Company NameBalmford Lee Properties Limited
Company StatusDissolved
Company Number03493076
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)
Previous NameSEAN Balmford Futures Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin Lee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(same day as company formation)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QN
Secretary NameMrs Linda Barham
NationalityBritish
StatusClosed
Appointed18 February 2008(10 years, 1 month after company formation)
Appointment Duration15 years, 6 months (closed 12 September 2023)
RoleCompany Director
Correspondence Address7a Rayburn Road
Hornchurch
Essex
RM11 3AP
Director NameMr Richard David Weedon
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 12 September 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QN
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Sean Mellor Balmford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleLiffe Market Trader
Country of ResidenceEngland
Correspondence AddressThe Knoll Roundwood Avenue
Hutton Mount
Brentwood
Essex
CM13 2NA
Director NameMr Benjamin Lee Deceased
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleProperty Investment
Country of ResidenceEngland
Correspondence AddressThe Old Post Office Wigley Bush Lane
South Weald
Brentwood
Essex
CM14 5QN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameAmanda Jane Calcutt
NationalityBritish
StatusResigned
Appointed27 July 2004(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 February 2008)
RoleCompany Director
Correspondence AddressThe Glen
Warley Road Great Warley
Brentwood
Essex
CM13 3HT
Secretary NameHartford Agencies Limited (Corporation)
StatusResigned
Appointed15 January 1998(same day as company formation)
Correspondence AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT

Location

Registered AddressDwf Company Secretarial Services Limited 1 Scott Place
2 Hardman Street
Manchester
M3 3AA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Benjamin Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£188
Current Liabilities£6,076

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

14 May 2010Delivered on: 4 June 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 131A st marys lane upminster t/no EGL380372 all uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property any legal or beneficial interest in all or any securities stock in trade and plant and book debts.
Outstanding
14 May 2010Delivered on: 21 May 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises 131A st marys lane upminster essex t/no. EGL380372 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
14 June 2002Delivered on: 18 June 2002
Satisfied on: 14 March 2008
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £76,500 due or to become due from the company to the chargee.
Particulars: 27 beeston road nottingham.
Fully Satisfied
6 April 2000Delivered on: 12 April 2000
Satisfied on: 30 April 2010
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 131A st marys lane upminster RM14 2SH title number EGL380372. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
21 January 2000Delivered on: 22 January 2000
Satisfied on: 7 May 2010
Persons entitled: Benjamin Lee

Classification: Debenture
Secured details: £32,570.00 due or to become due from the company to the chargee.
Particulars: By way of floating charge the undertaking property and assets.
Fully Satisfied

