BALBUS LIMITED

Register to unlock more data on OkredoRegister

BALBUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00732906

Incorporation date

20/08/1962

Size

Dormant

Contacts

Registered address

Registered address

4th Floor 95 Gresham Street, London EC2V 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1982)
dot icon10/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/08/2025
Declaration of solvency
dot icon05/08/2025
Resolutions
dot icon05/08/2025
Appointment of a voluntary liquidator
dot icon05/08/2025
Registered office address changed from 1 Mount Mews High Street Hampton Middlesex TW12 2SH to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-08-05
dot icon19/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon21/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon20/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon07/12/2020
Termination of appointment of Christopher Anthony Grady as a director on 2020-09-06
dot icon20/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/06/2020
Termination of appointment of Gerard Raymond Sloggett as a director on 2020-06-30
dot icon30/06/2020
Termination of appointment of Dudley Harold Sloggett as a director on 2020-06-30
dot icon30/06/2020
Termination of appointment of Gerard Raymond Sloggett as a secretary on 2020-06-30
dot icon11/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon10/10/2017
Satisfaction of charge 7 in full
dot icon10/10/2017
Satisfaction of charge 2 in full
dot icon10/10/2017
Satisfaction of charge 3 in full
dot icon10/10/2017
Satisfaction of charge 11 in full
dot icon10/10/2017
Satisfaction of charge 5 in full
dot icon10/10/2017
Satisfaction of charge 6 in full
dot icon10/10/2017
Satisfaction of charge 14 in full
dot icon10/10/2017
Satisfaction of charge 12 in full
dot icon10/10/2017
Satisfaction of charge 8 in full
dot icon10/10/2017
Satisfaction of charge 10 in full
dot icon10/10/2017
Satisfaction of charge 9 in full
dot icon10/10/2017
Satisfaction of charge 4 in full
dot icon10/10/2017
Satisfaction of charge 15 in full
dot icon10/10/2017
Satisfaction of charge 007329060016 in full
dot icon10/10/2017
Satisfaction of charge 13 in full
dot icon16/08/2017
Accounts for a small company made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon11/08/2016
Full accounts made up to 2016-03-31
dot icon11/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2015-03-31
dot icon15/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon01/08/2014
Full accounts made up to 2014-03-31
dot icon01/04/2014
Registration of charge 007329060016
dot icon10/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon05/12/2013
Full accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon11/12/2012
Director's details changed for Mr Samuel Jennings on 2012-12-10
dot icon05/09/2012
Full accounts made up to 2012-03-31
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 15
dot icon15/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2011-03-31
dot icon08/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon15/09/2010
Accounts for a small company made up to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon08/12/2009
Director's details changed for Dudley Harold Sloggett on 2009-12-07
dot icon08/12/2009
Director's details changed for Mr Ian Charles Sloggett on 2009-12-07
dot icon08/12/2009
Director's details changed for Gerard Raymond Sloggett on 2009-12-07
dot icon14/09/2009
Full accounts made up to 2009-03-31
dot icon09/12/2008
Return made up to 09/12/08; full list of members
dot icon29/08/2008
Full accounts made up to 2008-03-31
dot icon30/04/2008
Director appointed mr angus mervyn sloggett
dot icon30/04/2008
Director appointed mr ian charles sloggett
dot icon30/04/2008
Director appointed mr sam jennings
dot icon20/12/2007
Return made up to 10/12/07; full list of members
dot icon04/12/2007
Particulars of mortgage/charge
dot icon21/08/2007
Full accounts made up to 2007-03-31
dot icon08/01/2007
Return made up to 10/12/06; full list of members
dot icon25/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Full accounts made up to 2006-03-31
dot icon19/12/2005
Return made up to 10/12/05; full list of members
dot icon23/09/2005
Full accounts made up to 2005-03-31
dot icon16/12/2004
Return made up to 10/12/04; full list of members
dot icon21/09/2004
Full accounts made up to 2004-03-31
dot icon27/05/2004
Particulars of mortgage/charge
dot icon14/02/2004
Registered office changed on 14/02/04 from: 74A broad street teddington middlesex TW11 8QT
dot icon18/12/2003
Return made up to 10/12/03; full list of members
dot icon15/08/2003
Full accounts made up to 2003-03-31
dot icon16/12/2002
Return made up to 10/12/02; full list of members
dot icon10/10/2002
Full accounts made up to 2002-03-31
dot icon13/12/2001
Return made up to 10/12/01; full list of members
dot icon17/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Particulars of mortgage/charge
