Background WavePink WaveYellow Wave

BALBUS LIMITED (00732906)

BALBUS LIMITED (00732906) is a liquidation UK company. incorporated on 20 August 1962. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BALBUS LIMITED has been registered for 63 years. Current directors include JENNINGS, Samuel, SLOGGETT, Angus Mervyn, SLOGGETT, Ian Charles.

Company Number
00732906
Status
liquidation
Type
ltd
Incorporated
20 August 1962
Age
63 years
Address
4th Floor 95 Gresham Street, London, EC2V 7AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JENNINGS, Samuel, SLOGGETT, Angus Mervyn, SLOGGETT, Ian Charles
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALBUS LIMITED

BALBUS LIMITED is an liquidation company incorporated on 20 August 1962 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BALBUS LIMITED was registered 63 years ago.(SIC: 68209)

Status

liquidation

Active since 63 years ago

Company No

00732906

LTD Company

Age

63 Years

Incorporated 20 August 1962

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 7 December 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)

Next Due

Due by 21 December 2025
For period ending 7 December 2025
Contact
Address

4th Floor 95 Gresham Street London, EC2V 7AB,

Previous Addresses

1 Mount Mews High Street Hampton Middlesex TW12 2SH
From: 20 August 1962To: 5 August 2025
Timeline

19 key events • 2014 - 2020

Funding Officers Ownership
Loan Secured
Mar 14
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Jun 20
Director Left
Jun 20
Director Left
Dec 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JENNINGS, Samuel

Active
Seckford Street, WoodbridgeIP12 4LY
Born December 1971
Director
Appointed 04 Apr 2008

SLOGGETT, Angus Mervyn

Active
Oakfield Road, Bourne EndSL8 5QN
Born June 1969
Director
Appointed 04 Apr 2008

SLOGGETT, Ian Charles

Active
Garrick Close, Walton-On-ThamesKT12 5NZ
Born February 1970
Director
Appointed 04 Apr 2008

SLOGGETT, Gerard Raymond

Resigned
4b Garside Close, HamptonTW12 3AN
Secretary
Appointed 17 Nov 1993
Resigned 30 Jun 2020

WILSON, Colin Malcolm

Resigned
7 Saunders Copse, WokingGU22 0NS
Secretary
Appointed N/A
Resigned 17 Nov 1993

GRADY, Christopher Anthony

Resigned
22 King Edwards Grove, TeddingtonTW11 9LU
Born May 1960
Director
Appointed 17 Nov 1993
Resigned 06 Sept 2020

SLOGGETT, Dudley Harold

Resigned
L'Abri Hillview Road, EsherKT10 0TU
Born November 1936
Director
Appointed N/A
Resigned 30 Jun 2020

SLOGGETT, Gerard Raymond

Resigned
4b Garside Close, HamptonTW12 3AN
Born July 1940
Director
Appointed N/A
Resigned 30 Jun 2020

Persons with significant control

1

Mount Mews, HamptonTW12 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

159

Liquidation Disclaimer Notice
10 December 2025
NDISCNDISC
Liquidation Disclaimer Notice
10 December 2025
NDISCNDISC
Liquidation Disclaimer Notice
10 December 2025
NDISCNDISC
Liquidation Disclaimer Notice
10 December 2025
NDISCNDISC
Liquidation Disclaimer Notice
10 December 2025
NDISCNDISC
Liquidation Disclaimer Notice
10 December 2025
NDISCNDISC
Liquidation Disclaimer Notice
10 December 2025
NDISCNDISC
Liquidation Disclaimer Notice
10 December 2025
NDISCNDISC
Liquidation Disclaimer Notice
10 December 2025
NDISCNDISC
Liquidation Disclaimer Notice
10 December 2025
NDISCNDISC
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
5 August 2025
600600
Resolution
5 August 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
5 August 2025
LIQ01LIQ01
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Legacy
13 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
4 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
27 May 2004
395Particulars of Mortgage or Charge
Legacy
14 February 2004
287Change of Registered Office
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
17 October 2001
395Particulars of Mortgage or Charge
Legacy
9 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
395Particulars of Mortgage or Charge
Legacy
15 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
3 July 2000
287Change of Registered Office
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
22 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
15 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1994
AAAnnual Accounts
Legacy
21 December 1993
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
9 December 1993
288288
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
16 November 1993
403aParticulars of Charge Subject to s859A
Legacy
12 November 1993
395Particulars of Mortgage or Charge
Legacy
14 September 1993
403aParticulars of Charge Subject to s859A
Legacy
20 July 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1993
395Particulars of Mortgage or Charge
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
18 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363aAnnual Return
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
13 December 1988
288288
Legacy
1 November 1988
288288
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Accounts With Accounts Type Full
17 December 1987
AAAnnual Accounts
Legacy
17 December 1987
363363
Legacy
11 September 1987
403aParticulars of Charge Subject to s859A
Legacy
25 August 1987
403aParticulars of Charge Subject to s859A
Legacy
25 August 1987
403aParticulars of Charge Subject to s859A
Legacy
25 August 1987
403aParticulars of Charge Subject to s859A
Legacy
25 August 1987
403aParticulars of Charge Subject to s859A
Legacy
25 August 1987
403aParticulars of Charge Subject to s859A
Legacy
25 August 1987
403aParticulars of Charge Subject to s859A
Legacy
25 August 1987
403aParticulars of Charge Subject to s859A
Legacy
25 August 1987
403aParticulars of Charge Subject to s859A
Legacy
25 August 1987
403aParticulars of Charge Subject to s859A
Legacy
25 August 1987
403aParticulars of Charge Subject to s859A
Legacy
25 August 1987
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
25 June 1987
AUDAUD
Accounts With Accounts Type Full
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
4 August 1982
MEM/ARTSMEM/ARTS