Company NameBalandra Securities Limited
DirectorsAdrienne Belle Simons and Gary Simons
Company StatusActive
Company Number01114191
CategoryPrivate Limited Company
Incorporation Date17 May 1973(50 years, 11 months ago)
Previous NameW.S. Financial Facilities Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAdrienne Belle Simons
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(25 years, 10 months after company formation)
Appointment Duration25 years
RoleCompany Director Finance
Country of ResidenceUnited Kingdom
Correspondence AddressRock House Rock End Avenue
Torquay
TQ1 2DR
Secretary NameRobin Frank Simons
NationalityBritish
StatusCurrent
Appointed30 March 1999(25 years, 10 months after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressRock House Rock End Avenue
Torquay
TQ1 2DR
Director NameGary Simons
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(44 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston On Thames
Surrey
KT1 4AS
Director NameRobin Frank Simons
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 March 1999)
RoleChartered Accountant
Country of ResidenceMonaco
Correspondence Address91 Rosa Maris
27 Avenue Des Papalins
Mc 98000
Secretary NameMrs Adrienne Simons
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 7 months after company formation)
Appointment Duration3 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address13 Bray House
4/5 Duke Of York Street
London
SW17 6JX
Secretary NameMrs Carole Simons
NationalityBritish
StatusResigned
Appointed01 February 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 March 1999)
RoleRegistered General Manager
Correspondence AddressBramlands Hurston Lane
Storrington
Pulborough
West Sussex
RH20 4HH
Director NameMr Bryan Arthur Simons
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(18 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 March 1999)
RoleBusiness Transfer Agent
Correspondence AddressBramlands Hurston Lane
Storrington
Pulborough
West Sussex
RH20 4HH
Director NameMr Michael Scott Debens
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(41 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Tanners 75 Meadrow
Godalming
Surrey
GU7 3HS

Location

Registered Address1 Park Road
Hampton Wick
Kingston On Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

77.6k at £1Adrienne Simons
50.00%
Ordinary
46.5k at £1Gary Simons & Helena Simons
30.00%
Ordinary
30k at £1Frederik Simons
19.34%
Ordinary
1k at £1Robin Simons
0.66%
Ordinary

Financials

Year2014
Net Worth£621,339
Cash£157,442
Current Liabilities£727,812

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

22 October 1987Delivered on: 31 October 1987
Persons entitled: Lordsvale Finance Limited

Classification: Legal charge
Secured details: £125,000.
Particulars: 53, blenheim gardens wallington, surrey.
Outstanding
25 September 1987Delivered on: 9 October 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage :- f/h land with the property thereon k/a 121 anerley road penge l/b of bromley greater london t/no sgl 155418 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
19 September 1987Delivered on: 9 October 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- all that f/hold land and buildings k/a the dales 1-3 vicarage lane horley reigate & banstead surrey t/n- sy 287905 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
29 December 1986Delivered on: 6 January 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that piece or parcel of f/h land & premises erected thereon or on part thereof k/a 305/307 high street dorking county of surrey t/n sy 270840 fixed charge the plant machinery & fixtures & fittings furniture equipment implements & utensils.
Outstanding
10 October 1986Delivered on: 18 October 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage parcel of f/hold land together with premises erected thereon part thereof k/a 11, stafford road, l/b of sutton t/no-sgl 451538 by way of fixed charge the plant machinery fixtures, fittings, furniture and equipment & utensils.
Outstanding
18 March 1986Delivered on: 22 March 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 stafford road wallington surrey sgl 451538. all fixed and moveable plant machiery and fixtures implements & utensils.
Outstanding
11 December 1984Delivered on: 29 December 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 64 cavendish road, london borough of sutton. Tile no. Sy 240166 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
26 October 1984Delivered on: 14 November 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 14A 309 high street dorking, county of surrey tn sy 530642. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
26 October 1984Delivered on: 14 November 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 156 woodcote road, wallington, london borough of sutton tn sgl 283521. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
21 October 1988Delivered on: 25 October 1988
Satisfied on: 28 December 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 13 bray house, duke of york st,l/b of city of westminster greater london t/n ngl 397185 fixed charge the plant machinery fixtures fittings furniture equipment.
Fully Satisfied