dot icon29/08/2001
Full accounts made up to 2001-03-31
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon22/08/2001
Particulars of mortgage/charge
dot icon15/12/2000
Return made up to 10/12/00; full list of members
dot icon14/12/2000
Full accounts made up to 2000-03-31
dot icon03/07/2000
Registered office changed on 03/07/00 from: thames house 116 high street hampton hill middlesex TW12 1NT
dot icon14/12/1999
Return made up to 10/12/99; full list of members
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon14/12/1998
Return made up to 10/12/98; no change of members
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon15/12/1997
Return made up to 10/12/97; full list of members
dot icon22/12/1996
Return made up to 10/12/96; no change of members
dot icon19/09/1996
Full accounts made up to 1996-03-31
dot icon08/12/1995
Return made up to 10/12/95; no change of members
dot icon24/10/1995
Full accounts made up to 1995-03-31
dot icon15/06/1995
Registered office changed on 15/06/95 from: 209 high street hampton hill middlesex TW12 1NR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 10/12/94; full list of members
dot icon14/10/1994
Full accounts made up to 1994-03-31
dot icon21/12/1993
New director appointed
dot icon21/12/1993
Return made up to 10/12/93; full list of members
dot icon09/12/1993
Secretary resigned;new secretary appointed
dot icon02/12/1993
Full accounts made up to 1993-03-31
dot icon16/11/1993
Declaration of satisfaction of mortgage/charge
dot icon12/11/1993
Particulars of mortgage/charge
dot icon14/09/1993
Declaration of satisfaction of mortgage/charge
dot icon20/07/1993
Particulars of mortgage/charge
dot icon20/07/1993
Particulars of mortgage/charge
dot icon20/07/1993
Particulars of mortgage/charge
dot icon24/02/1993
Particulars of mortgage/charge
dot icon17/12/1992
Full accounts made up to 1992-03-31
dot icon17/12/1992
Return made up to 13/12/92; no change of members
dot icon18/12/1991
Return made up to 13/12/91; no change of members
dot icon17/12/1991
Full accounts made up to 1991-03-31
dot icon18/12/1990
Full accounts made up to 1990-03-31
dot icon18/12/1990
Return made up to 13/12/90; full list of members
dot icon13/02/1990
Full accounts made up to 1989-03-31
dot icon13/02/1990
Return made up to 07/02/90; full list of members
dot icon13/12/1988
Director resigned
dot icon01/11/1988
New secretary appointed
dot icon24/10/1988
Full accounts made up to 1988-03-31
dot icon24/10/1988
Return made up to 10/10/88; full list of members
dot icon17/12/1987
Full accounts made up to 1987-03-31
dot icon17/12/1987
Return made up to 27/11/87; full list of members
dot icon11/09/1987
Declaration of satisfaction of mortgage/charge
dot icon25/08/1987
Declaration of satisfaction of mortgage/charge
dot icon25/08/1987
Declaration of satisfaction of mortgage/charge
dot icon25/08/1987
Declaration of satisfaction of mortgage/charge
dot icon25/08/1987
Declaration of satisfaction of mortgage/charge
dot icon25/08/1987
Declaration of satisfaction of mortgage/charge
dot icon25/08/1987
Declaration of satisfaction of mortgage/charge
dot icon25/08/1987
Declaration of satisfaction of mortgage/charge
dot icon25/08/1987
Declaration of satisfaction of mortgage/charge
dot icon25/08/1987
Declaration of satisfaction of mortgage/charge
dot icon25/08/1987
Declaration of satisfaction of mortgage/charge
dot icon25/08/1987
Declaration of satisfaction of mortgage/charge
dot icon25/06/1987
Auditor's resignation
dot icon06/02/1987
Full accounts made up to 1986-03-31
dot icon06/02/1987
Return made up to 17/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/08/1982
Memorandum and Articles of Association
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
31/03/2024
dot iconNext confirmation date
07/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.89K
-
0.00
1.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sloggett, Angus Mervyn
Director
04/04/2008 - Present
8
Jennings, Samuel
Director
04/04/2008 - Present
8
Grady, Christopher Anthony
Director
17/11/1993 - 06/09/2020
4
Sloggett, Ian Charles
Director
04/04/2008 - Present
7
Sloggett, Gerard Raymond
Secretary
17/11/1993 - 30/06/2020
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALBUS LIMITED

BALBUS LIMITED is an(a) Liquidation company incorporated on 20/08/1962 with the registered office located at 4th Floor 95 Gresham Street, London EC2V 7AB. There are currently 3 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 BALBUS LIMITED?

toggle

BALBUS LIMITED is currently Liquidation. It was registered on 20/08/1962 .

Where is BALBUS LIMITED located?

toggle

BALBUS LIMITED is registered at 4th Floor 95 Gresham Street, London EC2V 7AB.

What does BALBUS LIMITED do?

toggle

BALBUS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALBUS LIMITED?

toggle

The latest filing was on 10/12/2025: Notice to Registrar of Companies of Notice of disclaimer.