Company NameBalstate Services Limited
DirectorsEric Christopher Edwards and Michaela Jane Edwards
Company StatusActive
Company Number02783475
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Christopher Edwards
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(6 years, 2 months after company formation)
Appointment Duration25 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Secretary NameMr Ryan Edwards
StatusCurrent
Appointed11 November 2011(18 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address2 Courtfield Gardens
Second Floor
London
SW5 0PA
Director NameMrs Michaela Jane Edwards
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
Director NameJohn Bourke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Longford Terrace
Monkstown
County Dublin
Ireland
Director NameJames Mintern
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address219 Seapark
Malahide
Co Dublin
Irish
Secretary NameJohn Bourke
NationalityIrish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Longford Terrace
Monkstown
County Dublin
Ireland
Director NameLesley Jacqueline Edwards
NationalityBritish
StatusResigned
Appointed05 April 1993(2 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 19 October 1999)
RoleCompany Director
Correspondence AddressThe Old Rectory
Flixton Road, Lound
Lowestoft
Suffolk
NR32 5PN
Secretary NameEric Christopher Edwards (Junior)
NationalityBritish
StatusResigned
Appointed05 April 1993(2 months, 1 week after company formation)
Appointment Duration5 years, 12 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressThe Old Rectory
Aldbury
Tring
Hertfordshire
HP23 5SA
Secretary NameMr Peter John Clark
NationalityBritish
StatusResigned
Appointed01 April 1999(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilestones 98 Woodside Road
Amersham
Buckinghamshire
HP6 6AP
Secretary NameMr Niall Irving Blair
NationalityBritish
StatusResigned
Appointed01 May 2003(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 West Street
Marlow
Buckinghamshire
SL7 2BP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameC B Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2005(12 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 September 2008)
Correspondence AddressMilestones
98 Woodside Road
Amersham
Buckinghamshire
HP6 6AP
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed10 September 2008(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 2011)
Correspondence AddressSuite A 1st Floor
Midas House 62 Goldsworth Road
Working
Surrey
GU21 6LQ

Contact

Websitewww.ascent.ca

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Eric Christopher Edwards
50.00%
Ordinary A
50 at £1Mr Greg Edwards
25.00%
Ordinary B
50 at £1Mr Ryan Edwards
25.00%
Ordinary B

Financials

Year2014
Turnover£128,844
Gross Profit£95,212
Net Worth£958,778
Cash£59,763
Current Liabilities£346,981

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 Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

21 February 2008Delivered on: 29 February 2008
Persons entitled: Barclays 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: St andrews house 38 st andrews street leighton buzzard bedfordshire.
Outstanding
21 February 2008Delivered on: 22 February 2008
Persons entitled: Barclays 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: 10 hockley court, watling street, hockliffe, leighton buzzard, bedfordshire.
Outstanding
21 February 2008Delivered on: 22 February 2008
Persons entitled: Barclays 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: 1 billington court, billington road, leighton buzzard, bedfordshire.
Outstanding
21 February 2008Delivered on: 22 February 2008
Persons entitled: Barclays 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: 8 icknield house, grove road, leighton buzzard, bedfordshire.
Outstanding
21 February 2008Delivered on: 22 February 2008
Persons entitled: Barclays 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: 192 stanbridge road, leighton buzzard, bedfordshire.
Outstanding
21 February 2008Delivered on: 22 February 2008
Persons entitled: Barclays 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: 3 st james villas, gilbert mews, leighton buzzard, bedfordshire.
Outstanding
21 February 2008Delivered on: 22 February 2008
Persons entitled: Barclays 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: 22 church road, linslade, leighton buzzard, bedfordshire.
Outstanding