Filing History

12 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
16 June 2023Application to strike the company off the register (1 page)
13 October 2022Registered office address changed from The Old Post Office Wigley Bush Lane South Weald Brentwood Essex CM14 5QN to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on 13 October 2022 (1 page)
25 August 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
15 August 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
5 August 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
13 July 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
6 July 2022Notification of Katie Deryl Small as a person with significant control on 25 January 2022 (2 pages)
6 July 2022Withdrawal of a person with significant control statement on 6 July 2022 (2 pages)
6 July 2022Appointment of Mr Richard David Weedon as a director on 26 June 2022 (2 pages)
6 July 2022Termination of appointment of Benjamin Lee Deceased as a director on 18 January 2021 (1 page)
6 July 2022Cessation of Benjamin Lee Deceased as a person with significant control on 18 January 2021 (1 page)
6 July 2022Notification of a person with significant control statement (2 pages)
6 July 2022Notification of Richard David Weedon as a person with significant control on 25 January 2022 (2 pages)
6 April 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
6 April 2021Change of details for Mr Benjamin Lee as a person with significant control on 18 January 2021 (2 pages)
6 April 2021Director's details changed for Mr Benjamin Lee on 18 January 2021 (2 pages)
23 September 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
15 June 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
1 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
22 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
18 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
11 October 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
11 October 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
7 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
10 February 2015Registered office address changed from Harvard House East 34 High Street Stock Essex CM4 9BA to The Old Post Office Wigley Bush Lane South Weald Brentwood Essex CM14 5QN on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Harvard House East 34 High Street Stock Essex CM4 9BA to The Old Post Office Wigley Bush Lane South Weald Brentwood Essex CM14 5QN on 10 February 2015 (1 page)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 March 2013Director's details changed for Mr Benjamin Lee on 1 July 2012 (2 pages)
5 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
5 March 2013Director's details changed for Mr Benjamin Lee on 1 July 2012 (2 pages)
5 March 2013Director's details changed for Mr Benjamin Lee on 1 July 2012 (2 pages)
5 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
20 September 2010Registered office address changed from 62 Fisher Court Rhapsody Crescent Brentwood Essex CM14 5GE on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 62 Fisher Court Rhapsody Crescent Brentwood Essex CM14 5GE on 20 September 2010 (1 page)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 May 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2010Secretary's details changed for Linda Barham on 1 January 2010 (1 page)
19 April 2010Director's details changed for Benjamin Lee on 1 January 2010 (2 pages)
19 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
19 April 2010Secretary's details changed for Linda Barham on 1 January 2010 (1 page)
19 April 2010Secretary's details changed for Linda Barham on 1 January 2010 (1 page)
19 April 2010Director's details changed for Benjamin Lee on 1 January 2010 (2 pages)
19 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Benjamin Lee on 1 January 2010 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 April 2009Return made up to 28/02/09; full list of members (8 pages)
4 April 2009Return made up to 28/02/09; full list of members (8 pages)
26 March 2009Director's change of particulars / benjamin lee / 01/04/2008 (1 page)
26 March 2009Director's change of particulars / benjamin lee / 01/04/2008 (1 page)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Registered office changed on 18/06/2008 from the glen warley road great warley brentwood essex CM13 3HT (1 page)
18 June 2008Registered office changed on 18/06/2008 from the glen warley road great warley brentwood essex CM13 3HT (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 February 2008Appointment terminated secretary amanda calcutt (1 page)
29 February 2008Secretary appointed linda barham (1 page)
29 February 2008Secretary appointed linda barham (1 page)
29 February 2008Appointment terminated secretary amanda calcutt (1 page)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 March 2007Return made up to 21/01/07; full list of members (6 pages)
1 March 2007Return made up to 21/01/07; full list of members (6 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2006Return made up to 21/01/06; full list of members (6 pages)
20 January 2006Return made up to 21/01/06; full list of members (6 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Registered office changed on 23/11/04 from: 24 ridgemont place parkstone avenue hornchurch essex RM11 3LQ (1 page)
23 November 2004Registered office changed on 23/11/04 from: 24 ridgemont place parkstone avenue hornchurch essex RM11 3LQ (1 page)
23 November 2004Director's particulars changed (1 page)
23 November 2004Secretary's particulars changed (1 page)
23 November 2004Secretary's particulars changed (1 page)
20 September 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
20 September 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
11 August 2004Registered office changed on 11/08/04 from: coopers house 65A wingletye lane hornchurch essex RM11 3AT (1 page)
11 August 2004New secretary appointed (1 page)
11 August 2004New secretary appointed (1 page)
11 August 2004Secretary resigned (1 page)
11 August 2004Registered office changed on 11/08/04 from: coopers house 65A wingletye lane hornchurch essex RM11 3AT (1 page)
11 August 2004Secretary resigned (1 page)
17 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 January 2004Return made up to 21/01/04; full list of members (6 pages)
28 January 2004Return made up to 21/01/04; full list of members (6 pages)
24 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 January 2003Return made up to 21/01/03; full list of members (6 pages)
27 January 2003Return made up to 21/01/03; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
8 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
9 May 2002Registered office changed on 09/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
9 May 2002Registered office changed on 09/05/02 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
7 February 2002Return made up to 21/01/02; full list of members (6 pages)
7 February 2002Return made up to 21/01/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
16 October 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
26 January 2001Return made up to 21/01/01; full list of members (6 pages)
26 January 2001Return made up to 21/01/01; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
24 November 2000Accounts for a small company made up to 31 January 2000 (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
22 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2000Return made up to 21/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
22 January 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Accounts for a small company made up to 31 January 1999 (4 pages)
18 January 2000Accounts for a small company made up to 31 January 1999 (4 pages)
25 October 1999Registered office changed on 25/10/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
25 October 1999Registered office changed on 25/10/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
12 April 1999Return made up to 15/01/99; full list of members (6 pages)
12 April 1999Return made up to 15/01/99; full list of members (6 pages)
11 November 1998Ad 09/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 November 1998Ad 09/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 August 1998Memorandum and Articles of Association (10 pages)
19 August 1998Memorandum and Articles of Association (10 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998Registered office changed on 06/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Secretary resigned;director resigned (1 page)
6 August 1998Registered office changed on 06/08/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
6 August 1998Secretary resigned;director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
24 July 1998Company name changed sean balmford futures LIMITED\certificate issued on 27/07/98 (2 pages)
24 July 1998Company name changed sean balmford futures LIMITED\certificate issued on 27/07/98 (2 pages)
15 January 1998Incorporation (16 pages)
15 January 1998Incorporation (16 pages)