-
BALFOUR CONSULTANTS LIMITED - 93 MINCHENDEN CRESCENT, LONDON, N14 7EP, United Kingdom
Company Information
- Company registration number
- 05612673
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 93 MINCHENDEN CRESCENT
- LONDON
- N14 7EP 93 MINCHENDEN CRESCENT, LONDON, N14 7EP UK
Management
- Managing Directors
- SANDRA CANDIDA MONTAGNER
- Company secretaries
- DIANA MONTAGNER
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2005-11-04
- Age Of Company 2005-11-04 18 years
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2014-08-31
- Last Date: 2012-11-30
- Last Return Made Up To:
- 2012-11-04
-
BALFOUR CONSULTANTS LIMITED Company Description
- BALFOUR CONSULTANTS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05612673. Its current trading status is "live". It was registered 2005-11-04. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 1 director and 1 secretary. The latest accounts are filed up to 2012-11-30. The latest annual return was filed up to 2012-11-04.It can be contacted at 93 Minchenden Crescent .
Get BALFOUR CONSULTANTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Balfour Consultants Limited - 93 MINCHENDEN CRESCENT, LONDON, N14 7EP, United Kingdom
- 2005-11-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BALFOUR CONSULTANTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2016-06-21) - GAZ2(A)
-
FIRST GAZETTE (2016-02-09) - GAZ1
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2016-04-05) - GAZ1(A)
-
APPLICATION FOR STRIKING-OFF (2016-03-23) - DS01
keyboard_arrow_right 2015
-
30/11/14 TOTAL EXEMPTION SMALL (2015-08-18) - AA
keyboard_arrow_right 2014
-
04/11/14 FULL LIST (2014-12-03) - AR01
-
SECRETARY APPOINTED MRS DIANA MONTAGNER (2014-10-29) - AP03
-
APPOINTMENT TERMINATED, SECRETARY EMILIE ERBMANN (2014-10-29) - TM02
-
APPOINTMENT TERMINATED, DIRECTOR GODFREY ERBMANN (2014-10-29) - TM01
-
30/11/13 TOTAL EXEMPTION SMALL (2014-09-03) - AA
-
DIRECTOR APPOINTED MRS SANDRA CANDIDA MONTAGNER (2014-10-29) - AP01
keyboard_arrow_right 2013
-
04/11/13 FULL LIST (2013-12-04) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR SANDRA MONTAGNER (2013-09-09) - TM01
-
APPOINTMENT TERMINATED, SECRETARY DIANA MONTAGNER (2013-09-09) - TM02
-
SECRETARY APPOINTED MRS EMILIE JEANETTE ERBMANN (2013-09-09) - AP03
-
30/11/12 TOTAL EXEMPTION SMALL (2013-08-01) - AA
keyboard_arrow_right 2012
-
04/11/12 FULL LIST (2012-11-21) - AR01
-
30/11/11 TOTAL EXEMPTION SMALL (2012-07-26) - AA
-
REGISTERED OFFICE CHANGED ON 02/07/2012 FROM (2012-07-02) - AD01
keyboard_arrow_right 2011
-
04/11/11 FULL LIST (2011-11-21) - AR01
-
30/11/10 TOTAL EXEMPTION SMALL (2011-06-14) - AA
keyboard_arrow_right 2010
-
04/11/10 FULL LIST (2010-11-04) - AR01
-
30/11/09 TOTAL EXEMPTION SMALL (2010-08-16) - AA
keyboard_arrow_right 2009
-
04/11/09 FULL LIST (2009-11-05) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / SANDRA CANDIDA MONTAGNER / 04/11/2009 (2009-11-05) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / GODFREY JEROME ERBMANN / 04/11/2009 (2009-11-05) - CH01
-
30/11/08 TOTAL EXEMPTION SMALL (2009-05-12) - AA
keyboard_arrow_right 2008
-
30/11/07 TOTAL EXEMPTION FULL (2008-05-06) - AA
-
RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS (2008-11-04) - 363a
keyboard_arrow_right 2007
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 (2007-06-04) - AA
-
RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS (2007-11-05) - 363a
keyboard_arrow_right 2006
-
RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS (2006-11-13) - 363a
-
SECRETARY'S PARTICULARS CHANGED (2006-11-13) - 288c
-
NEW DIRECTOR APPOINTED (2006-01-31) - 288a
keyboard_arrow_right 2005
-
INCORPORATION DOCUMENTS (2005-11-04) - NEWINC