BALKAN LIMITED

Register to unlock more data on OkredoRegister

BALKAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229583

Incorporation date

06/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 167 Fleet Street, London EC4A 2EACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon31/12/2024
Voluntary strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon05/12/2024
Application to strike the company off the register
dot icon19/04/2024
Secretary's details changed for Agron Reci on 2024-03-07
dot icon05/04/2024
Registered office address changed from , 68 Grafton Way, London, W1T 5DS, United Kingdom to 4th Floor 167 Fleet Street London EC4A 2EA on 2024-04-05
dot icon22/03/2024
Director's details changed for Jonathan Saville Thurston on 2024-03-07
dot icon20/03/2024
Change of details for Renee Tomova Thurston as a person with significant control on 2024-03-07
dot icon16/03/2024
Cessation of Renee Tomova Thurston as a person with significant control on 2024-03-07
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon11/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon16/06/2020
Change of details for Renee Tomova Thurston as a person with significant control on 2020-06-04
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon25/06/2019
Termination of appointment of Tomas Jonathan Thurston as a director on 2019-06-13
dot icon25/06/2019
Appointment of Mr Jonathan Saville Thurston as a director on 2019-06-12
dot icon15/05/2019
Appointment of Mr Tomas Jonathan Thurston as a director on 2018-12-11
dot icon08/01/2019
Termination of appointment of Robin Gott as a director on 2018-12-11
dot icon25/07/2018
Director's details changed for Robin Gott on 2018-07-25
dot icon25/07/2018
Secretary's details changed for Agron Reci on 2018-07-25
dot icon04/07/2018
Confirmation statement made on 2018-06-06 with updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon07/06/2018
Cessation of Jonathan Saville Thurston as a person with significant control on 2017-07-03
dot icon06/06/2018
Notification of Renee Tomova Thurston as a person with significant control on 2017-07-03
dot icon08/05/2018
Termination of appointment of Jonathan Saville Thurston as a director on 2018-05-04
dot icon08/05/2018
Appointment of Robin Gott as a director on 2018-05-04
dot icon28/03/2018
Previous accounting period extended from 2017-06-30 to 2017-09-30
dot icon05/01/2018
Change of details for Jonathan Saville Thurston as a person with significant control on 2018-01-03
dot icon05/01/2018
Director's details changed for Jonathan Saville Thurston on 2018-01-03
dot icon15/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/11/2016
Director's details changed for Jonathan Saville Thurston on 2016-11-11
dot icon12/08/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon22/06/2016
Compulsory strike-off action has been discontinued
dot icon21/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon23/11/2015
Registered office address changed from , 4th Floor Centre Heights 137 Finchley Road, London, NW3 6JG to 4th Floor 167 Fleet Street London EC4A 2EA on 2015-11-23
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon07/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon12/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon15/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon31/05/2012
Total exemption full accounts made up to 2011-06-30
dot icon11/11/2011
Resolutions
dot icon11/11/2011
Statement of company's objects
dot icon20/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon03/06/2011
Total exemption full accounts made up to 2010-06-30
dot icon06/12/2010
Director's details changed for Jonathan Saville Thurston on 2010-07-19
dot icon21/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon06/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon27/07/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/07/2009
Return made up to 06/06/09; full list of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from, 61 chandos place, london, WC2N 4HG
dot icon26/06/2008
Total exemption full accounts made up to 2007-06-30
dot icon16/06/2008
Return made up to 06/06/08; full list of members
dot icon21/12/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/06/2007
Return made up to 06/06/07; full list of members
dot icon12/04/2007
Director's particulars changed
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon15/08/2006
Return made up to 06/06/06; full list of members
dot icon20/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/09/2005
Certificate of change of name
dot icon24/06/2005
Return made up to 06/06/05; full list of members
dot icon27/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon12/07/2004
Return made up to 06/06/04; full list of members
dot icon09/03/2004
Accounts for a dormant company made up to 2003-06-30
dot icon10/12/2003
Director's particulars changed
dot icon30/06/2003
Return made up to 06/06/03; full list of members
dot icon13/02/2003
Accounts for a dormant company made up to 2002-06-30
dot icon11/07/2002
Return made up to 06/06/02; full list of members
dot icon12/04/2002
Registered office changed on 12/04/02 from:\cavendish & co, 18 queen anne street, london, W1M 0HB
dot icon20/06/2001
Secretary resigned
dot icon19/06/2001
New secretary appointed
dot icon06/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
06/06/2022
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gott, Robin
Director
04/05/2018 - 11/12/2018
7
Hickey, Patrick Julian
Secretary
06/06/2001 - 06/06/2001
36
Kennedy, Bruce Charles Penrose
Secretary
06/06/2001 - 20/10/2006
10
Reci, Agron
Secretary
20/10/2006 - Present
4
Thurston, Tomas Jonathan
Director
11/12/2018 - 13/06/2019
2

Persons with Significant Control

3
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 BALKAN LIMITED

BALKAN LIMITED is an(a) Active company incorporated on 06/06/2001 with the registered office located at 4th Floor 167 Fleet Street, London EC4A 2EA. There are currently 2 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 BALKAN LIMITED?

toggle

BALKAN LIMITED is currently Active. It was registered on 06/06/2001 .

Where is BALKAN LIMITED located?

toggle

BALKAN LIMITED is registered at 4th Floor 167 Fleet Street, London EC4A 2EA.

What does BALKAN LIMITED do?

toggle

BALKAN LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BALKAN LIMITED?

toggle

The latest filing was on 31/12/2024: Voluntary strike-off action has been suspended.