BALATON & CO LTD.

Register to unlock more data on OkredoRegister

BALATON & CO LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03450835

Incorporation date

16/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Galla House, 695 High Road, North Finchley, London N12 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1997)
dot icon01/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/01/2020
Appointment of Mr Emmanuel Romero Pablo as a director on 2020-01-23
dot icon23/01/2020
Termination of appointment of Claudio Alexandro Feistritzer as a director on 2020-01-23
dot icon22/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon13/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/05/2018
Appointment of Mr Claudio Alexandro Feistritzer as a director on 2018-02-17
dot icon24/05/2018
Termination of appointment of Vincent Easton as a director on 2018-02-17
dot icon05/04/2018
Notification of a person with significant control statement
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon04/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2016-10-18 with updates
dot icon18/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon20/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Accounts for a small company made up to 2011-12-31
dot icon16/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon08/11/2011
Amended accounts made up to 2010-12-31
dot icon02/11/2011
Accounts for a small company made up to 2010-12-31
dot icon30/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon21/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon17/02/2010
Accounts for a small company made up to 2008-12-31
dot icon09/02/2010
Termination of appointment of Markus Stender as a director
dot icon22/12/2009
Appointment of Mr Vincent Easton as a director
dot icon30/10/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Markus Stender on 2009-10-30
dot icon10/07/2009
Director appointed mr markus stender
dot icon09/07/2009
Appointment terminated director european brands inc
dot icon09/07/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon04/11/2008
Return made up to 16/10/08; full list of members
dot icon25/09/2008
Accounts for a small company made up to 2007-12-31
dot icon27/10/2007
Accounts for a small company made up to 2006-12-31
dot icon19/10/2007
Return made up to 16/10/07; full list of members
dot icon17/11/2006
Return made up to 16/10/06; full list of members
dot icon25/10/2006
Accounts for a small company made up to 2005-12-31
dot icon05/12/2005
Return made up to 16/10/05; full list of members
dot icon31/10/2005
Accounts for a small company made up to 2004-12-31
dot icon09/11/2004
Return made up to 16/10/04; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2003-12-31
dot icon09/12/2003
Return made up to 16/10/03; full list of members
dot icon08/10/2003
Accounts for a small company made up to 2002-12-31
dot icon28/04/2003
Accounts for a small company made up to 2001-12-31
dot icon03/03/2003
Return made up to 16/10/02; full list of members
dot icon10/05/2002
Registered office changed on 10/05/02 from: 788-790 finchley road london NW11 7TJ
dot icon10/05/2002
New director appointed
dot icon13/03/2002
Director resigned
dot icon07/01/2002
Total exemption full accounts made up to 2000-12-31
dot icon19/10/2001
Return made up to 16/10/01; full list of members
dot icon02/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon26/10/2000
Return made up to 16/10/00; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon18/09/2000
Delivery ext'd 3 mth 31/12/99
dot icon01/09/2000
Full accounts made up to 1998-12-31
dot icon20/10/1999
Return made up to 16/10/99; full list of members
dot icon28/06/1999
Delivery ext'd 3 mth 31/12/98
dot icon23/10/1998
Return made up to 16/10/98; full list of members
dot icon12/08/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon05/08/1998
Director's particulars changed
dot icon14/07/1998
New director appointed
dot icon14/07/1998
Director resigned
dot icon24/10/1997
Director resigned
dot icon24/10/1997
New director appointed
dot icon16/10/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
928.75K
-
0.00
2.59M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
15/10/1997 - 08/07/2009
68517
COMPANY DIRECTORS LIMITED
Nominee Director
15/10/1997 - 19/10/1997
67500
Stephen, Mary
Director
07/07/1998 - 04/03/2002
5
Croshaw, Philip Mark
Nominee Director
19/10/1997 - 07/07/1998
223
Easton, Vincent
Director
21/12/2009 - 16/02/2018
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALATON & CO LTD.

BALATON & CO LTD. is an(a) Active company incorporated on 16/10/1997 with the registered office located at Galla House, 695 High Road, North Finchley, London N12 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BALATON & CO LTD.?

toggle

BALATON & CO LTD. is currently Active. It was registered on 16/10/1997 .

Where is BALATON & CO LTD. located?

toggle

BALATON & CO LTD. is registered at Galla House, 695 High Road, North Finchley, London N12 0BT.

What does BALATON & CO LTD. do?

toggle

BALATON & CO LTD. operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for BALATON & CO LTD.?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-10-18 with no updates.