Company NameBaltic Holdings Limited
DirectorsJan Felix Michael Woroniecki and Robert Edward William Buchan
Company StatusActive
Company Number03550266
CategoryPrivate Limited Company
Incorporation Date16 April 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jan Felix Michael Woroniecki
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Robert Edward William Buchan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(8 years, 11 months after company formation)
Appointment Duration17 years
RoleCartoonist
Country of ResidenceEngland
Correspondence Address48 Lavender Gardens
London
SW11 1DN
Director NameThomas Richard Sinclair Buchan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 March 2007)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressSeagry House
Upper Seagry
Wiltshire
SN15 5HD
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence Address89 New Bond Street
London
W1S 1DA

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

106 at £1Mr Robert Edward William Buchan
9.98%
Ordinary
106 at £1Mr Thomas Richard Sinclair Buchan
9.98%
Ordinary
850 at £1Mr Jan Felix Michael Woroniecki
80.04%
Ordinary

Financials

Year2014
Net Worth-£133,518
Cash£1,933
Current Liabilities£803,433

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months, 1 week from now)

Charges

10 July 2013Delivered on: 11 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The company charges with full title guarantee by way of legal mortgage all legal interest in the property (74 blackfriars road, london, SE1) and provides a fixed charge over any other interest in the property, all rents receivable from any lease of the property, all the goodwill of the company's business carried on at the property, the proceeds of any insurance affecting the property, the benefit of all certificates and licences, all fuxtures and fittings not forming part of the property, all plant and machinery and all furniture, furnishings, equipment, tools and other goods kept at the property.. Notification of addition to or amendment of charge.
Outstanding
21 June 2013Delivered on: 24 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 March 2004Delivered on: 1 April 2004
Satisfied on: 13 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 the f/h property at 74 blackfriars road, london t/n SGL345602. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 March 2004Delivered on: 1 April 2004
Satisfied on: 13 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
7 February 2000Delivered on: 16 February 2000
Satisfied on: 1 April 2004
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
22 November 1999Delivered on: 2 December 1999
Satisfied on: 13 July 2013
Persons entitled: Thomas Buchan and Robert Buchan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement of even date (as therein defined).
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.
Fully Satisfied
11 May 1998Delivered on: 21 May 1998
Satisfied on: 9 February 2000
Persons entitled: Robin Graeme Smith

Classification: Legal charge
Secured details: £86,250 due or to become due from the company to the chargee.
Particulars: The f/h property k/a 74 blackfriars road london t/n SGL345602.
Fully Satisfied
11 May 1998Delivered on: 19 May 1998
Satisfied on: 9 February 2000
Persons entitled: Silverwood Financial Ventures Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