Filing History

22 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 February 2020Director's details changed for Michaela Christian on 19 February 2020 (2 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 May 2019Change of details for Mr Eric Christopher Edwards as a person with significant control on 10 May 2019 (2 pages)
28 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 August 2018Appointment of Michaela Christian as a director on 30 July 2018 (2 pages)
25 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
(5 pages)
28 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200
(5 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
2 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 5 August 2015 (1 page)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(5 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 200
(5 pages)
4 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
4 September 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
5 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(5 pages)
5 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 200
(5 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
25 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
30 January 2012Appointment of Mr Ryan Edwards as a secretary (2 pages)
30 January 2012Appointment of Mr Ryan Edwards as a secretary (2 pages)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
30 January 2012Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page)
30 January 2012Termination of appointment of Morley & Scott Corporate Services Limited as a secretary (1 page)
30 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 20 January 2011 (16 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 20 January 2011 (16 pages)
31 January 2011Secretary's details changed for Morley & Scott Corporate Services Limited on 1 October 2009 (2 pages)
31 January 2011Annual return made up to 20 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
(6 pages)
31 January 2011Annual return made up to 20 January 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011.
(6 pages)
31 January 2011Secretary's details changed for Morley & Scott Corporate Services Limited on 1 October 2009 (2 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
28 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
14 June 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 200.00
(5 pages)
14 June 2010Change of share class name or designation (2 pages)
14 June 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 200.00
(5 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 200.00
(5 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Change of share class name or designation (2 pages)
12 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
12 March 2010Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009 (1 page)
3 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
2 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 2 February 2010 (1 page)
7 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
7 September 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 January 2009Return made up to 20/01/09; full list of members (4 pages)
23 January 2009Return made up to 20/01/09; full list of members (4 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
22 December 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
10 September 2008Appointment terminated secretary c b secretaries LIMITED (1 page)
10 September 2008Secretary appointed morley & scott corporate services LIMITED (1 page)
10 September 2008Secretary appointed morley & scott corporate services LIMITED (1 page)
10 September 2008Appointment terminated secretary c b secretaries LIMITED (1 page)
25 April 2008Location of register of members (1 page)
25 April 2008Location of register of members (1 page)
14 April 2008Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
14 April 2008Registered office changed on 14/04/2008 from suite 760 momentum henley road medmenham marlow buckinghamshire SL7 2ER (1 page)
29 February 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 January 2008Return made up to 20/01/08; full list of members (2 pages)
31 January 2008Return made up to 20/01/08; full list of members (2 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007Location of register of members (1 page)
2 February 2007Return made up to 20/01/07; full list of members (2 pages)
2 February 2007Location of register of members (1 page)
2 February 2007Return made up to 20/01/07; full list of members (2 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
6 September 2006Registered office changed on 06/09/06 from: century house 19 high street marlow bucks SL7 1NO (1 page)
6 September 2006Registered office changed on 06/09/06 from: century house 19 high street marlow bucks SL7 1NO (1 page)
5 April 2006Return made up to 20/01/06; full list of members (2 pages)
5 April 2006Return made up to 20/01/06; full list of members (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
17 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (14 pages)
31 March 2005Return made up to 20/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
31 March 2005Return made up to 20/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
11 February 2004Return made up to 20/01/04; full list of members (6 pages)
11 February 2004Return made up to 20/01/04; full list of members (6 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
1 June 2003Secretary resigned (1 page)
1 June 2003Secretary resigned (1 page)
3 March 2003Return made up to 20/01/03; full list of members (6 pages)
3 March 2003Return made up to 20/01/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
25 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 March 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
2 December 1999Full accounts made up to 31 March 1999 (10 pages)
2 December 1999Full accounts made up to 31 March 1999 (10 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New secretary appointed (3 pages)
12 July 1999New secretary appointed (3 pages)
4 July 1999Return made up to 20/01/99; no change of members (4 pages)
4 July 1999Return made up to 20/01/99; no change of members (4 pages)
24 February 1999Full accounts made up to 31 March 1998 (10 pages)
24 February 1999Full accounts made up to 31 March 1998 (10 pages)
16 February 1998Return made up to 20/01/98; no change of members (4 pages)
16 February 1998Return made up to 20/01/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 March 1997 (13 pages)
6 January 1998Full accounts made up to 31 March 1997 (13 pages)
23 January 1997Return made up to 20/01/97; full list of members (6 pages)
23 January 1997Return made up to 20/01/97; full list of members (6 pages)
20 October 1996Full accounts made up to 31 March 1996 (12 pages)
20 October 1996Full accounts made up to 31 March 1996 (12 pages)
22 January 1996Return made up to 20/01/96; no change of members (4 pages)
22 January 1996Return made up to 20/01/96; no change of members (4 pages)
16 January 1996Full accounts made up to 31 March 1995 (11 pages)
16 January 1996Full accounts made up to 31 March 1995 (11 pages)
25 November 1994Full accounts made up to 31 March 1994 (11 pages)
25 November 1994Full accounts made up to 31 March 1994 (11 pages)
25 January 1993Incorporation (15 pages)
25 January 1993Incorporation (15 pages)