BARNES AND BALHAM LIMITED

Register to unlock more data on OkredoRegister

BARNES AND BALHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09591788

Incorporation date

14/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 09591788 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2015)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon14/11/2025
Director's details changed for Mr Ismael Mohammed Al-Farooq Mabeleng on 2025-11-13
dot icon13/11/2025
Termination of appointment of Victor Paul Mabeleng as a director on 2025-11-13
dot icon13/11/2025
Director's details changed for Mr Sibugudi Ismael Mabeleng on 2025-11-13
dot icon13/11/2025
Confirmation statement made on 2023-05-14 with updates
dot icon13/11/2025
Change of details for Mr Sibugudi Ismael Mabeleng as a person with significant control on 2025-11-13
dot icon21/10/2025
Compulsory strike-off action has been discontinued
dot icon19/12/2024
Registered office address changed to PO Box 4385, 09591788 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-19
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon07/09/2022
Compulsory strike-off action has been discontinued
dot icon06/09/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon06/05/2022
Appointment of Mr Victor Paul Mabeleng as a director on 2022-04-25
dot icon05/03/2022
Micro company accounts made up to 2021-05-31
dot icon05/03/2022
Registered office address changed from Peel House Suite 213a 34 - 44 London Road Morden SM4 5BT England to 86-90 Paul Street London EC2A 4NE on 2022-03-05
dot icon28/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon03/02/2021
Director's details changed for Mr Sibugudi Ismael Mabeleng on 2021-02-03
dot icon03/02/2021
Change of details for Mr Sibugudi Ismael Mabeleng as a person with significant control on 2021-02-03
dot icon27/01/2021
Registered office address changed from Brooks Residential Flat 1 2-4 Brooks Road Chiswick Greater London W4 3BH United Kingdom to Peel House Suite 213a 34 - 44 London Road Morden SM4 5BT on 2021-01-27
dot icon30/06/2020
Micro company accounts made up to 2020-05-31
dot icon26/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon26/05/2020
Registered office address changed from 187a London Road Croydon Surrey CR0 2RJ England to Brooks Residential Flat 1 2-4 Brooks Road Chiswick Greater London W4 3BH on 2020-05-26
dot icon26/05/2020
Director's details changed for Mr Sibugudi Ismael Mabeleng on 2020-05-26
dot icon26/05/2020
Director's details changed for Mr Sibugudi Ismael Mabeleng on 2020-04-19
dot icon16/09/2019
Micro company accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon02/08/2018
Registered office address changed from 29 Poplar Court Gap Road London SW19 8JN England to 187a London Road Croydon Surrey CR0 2RJ on 2018-08-02
dot icon23/06/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon21/06/2018
Registered office address changed from Suite a, 1 Widcombe Street Poundbury Dorchester DT1 3BS England to 29 Poplar Court Gap Road London SW19 8JN on 2018-06-21
dot icon20/04/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/07/2017
Confirmation statement made on 2017-05-14 with updates
dot icon12/07/2017
Notification of Sibugudi Ismael Mabeleng as a person with significant control on 2016-04-06
dot icon07/09/2016
Accounts for a dormant company made up to 2016-05-31
dot icon01/09/2016
Registered office address changed from C/O Sibugudi Ismael Mabeleng 29 Poplar Court Gap Road Wimbledon London SW19 8JN England to Suite a, 1 Widcombe Street Poundbury Dorchester DT1 3BS on 2016-09-01
dot icon19/08/2016
Compulsory strike-off action has been discontinued
dot icon18/08/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon18/08/2016
Director's details changed for Mr Sibugudi Ismael Mabeleng on 2016-08-18
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon30/12/2015
Registered office address changed from 19, Karner House 14 Logan Close London E20 1EZ England to C/O Sibugudi Ismael Mabeleng 29 Poplar Court Gap Road Wimbledon London SW19 8JN on 2015-12-30
dot icon14/05/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
14/05/2024
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00K
-
0.00
-
-
2021
0
8.00K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

8.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabeleng, Victor Paul
Director
25/04/2022 - 13/11/2025
2
Mr Sibugudi Ismael Mabeleng
Director
14/05/2015 - Present
7

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNES AND BALHAM LIMITED

BARNES AND BALHAM LIMITED is an(a) Active company incorporated on 14/05/2015 with the registered office located at 4385, 09591788 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES AND BALHAM LIMITED?

toggle

BARNES AND BALHAM LIMITED is currently Active. It was registered on 14/05/2015 .

Where is BARNES AND BALHAM LIMITED located?

toggle

BARNES AND BALHAM LIMITED is registered at 4385, 09591788 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BARNES AND BALHAM LIMITED do?

toggle

BARNES AND BALHAM LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARNES AND BALHAM LIMITED?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.