2 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page)
23 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
5 March 2019Change of details for Mr Jan Felix Michael Woroniecki as a person with significant control on 6 April 2016 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
23 April 2018Withdrawal of a person with significant control statement on 23 April 2018 (2 pages)
23 April 2018Notification of Jan Felix Michael Woroniecki as a person with significant control on 6 April 2016 (2 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,062
(4 pages)
17 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,062
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,062
(4 pages)
4 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,062
(4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
6 October 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,062
(4 pages)
6 October 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,062
(4 pages)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 July 2013Satisfaction of charge 5 in full (4 pages)
13 July 2013Satisfaction of charge 3 in full (4 pages)
13 July 2013Satisfaction of charge 5 in full (4 pages)
13 July 2013Satisfaction of charge 6 in full (4 pages)
13 July 2013Satisfaction of charge 6 in full (4 pages)
13 July 2013Satisfaction of charge 3 in full (4 pages)
11 July 2013Registration of charge 035502660008 (8 pages)
11 July 2013Registration of charge 035502660008 (8 pages)
24 June 2013Registration of charge 035502660007 (5 pages)
24 June 2013Registration of charge 035502660007 (5 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1,062
(4 pages)
1 May 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1,062
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Director's details changed for Jan Felix Michael Woroniecki on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Jan Felix Michael Woroniecki on 13 December 2012 (2 pages)
18 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 May 2011 (1 page)
12 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 May 2011 (1 page)
1 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 March 2011Accounts for a small company made up to 31 March 2010 (7 pages)
24 September 2010Termination of appointment of Portland Registrars Limited as a secretary (2 pages)
24 September 2010Termination of appointment of Portland Registrars Limited as a secretary (2 pages)
14 July 2010Secretary's details changed for Portland Registrars Limited on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Portland Registrars Limited on 14 July 2010 (2 pages)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page)
21 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 May 2010Secretary's details changed for Portland Registrars Limited on 16 April 2010 (2 pages)
21 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
21 May 2010Secretary's details changed for Portland Registrars Limited on 16 April 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 May 2009Return made up to 16/04/09; full list of members (4 pages)
1 May 2009Return made up to 16/04/09; full list of members (4 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
2 May 2008Return made up to 16/04/08; full list of members (4 pages)
2 May 2008Return made up to 16/04/08; full list of members (4 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
1 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 16/04/07; full list of members (5 pages)
21 May 2007Return made up to 16/04/07; full list of members (5 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
5 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
6 September 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 September 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 June 2006Return made up to 16/04/06; full list of members (5 pages)
9 June 2006Return made up to 16/04/06; full list of members (5 pages)
24 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
24 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
13 April 2005Return made up to 16/04/05; full list of members (5 pages)
13 April 2005Return made up to 16/04/05; full list of members (5 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
7 May 2004Return made up to 16/04/04; full list of members (6 pages)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2004Director's particulars changed (1 page)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2004Return made up to 16/04/04; full list of members (6 pages)
7 May 2004Director's particulars changed (1 page)
1 April 2004Particulars of mortgage/charge (11 pages)
1 April 2004Particulars of mortgage/charge (7 pages)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Declaration of satisfaction of mortgage/charge (1 page)
1 April 2004Particulars of mortgage/charge (11 pages)
1 April 2004Particulars of mortgage/charge (7 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 April 2003Return made up to 16/04/03; no change of members (4 pages)
30 April 2003Return made up to 16/04/03; no change of members (4 pages)
26 April 2003Ad 22/11/02--------- £ si 62@1=62 £ ic 1000/1062 (2 pages)
26 April 2003Ad 22/11/02--------- £ si 62@1=62 £ ic 1000/1062 (2 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
25 June 2002Accounts for a small company made up to 30 April 2001 (7 pages)
25 June 2002Return made up to 16/04/02; full list of members (5 pages)
25 June 2002Accounts for a small company made up to 30 April 2001 (7 pages)
25 June 2002Return made up to 16/04/02; full list of members (5 pages)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
15 May 2002Secretary's particulars changed (1 page)
15 May 2002Secretary's particulars changed (1 page)
5 September 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
5 September 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
3 September 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 September 2001Accounts for a small company made up to 30 April 2000 (7 pages)
10 May 2001Return made up to 16/04/01; no change of members (4 pages)
10 May 2001Return made up to 16/04/01; no change of members (4 pages)
10 May 2001Registered office changed on 10/05/01 from: 1 conduit street london W1R 9TG (1 page)
10 May 2001Registered office changed on 10/05/01 from: 1 conduit street london W1R 9TG (1 page)
5 May 2000Return made up to 16/04/00; full list of members (5 pages)
5 May 2000Return made up to 16/04/00; full list of members (5 pages)
2 May 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 May 2000Accounts for a small company made up to 30 April 1999 (4 pages)
16 February 2000Particulars of mortgage/charge (7 pages)
16 February 2000Particulars of mortgage/charge (7 pages)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Declaration of satisfaction of mortgage/charge (1 page)
5 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
5 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Ad 22/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 December 1999Ad 22/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 December 1999£ nc 4000000/2000000 22/11/99 (1 page)
1 December 1999£ nc 4000000/2000000 22/11/99 (1 page)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews (off devonshire street) london W1N 1LQ (1 page)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews (off devonshire street) london W1N 1LQ (1 page)
7 May 1999Return made up to 16/04/99; full list of members (5 pages)
7 May 1999Return made up to 16/04/99; full list of members (5 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (5 pages)
19 May 1998Particulars of mortgage/charge (5 pages)
16 April 1998Incorporation (28 pages)
16 April 1998Incorporation (28 pages)