Balsam House Limited ILFORD


Founded in 2008, Balsam House, classified under reg no. 06671768 is an active company. Currently registered at Gabrielle House IG2 6FF, Ilford the company has been in the business for sixteen years. Its financial year was closed on September 25 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Sat, 2nd Oct 2010 Balsam House Limited is no longer carrying the name Matrix (redington).

The firm has one director. Rizwan P., appointed on 13 August 2008. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Balsam House Limited Address / Contact

Office Address Gabrielle House
Office Address2 332-336 Perth Road
Town Ilford
Post code IG2 6FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06671768
Date of Incorporation Wed, 13th Aug 2008
Industry Buying and selling of own real estate
End of financial Year 25th September
Company age 16 years old
Account next due date Tue, 25th Jun 2024 (89 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Rizwan P.

Position: Director

Appointed: 13 August 2008

Rishipal S.

Position: Director

Appointed: 13 August 2008

Resigned: 28 September 2010

Rishipal S.

Position: Secretary

Appointed: 13 August 2008

Resigned: 28 September 2010

Creditreform (secretaries) Limited

Position: Secretary

Appointed: 13 August 2008

Resigned: 13 August 2008

Creditreform (directors) Limited

Position: Director

Appointed: 13 August 2008

Resigned: 13 August 2008

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Mivee Limited from Ilford, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mivee Limited

Gabrielle House 332-336 Perth Road, Ilford, Essex, IG2 6FF, United Kingdom

Legal authority Companies House
Legal form Limited
Country registered United Kingdom
Place registered Mivee Limited
Registration number 05433050
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Matrix (redington) October 2, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-292016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth289 859392 245479 676      
Balance Sheet
Cash Bank On Hand  80 97573 86270 89335 89462 37429 24456 785
Current Assets4 328 5854 783 9454 444 2704 544 0334 594 7704 611 1234 645 9814 699 3484 707 914
Debtors302 065749 081363 295470 171523 877575 229583 607670 104651 129
Net Assets Liabilities  479 676644 286771 227910 2991 017 9441 195 5311 331 478
Other Debtors  1 018117 833185 525239 578245 029322 320289 045
Total Inventories  4 000 0004 000 0004 000 0004 000 0004 000 0004 000 000 
Cash Bank In Hand26 52034 86480 975      
Stocks Inventory4 000 0004 000 0004 000 000      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve289 858392 244479 675      
Shareholder Funds289 859392 245479 676      
Other
Amounts Owed By Related Parties  324 277324 277324 277324 277336 344347 784362 084
Amounts Owed To Group Undertakings  1 016 9041 016 9041 016 9041 016 9041 016 9041 016 9041 016 904
Average Number Employees During Period     2221
Bank Borrowings Overdrafts  2 805 3292 717 0372 643 4822 564 3472 441 1322 300 7322 160 732
Corporation Tax Payable  47 45462 17870 06532 62225 36241 65654 210
Creditors  2 805 3292 717 0372 643 4822 564 3472 441 1322 300 7322 160 732
Net Current Assets Liabilities  3 285 0053 361 3233 414 7093 474 6463 459 0763 496 2633 492 210
Number Shares Issued Fully Paid   11    
Other Creditors  2 22015 70011 1223 9793 4403 3293 362
Other Taxation Social Security Payable    1 2251 2101 199-139 188-139 156
Par Value Share 1111    
Trade Debtors Trade Receivables  25 93328 06114 07511 3742 234  
Creditors Due After One Year2 307 1522 871 8622 805 329      
Creditors Due Within One Year1 731 5741 519 8381 159 265      
Number Shares Allotted 11      
Share Capital Allotted Called Up Paid111      
Total Assets Less Current Liabilities2 597 0113 264 1073 285 005      

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Registration of charge 066717680009, created on Fri, 15th Sep 2023
filed on: 19th, September 2023
Free Download (37 pages)

Company search

Advertisements