Filing History

19 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 May 2018Termination of appointment of Michael Scott Debens as a director on 21 May 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
6 October 2017Appointment of Gary Simons as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Gary Simons as a director on 6 October 2017 (2 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 155,100
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 155,100
(6 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Appointment of Mr Michael Scott Debens as a director on 24 February 2015 (3 pages)
16 March 2015Appointment of Mr Michael Scott Debens as a director on 24 February 2015 (3 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 155,100
(5 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 155,100
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 155,100
(5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 155,100
(5 pages)
21 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
21 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
24 January 2013Secretary's details changed for Robin Frank Simons on 30 December 2012 (2 pages)
24 January 2013Director's details changed for Adrienne Belle Simons on 30 December 2012 (2 pages)
24 January 2013Secretary's details changed for Robin Frank Simons on 30 December 2012 (2 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2013Director's details changed for Adrienne Belle Simons on 30 December 2012 (2 pages)
17 May 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
17 May 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
28 January 2010Secretary's details changed for Robin Frank Simons on 3 December 2009 (1 page)
28 January 2010Secretary's details changed for Robin Frank Simons on 3 December 2009 (1 page)
28 January 2010Director's details changed for Adrienne Belle Simons on 3 December 2009 (2 pages)
28 January 2010Director's details changed for Adrienne Belle Simons on 3 December 2009 (2 pages)
28 January 2010Secretary's details changed for Robin Frank Simons on 3 December 2009 (1 page)
28 January 2010Secretary's details changed for Robin Frank Simons on 3 December 2009 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Adrienne Belle Simons on 3 December 2009 (2 pages)
28 January 2010Director's details changed for Adrienne Belle Simons on 3 December 2009 (2 pages)
28 January 2010Director's details changed for Adrienne Belle Simons on 3 December 2009 (2 pages)
28 January 2010Secretary's details changed for Robin Frank Simons on 3 December 2009 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Robin Frank Simons on 3 December 2009 (1 page)
28 January 2010Director's details changed for Adrienne Belle Simons on 3 December 2009 (2 pages)
3 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
3 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 March 2009Director's change of particulars / adrienne simons / 14/09/2008 (1 page)
16 March 2009Return made up to 31/12/08; full list of members; amend (5 pages)
16 March 2009Secretary's change of particulars / robin simons / 14/09/2008 (1 page)
16 March 2009Return made up to 31/12/08; full list of members; amend (5 pages)
16 March 2009Secretary's change of particulars / robin simons / 14/09/2008 (1 page)
16 March 2009Director's change of particulars / adrienne simons / 14/09/2008 (1 page)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
22 May 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 January 2008Return made up to 31/12/07; full list of members (6 pages)
21 January 2008Return made up to 31/12/07; full list of members (6 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
27 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 March 2006Return made up to 31/12/05; full list of members (6 pages)
14 March 2006Return made up to 31/12/05; full list of members (6 pages)
8 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 February 2005Return made up to 31/12/04; full list of members (6 pages)
24 February 2005Return made up to 31/12/04; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
25 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
27 February 2004Return made up to 31/12/03; full list of members (6 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
28 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 February 2003Return made up to 31/12/02; no change of members (6 pages)
18 February 2003Return made up to 31/12/02; no change of members (6 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 March 2002Return made up to 31/12/01; full list of members (6 pages)
22 March 2002Return made up to 31/12/01; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 August 2000Full accounts made up to 31 March 2000 (10 pages)
11 August 2000Full accounts made up to 31 March 2000 (10 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 July 1999Full accounts made up to 31 March 1999 (10 pages)
28 July 1999Full accounts made up to 31 March 1999 (10 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned (1 page)
2 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1998Full accounts made up to 31 March 1998 (11 pages)
10 September 1998Full accounts made up to 31 March 1998 (11 pages)
29 April 1998Full accounts made up to 31 March 1997 (12 pages)
29 April 1998Full accounts made up to 31 March 1997 (12 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 September 1996Full accounts made up to 31 March 1995 (11 pages)
4 September 1996Full accounts made up to 31 March 1995 (11 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)