed Date: 28 April 2006
76 years old

Director
COOKE, Peter Francis, Doctor
Resigned: 21 July 2004
Appointed Date: 13 March 2003
76 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 December 1999
Appointed Date: 17 December 1999
71 years old

Director
HICKMOTT, Edward Richard
Resigned: 19 October 2012
Appointed Date: 23 November 2000
88 years old

Director
HIGGINS, Patrick, Doctor
Resigned: 01 July 2002
Appointed Date: 23 November 2000
76 years old

Director
MILLER, Ian
Resigned: 21 July 2004
Appointed Date: 24 October 2003
77 years old

Director
WAY, Steven
Resigned: 02 October 2000
Appointed Date: 09 May 2000
60 years old

Persons With Significant Control

Mr Rupert Street
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

AARD-BALM LTD Events

10 Feb 2017
Application to strike the company off the register
23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 May 2016
07 Oct 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-10-07
  • GBP 157.98

07 Oct 2016
Secretary's details changed for Rupert Henry De Sinner Street on 6 October 2016
...
... and 110 more events
30 May 2000
New secretary appointed
01 Feb 2000
Secretary resigned
01 Feb 2000
Director resigned
01 Feb 2000
Registered office changed on 01/02/00 from: 61 fairview avenue gillingham kent ME8 0QP
17 Dec 1999
Incorporation

AARD-BALM LTD Charges

15 February 2011
Debenture
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Abaris Holdings Limited and Apostrophe Limited
Description: All the goodwill, uncalled capital, book and other debts…