Theobald Street
Borehamwood
Hertforshire
WD6 4PJ
Director Name | Mr Michael Stuart Ballantine Young |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetic Centre Theobald Street Borehamwood Hertforshire WD6 4PJ |
Secretary Name | Mr Michael Stuart Ballantine Young |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | Kinetic Centre Theobald Street Borehamwood Hertforshire WD6 4PJ |
Director Name | Mrs Tracey Jane Gray |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetic Centre Theobald Street Borehamwood Herfordshire WD6 4PJ |
Director Name | Mrs Natalie Michelle Ballantine Viccars |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2020(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kinetic Centre Theobald Street Borehamwood Herfordshire WD6 4PJ |
Director Name | Mr Robert George Taylor |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 1994) |
Role | Company Director |
Correspondence Address | 1 Blacksmiths Lane Rainham Essex RM13 7AD |
Telephone | 020 83874131 |
---|---|
Telephone region | London |
Registered Address | Kinetic Centre Theobald Street Borehamwood Hertforshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £0.01 | Michael Stuart Ballamtine Young 50.00% Ordinary |
---|---|
4.5k at £0.01 | Wade Anthony Gray 45.14% Ordinary |
243 at £0.01 | Tracey Gray Family Settlement 2.43% Ordinary |
243 at £0.01 | Wade Gray Family Settlement 2.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,604,245 |
Cash | £85,370 |
Current Liabilities | £627,588 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
24 November 2005 | Delivered on: 29 November 2005 Persons entitled: National Westminster 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 and buildings abutting the north bank of the river thames rainham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 November 2005 | Delivered on: 24 November 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 June 1997 | Delivered on: 24 June 1997 Satisfied on: 8 April 1998 Persons entitled: Cleanaway Limited Classification: Deed of variation Secured details: And varying the terms of a legal charge dated 6 may 1997. Particulars: Land and buildings abutting the north bank of the river thames rainham essex t/n EGL111270. Fully Satisfied |
6 May 1997 | Delivered on: 10 May 1997 Satisfied on: 8 April 1998 Persons entitled: Cleanaway Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a letter of agreement dated 11/4/97. Particulars: F/H land being land and buildings abuting the north bank of the river thames rainham essex t/no EGL111270. Fully Satisfied |
18 April 1996 | Delivered on: 4 May 1996 Satisfied on: 8 April 1998 Persons entitled: The Norwich Union Life Insurance Society Classification: Deed of further security and variation Secured details: £3,625,160.28 and all other sums due from the company to the chargee under the principal deed dated 7TH july 1986. Particulars: Land/blds abutting the north bank of the river thames,rainham; t/no egl 182072. undertaking and all property and assets. Fully Satisfied |
6 May 1992 | Delivered on: 11 May 1992 Satisfied on: 17 May 1997 Persons entitled: Barry Charles Henry Little Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings abutting the north bank of river thames at rainham title no.egl 111270 and 182072. Fully Satisfied |
6 May 1992 | Delivered on: 7 May 1992 Satisfied on: 17 May 1997 Persons entitled: John Bertram Leonard,David Dodgson and John Coulson Classification: Legal charge Secured details: £400,000 and all monies due or to become due from the company to the chargee. Particulars: F/H the freightmaster estate being land and buildings abutting the north bank of the river thames rainham in the london borough of havering title no. Egl 111270. Fully Satisfied |
22 April 1988 | Delivered on: 28 April 1988 Satisfied on: 8 April 1998 Persons entitled: B C H Little Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property abutting the north bank of river thames at rainham l/b havering t/nos. Egl 111270 egl 182072. Fully Satisfied |
7 July 1986 | Delivered on: 16 July 1986 Satisfied on: 8 April 1998 Persons entitled: The Norwich Union Life Insurance Society. Classification: Mortgage Secured details: £3,300,000 and all monies due or to become due from the company to the chargee. Particulars: F/H land abutting the north bank of the river thames at rainham in the greater l/b of havering t/n sgl 111270. Fully Satisfied |
18 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
3 February 2023 | Second filing of Confirmation Statement dated 31 December 2021 (3 pages) |
31 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
27 January 2023 | Cessation of Wade Anthony Gray as a person with significant control on 15 November 2021 (1 page) |
12 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
14 January 2022 | Confirmation statement made on 31 December 2021 with updates
|
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 January 2021 | Appointment of Mrs Natalie Michelle Ballantine Viccars as a director on 29 December 2020 (2 pages) |
