Company number 06735226
Status Active
Incorporation Date 28 October 2008
Company Type Private Limited Company
Address MEBS PATEL, GABRIELLE HOUSE, 332-336 PERTH ROAD, ILFORD, ESSEX, IG2 6FF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 29 September 2015; Previous accounting period shortened from 30 September 2015 to 29 September 2015. The most likely internet sites of BALSAM LAND LTD are www.balsamland.co.uk, and www.balsam-land.co.uk. The predicted number of employees is 30 to 40. The company’s age is seventeen years and four months. Balsam Land Ltd is a Private Limited Company.
The company registration number is 06735226. Balsam Land Ltd has been working since 28 October 2008.
The present status of the company is Active. The registered address of Balsam Land Ltd is Mebs Patel Gabrielle House 332 336 Perth Road Ilford Essex Ig2 6ff. The cash in hand is £0.02k. It is £0k against last year. And the total assets are £1016.93k, which is £0k against last year. PATEL, Anwer Adam is a Secretary of the company. PATEL, Rizwan is a Director of the company. Secretary SALYA, Aadiel Ahmed has been resigned. The company operates in "Dormant Company".
balsam land Key Finiance
LIABILITIES
n/a
CASH
£0.02k
TOTAL ASSETS
£1016.93k
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mivee Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BALSAM LAND LTD Events
17 Nov 2016
Confirmation statement made on 28 October 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 29 September 2015
30 Jun 2016
Previous accounting period shortened from 30 September 2015 to 29 September 2015
24 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
24 Nov 2015
Director's details changed for Mr Rizwan Patel on 1 September 2015
...
... and 31 more events
11 Feb 2009
Secretary appointed anwer adam patel
11 Feb 2009
Appointment terminated secretary aadiel salya
21 Jan 2009
Registered office changed on 21/01/2009 from starkie house winckley square preston lancashire PR1 3JJ
27 Nov 2008
Company name changed salya homes (timesco) LIMITED\certificate issued on 27/11/08
28 Oct 2008
Incorporation
13 February 2009
Legal charge
Delivered: 19 February 2009
Status: Satisfied
on 9 April 2011
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property k/a 156-166 east india dock road london t/no…
13 February 2009
Debenture
Delivered: 19 February 2009
Status: Satisfied
on 9 April 2011
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
13 February 2009
Deed of assignment of rent
Delivered: 19 February 2009
Status: Satisfied
on 9 April 2011
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The company with full title guarantee as security for the…