BALLARDS NEWMAN (FINCHLEY) LIMITED

Register to unlock more data on OkredoRegister

BALLARDS NEWMAN (FINCHLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06165758

Incorporation date

16/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Apex House, Grand Arcade, North Finchley, London N12 0EHCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2007)
dot icon25/03/2026
Notification of Rajan Sharma as a person with significant control on 2026-03-25
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon28/02/2026
Micro company accounts made up to 2025-05-31
dot icon24/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon25/02/2025
Micro company accounts made up to 2024-05-31
dot icon24/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon26/05/2024
Micro company accounts made up to 2023-05-31
dot icon27/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon21/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon01/06/2022
Cessation of Robert Muller as a person with significant control on 2022-05-31
dot icon01/06/2022
Cessation of David Laurence Cohen as a person with significant control on 2022-05-31
dot icon01/06/2022
Notification of Krishna Prasad Dahal as a person with significant control on 2022-05-31
dot icon01/06/2022
Termination of appointment of Robert Muller as a secretary on 2022-05-31
dot icon01/06/2022
Termination of appointment of David Laurence Cohen as a director on 2022-05-31
dot icon01/06/2022
Termination of appointment of Robert Muller as a director on 2022-05-31
dot icon01/06/2022
Appointment of Mr Krishna Prasad Dahal as a director on 2022-05-31
dot icon26/05/2022
Current accounting period extended from 2022-03-31 to 2022-05-31
dot icon17/03/2022
Confirmation statement made on 2022-03-16 with updates
dot icon09/08/2021
Micro company accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-03-16 with updates
dot icon10/02/2021
Micro company accounts made up to 2020-03-31
dot icon22/09/2020
Cessation of Leon Melvin Perkin as a person with significant control on 2020-04-11
dot icon30/04/2020
Termination of appointment of Leon Melvin Perkin as a director on 2020-04-11
dot icon17/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon17/03/2020
Notification of David Laurence Cohen as a person with significant control on 2016-04-06
dot icon17/03/2020
Notification of Robert Muller as a person with significant control on 2016-04-06
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/04/2018
Particulars of variation of rights attached to shares
dot icon25/04/2018
Resolutions
dot icon29/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon06/03/2018
Notification of Leon Melvin Perkin as a person with significant control on 2016-04-06
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/10/2014
Director's details changed for Mr Leon Melvin Perkin on 2014-10-17
dot icon30/04/2014
Director's details changed for Mr Robert Muller on 2014-03-25
dot icon30/04/2014
Secretary's details changed for Mr Robert Muller on 2014-03-25
dot icon17/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/11/2013
Director's details changed for Mr Leon Melvin Perkin on 2013-08-22
dot icon19/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/08/2010
Director's details changed for Mr Leon Melvin Perkin on 2010-07-05
dot icon09/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon09/04/2010
Director's details changed for Leon Melvin Perkin on 2009-10-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/11/2009
Director's details changed for Leon Melvin Perkin on 2009-06-01
dot icon27/04/2009
Return made up to 16/03/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/07/2008
Return made up to 16/03/08; full list of members
dot icon06/03/2008
Ad 16/03/07\gbp si 3@1=3\gbp ic 297/300\
dot icon06/03/2008
Ad 16/03/07\gbp si 296@1=296\gbp ic 1/297\
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New secretary appointed
dot icon29/03/2007
Director resigned
dot icon29/03/2007
Secretary resigned
dot icon16/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
72.30K
-
0.00
-
-
2022
4
20.71K
-
0.00
-
-
2022
4
20.71K
-
0.00
-
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

20.71K £Descended-71.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dahal, Krishna
Director
31/05/2022 - Present
33
Mr Robert Muller
Director
16/03/2007 - 31/05/2022
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/03/2007 - 16/03/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/03/2007 - 16/03/2007
67500
Mr David Laurence Cohen
Director
16/03/2007 - 31/05/2022
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BALLARDS NEWMAN (FINCHLEY) LIMITED

BALLARDS NEWMAN (FINCHLEY) LIMITED is an(a) Active company incorporated on 16/03/2007 with the registered office located at Apex House, Grand Arcade, North Finchley, London N12 0EH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BALLARDS NEWMAN (FINCHLEY) LIMITED?

toggle

BALLARDS NEWMAN (FINCHLEY) LIMITED is currently Active. It was registered on 16/03/2007 .

Where is BALLARDS NEWMAN (FINCHLEY) LIMITED located?

toggle

BALLARDS NEWMAN (FINCHLEY) LIMITED is registered at Apex House, Grand Arcade, North Finchley, London N12 0EH.

What does BALLARDS NEWMAN (FINCHLEY) LIMITED do?

toggle

BALLARDS NEWMAN (FINCHLEY) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BALLARDS NEWMAN (FINCHLEY) LIMITED have?

toggle

BALLARDS NEWMAN (FINCHLEY) LIMITED had 4 employees in 2022.

What is the latest filing for BALLARDS NEWMAN (FINCHLEY) LIMITED?

toggle

The latest filing was on 25/03/2026: Notification of Rajan Sharma as a person with significant control on 2026-03-25.