BALANCE BOOKS LTD.

Register to unlock more data on OkredoRegister

BALANCE BOOKS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03290650

Incorporation date

11/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London E14 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1996)
dot icon21/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Memorandum and Articles of Association
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-09-12
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-04-16
dot icon09/10/2025
Confirmation statement made on 2025-09-29 with updates
dot icon08/10/2025
Change of share class name or designation
dot icon08/10/2025
Change of share class name or designation
dot icon08/10/2025
Sub-division of shares on 2025-04-15
dot icon29/09/2025
Director's details changed for Costantino Michael on 2018-12-23
dot icon29/09/2025
Change of details for Mr Paul Leslie Perlin as a person with significant control on 2025-09-12
dot icon29/09/2025
Notification of Costantino Michael as a person with significant control on 2025-09-12
dot icon03/06/2025
Appointment of Mrs Deborah Rachel Perlin as a director on 2025-04-01
dot icon01/04/2025
Secretary's details changed for Mrs Deborah Rachel Perlin on 2025-03-31
dot icon31/03/2025
Registered office address changed from Solar House - Pf 915 High Road North Finchley London N12 8QJ England to Suite 2a, 7th Floor - Pf City Reach 5 Greenwich View Place London E14 9NN on 2025-03-31
dot icon31/03/2025
Director's details changed for Mr Paul Leslie Perlin on 2025-03-31
dot icon31/03/2025
Director's details changed for Costantino Michael on 2025-03-31
dot icon31/03/2025
Change of details for Mr Paul Leslie Perlin as a person with significant control on 2025-03-31
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Secretary's details changed for Mrs Deborah Rachel Perlin on 2021-04-01
dot icon01/04/2021
Director's details changed for Costantino Michael on 2021-04-01
dot icon01/04/2021
Director's details changed for Mr Paul Leslie Perlin on 2021-04-01
dot icon01/04/2021
Change of details for Mr Paul Leslie Perlin as a person with significant control on 2021-04-01
dot icon01/04/2021
Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU to Solar House - Pf 915 High Road North Finchley London N12 8QJ on 2021-04-01
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon03/07/2019
Termination of appointment of Deborah Rachel Perlin as a director on 2019-06-10
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon22/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon09/01/2015
Director's details changed for Costantino Michael on 2013-12-12
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Director's details changed for Mr Paul Leslie Perlin on 2013-02-06
dot icon19/02/2013
Secretary's details changed for Mrs Deborah Perlin on 2013-01-01
dot icon19/02/2013
Director's details changed for Mrs Deborah Perlin on 2013-01-01
dot icon24/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon21/12/2012
Director's details changed for Costantino Michael on 2012-12-20
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Appointment of Costantino Michael as a director
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon14/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 11/12/08; full list of members
dot icon10/12/2007
Return made up to 11/12/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 11/12/06; full list of members
dot icon28/02/2006
Return made up to 11/12/05; full list of members
dot icon31/10/2005
Registered office changed on 31/10/05 from: 39C highbury place london N5 1QP
dot icon02/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 11/12/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/01/2004
Return made up to 11/12/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/01/2003
Return made up to 11/12/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/12/2001
Return made up to 11/12/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon20/01/2001
Return made up to 11/12/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon17/12/1999
Return made up to 11/12/99; full list of members
dot icon24/03/1999
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon10/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/11/1998
Return made up to 11/12/98; full list of members
dot icon01/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon16/12/1997
Return made up to 11/12/97; full list of members
dot icon16/12/1996
Secretary resigned
dot icon11/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.76K
-
0.00
43.07K
-
2022
4
29.05K
-
0.00
21.78K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perlin, Paul Leslie
Director
11/12/1996 - Present
22
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
11/12/1996 - 11/12/1996
7613
Perlin, Deborah Rachel
Secretary
11/12/1996 - Present
5
Perlin, Deborah Rachel
Director
11/12/1996 - 10/06/2019
4
Perlin, Deborah Rachel
Director
01/04/2025 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BALANCE BOOKS LTD.

BALANCE BOOKS LTD. is an(a) Active company incorporated on 11/12/1996 with the registered office located at Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London E14 9NN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALANCE BOOKS LTD.?

toggle

BALANCE BOOKS LTD. is currently Active. It was registered on 11/12/1996 .

Where is BALANCE BOOKS LTD. located?

toggle

BALANCE BOOKS LTD. is registered at Suite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London E14 9NN.

What does BALANCE BOOKS LTD. do?

toggle

BALANCE BOOKS LTD. operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for BALANCE BOOKS LTD.?

toggle

The latest filing was on 21/10/2025: Total exemption full accounts made up to 2025-03-31.