20 January 2021 | Appointment of Mrs Tracey Jane Gray as a director on 29 December 2020 (2 pages) |
3 August 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 August 2019 | Satisfaction of charge 9 in full (2 pages) |
5 August 2019 | Satisfaction of charge 8 in full (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
9 January 2018 | Change of details for Mr Michael Stuart Ballantine as a person with significant control on 31 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
19 May 2015 | Change of share class name or designation (2 pages) |
19 May 2015 | Change of share class name or designation (2 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
22 January 2014 | Director's details changed for Mr Michael Stuart Ballantine Young on 17 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Michael Stuart Ballantine Young on 17 January 2014 (2 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
8 February 2013 | Director's details changed for Mr Michael Stuart Ballantine Young on 31 December 2012 (2 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Secretary's details changed for Mr Michael Stuart Ballantine Young on 31 December 2012 (1 page) |
8 February 2013 | Secretary's details changed for Mr Michael Stuart Ballantine Young on 31 December 2012 (1 page) |
8 February 2013 | Director's details changed for Mr Michael Stuart Ballantine Young on 31 December 2012 (2 pages) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
27 January 2012 | Director's details changed for Mr Michael Stuart Ballantine Young on 1 February 2011 (2 pages) |
27 January 2012 | Secretary's details changed for Mr Michael Stuart Ballantine Young on 1 February 2011 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Director's details changed for Mr Michael Stuart Ballantine Young on 1 February 2011 (2 pages) |
27 January 2012 | Secretary's details changed for Mr Michael Stuart Ballantine Young on 1 February 2011 (2 pages) |
27 January 2012 | Secretary's details changed for Mr Michael Stuart Ballantine Young on 1 February 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr Michael Stuart Ballantine Young on 1 February 2011 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
2 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Mr Michael Stuart Ballantine Young on 1 October 2009 (2 pages) |
12 January 2011 | Director's details changed for Mr Michael Stuart Ballantine Young on 1 October 2009 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Director's details changed for Mr Michael Stuart Ballantine Young on 1 October 2009 (2 pages) |
12 January 2011 | Director's details changed for Wade Anthony Gray on 10 October 2009 (2 pages) |
12 January 2011 | Director's details changed for Wade Anthony Gray on 10 October 2009 (2 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Secretary's details changed for Mr Michael Stuart Ballantine Young on 6 October 2009 (1 page) |
18 January 2010 | Secretary's details changed for Mr Michael Stuart Ballantine Young on 6 October 2009 (1 page) |
18 January 2010 | Secretary's details changed for Mr Michael Stuart Ballantine Young on 6 October 2009 (1 page) |
28 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
20 August 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
20 August 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members
|
15 January 2008 | Return made up to 31/12/07; full list of members
|
1 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
1 October 2007 | Accounts for a small company made up to 31 December 2006 (10 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
23 August 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
23 August 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members
|
6 January 2005 | Return made up to 31/12/04; full list of members
|
13 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | S-div 24/03/03 (1 page) |
2 April 2003 | Resolutions
|
2 April 2003 | S-div 24/03/03 (1 page) |
23 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | Return made up to 31/12/02; full list of members
|
5 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: lincoln house 186 queens road buckhurst hill essex IG9 5BD (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: lincoln house 186 queens road buckhurst hill essex IG9 5BD (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
29 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members
|
26 January 1997 | Return made up to 31/12/96; full list of members
|
26 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: estuary house 196 ballards road dagenham essex RM10 9AB (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: estuary house 196 ballards road dagenham essex RM10 9AB (1 page) |
4 May 1996 | Particulars of mortgage/charge (3 pages) |
4 May 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
18 November 1985 | Incorporation (9 pages) |
18 November 1985 | Incorporation (9 pages) |