Company NameBalgores Leasing Limited
Company StatusActive
Company Number02463401
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Paul Alfred Austin
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1991(1 year after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Bryant Avenue
Gallows Corner
Romford
Essex
RM3 0AP
Director NameMr Martin Andrew Wilson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1991(1 year after company formation)
Appointment Duration33 years, 3 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address1 Bryant Avenue
Gallows Corner
Romford
Essex
RM3 0AP
Secretary NameVeryan Wilson
NationalityBritish
StatusCurrent
Appointed01 January 2006(15 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleAccounts Manager
Correspondence Address1 Bryant Avenue
Gallows Corner
Romford
Essex
RM3 0AP
Director NameMr Philip Andrew Slyfield
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(27 years, 3 months after company formation)
Appointment Duration7 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bryant Avenue
Gallows Corner
Romford
Essex
RM3 0AP
Secretary NameDavid Hugh Armour
NationalityBritish
StatusResigned
Appointed26 January 1991(1 year after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address1 Bryant Avenue
Romford
Essex
RM3 0AP

Contact

Websitewww.balgores.co.uk
Email address[email protected]
Telephone01708 384451
Telephone regionRomford

Location

Registered Address1 Bryant Avenue
Gallows Corner
Romford
Essex
RM3 0AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1M.a. Wilson
50.00%
Ordinary
500 at £1P.a. Austin
50.00%
Ordinary

Financials

Year2014
Net Worth£374,732
Cash£310,242
Current Liabilities£408,480

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

24 March 2000Delivered on: 12 April 2000
Persons entitled: Capital Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 shares in the vessel name and in her boats and appurtenances sealine S34 GBSIL34075K900.
Outstanding

Filing History

27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 April 2017Appointment of Mr Philip Andrew Slyfield as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Mr Philip Andrew Slyfield as a director on 21 April 2017 (2 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
11 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
24 August 2012Director's details changed for Mr Martin Andrew Wilson on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Paul Alfred Austin on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Martin Andrew Wilson on 24 August 2012 (2 pages)
24 August 2012Director's details changed for Mr Paul Alfred Austin on 24 August 2012 (2 pages)
24 August 2012Secretary's details changed for Veryan Wilson on 24 August 2012 (1 page)
24 August 2012Secretary's details changed for Veryan Wilson on 24 August 2012 (1 page)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 February 2010Director's details changed for Martin Andrew Wilson on 26 January 2010 (2 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Martin Andrew Wilson on 26 January 2010 (2 pages)
12 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 January 2009Return made up to 26/01/09; full list of members (4 pages)
30 January 2009Return made up to 26/01/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 February 2008Return made up to 26/01/08; full list of members (2 pages)
1 February 2008Return made up to 26/01/08; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 March 2007Return made up to 26/01/07; full list of members (2 pages)
1 March 2007Return made up to 26/01/07; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2006Return made up to 26/01/06; full list of members (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006New secretary appointed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Return made up to 26/01/06; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 January 2005Return made up to 26/01/05; full list of members (7 pages)
21 January 2005Return made up to 26/01/05; full list of members (7 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 February 2004Return made up to 26/01/04; full list of members (7 pages)
17 February 2004Return made up to 26/01/04; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
22 January 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 February 2002Return made up to 26/01/02; full list of members (6 pages)
7 February 2002Return made up to 26/01/02; full list of members (6 pages)
3 October 2001Full accounts made up to 31 December 2000 (10 pages)
3 October 2001Full accounts made up to 31 December 2000 (10 pages)
23 January 2001Return made up to 26/01/01; full list of members (6 pages)
23 January 2001Return made up to 26/01/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
10 February 2000Return made up to 26/01/00; full list of members (6 pages)
10 February 2000Return made up to 26/01/00; full list of members (6 pages)
5 November 1999Full accounts made up to 31 December 1998 (13 pages)
5 November 1999Full accounts made up to 31 December 1998 (13 pages)
26 October 1999Full accounts made up to 31 December 1997 (12 pages)
26 October 1999Full accounts made up to 31 December 1997 (12 pages)
24 January 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 1999Return made up to 26/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 1998Return made up to 26/01/98; no change of members (4 pages)
6 March 1998Return made up to 26/01/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
17 April 1997Return made up to 26/01/97; full list of members (6 pages)
17 April 1997Return made up to 26/01/97; full list of members (6 pages)
26 March 1997Full accounts made up to 31 December 1994 (7 pages)
26 March 1997Full accounts made up to 31 December 1994 (7 pages)
26 March 1997Director's particulars changed (1 page)
26 March 1997Full accounts made up to 31 December 1995 (7 pages)
26 March 1997Full accounts made up to 31 December 1995 (7 pages)
26 March 1997Director's particulars changed (1 page)
8 May 1996Return made up to 26/01/96; no change of members (4 pages)
8 May 1996Registered office changed on 08/05/96 from: 77 balgores lane gidea park romford essex RM2 5JP (1 page)
8 May 1996Return made up to 26/01/96; no change of members (4 pages)
8 May 1996Director's particulars changed (1 page)
8 May 1996Director's particulars changed (1 page)
8 May 1996Registered office changed on 08/05/96 from: 77 balgores lane gidea park romford essex RM2 5JP (1 page)
29 December 1995Full accounts made up to 31 December 1993 (6 pages)
29 December 1995Full accounts made up to 31 December 1993 (6 pages)
25 February 1994Return made up to 26/01/94; full list of members (4 pages)
25 February 1994Return made up to 26/01/94; full list of members (4 pages)
7 November 1993Full accounts made up to 31 December 1992 (5 pages)
7 November 1993Full accounts made up to 31 December 1992 (5 pages)
5 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1990Incorporation (16 pages)
26 January 1990Incorporation (16 pages)